Background WavePink WaveYellow Wave

GARON PARK GOLF EVENTS LIMITED (07239828)

GARON PARK GOLF EVENTS LIMITED (07239828) is an active UK company. incorporated on 30 April 2010. with registered office in Chelmsford. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. GARON PARK GOLF EVENTS LIMITED has been registered for 15 years. Current directors include HEPPLE, Karl, TOLHURST, Philip John.

Company Number
07239828
Status
active
Type
ltd
Incorporated
30 April 2010
Age
15 years
Address
Third Floor, Marlborough House, Chelmsford, CM1 1LN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
HEPPLE, Karl, TOLHURST, Philip John
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARON PARK GOLF EVENTS LIMITED

GARON PARK GOLF EVENTS LIMITED is an active company incorporated on 30 April 2010 with the registered office located in Chelmsford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. GARON PARK GOLF EVENTS LIMITED was registered 15 years ago.(SIC: 93110)

Status

active

Active since 15 years ago

Company No

07239828

LTD Company

Age

15 Years

Incorporated 30 April 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

GARON PARK GOLF COMPLEX LIMITED
From: 30 April 2010To: 21 December 2023
Contact
Address

Third Floor, Marlborough House Victoria Road South Chelmsford, CM1 1LN,

Previous Addresses

169 New London Road Chelmsford CM2 0AE England
From: 23 May 2016To: 11 November 2020
169 New London Road New London Road Chelmsford CM2 0AE England
From: 23 May 2016To: 23 May 2016
Third Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN
From: 24 April 2015To: 23 May 2016
C/O Tolhurst Fisher Marlborough House Victoria Road South Chelmsford CM1 1LN
From: 6 May 2010To: 24 April 2015
347 Ipswich Road Colchester CO4 0HN England
From: 30 April 2010To: 6 May 2010
Timeline

16 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Director Joined
May 10
Funding Round
Mar 11
Director Joined
Jan 16
Director Left
Jan 16
Loan Cleared
Mar 19
Loan Cleared
Feb 20
Director Joined
Apr 20
Owner Exit
Apr 20
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jun 25
Director Left
Jun 25
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HEPPLE, Karl

Active
Ipswich Road, ColchesterCO4 0EP
Born July 1992
Director
Appointed 04 Jun 2025

TOLHURST, Philip John

Active
Victoria Road South, ChelmsfordCM1 1LN
Born February 1950
Director
Appointed 04 May 2010

CARNEY, Kim Marie

Resigned
Victoria Road South, ChelmsfordCM1 1LN
Secretary
Appointed 01 Jan 2016
Resigned 31 Dec 2024

MARLBOROUGH HOUSE PARTNERS LLP

Resigned
Victoria Road South, ChelmsfordCM1 1LN
Corporate secretary
Appointed 05 May 2015
Resigned 27 Dec 2015

TRAFALGAR NOMINEES LIMITED

Resigned
Victoria Road South, ChelmsfordCM1 1LN
Corporate secretary
Appointed 04 May 2010
Resigned 05 May 2015

BLACK, David

Resigned
Ipswich Road, ColchesterCO4 0HN
Born June 1957
Director
Appointed 30 Apr 2010
Resigned 18 May 2010

CARNEY, Kim Marie

Resigned
New London Road, ChelmsfordCM2 0AE
Born March 1980
Director
Appointed 31 Mar 2020
Resigned 31 Dec 2024

FURLONGER, Richard Charles

Resigned
Malting Farm, SudburyCO10 0SY
Born March 1956
Director
Appointed 04 May 2010
Resigned 27 Dec 2015

JACOM, Gary

Resigned
Victoria Road South, ChelmsfordCM1 1LN
Born September 1958
Director
Appointed 01 Jan 2016
Resigned 01 Mar 2024

WALKER, Alan Henry

Resigned
Victoria Road South, ChelmsfordCM1 1LN
Born May 1953
Director
Appointed 11 May 2010
Resigned 01 Mar 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Alan Henry Walker

Ceased
New London Road, ChelmsfordCM2 0AE
Born May 1953

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 14 Apr 2020

Norman Garon Trust

Active
Victoria Road South, Chelmsford

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 June 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Certificate Change Of Name Company
21 December 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Memorandum Articles
25 May 2021
MAMA
Resolution
13 May 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
13 May 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 April 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
26 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 March 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 May 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Accounts With Accounts Type Small
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
5 May 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 May 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Small
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Change Person Director Company With Change Date
10 April 2013
CH01Change of Director Details
Accounts With Accounts Type Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Legacy
1 March 2012
MG02MG02
Legacy
24 February 2012
MG01MG01
Accounts With Accounts Type Small
23 August 2011
AAAnnual Accounts
Legacy
20 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Capital Allotment Shares
17 March 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
13 July 2010
AA01Change of Accounting Reference Date
Legacy
19 May 2010
MG01MG01
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
13 May 2010
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 May 2010
AD01Change of Registered Office Address
Incorporation Company
30 April 2010
NEWINCIncorporation