Background WavePink WaveYellow Wave

BOTLEY PARK GOLF CLUB LIMITED (08574700)

BOTLEY PARK GOLF CLUB LIMITED (08574700) is an active UK company. incorporated on 18 June 2013. with registered office in York. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. BOTLEY PARK GOLF CLUB LIMITED has been registered for 12 years.

Company Number
08574700
Status
active
Type
ltd
Incorporated
18 June 2013
Age
12 years
Address
Foss Islands House, York, YO31 7UJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOTLEY PARK GOLF CLUB LIMITED

BOTLEY PARK GOLF CLUB LIMITED is an active company incorporated on 18 June 2013 with the registered office located in York. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. BOTLEY PARK GOLF CLUB LIMITED was registered 12 years ago.(SIC: 55100)

Status

active

Active since 12 years ago

Company No

08574700

LTD Company

Age

12 Years

Incorporated 18 June 2013

Size

N/A

Accounts

ARD: 25/9

Up to Date

3 months left

Last Filed

Made up to 26 September 2024 (1 year ago)
Submitted on 13 June 2025 (9 months ago)
Period: 29 September 2023 - 26 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 25 June 2026
Period: 27 September 2024 - 25 September 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

DMWSL 728 LIMITED
From: 18 June 2013To: 12 December 2013
Contact
Address

Foss Islands House Foss Islands Road York, YO31 7UJ,

Previous Addresses

1 Park Row Leeds LS1 5AB United Kingdom
From: 14 June 2022To: 30 December 2024
Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
From: 20 March 2017To: 14 June 2022
Macdonald Botley Park Hotel Golf & Spa Winchester Road Botley Green Southampton Hampshire SO32 2UA
From: 7 January 2014To: 20 March 2017
Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
From: 18 June 2013To: 7 January 2014
Timeline

29 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Jan 14
Director Joined
Jan 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Aug 16
Director Joined
Mar 17
Owner Exit
Apr 19
Director Left
Jun 19
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Oct 22
Director Left
Dec 22
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

79

Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 May 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2022
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
23 September 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
23 September 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
25 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
25 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 April 2019
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
5 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
13 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Full
19 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Legacy
16 April 2014
MG06MG06
Legacy
16 April 2014
MG06MG06
Memorandum Articles
14 April 2014
MEM/ARTSMEM/ARTS
Resolution
14 April 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
1 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
31 March 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
17 February 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
7 January 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
7 January 2014
TM02Termination of Secretary
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
7 January 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Certificate Change Of Name Company
12 December 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 June 2013
NEWINCIncorporation