Background WavePink WaveYellow Wave

BUCKINGHAM GOLF CLUB LIMITED (08882890)

BUCKINGHAM GOLF CLUB LIMITED (08882890) is an active UK company. incorporated on 7 February 2014. with registered office in Buckingham. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. BUCKINGHAM GOLF CLUB LIMITED has been registered for 12 years. Current directors include DALE, Sharon, MASON, Robert, MOORE, Antony Martin and 2 others.

Company Number
08882890
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 February 2014
Age
12 years
Address
Buckingham Golf Club, Buckingham, MK18 4AE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
DALE, Sharon, MASON, Robert, MOORE, Antony Martin, MULLAN, Martin, POIL, Timothy Roger
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUCKINGHAM GOLF CLUB LIMITED

BUCKINGHAM GOLF CLUB LIMITED is an active company incorporated on 7 February 2014 with the registered office located in Buckingham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. BUCKINGHAM GOLF CLUB LIMITED was registered 12 years ago.(SIC: 93110)

Status

active

Active since 12 years ago

Company No

08882890

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 7 February 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Buckingham Golf Club Tingewick Road Buckingham, MK18 4AE,

Timeline

71 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Loan Secured
Nov 14
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Feb 15
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Apr 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Oct 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
May 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Nov 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Mar 20
Director Joined
Jun 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Mar 21
Director Left
Oct 21
Director Joined
Dec 21
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Jan 25
Director Left
Apr 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
69
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

GRACE, Michael William

Active
Tingewick Road, BuckinghamMK18 4AE
Secretary
Appointed 03 Mar 2025

DALE, Sharon

Active
Beamish Way, BuckinghamMK18 3EU
Born July 1963
Director
Appointed 22 Jan 2026

MASON, Robert

Active
Tingewick Road, BuckinghamMK18 4AE
Born November 1964
Director
Appointed 15 Jan 2025

MOORE, Antony Martin

Active
Tingewick Road, BuckinghamMK18 4AE
Born October 1973
Director
Appointed 31 Jan 2023

MULLAN, Martin

Active
Tingewick Road, BuckinghamMK18 4AE
Born January 1958
Director
Appointed 02 Apr 2024

POIL, Timothy Roger

Active
Tingewick Road, BuckinghamMK18 4AE
Born February 1958
Director
Appointed 02 Dec 2021

FORREST, Linda

Resigned
Tingewick Road, BuckinghamMK18 4AE
Secretary
Appointed 17 Jan 2019
Resigned 04 Sept 2020

FROST, Peter Robert

Resigned
Park Street, TowcesterNN12 6DQ
Secretary
Appointed 20 Mar 2014
Resigned 30 Sept 2016

HANKS, Christopher Gareth

Resigned
Tingewick Road, BuckinghamMK18 4AE
Secretary
Appointed 31 Jan 2023
Resigned 31 Jan 2025

LIGHTFOOT, Michael John

Resigned
Tingewick Road, BuckinghamMK18 4AE
Secretary
Appointed 06 Apr 2018
Resigned 17 Jan 2019

NICHOLSON, Andrew Richard

Resigned
Tingewick Road, BuckinghamMK18 4AE
Secretary
Appointed 14 Nov 2016
Resigned 28 Feb 2018

RANDALL, Barry

Resigned
Tingewick Road, BuckinghamMK18 4AE
Secretary
Appointed 02 Mar 2021
Resigned 17 Oct 2022

BARNES, David Peter

Resigned
Amblers Way, BuckinghamMK18 2BT
Born September 1951
Director
Appointed 20 Mar 2014
Resigned 31 Dec 2014

BROWN, Steve

Resigned
Tingewick Road, BuckinghamMK18 4AE
Born July 1966
Director
Appointed 03 Jan 2020
Resigned 31 Dec 2024

BULLIN, Christopher Richard

Resigned
Tingewick Road, BuckinghamMK18 4AE
Born August 1956
Director
Appointed 01 Jan 2018
Resigned 01 Jan 2019

DODD, Dorothy

Resigned
Tingewick Road, BuckinghamMK18 4AE
Born August 1952
Director
Appointed 01 Jan 2017
Resigned 03 Jan 2020

ELLIS, Michael John

Resigned
Tingewick Road, BuckinghamMK18 4AE
Born April 1949
Director
Appointed 01 Jan 2017
Resigned 01 Jan 2019

FLELLO, Paul Ian

Resigned
Tingewick Road, BuckinghamMK18 4AE
Born June 1950
Director
Appointed 03 Jan 2020
Resigned 16 Mar 2020

GREEN, Stuart Frederick

Resigned
Tingewick Road, BuckinghamMK18 4AE
Born March 1966
Director
Appointed 01 Jan 2021
Resigned 02 Apr 2024

HARRIS, Elizabeth Yolande

Resigned
Hillesden Road, BuckinghamMK18 4JF
Born April 1959
Director
Appointed 20 Mar 2014
Resigned 01 Jan 2016

JENKS, David Frederick

Resigned
Tingewick Road, BuckinghamMK18 4AE
Born May 1963
Director
Appointed 01 Jan 2017
Resigned 03 Jan 2020

KEMP, Richard

Resigned
Embleton Way, BuckinghamMK18 1FJ
Born May 1946
Director
Appointed 01 Jan 2015
Resigned 29 Apr 2017

LEDWARD, Charles William

Resigned
Tingewick Road, BuckinghamMK18 4AE
Born May 1957
Director
Appointed 31 Jan 2023
Resigned 31 Dec 2025

LENIHAN, Tim

Resigned
Tingewick Road, BuckinghamMK18 4AE
Born March 1950
Director
Appointed 03 Jan 2020
Resigned 31 Jan 2023

LIGHTFOOT, Michael John

Resigned
Tingewick Road, BuckinghamMK18 4AE
Born April 1947
Director
Appointed 01 Jan 2017
Resigned 31 Dec 2017

MACPHERSON, Robert Harvey

Resigned
Church Street, Milton KeynesMK17 0PF
Born May 1951
Director
Appointed 20 Mar 2014
Resigned 31 Dec 2016

MATHER, John Jude

Resigned
Tingewick Road, BuckinghamMK18 4AE
Born May 1954
Director
Appointed 01 Mar 2016
Resigned 02 Aug 2016

MOORE, Susan Ann

Resigned
Tingewick Road, BuckinghamMK18 4AE
Born February 1960
Director
Appointed 01 Jan 2018
Resigned 18 Nov 2019

MORRIS, Philip Leonard

Resigned
Tingewick Road, BuckinghamMK18 4AE
Born April 1951
Director
Appointed 03 Jan 2020
Resigned 31 Dec 2020

MUNDY, James Hendry Allan

Resigned
Tingewick Road, BuckinghamMK18 4AE
Born February 1955
Director
Appointed 01 May 2016
Resigned 02 Aug 2016

NORRIS, Simon Charles Draper

Resigned
Tingewick Road, BuckinghamMK18 4AE
Born January 1957
Director
Appointed 01 Jan 2019
Resigned 03 Jan 2020

O'KELLY, Dominic

Resigned
Tingewick Road, BuckinghamMK18 4AE
Born October 1958
Director
Appointed 28 Oct 2020
Resigned 01 Mar 2021

PARKER, Vivien

Resigned
Great Chesters, Milton KeynesMK13 0PD
Born December 1948
Director
Appointed 20 Mar 2014
Resigned 28 Nov 2016

POIL, Tim

Resigned
Tingewick Road, BuckinghamMK18 4AE
Born July 1996
Director
Appointed 18 Jun 2020
Resigned 30 Nov 2020

ROBB, Geoffrey William

Resigned
Tingewick Road, BuckinghamMK18 4AE
Born March 1952
Director
Appointed 01 Jan 2016
Resigned 31 Dec 2017

Persons with significant control

1

0 Active
1 Ceased

Mr Richard Kemp

Ceased
Tingewick Road, BuckinghamMK18 4AE
Born May 1946

Nature of Control

Significant influence or control
Notified 07 Feb 2017
Ceased 07 Feb 2017
Fundings
Financials
Latest Activities

Filing History

115

Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Accounts With Accounts Type Small
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Change Person Secretary Company With Change Date
1 February 2023
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Resolution
30 March 2021
RESOLUTIONSResolutions
Resolution
30 March 2021
RESOLUTIONSResolutions
Memorandum Articles
30 March 2021
MAMA
Appoint Person Secretary Company With Name Date
2 March 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 October 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 January 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 May 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 February 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Accounts With Accounts Type Small
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2017
CS01Confirmation Statement
Resolution
19 May 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 December 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Accounts With Accounts Type Small
4 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 March 2016
AR01AR01
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Accounts With Accounts Type Small
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2015
AR01AR01
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
18 June 2014
AA01Change of Accounting Reference Date
Resolution
25 March 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
25 March 2014
AP03Appointment of Secretary
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Incorporation Company
7 February 2014
NEWINCIncorporation