Background WavePink WaveYellow Wave

MILFORD GOLF PROPERTY LIMITED (12402154)

MILFORD GOLF PROPERTY LIMITED (12402154) is an active UK company. incorporated on 14 January 2020. with registered office in Camberley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MILFORD GOLF PROPERTY LIMITED has been registered for 6 years. Current directors include FLEMING, Campbell David, CROWN GOLF GROUP LIMITED.

Company Number
12402154
Status
active
Type
ltd
Incorporated
14 January 2020
Age
6 years
Address
Pine Ridge Golf Club, Camberley, GU16 9NX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FLEMING, Campbell David, CROWN GOLF GROUP LIMITED
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILFORD GOLF PROPERTY LIMITED

MILFORD GOLF PROPERTY LIMITED is an active company incorporated on 14 January 2020 with the registered office located in Camberley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MILFORD GOLF PROPERTY LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12402154

LTD Company

Age

6 Years

Incorporated 14 January 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 7 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

Pine Ridge Golf Club Old Bisley Road Camberley, GU16 9NX,

Timeline

27 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Loan Secured
Jul 21
Loan Secured
Sept 21
Director Left
Sept 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
May 23
Director Left
Jun 23
Director Joined
Oct 23
Director Left
Nov 23
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

FLEMING, Campbell David

Active
Stratton Street, LondonW1J 8LD
Born December 1964
Director
Appointed 15 Apr 2024

CROWN GOLF GROUP LIMITED

Active
Old Bisley Road, CamberleyGU16 9NX
Corporate director
Appointed 01 Oct 2021

BENCE, David Edward

Resigned
Golf Club, CamberleyGU16 9NX
Born January 1974
Director
Appointed 04 Apr 2022
Resigned 01 Nov 2022

DELSOL, Thierry

Resigned
Golf Club, CamberleyGU16 9NX
Born September 1964
Director
Appointed 01 Nov 2022
Resigned 28 Apr 2024

FULCHER, Daniel George

Resigned
Golf Club, CamberleyGU16 9NX
Born September 1987
Director
Appointed 14 Jan 2020
Resigned 25 Jun 2021

MARSHALL, Christopher John

Resigned
Golf Club, CamberleyGU16 9NX
Born September 1965
Director
Appointed 15 Oct 2021
Resigned 05 Apr 2024

ROLLINSON, Matthew Thomas

Resigned
Golf Club, CamberleyGU16 9NX
Born December 1976
Director
Appointed 04 Apr 2022
Resigned 12 May 2023

STEPHENS, Paul Scott

Resigned
Golf Club, CamberleyGU16 9NX
Born July 1969
Director
Appointed 01 Nov 2022
Resigned 28 Apr 2024

THOMAS, Gregory Spencer

Resigned
20 Bond Street, Sydney
Born March 1977
Director
Appointed 15 Oct 2021
Resigned 23 Jun 2023

TOWERS, Stephen John

Resigned
Golf Club, CamberleyGU16 9NX
Born August 1970
Director
Appointed 14 Jan 2020
Resigned 27 Sept 2021

VINCETT, Stephen Peter

Resigned
Golf Club, CamberleyGU16 9NX
Born December 1980
Director
Appointed 01 Jun 2021
Resigned 24 Jun 2021

WATSON, Heather Catherine Rose

Resigned
Golf Club, CamberleyGU16 9NX
Born June 1974
Director
Appointed 21 Sept 2023
Resigned 13 Nov 2023

Persons with significant control

1

Golf Club, CamberleyGU16 9NX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Jan 2020
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
7 April 2025
AAAnnual Accounts
Legacy
7 April 2025
PARENT_ACCPARENT_ACC
Legacy
7 April 2025
GUARANTEE2GUARANTEE2
Legacy
7 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 July 2024
AAAnnual Accounts
Legacy
14 July 2024
PARENT_ACCPARENT_ACC
Legacy
14 July 2024
GUARANTEE2GUARANTEE2
Legacy
14 July 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
8 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
30 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
6 October 2021
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Accounts With Accounts Type Small
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 February 2021
AA01Change of Accounting Reference Date
Incorporation Company
14 January 2020
NEWINCIncorporation