SILVERMERE GOLF & LEISURE LIMITED
EWELL

Hellopages » Surrey » Epsom and Ewell » KT17 3BX

Company number 01844916
Status Active
Incorporation Date 31 August 1984
Company Type Private Limited Company
Address DOWNS FARM, REIGATE ROAD, EWELL, SURREY, KT17 3BX
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 30 July 2016 with updates; Full accounts made up to 31 October 2015; Annual return made up to 30 July 2015 with full list of shareholders Statement of capital on 2015-08-12 GBP 250,000 . The most likely internet sites of SILVERMERE GOLF & LEISURE LIMITED are www.silvermeregolfleisure.co.uk, and www.silvermere-golf-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and one months. The distance to to Balham Rail Station is 8.5 miles; to Clapham Junction Rail Station is 9.5 miles; to Barnes Bridge Rail Station is 9.6 miles; to Battersea Park Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Silvermere Golf Leisure Limited is a Private Limited Company. The company registration number is 01844916. Silvermere Golf Leisure Limited has been working since 31 August 1984. The present status of the company is Active. The registered address of Silvermere Golf Leisure Limited is Downs Farm Reigate Road Ewell Surrey Kt17 3bx. . HILLIARD, Jeffrey Thomas is a Secretary of the company. HILLIARD, Jeffrey Thomas is a Director of the company. HILLIARD, Thomas Albert is a Director of the company. MCCLELLAND, Douglas William is a Director of the company. TURNBULL, Steven John is a Director of the company. Secretary TYTHERLEIGH, Nicholas Charles has been resigned. Director HOWSAM, David William Bernard has been resigned. Director TYTHERLEIGH, Nicholas Charles has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
HILLIARD, Jeffrey Thomas
Appointed Date: 01 December 1993

Director

Director

Director
MCCLELLAND, Douglas William
Appointed Date: 06 December 1993
75 years old

Director
TURNBULL, Steven John
Appointed Date: 01 February 2011
49 years old

Resigned Directors

Secretary
TYTHERLEIGH, Nicholas Charles
Resigned: 01 December 1993

Director
HOWSAM, David William Bernard
Resigned: 31 January 2011
Appointed Date: 02 August 1994
79 years old

Director
TYTHERLEIGH, Nicholas Charles
Resigned: 01 December 1993
79 years old

Persons With Significant Control

Dwellcourt Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SILVERMERE GOLF & LEISURE LIMITED Events

12 Aug 2016
Confirmation statement made on 30 July 2016 with updates
05 Aug 2016
Full accounts made up to 31 October 2015
12 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 250,000

04 Aug 2015
Full accounts made up to 31 October 2014
18 Aug 2014
Full accounts made up to 31 October 2013
...
... and 71 more events
08 Jul 1987
Particulars of mortgage/charge

19 Aug 1986
Full accounts made up to 31 October 1985

19 Aug 1986
Return made up to 31/01/86; full list of members

29 Oct 1984
Company name changed\certificate issued on 29/10/84
31 Aug 1984
Incorporation

SILVERMERE GOLF & LEISURE LIMITED Charges

24 February 2003
Legal charge of licensed premises
Delivered: 25 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fox warren farm,redhill rd,walton on thames and land on the…
19 February 2003
Debenture
Delivered: 20 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 1987
Legal charge
Delivered: 20 July 1987
Status: Satisfied on 25 March 2010
Persons entitled: Barclays Bank PLC
Description: Silvermere & adjoining land formerly k/a- fox warren farm…
24 June 1987
Floating charge
Delivered: 8 July 1987
Status: Satisfied on 25 March 2010
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future.
31 October 1984
Legal mortgage
Delivered: 6 November 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Silvermere & land adjoining walton-on-thames surrey…
31 October 1984
Charge
Delivered: 3 November 1984
Status: Satisfied
Persons entitled: Finanzvertriel A.G.
Description: Silvermere golf and equestrian centre, byfleet road…