PREMIER GOLF DEVELOPMENTS LIMITED
HORSHAM

Hellopages » West Sussex » Horsham » RH12 1QN

Company number 03353424
Status Active
Incorporation Date 16 April 1997
Company Type Private Limited Company
Address SECOND FLOOR ALBANY HOUSE, 14 BISHOPRIC, HORSHAM, WEST SUSSEX, RH12 1QN
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Jonathan Edward Connell on 10 January 2017. The most likely internet sites of PREMIER GOLF DEVELOPMENTS LIMITED are www.premiergolfdevelopments.co.uk, and www.premier-golf-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Christs Hospital Rail Station is 1.6 miles; to Warnham Rail Station is 2 miles; to Ifield Rail Station is 6.3 miles; to Crawley Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Premier Golf Developments Limited is a Private Limited Company. The company registration number is 03353424. Premier Golf Developments Limited has been working since 16 April 1997. The present status of the company is Active. The registered address of Premier Golf Developments Limited is Second Floor Albany House 14 Bishopric Horsham West Sussex Rh12 1qn. . CONNELL, Anne Joan, Lady is a Director of the company. CONNELL, Jonathan Edward is a Director of the company. CONNELL, Sean James is a Director of the company. CONNELL, Simon Michael is a Director of the company. GREGORY, Lisa Anne is a Director of the company. Secretary SMITH, Christine Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SMITH, Christine Mary has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Director
CONNELL, Anne Joan, Lady
Appointed Date: 21 March 2014
85 years old

Director
CONNELL, Jonathan Edward
Appointed Date: 16 April 1997
57 years old

Director
CONNELL, Sean James
Appointed Date: 16 April 1997
58 years old

Director
CONNELL, Simon Michael
Appointed Date: 21 March 2014
46 years old

Director
GREGORY, Lisa Anne
Appointed Date: 21 March 2014
54 years old

Resigned Directors

Secretary
SMITH, Christine Mary
Resigned: 01 May 2009
Appointed Date: 16 April 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 April 1997
Appointed Date: 16 April 1997

Director
SMITH, Christine Mary
Resigned: 01 May 2009
Appointed Date: 16 April 1997
78 years old

Persons With Significant Control

Mr Jonathan Edward Connell
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PREMIER GOLF DEVELOPMENTS LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
11 Jan 2017
Total exemption small company accounts made up to 31 March 2016
10 Jan 2017
Director's details changed for Jonathan Edward Connell on 10 January 2017
13 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2,010,002

09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 70 more events
07 Jul 1997
£ nc 1000/1500000 30/06/97
04 Jul 1997
Particulars of mortgage/charge
04 Jul 1997
Particulars of mortgage/charge
22 Apr 1997
Secretary resigned
16 Apr 1997
Incorporation

PREMIER GOLF DEVELOPMENTS LIMITED Charges

19 December 2013
Charge code 0335 3424 0006
Delivered: 9 January 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Badgemore house, badgemore park golf club, badgemore…
7 November 2013
Charge code 0335 3424 0005
Delivered: 8 November 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
4 May 2001
Guarantee & debenture
Delivered: 17 May 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 May 2001
Legal charge
Delivered: 12 May 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that f/h property k/a garden cottage badgemore…
26 June 1997
Legal charge
Delivered: 4 July 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land k/a badgemoor park golf club henley on thames…
26 June 1997
Debenture
Delivered: 4 July 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…