DAINTON PARK GOLF LIMITED
SOUTH DEVON

Hellopages » Devon » Teignbridge » TQ12 5TN

Company number 02535908
Status Active
Incorporation Date 31 August 1990
Company Type Private Limited Company
Address IPPLEPEN, NEWTON ABBOT, SOUTH DEVON, TQ12 5TN
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 31 August 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of DAINTON PARK GOLF LIMITED are www.daintonparkgolf.co.uk, and www.dainton-park-golf.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. The distance to to Torquay Rail Station is 4.3 miles; to Totnes Rail Station is 4.8 miles; to Paignton Rail Station is 4.9 miles; to Teignmouth Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dainton Park Golf Limited is a Private Limited Company. The company registration number is 02535908. Dainton Park Golf Limited has been working since 31 August 1990. The present status of the company is Active. The registered address of Dainton Park Golf Limited is Ipplepen Newton Abbot South Devon Tq12 5tn. The company`s financial liabilities are £399.73k. It is £-6.65k against last year. The cash in hand is £29.94k. It is £5.94k against last year. And the total assets are £130.19k, which is £28.27k against last year. WOOD, Daniel Stephen is a Secretary of the company. BANDSMA, Philippa Tansy is a Director of the company. BANDSMA, Willem Henri is a Director of the company. WOOD, Carol Elizabeth is a Director of the company. WOOD, Daniel Stephen is a Director of the company. WOOD, David Clayton is a Director of the company. Secretary WOOD, Carol Elizabeth has been resigned. Director MADDICOTT, David William has been resigned. The company operates in "Operation of sports facilities".


dainton park golf Key Finiance

LIABILITIES £399.73k
-2%
CASH £29.94k
+24%
TOTAL ASSETS £130.19k
+27%
All Financial Figures

Current Directors

Secretary
WOOD, Daniel Stephen
Appointed Date: 01 November 2015

Director
BANDSMA, Philippa Tansy
Appointed Date: 01 November 2015
52 years old

Director
BANDSMA, Willem Henri
Appointed Date: 01 November 2015
49 years old

Director
WOOD, Carol Elizabeth
Appointed Date: 17 October 1990
78 years old

Director
WOOD, Daniel Stephen
Appointed Date: 30 August 2012
50 years old

Director
WOOD, David Clayton
Appointed Date: 17 October 1990
79 years old

Resigned Directors

Secretary
WOOD, Carol Elizabeth
Resigned: 01 November 2015

Director
MADDICOTT, David William
Resigned: 30 August 2000
Appointed Date: 22 January 1994
87 years old

Persons With Significant Control

Mrs Philippa Tansy Bandsma
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Daniel Stephen Wood
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAINTON PARK GOLF LIMITED Events

21 Mar 2017
Total exemption small company accounts made up to 30 September 2016
13 Sep 2016
Confirmation statement made on 31 August 2016 with updates
08 Jul 2016
Satisfaction of charge 1 in full
07 Jul 2016
Satisfaction of charge 2 in full
07 Jul 2016
Satisfaction of charge 3 in full
...
... and 84 more events
19 Sep 1991
Return made up to 31/08/91; full list of members

09 Nov 1990
Memorandum and Articles of Association
08 Nov 1990
Company name changed W.W.H. inca LIMITED\certificate issued on 09/11/90

01 Nov 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

31 Aug 1990
Incorporation

DAINTON PARK GOLF LIMITED Charges

28 June 2016
Charge code 0253 5908 0007
Delivered: 1 July 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land on the east side of totnes road title no DN305335…
28 June 2016
Charge code 0253 5908 0006
Delivered: 1 July 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land on the north side of a road leading from ipplepen to…
28 June 2016
Charge code 0253 5908 0005
Delivered: 1 July 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land lying to the hnorth of stone hill road ipplepen newton…
28 June 2016
Charge code 0253 5908 0004
Delivered: 1 July 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: None…
26 September 1997
Legal mortgage
Delivered: 6 October 1997
Status: Satisfied on 7 July 2016
Persons entitled: National Westminster Bank PLC
Description: Freehold property known as approx 21.51 acres of land at…
26 September 1997
Legal mortgage
Delivered: 6 October 1997
Status: Satisfied on 7 July 2016
Persons entitled: National Westminster Bank PLC
Description: Freehold property known as approx 22.14 acres of land at…
30 September 1993
Mortgage debenture
Delivered: 11 October 1993
Status: Satisfied on 8 July 2016
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage f/h 80 acres of land on the east…