Company NamePalewell Golf & Tennis Limited
DirectorJayne Bugg
Company StatusActive
Company Number03180948
CategoryPrivate Limited Company
Incorporation Date1 April 1996(28 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMrs Jayne Bugg
NationalityBritish
StatusCurrent
Appointed01 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address10 Feering Road
Coggeshall
Colchester
Essex
CO6 1RN
Director NameMrs Jayne Bugg
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2013(17 years, 1 month after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3, First Floor The Hamilton Centre
Rodney Way
Chelmsford
Essex
CM1 3BY
Director NameMr David Ian Bugg
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(same day as company formation)
RoleProfessional Golfer
Country of ResidenceUnited Kingdom
Correspondence Address10 Feering Road
Coggeshall
Colchester
Essex
CO6 1RN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 April 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepitchnputt.co.uk
Telephone01245 257682
Telephone regionChelmsford

Location

Registered AddressC/O Cbhc Ltd, Steeple House Suite 3, First Floor
Church Lane
Chelmsford
Essex
CM1 1NH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Jayne Bugg
100.00%
Ordinary

Financials

Year2014
Net Worth£410,865
Cash£10,946
Current Liabilities£119,556

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 July 2023 (9 months, 2 weeks ago)
Next Return Due20 July 2024 (3 months from now)

Charges

4 September 2020Delivered on: 11 September 2020
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 168 northstand apartments, highbury stadium square london, N5 1FN.
Outstanding
28 June 2013Delivered on: 10 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 14 church street witham.
Outstanding
23 February 2011Delivered on: 24 February 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: £180,000.00 due or to become due from the company to the chargee.
Particulars: 3 warley hill warley brentwood essex.
Outstanding
11 December 2009Delivered on: 16 December 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 37 east stand apartments highbury stadium square london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
15 September 2009Delivered on: 22 September 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
15 September 2009Delivered on: 22 September 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 95-99 (odd numbers only) high street braintree t/no EX366303 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
12 April 2003Delivered on: 15 April 2003
Satisfied on: 16 April 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 December 2002Delivered on: 3 January 2003
Satisfied on: 11 March 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property 95, 97 and 99 high street, braintree, essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

15 January 2024Registered office address changed from Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England to C/O Cbhc Ltd, Steeple House Suite 3, First Floor Church Lane Chelmsford Essex CM1 1NH on 15 January 2024 (1 page)
24 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
14 August 2023Registration of charge 031809480009, created on 11 August 2023 (4 pages)
28 July 2023Confirmation statement made on 6 July 2023 with updates (4 pages)
29 September 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
19 July 2022Confirmation statement made on 6 July 2022 with updates (4 pages)
3 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
6 July 2021Confirmation statement made on 6 July 2021 with updates (4 pages)
9 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
11 September 2020Registration of charge 031809480008, created on 4 September 2020 (4 pages)
18 August 2020Satisfaction of charge 4 in full (1 page)
6 July 2020Confirmation statement made on 6 July 2020 with updates (4 pages)
2 April 2020Confirmation statement made on 1 April 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
17 October 2019Satisfaction of charge 3 in full (2 pages)
15 October 2019Satisfaction of charge 031809480007 in full (1 page)
15 October 2019Satisfaction of charge 5 in full (2 pages)
15 October 2019Satisfaction of charge 6 in full (1 page)
13 May 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
30 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
2 August 2018Change of details for Mrs Jayne Bugg as a person with significant control on 1 August 2018 (2 pages)
2 August 2018Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 2 August 2018 (1 page)
2 August 2018Director's details changed for Mrs Jayne Bugg on 1 August 2018 (2 pages)
3 April 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(4 pages)
29 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(4 pages)
7 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(4 pages)
7 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
28 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
28 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 July 2013Registration of charge 031809480007 (42 pages)
10 July 2013Registration of charge 031809480007 (42 pages)
29 May 2013Termination of appointment of David Bugg as a director (1 page)
29 May 2013Termination of appointment of David Bugg as a director (1 page)
29 May 2013Appointment of Mrs Jayne Bugg as a director (2 pages)
29 May 2013Appointment of Mrs Jayne Bugg as a director (2 pages)
25 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 December 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
16 December 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
22 September 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 September 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 September 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 September 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 April 2009Return made up to 01/04/09; full list of members (3 pages)
16 April 2009Return made up to 01/04/09; full list of members (3 pages)
13 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 May 2008Return made up to 01/04/08; full list of members (3 pages)
13 May 2008Return made up to 01/04/08; full list of members (3 pages)
12 May 2008Director's change of particulars / david bugg / 31/03/2008 (2 pages)
12 May 2008Secretary's change of particulars / jayne bugg / 31/03/2008 (2 pages)
12 May 2008Secretary's change of particulars / jayne bugg / 31/03/2008 (2 pages)
12 May 2008Director's change of particulars / david bugg / 31/03/2008 (2 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 April 2007Return made up to 01/04/07; full list of members (2 pages)
27 April 2007Return made up to 01/04/07; full list of members (2 pages)
10 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 April 2006Return made up to 01/04/06; full list of members (2 pages)
20 April 2006Return made up to 01/04/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 December 2005Registered office changed on 01/12/05 from: kensal house 77 springfield road chelmsford essex CM2 6JG (1 page)
1 December 2005Registered office changed on 01/12/05 from: kensal house 77 springfield road chelmsford essex CM2 6JG (1 page)
8 April 2005Return made up to 01/04/05; full list of members (6 pages)
8 April 2005Return made up to 01/04/05; full list of members (6 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 April 2004Return made up to 01/04/04; full list of members (6 pages)
27 April 2004Return made up to 01/04/04; full list of members (6 pages)
30 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 June 2003Return made up to 01/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 June 2003Return made up to 01/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 2003Particulars of mortgage/charge (3 pages)
15 April 2003Particulars of mortgage/charge (3 pages)
3 January 2003Particulars of mortgage/charge (3 pages)
3 January 2003Particulars of mortgage/charge (3 pages)
27 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 May 2002Return made up to 01/04/02; full list of members (6 pages)
1 May 2002Return made up to 01/04/02; full list of members (6 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 August 2001Return made up to 01/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 August 2001Return made up to 01/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 2001Registered office changed on 16/07/01 from: 146 new london road chelmsford essex CM2 0AW (1 page)
16 July 2001Registered office changed on 16/07/01 from: 146 new london road chelmsford essex CM2 0AW (1 page)
23 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
15 August 2000Return made up to 01/04/00; full list of members (6 pages)
15 August 2000Return made up to 01/04/00; full list of members (6 pages)
16 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 May 1999Return made up to 01/04/99; no change of members (4 pages)
8 May 1999Return made up to 01/04/99; no change of members (4 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
10 May 1998Return made up to 01/04/98; no change of members (4 pages)
10 May 1998Return made up to 01/04/98; no change of members (4 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
29 July 1997Return made up to 01/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 July 1997Return made up to 01/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
26 July 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
10 April 1996Secretary resigned (1 page)
10 April 1996Secretary resigned (1 page)
1 April 1996Incorporation (14 pages)
1 April 1996Incorporation (14 pages)