Company NameGolfwise Properties Limited
Company StatusActive
Company Number08731695
CategoryPrivate Limited Company
Incorporation Date14 October 2013(10 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Andrew Bugg
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Acres End
Chelmsford
Essex
CM1 2XR
Director NameMr David Ian Bugg
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mount 71 East Street
Coggeshall
Essex
CO6 1SL
Director NameMrs Jayne Bugg
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2014(3 months, 1 week after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3, First Floor The Hamilton Centre
Rodney Way
Chelmsford
Essex
CM1 3BY
Director NameMr Roger Colton
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2014(3 months, 1 week after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3, First Floor The Hamilton Centre
Rodney Way
Chelmsford
Essex
CM1 3BY
Director NameMr Michael Lloyd Jones
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2014(3 months, 1 week after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3, First Floor The Hamilton Centre
Rodney Way
Chelmsford
Essex
CM1 3BY

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

50 at £1Andrew Bugg
50.00%
Ordinary
38 at £1David Ian Bugg
38.00%
Ordinary
12 at £1Jayne Bugg
12.00%
Ordinary

Financials

Year2014
Net Worth£36
Cash£3,126
Current Liabilities£80,384

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Charges

3 February 2014Delivered on: 14 February 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a the hedingham village club, cross path, station road, sible hedingham t/no EX859122. Notification of addition to or amendment of charge.
Outstanding
18 November 2013Delivered on: 23 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

23 October 2023Confirmation statement made on 14 October 2023 with updates (4 pages)
12 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
31 October 2022Confirmation statement made on 14 October 2022 with updates (5 pages)
20 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
29 December 2021Satisfaction of charge 087316950001 in full (1 page)
29 December 2021Satisfaction of charge 087316950002 in full (1 page)
4 November 2021Confirmation statement made on 14 October 2021 with updates (4 pages)
1 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
10 November 2020Confirmation statement made on 14 October 2020 with updates (4 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
21 October 2019Confirmation statement made on 14 October 2019 with updates (4 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
22 October 2018Confirmation statement made on 14 October 2018 with updates (4 pages)
2 August 2018Director's details changed for Mr Roger Colton on 1 August 2018 (2 pages)
2 August 2018Director's details changed for Mr Michael Lloyd Jones 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, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 2 August 2018 (1 page)
2 August 2018Change of details for Mr Andrew Bugg as a person with significant control on 2 August 2018 (2 pages)
2 August 2018Change of details for Mrs Jayne Bugg as a person with significant control on 1 August 2018 (2 pages)
2 August 2018Change of details for Mr Michael Lloyd Jones as a person with significant control on 2 August 2018 (2 pages)
2 August 2018Director's details changed for Mrs Jayne Bugg on 1 August 2018 (2 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
1 November 2017Confirmation statement made on 14 October 2017 with updates (5 pages)
1 November 2017Notification of Jayne Bugg as a person with significant control on 4 January 2017 (2 pages)
1 November 2017Notification of Jayne Bugg as a person with significant control on 4 January 2017 (2 pages)
1 November 2017Confirmation statement made on 14 October 2017 with updates (5 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
5 December 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
5 December 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
4 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
4 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
12 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(7 pages)
12 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(7 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
18 December 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(7 pages)
18 December 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(7 pages)
14 February 2014Registration of charge 087316950002 (41 pages)
14 February 2014Registration of charge 087316950002 (41 pages)
6 February 2014Appointment of Mr Roger Colton as a director (2 pages)
6 February 2014Appointment of Mr Michael Lloyd Jones as a director (2 pages)
6 February 2014Appointment of Mr Michael Lloyd Jones as a director (2 pages)
6 February 2014Appointment of Mr Roger Colton as a director (2 pages)
6 February 2014Appointment of Mrs Jayne Bugg as a director (2 pages)
6 February 2014Appointment of Mrs Jayne Bugg as a director (2 pages)
23 November 2013Registration of charge 087316950001 (44 pages)
23 November 2013Registration of charge 087316950001 (44 pages)
14 October 2013Incorporation
Statement of capital on 2013-10-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
14 October 2013Incorporation
Statement of capital on 2013-10-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)