Company NameDPGC Oldco Limited
Company StatusActive
Company Number09092076
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 June 2014(9 years, 10 months ago)
Previous NameDavyhulme Park Golf Club Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameLynda Jean Lane
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2021(6 years, 9 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House Gleneagles Road
Urmston
Manchester
M41 8SA
Director NameMr John Francis Monks
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2021(7 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House Gleneagles Road
Urmston
Manchester
M41 8SA
Director NameMr Robert Todhunter
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(7 years, 9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House Gleneagles Road
Urmston
Manchester
M41 8SA
Director NameMr Kevin Charles Archer
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2022(8 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House Gleneagles Road
Urmston
Manchester
M41 8SA
Director NameMr Joseph Peter Obasuke
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Club House Gleneagles Road
Davyhulme
Urmston
Manchester
M41 8SA
Director NameMr Ian Christopher James Whitehead
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Club House Gleneagles Road
Davyhulme
Urmston
Manchester
M41 8SA
Director NameMs Patricia Ann Bond
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2014(same day as company formation)
RoleTravel Agent
Country of ResidenceEngland
Correspondence AddressThe Club House Gleneagles Road
Davyhulme
Urmston
Manchester
M41 8SA
Director NameMr Andrew Howat
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House Gleneagles Road
Davyhulme
Urmston
Manchester
M41 8SA
Director NameMr Mark Andrew Wardle
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House Gleneagles Road
Davyhulme
Urmston
Manchester
M41 8SA
Director NameMr Kevin Charles Archer
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2017(2 years, 9 months after company formation)
Appointment Duration4 years (resigned 08 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House Gleneagles Road
Urmston
Manchester
M41 8SA
Director NameMr John Cox
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(3 years, 9 months after company formation)
Appointment Duration3 years (resigned 09 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House Gleneagles Road
Urmston
Manchester
M41 8SA
Director NamePeter Anthony John Ellis
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(3 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House Gleneagles Road
Urmston
Manchester
M41 8SA
Director NameRoland Alec Willott
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(3 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House Gleneagles Road
Urmston
Manchester
M41 8SA
Director NameMr Peter Joseph Gillespie
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(3 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 12 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House Gleneagles Road
Urmston
Manchester
M41 8SA
Director NameIrene Ann Hegg
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2019(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House Gleneagles Road
Urmston
Manchester
M41 8SA
Director NameMr Robin Meadowcroft
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2020(5 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Club House Gleneagles Road
Urmston
Manchester
M41 8SA
Director NameMr Andrew Greig
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2020(6 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 09 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House Gleneagles Road
Urmston
Manchester
M41 8SA
Director NameMr Mark Collier
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2021(6 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House Gleneagles Road
Urmston
Manchester
M41 8SA
Director NameMr Ralph John Ellerton
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2021(6 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House Gleneagles Road
Urmston
Manchester
M41 8SA
Director NameDavid Michael Frost
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2021(6 years, 9 months after company formation)
Appointment Duration12 months (resigned 07 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House Gleneagles Road
Urmston
Manchester
M41 8SA
Director NameMr Samuel Alan McGreevy
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2021(6 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 11 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House Gleneagles Road
Urmston
Manchester
M41 8SA
Director NameMr Gerard James Sheehy
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2021(6 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 11 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House Gleneagles Road
Urmston
Manchester
M41 8SA
Director NameMr Gerard Manning
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2022(7 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House Gleneagles Road
Urmston
Manchester
M41 8SA

Contact

Websitedavyhulmeparkgolfclub.co.uk
Email address[email protected]
Telephone0161 7483931
Telephone regionManchester

Location

Registered AddressThe Club House Gleneagles Road
Urmston
Manchester
M41 8SA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme West
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Filing History

4 September 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
14 August 2023Appointment of Mr Robin Meadowcroft as a director on 14 August 2023 (2 pages)
14 August 2023Appointment of Mr Peter Gaffney as a director on 14 August 2023 (2 pages)
14 August 2023Appointment of Mr Gordon Ronald Scott as a director on 14 August 2023 (2 pages)
25 April 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
27 September 2022Appointment of Mr Robert Todhunter as a director on 1 April 2022 (2 pages)
27 September 2022Appointment of Mr Kevin Charles Archer as a director on 21 September 2022 (2 pages)
30 August 2022Termination of appointment of Gerard Manning as a director on 30 August 2022 (1 page)
15 August 2022Appointment of Mr John Francis Monks as a director on 20 September 2021 (2 pages)
1 August 2022Termination of appointment of Kevin Charles Archer as a director on 8 April 2021 (1 page)
1 August 2022Termination of appointment of Ralph John Ellerton as a director on 31 July 2022 (1 page)
1 August 2022Termination of appointment of David Michael Frost as a director on 7 April 2022 (1 page)
19 July 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
20 June 2022Termination of appointment of Mark Collier as a director on 20 June 2022 (1 page)
11 February 2022Termination of appointment of Gerard James Sheehy as a director on 11 February 2022 (1 page)
11 February 2022Termination of appointment of Peter Anthony John Ellis as a director on 11 February 2022 (1 page)
11 February 2022Termination of appointment of Samuel Alan Mcgreevy as a director on 11 February 2022 (1 page)
11 February 2022Appointment of Mr Gerard Manning as a director on 11 February 2022 (2 pages)
13 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
2 July 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
17 May 2021Termination of appointment of John Cox as a director on 9 April 2021 (1 page)
14 May 2021Appointment of Lynda Jean Lane as a director on 9 April 2021 (2 pages)
13 May 2021Appointment of Mr Ralph John Ellerton as a director on 9 April 2021 (2 pages)
13 May 2021Appointment of Mr Samuel Alan Mcgreevy as a director on 9 April 2021 (2 pages)
13 May 2021Appointment of David Michael Frost as a director on 9 April 2021 (2 pages)
13 May 2021Appointment of Mr Gerard James Sheehy as a director on 9 April 2021 (2 pages)
13 May 2021Appointment of Mr Mark Collier as a director on 9 April 2021 (2 pages)
13 May 2021Termination of appointment of Robin Meadowcroft as a director on 9 April 2021 (1 page)
7 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 May 2021Memorandum and Articles of Association (22 pages)
9 October 2020Termination of appointment of Andrew Greig as a director on 9 September 2020 (1 page)
9 October 2020Termination of appointment of Irene Ann Hegg as a director on 8 October 2020 (1 page)
4 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
11 August 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
11 August 2020Appointment of Mr Andrew Greig as a director on 31 July 2020 (2 pages)
3 February 2020Appointment of Mr Robin Meadowcroft as a director on 26 January 2020 (2 pages)
8 October 2019Termination of appointment of Roland Alec Willott as a director on 30 June 2019 (1 page)
3 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
1 May 2019Appointment of Irene Ann Hegg as a director on 5 April 2019 (2 pages)
9 April 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
30 October 2018Termination of appointment of Peter Joseph Gillespie as a director on 12 September 2018 (1 page)
18 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
30 May 2018Appointment of Mr Peter Joseph Gillespie as a director on 6 April 2018 (2 pages)
30 May 2018Termination of appointment of Patricia Ann Bond as a director on 6 April 2018 (1 page)
30 May 2018Appointment of Roland Alec Willott as a director on 6 April 2018 (2 pages)
30 May 2018Appointment of Mr John Cox as a director on 6 April 2018 (2 pages)
30 May 2018Appointment of Peter Anthony John Ellis as a director on 6 April 2018 (2 pages)
30 May 2018Termination of appointment of Andrew Howat as a director on 6 April 2018 (1 page)
30 May 2018Termination of appointment of Mark Andrew Wardle as a director on 6 April 2018 (1 page)
22 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
27 March 2018Registered office address changed from The Club House Gleneagles Road Davyhulme Urmston Manchester M41 8SA to The Club House Gleneagles Road Urmston Manchester M41 8SA on 27 March 2018 (1 page)
26 October 2017Termination of appointment of Joseph Peter Obasuke as a director on 21 September 2017 (1 page)
26 October 2017Termination of appointment of Joseph Peter Obasuke as a director on 21 September 2017 (1 page)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
10 July 2017Appointment of Kevin Charles Archer as a director on 7 April 2017 (2 pages)
10 July 2017Notification of Voting Members of Davyhulme Park Golf Club as a person with significant control on 6 April 2016 (1 page)
10 July 2017Termination of appointment of Ian Christopher James Whitehead as a director on 6 April 2017 (1 page)
10 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
10 July 2017Appointment of Kevin Charles Archer as a director on 7 April 2017 (2 pages)
10 July 2017Termination of appointment of Ian Christopher James Whitehead as a director on 6 April 2017 (1 page)
10 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
10 July 2017Notification of Voting Members of Davyhulme Park Golf Club as a person with significant control on 6 April 2016 (1 page)
10 July 2017Notification of Voting Members of Davyhulme Park Golf Club as a person with significant control on 10 July 2017 (1 page)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 August 2016Annual return made up to 18 June 2016 no member list (5 pages)
12 August 2016Annual return made up to 18 June 2016 no member list (5 pages)
23 December 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
23 December 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
17 July 2015Annual return made up to 18 June 2015 no member list (6 pages)
17 July 2015Annual return made up to 18 June 2015 no member list (6 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
22 April 2015Previous accounting period shortened from 30 June 2015 to 31 July 2014 (1 page)
22 April 2015Previous accounting period shortened from 30 June 2015 to 31 July 2014 (1 page)
18 June 2014Incorporation (40 pages)
18 June 2014Incorporation (40 pages)