Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
South Winchester Property Limited
South Winchester Property Limited is an active company incorporated on 22 October 1993 with the registered office located in Camberley, Surrey. South Winchester Property Limited was registered 31 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02865325
Private limited company
Age
31 years
Incorporated
22 October 1993
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
31 December 2024
(8 months ago)
Next confirmation dated
31 December 2025
Due by
14 January 2026
(4 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
30 June 2025
Due by
31 March 2026
(6 months remaining)
Learn more about South Winchester Property Limited
Contact
Address
Pine Ridge Golf Club Old Bisley Road
Frimley
Camberley
Surrey
GU16 9NX
Same address for the past
10 years
Companies in GU16 9NX
Telephone
01962877800
Email
Available in Endole App
Website
Southwinchestergolf.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Crown Golf Group Limited
Director • PSC
Mr Campbell David Fleming
Director • British • Lives in England • Born in Dec 1964
Mr Thierry Delsol
Director • French • Lives in England • Born in Sep 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Wickham Park Property Limited
Crown Golf Group Limited and Mr Campbell David Fleming are mutual people.
Active
Batchworth Park Property Limited
Crown Golf Group Limited and Mr Campbell David Fleming are mutual people.
Active
Sunbury Golf Property Limited
Crown Golf Group Limited and Mr Campbell David Fleming are mutual people.
Active
Crown Golf Property Limited
Crown Golf Group Limited and Mr Campbell David Fleming are mutual people.
Active
Addington Court Property Limited
Crown Golf Group Limited and Mr Campbell David Fleming are mutual people.
Active
Milford Golf Property Limited
Crown Golf Group Limited and Mr Campbell David Fleming are mutual people.
Active
St Mellion Property Management Limited
Mr Campbell David Fleming is a mutual person.
Active
Crown Golf Group Limited
Mr Campbell David Fleming is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£50.82K
Decreased by £22.58K (-31%)
Turnover
£190.78K
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£7.65M
Increased by £109.71K (+1%)
Total Liabilities
-£1.73M
Decreased by £72.36K (-4%)
Net Assets
£5.92M
Increased by £182.07K (+3%)
Debt Ratio (%)
23%
Decreased by 1.29% (-5%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
5 Months Ago on 7 Apr 2025
Confirmation Submitted
7 Months Ago on 21 Jan 2025
Subsidiary Accounts Submitted
1 Year 1 Month Ago on 14 Jul 2024
Paul Scott Stephens Resigned
1 Year 4 Months Ago on 28 Apr 2024
Thierry Delsol Resigned
1 Year 4 Months Ago on 28 Apr 2024
Mr Campbell David Fleming Appointed
1 Year 4 Months Ago on 15 Apr 2024
Christopher John Marshall Resigned
1 Year 5 Months Ago on 5 Apr 2024
Confirmation Submitted
1 Year 8 Months Ago on 2 Jan 2024
Mr Paul Scott Stephens Details Changed
1 Year 8 Months Ago on 20 Dec 2023
Mr Thierry Delsol Details Changed
1 Year 8 Months Ago on 20 Dec 2023
Get Alerts
Get Credit Report
Discover South Winchester Property Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Audit exemption subsidiary accounts made up to 30 June 2024
Submitted on 7 Apr 2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
Submitted on 7 Apr 2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
Submitted on 7 Apr 2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
Submitted on 7 Apr 2025
Confirmation statement made on 31 December 2024 with no updates
Submitted on 21 Jan 2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
Submitted on 14 Jul 2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
Submitted on 14 Jul 2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
Submitted on 14 Jul 2024
Audit exemption subsidiary accounts made up to 30 June 2023
Submitted on 14 Jul 2024
Termination of appointment of Thierry Delsol as a director on 28 April 2024
Submitted on 29 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs