CATALUNYA GOLF LIMITED
Overview
| Company Name | CATALUNYA GOLF LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02779935 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CATALUNYA GOLF LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is CATALUNYA GOLF LIMITED located?
| Registered Office Address | 3 Brooke Business Centre Cowley Mill Road UB8 2FX Uxbridge Middlesex England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CATALUNYA GOLF LIMITED?
| Company Name | From | Until |
|---|---|---|
| PGA EUROPEAN TOUR GOLF COURSES (IMG) LIMITED | Jul 27, 1993 | Jul 27, 1993 |
| PGA EUROPEAN TOUR GOLF COURSES LIMITED | Mar 03, 1993 | Mar 03, 1993 |
| PILOTCLASS LIMITED | Jan 15, 1993 | Jan 15, 1993 |
What are the latest accounts for CATALUNYA GOLF LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CATALUNYA GOLF LIMITED?
| Last Confirmation Statement Made Up To | Jan 15, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 29, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 15, 2026 |
| Overdue | No |
What are the latest filings for CATALUNYA GOLF LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 15, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 20 pages | AA | ||
Confirmation statement made on Jan 15, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||
Confirmation statement made on Jan 15, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Barnes Roffe Llp 3 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX England to 3 Brooke Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on Oct 31, 2023 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||
Confirmation statement made on Jan 15, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Setfords Solicitors 46 Chancery Lane London England to C/O Barnes Roffe Llp 3 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on Nov 10, 2022 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||
Confirmation statement made on Jan 15, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from 5th Floor, Commonwealth House 55-58 Pall Mall London SW1Y 5JH England to Setfords Solicitors 46 Chancery Lane London on Dec 09, 2021 | 1 pages | AD01 | ||
Appointment of Mr Geoffrey Paul Gilks as a secretary on Dec 02, 2021 | 2 pages | AP03 | ||
Termination of appointment of Adams & Remers Secretarial Services Limited as a secretary on Dec 02, 2021 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||
Termination of appointment of Brian Fagan as a director on Apr 07, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||
Confirmation statement made on Jan 15, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 15, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Adams & Remers Secretarial Services Limited as a secretary on Nov 22, 2019 | 2 pages | AP04 | ||
Termination of appointment of Milford Secretaries Limited as a secretary on Nov 22, 2019 | 1 pages | TM02 | ||
Registered office address changed from 200 Strand London WC2R 1DJ to 5th Floor, Commonwealth House 55-58 Pall Mall London SW1Y 5JH on Dec 02, 2019 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||
Confirmation statement made on Jan 15, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 20 pages | AA | ||
Who are the officers of CATALUNYA GOLF LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GILKS, Geoffrey Paul | Secretary | Cowley Mill Road UB8 2FX Uxbridge 3 Brooke Business Centre Middlesex England | 290340410001 | |||||||||||||
| KEANE, Georgina | Director | Grand Canal Quay Dublin 2 6th Floor ,1 Ireland | Ireland | Irish | 126561850002 | |||||||||||
| RYALL, John | Director | Grand Canal Quay Dublin 2 6th Floor , 1 Ireland | Ireland | Irish | 197408650001 | |||||||||||
| BRAY, Marina | Secretary | The Browns Russell Road TW17 8JJ Shepperton Middlesex | British | 3727830001 | ||||||||||||
| HORNER, Rupert Howard Milton | Secretary | Home Farm House 33 High Street Chipstead TN13 2RW Sevenoaks Kent | British | 42919770001 | ||||||||||||
| ADAMS & REMERS SECRETARIAL SERVICES LIMITED | Secretary | 55-58 Pall Mall SW1Y 5JH London 5th Floor, Commonwealth House England |
| 264992210001 | ||||||||||||
| EUROPEAN GOLF MANAGEMENT LIMITED | Secretary | The Clubhouse Stockley Park UB11 1AQ Uxbridge Middlesex | 58001350001 | |||||||||||||
| GLOVERS SECRETARIES LIMITED | Secretary | York Street W1U 6QD London 6 United Kingdom |
| 126156300001 | ||||||||||||
| MILFORD SECRETARIES LIMITED | Secretary | Strand WC2R 1DJ London 200 England |
| 177910910001 | ||||||||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||||
| CHIANG, Alexander Jong-Luan | Director | 40 Sutherland Chase SL5 8TF Ascot Berkshire | England | British | 36436550001 | |||||||||||
| DYCE, Craig Scott | Director | 1 Falcon Close GU18 5NB Lightwater Surrey | British | 57947070001 | ||||||||||||
| FAGAN, Brian | Director | Grand Canal Quay Dublin 2 6th Floor 1 Ireland | Ireland | Irish | 152804670001 | |||||||||||
| FRIEND, Michael David | Director | 2 Red Lion Cottages WD25 8BB Aldenham Hertfordshire | British | 87579180001 | ||||||||||||
| HORNER, Rupert Howard Milton | Director | Home Farm House 33 High Street Chipstead TN13 2RW Sevenoaks Kent | England | British | 42919770001 | |||||||||||
| HUGHES, Neill | Director | 16 London Bridge Road IRISH Sandymount Dublin 4 Ireland | Northern Ireland | Irish | 120788940001 | |||||||||||
| KELLY, Sean Antony | Director | 20a Ennismore Mews SW7 1AN London | British | 109089500001 | ||||||||||||
| OBRIEN, Denis | Director | 93 Anglesea Road IRISH Ballsbridge Dublin 4 Ireland | Ireland | Irish | 79946900001 | |||||||||||
| RUTTLE, Sandra | Director | Innisfail Gordon Avenue IRISH Foxrock Dublin 18 Ireland | Irish | 98936890001 | ||||||||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of CATALUNYA GOLF LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Murryhill Holdings Limited | Apr 06, 2016 | Strand WC2R 1DJ London 200 Strand England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0