UK GOLF LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameUK GOLF LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03371566
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of UK GOLF LIMITED?

    • Activities of sport clubs (93120) / Arts, entertainment and recreation

    Where is UK GOLF LIMITED located?

    Registered Office Address
    Birmingham Road
    Blackminster
    WR11 7TD Evesham
    Worcestershire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for UK GOLF LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for UK GOLF LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueNo

    What are the latest filings for UK GOLF LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    49 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    12 pagesAA

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    11 pagesAA

    Total exemption full accounts made up to Mar 31, 2022

    11 pagesAA

    Confirmation statement made on Dec 31, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    11 pagesAA

    Confirmation statement made on Dec 31, 2021 with updates

    4 pagesCS01

    Secretary's details changed for Mrs Antonietta Luisa Hudson on Jun 02, 2021

    1 pagesCH03

    Total exemption full accounts made up to Mar 31, 2020

    12 pagesAA

    Confirmation statement made on Dec 31, 2020 with updates

    4 pagesCS01

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    9 pagesAA

    Satisfaction of charge 9 in full

    4 pagesMR04

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    9 pagesAA

    Accounts for a small company made up to Mar 31, 2017

    10 pagesAA

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 31, 2016 with updates

    6 pagesCS01

    Full accounts made up to Mar 31, 2016

    19 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2016

    Statement of capital on Jan 13, 2016

    • Capital: GBP 150,002
    SH01

    Accounts for a small company made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Dec 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2015

    Statement of capital on Jan 27, 2015

    • Capital: GBP 150,002
    SH01

    Who are the officers of UK GOLF LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUDSON, Antonietta Luisa
    WR11 4NB Evesham
    91 Greenhill
    Worcestershire
    United Kingdom
    Secretary
    WR11 4NB Evesham
    91 Greenhill
    Worcestershire
    United Kingdom
    150181410001
    BILLE, Andrea Salvatore
    Battle Well
    67 Greenhill
    WR11 4NA Evesham
    Worcestershire
    Director
    Battle Well
    67 Greenhill
    WR11 4NA Evesham
    Worcestershire
    United KingdomBritishDirector116229100001
    BILLE, Marco Andrea
    Greenhill
    WR11 4NB Evesham
    115
    Worcestershire
    Director
    Greenhill
    WR11 4NB Evesham
    115
    Worcestershire
    United KingdomBritishDirector140547590001
    DAVIES, Ray Alan
    1 Woburn Close
    GU16 8NU Frimley
    Surrey
    Secretary
    1 Woburn Close
    GU16 8NU Frimley
    Surrey
    British80031970001
    HARDGRAVE, Mark William
    38 New Street
    Brighton
    Victoria
    3186
    Australia
    Secretary
    38 New Street
    Brighton
    Victoria
    3186
    Australia
    AustralianDirector84818460001
    HICKS, Gwyn
    George Lane
    SN8 4BX Marlborough
    12
    Wiltshire
    Secretary
    George Lane
    SN8 4BX Marlborough
    12
    Wiltshire
    British129810390001
    JARVIS, Diane
    Tudor Cottage
    Ranks Green
    CM3 2BG Fairstead
    Essex
    Secretary
    Tudor Cottage
    Ranks Green
    CM3 2BG Fairstead
    Essex
    BritishFinance Director79818790001
    POLLOCK, Kieron John
    7 Stranks Close
    Highworth
    SN6 7DQ Swindon
    Wiltshire
    Secretary
    7 Stranks Close
    Highworth
    SN6 7DQ Swindon
    Wiltshire
    BritishFinance Director93019400002
    TAIT, Allan Hugh
    Wyck Place
    Wyck
    GU34 3AH Alton
    Hampshire
    Secretary
    Wyck Place
    Wyck
    GU34 3AH Alton
    Hampshire
    BritishDirector14465020002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    DAVIES, Raymond Alan
    1 Woburn Close
    GU16 8NU Frimley
    Surrey
    Director
    1 Woburn Close
    GU16 8NU Frimley
    Surrey
    BritishDirector Chartered Accountant4878250001
    DIXON, Hugh Ward
    Manor Farmhouse
    Romsey Road Pitt
    SO22 9QW Winchester
    Hampshire
    Director
    Manor Farmhouse
    Romsey Road Pitt
    SO22 9QW Winchester
    Hampshire
    BritishDirector42714140001
    GRAY, David Charles Norreys
    Ivy Farm
    Smithfield End
    MK17 OSP Swanbourne
    Buckinghamshire
    Director
    Ivy Farm
    Smithfield End
    MK17 OSP Swanbourne
    Buckinghamshire
    BritishAccountant74068140001
    GREALEY, Martyn
    Rowington House Pound Close
    Off Poolhead Lane
    B94 5ET Earlswood
    Warwickshire
    Director
    Rowington House Pound Close
    Off Poolhead Lane
    B94 5ET Earlswood
    Warwickshire
    United KingdomBritishManaging Director125401590001
    HARDGRAVE, Mark William
    38 New Street
    Brighton
    Victoria
    3186
    Australia
    Director
    38 New Street
    Brighton
    Victoria
    3186
    Australia
    AustralianDirector84818460001
    HUDSON, Antonietta Luisa
    9 Longdon Court
    Wickhamford
    WR11 7RQ Evesham
    Worcestershire
    Director
    9 Longdon Court
    Wickhamford
    WR11 7RQ Evesham
    Worcestershire
    ItalianSecretary71410300003
    JARVIS, Diane
    Tudor Cottage
    Ranks Green
    CM3 2BG Fairstead
    Essex
    Director
    Tudor Cottage
    Ranks Green
    CM3 2BG Fairstead
    Essex
    EnglandBritishFinance Director79818790001
    LEWIS, Stephen Geoffrey
    Avalon
    Heath Rise
    GU25 4AX Virginia Water
    Surrey
    Director
    Avalon
    Heath Rise
    GU25 4AX Virginia Water
    Surrey
    United KingdomBritishChief Executive Officer30149500003
    POLLOCK, Kieron John
    7 Stranks Close
    Highworth
    SN6 7DQ Swindon
    Wiltshire
    Director
    7 Stranks Close
    Highworth
    SN6 7DQ Swindon
    Wiltshire
    EnglandBritishFinance Director93019400002
    TAIT, Allan Hugh
    Wyck Place
    Wyck
    GU34 3AH Alton
    Hampshire
    Director
    Wyck Place
    Wyck
    GU34 3AH Alton
    Hampshire
    EnglandBritishDirector14465020002
    TREHARNE, John Robert
    Forsdyke House Rocky Lane
    RH16 4RN Haywards Heath
    West Sussex
    Director
    Forsdyke House Rocky Lane
    RH16 4RN Haywards Heath
    West Sussex
    BritishDirector53953950001
    WEIR, John David Richard
    28 Thornton Road
    Wimbledon
    SW19 4NG London
    Director
    28 Thornton Road
    Wimbledon
    SW19 4NG London
    EnglandBritishGolf Professional36048860003
    WILTON, James Ignatius
    40 Deepdene Road
    Deepdene
    Victoria 3103
    Australia
    Director
    40 Deepdene Road
    Deepdene
    Victoria 3103
    Australia
    AustralianManager87086830001

    Who are the persons with significant control of UK GOLF LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mapp Holdings Limited
    Blackminster
    WR11 7TD Evesham
    Birmingham Road
    Worcestershire
    United Kingdom
    Apr 06, 2016
    Blackminster
    WR11 7TD Evesham
    Birmingham Road
    Worcestershire
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number06015572
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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