GLENDALE GOLF LIMITED
Overview
Company Name | GLENDALE GOLF LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04430059 |
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 GLENDALE GOLF LIMITED?
- Operation of sports facilities (93110) / Arts, entertainment and recreation
- Other sports activities (93199) / Arts, entertainment and recreation
Where is GLENDALE GOLF LIMITED located?
Registered Office Address | The Stables Duxbury Park Duxbury Hall Road PR7 4AT Chorley England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GLENDALE 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 GLENDALE GOLF LIMITED?
Last Confirmation Statement Made Up To | Jan 29, 2026 |
---|---|
Next Confirmation Statement Due | Feb 12, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 29, 2025 |
Overdue | No |
What are the latest filings for GLENDALE GOLF LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 17 pages | AA | ||
Confirmation statement made on Jan 29, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 16 pages | AA | ||
Confirmation statement made on May 18, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 13 pages | AA | ||
Confirmation statement made on May 18, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 13 pages | AA | ||
Confirmation statement made on May 18, 2022 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 14 pages | AA | ||
legacy | 40 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on May 18, 2021 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2019 | 15 pages | AA | ||
legacy | 37 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of Thomas Richard Brooke as a director on Aug 12, 2020 | 1 pages | TM01 | ||
Confirmation statement made on May 18, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 14 pages | AA | ||
legacy | 38 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Registered office address changed from Parkwood House, Cuerden Park Berkeley Drive Bamber Bridge Preston Lancashire PR5 6BY to The Stables Duxbury Park Duxbury Hall Road Chorley PR7 4AT on Jul 15, 2019 | 1 pages | AD01 | ||
Confirmation statement made on May 18, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of GLENDALE GOLF LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
QUAYLE, Mike John | Director | Duxbury Park Duxbury Hall Road PR7 4AT Chorley The Stables England | England | British | Director | 95332960002 | ||||
BITHELL, Charles Peter | Secretary | The Hawthorns 78 The Common Parbold WN8 7EA Wigan Lancashire | British | Finance Director | 70732940003 | |||||
BOWMAN, Terence Patrick Edward | Secretary | Apartment 11 Ryburn Barkisland Mill Beestonley Lane HX4 0AG Halifax West Yorkshire | British | Accountant | 127543040001 | |||||
BURNS, Norah Jane Jacinta | Secretary | 78 Kilworth Drive Lostock BL6 4RL Bolton Lancashire | British | Solicitor | 114059940002 | |||||
EADIE, Douglas Young | Secretary | 18 Chalfont Close Appleton WA4 5JT Warrington Cheshire | British | Company Director | 67308860001 | |||||
NG, Nadine Loon Angela | Secretary | 1 Lumwood Smithills BL1 6TZ Bolton Lancashire | British | Finance Director | 28959860001 | |||||
NG, Nadine Loon Angela | Secretary | 1 Lumwood Smithills BL1 6TZ Bolton Lancashire | British | Co Director | 28959860001 | |||||
ROSLING, Heather Anne | Secretary | Green Walk Gatley SK8 4BW Stockport 42 Cheshire Uk | British | 154871640001 | ||||||
STOCKDALE, Carolyn | Secretary | Beacon View Appley Bridge WN6 9AJ Wigan 6 Lancashire | British | Company Secretary | 130249010003 | |||||
SAME-DAY COMPANY SERVICES LIMITED | Nominee Secretary | 9 Perseverance Works Kingsland Road E2 8DD London | 900000980001 | |||||||
BROOKE, Thomas Richard | Director | Duxbury Park Duxbury Hall Road PR7 4AT Chorley The Stables England | England | British | Managing Director | 216022770001 | ||||
CORCORAN, Andrew Charles | Director | Orton Close LE7 4XZ Rearsby 19 Leicestershire United Kingdom | United Kingdom | British | Managing Director | 78818290001 | ||||
HEWITT, Anthony William | Director | Alston Lane PR3 3BN Preston Alston Old Hall Lancashire England | England | British | Director | 130793730001 | ||||
HEWITT, Anthony William | Director | Alston Lane Longridge PR3 3BN Preston Alston Old Hall Lancashire | England | British | Exec Chairman | 130793730001 | ||||
HOLT, Andrew Guest | Director | Parkwood House, Cuerden Park Berkeley Drive Bamber Bridge PR5 6BY Preston Lancashire | England | British | Company Director | 49277480004 | ||||
HOLT, Andrew Guest | Director | Kempsey Lodge Oakfield Close WR5 3PR Kempsey Worcestershire | England | British | Company Director | 49277480004 | ||||
JONES, Larry | Director | 17 The Grove Little Aston B74 3UB Sutton Coldfield West Midlands | British | Company Director | 60614870004 | |||||
NEWCOMBE, Craig Peter | Director | Pevensey Road B60 2RR Bromsgrove 2 Worcestershire Gbr | England | British | Director | 132475450003 | ||||
NG, Nadine Loon Angela | Director | 1 Lumwood Smithills BL1 6TZ Bolton Lancashire | England | British | Accountant | 28959860001 | ||||
OATES, Erica Louise | Director | Parkwood House, Cuerden Park Berkeley Drive Bamber Bridge PR5 6BY Preston Lancashire | England | British | Finance Director | 116337160002 | ||||
OATES, Erica Louise | Director | 7 Cross Keys Drive Whittle Le Woods PR6 7TF Chorley Lancashire | England | British | Director | 116337160001 | ||||
SIMPSON, Neil Robert | Director | Elmdene Close CV35 8XL Hatton, Warwick 8 Warwickshire United Kingdom | United Kingdom | British | Company Director | 169553730001 | ||||
TEMPLE-HEALD, Nicholas | Director | The Downe Arms Church Lane YO25 5XD Little Driffield East Yorkshire | United Kingdom | British | Company Director | 74074550002 | ||||
WARREN, Gary | Director | 1 Partridge Close WR5 3SG Worcester Worcestershire | Worcester | British | Director | 67473600001 | ||||
WILDMAN & BATTELL LIMITED | Nominee Director | 9 Perseverance Works Kingsland Road E2 8DD London | 900000970001 |
Who are the persons with significant control of GLENDALE GOLF LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Alston Investments Limited | Apr 06, 2016 | Berkeley Drive Bamber Bridge PR5 6BY Preston Parkwood House Lancashire 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