THE GOLF TRUST
Overview
| Company Name | THE GOLF TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 08173494 |
| 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 THE GOLF TRUST?
- Sports and recreation education (85510) / Education
Where is THE GOLF TRUST located?
| Registered Office Address | Suite 2a1, Northside House Mount Pleasant EN4 9EB Barnet England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE GOLF TRUST?
| Company Name | From | Until |
|---|---|---|
| THE GOLF TRUST LIMITED | Mar 09, 2017 | Mar 09, 2017 |
| THE GOLF TRUST COMMUNITY INTEREST COMPANY | Jul 26, 2013 | Jul 26, 2013 |
| THE GOLF TRUST LIMITED | Aug 09, 2012 | Aug 09, 2012 |
What are the latest accounts for THE GOLF TRUST?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 29, 2025 |
| Next Accounts Due On | May 29, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 29, 2024 |
What is the status of the latest confirmation statement for THE GOLF TRUST?
| Last Confirmation Statement Made Up To | Aug 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 02, 2025 |
| Overdue | No |
What are the latest filings for THE GOLF TRUST?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Aug 02, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 29, 2024 | 24 pages | AA | ||
Confirmation statement made on Aug 02, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 29, 2023 | 19 pages | AA | ||
Termination of appointment of Charles Jeffrey Niren as a director on Sep 01, 2023 | 1 pages | TM01 | ||
Change of details for Mr Cae Charles Menai Davis as a person with significant control on Sep 01, 2023 | 2 pages | PSC04 | ||
Director's details changed for Mr Cae Charles Menai Davis on Sep 01, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Aug 02, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 29, 2022 | 20 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Aug 02, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ England to Suite 2a1, Northside House Mount Pleasant Barnet EN4 9EB on Nov 28, 2022 | 1 pages | AD01 | ||
Change of details for Mr Cae Charles Menai Davis as a person with significant control on Aug 02, 2022 | 2 pages | PSC04 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Aug 29, 2021 | 18 pages | AA | ||
Confirmation statement made on Aug 02, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 29, 2020 | 5 pages | AA | ||
Confirmation statement made on Aug 02, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 29, 2019 | 6 pages | AA | ||
Previous accounting period shortened from Aug 31, 2019 to Aug 29, 2019 | 1 pages | AA01 | ||
Confirmation statement made on Aug 02, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Cae Charles Menai Davis on Jun 26, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr Frank Gerard Harrington on Jun 26, 2018 | 2 pages | CH01 | ||
Total exemption full accounts made up to Aug 31, 2018 | 6 pages | AA | ||
Who are the officers of THE GOLF TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COX, Lee John | Director | Mount Pleasant EN4 9EB Barnet Suite 2a1, Northside House England | England | British | 157859720001 | |||||
| HARRINGTON, Frank Gerard | Director | Mount Pleasant EN4 9EB Barnet Suite 2a1, Northside House England | United Kingdom | British | 164941210001 | |||||
| MENAI DAVIS, Cae Charles | Director | Mount Pleasant EN4 9EB Barnet Suite 2a1, Northside House England | England | British | 172244790002 | |||||
| MENAI-DAVIS, Margaret Anne | Director | Mount Pleasant EN4 9EB Barnet Suite 2a1, Northside House England | England | British | 225777100001 | |||||
| COWAN, Graham | Director | St Nicholas Close WD6 3EW Elstree The Studio Herts United Kingdom | United Kingdom | British | 146060370001 | |||||
| NIREN, Charles Jeffrey | Director | Mount Pleasant EN4 9EB Barnet Suite 2a1, Northside House England | England | British | 204670900002 |
Who are the persons with significant control of THE GOLF TRUST?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Frank Gerard Harrington | Apr 06, 2016 | Mount Pleasant EN4 9EB Barnet Suite 2a1, Northside House England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Cae Charles Menai Davis | Apr 06, 2016 | Mount Pleasant EN4 9EB Barnet Suite 2a1, Northside House England | No |
Nationality: British Country of Residence: England | |||
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