UKBizDB.co.uk

BRONZE GOLF LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bronze Golf Limited. The company was founded 26 years ago and was given the registration number 03393580. The firm's registered office is in LONDON. You can find them at 3, The Shrubberies, George Lane, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BRONZE GOLF LIMITED
Company Number:03393580
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 1997
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3, The Shrubberies, George Lane, London, England, E18 1BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Yonge Close, Boreham, Chelmsford, CM3 3GY

Secretary26 June 2009Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary27 June 1997Active
5/6 The Shrubberies, George Lane, London, E18 1BG

Corporate Secretary16 July 2004Active
3, The Shrubberies, George Lane, London, United Kingdom, E18 1BG

Corporate Secretary19 September 2011Active
3, The Shrubberies, George Lane, London, United Kingdom, E18 1BG

Director23 July 2009Active
Fort Champ, 10 Fort Road, St Peter Port, Guernsey, Channel Islands, GY1 1ZU

Director22 September 2009Active
25, Oliver Crescent, Farningham, Kent, England, DA4 0BE

Director20 September 2011Active
13 Clifford Road, London, E17 4JE

Director24 June 2009Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director27 June 1997Active
62 Priory Road, Noak Hill, Romford, RM3 9AP

Corporate Director16 July 2004Active

People with Significant Control

Mr Boris Levin
Notified on:16 July 2019
Status:Active
Date of birth:April 1961
Nationality:American
Country of residence:Germany
Address:2, Eggenberg, Icking, Germany,
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Elena Minella Maria Massari
Notified on:06 April 2016
Status:Active
Date of birth:August 1939
Nationality:Italian
Country of residence:England
Address:3, The Shrubberies, George Lane, London, England, E18 1BD
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-05Gazette

Gazette notice compulsory.

Download
2023-01-11Persons with significant control

Change to a person with significant control.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2023-01-10Officers

Termination secretary company with name termination date.

Download
2023-01-10Persons with significant control

Change to a person with significant control.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-11-19Accounts

Legacy.

Download
2019-10-15Other

Legacy.

Download
2019-10-15Other

Legacy.

Download
2019-09-19Persons with significant control

Notification of a person with significant control.

Download
2019-09-19Persons with significant control

Cessation of a person with significant control.

Download
2019-08-20Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Officers

Change person director company with change date.

Download
2018-11-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2018-11-14Accounts

Legacy.

Download
2018-09-19Other

Legacy.

Download
2018-09-19Other

Legacy.

Download
2018-07-30Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.