UKBizDB.co.uk

CATALUNYA GOLF LIMITED

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

This company is commonly known as Catalunya Golf Limited. The company was founded 31 years ago and was given the registration number 02779935. The firm's registered office is in LONDON. You can find them at 5th Floor, Commonwealth House, 55-58 Pall Mall, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CATALUNYA GOLF LIMITED
Company Number:02779935
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:5th Floor, Commonwealth House, 55-58 Pall Mall, London, England, SW1Y 5JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Brooke Business Centre, Cowley Mill Road, Uxbridge, England, UB8 2FX

Secretary02 December 2021Active
6th Floor ,1, Grand Canal Quay, Dublin 2, Ireland,

Director11 December 2007Active
6th Floor , 1, Grand Canal Quay, Dublin 2, Ireland,

Director11 December 2007Active
The Browns Russell Road, Shepperton, TW17 8JJ

Secretary18 January 1993Active
The Clubhouse, Stockley Park, Uxbridge, UB11 1AQ

Secretary27 August 1997Active
Home Farm House 33 High Street, Chipstead, Sevenoaks, TN13 2RW

Secretary15 May 1996Active
5th Floor, Commonwealth House, 55-58, Pall Mall, London, England, SW1Y 5JH

Corporate Secretary22 November 2019Active
6, York Street, London, United Kingdom, W1U 6QD

Corporate Secretary16 January 2008Active
200, Strand, London, England, WC2R 1DJ

Corporate Secretary24 April 2013Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary15 January 1993Active
40 Sutherland Chase, Ascot, SL5 8TF

Director27 August 1997Active
1 Falcon Close, Lightwater, GU18 5NB

Director24 May 2002Active
6th Floor 1, Grand Canal Quay, Dublin 2, Ireland,

Director12 February 2015Active
2 Red Lion Cottages, Aldenham, WD25 8BB

Director18 January 1993Active
Home Farm House 33 High Street, Chipstead, Sevenoaks, TN13 2RW

Director15 May 1996Active
16 London Bridge Road, Sandymount, Ireland, IRISH

Director28 September 2001Active
20a Ennismore Mews, London, SW7 1AN

Director18 January 1993Active
93 Anglesea Road, Ballsbridge, Ireland, IRISH

Director28 September 2001Active
Innisfail, Gordon Avenue, Foxrock, Ireland, IRISH

Director03 June 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director15 January 1993Active

People with Significant Control

Murryhill Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:200 Strand, Strand, London, England, WC2R 1DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Address

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

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Address

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

Download
2022-10-11Accounts

Accounts with accounts type full.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Address

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

Download
2021-12-08Officers

Appoint person secretary company with name date.

Download
2021-12-08Officers

Termination secretary company with name termination date.

Download
2021-10-12Accounts

Accounts with accounts type full.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-03-16Accounts

Accounts with accounts type full.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Officers

Appoint corporate secretary company with name date.

Download
2019-12-03Officers

Termination secretary company with name termination date.

Download
2019-12-02Address

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

Download
2019-09-23Accounts

Accounts with accounts type full.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type full.

Download
2018-01-19Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type full.

Download
2017-01-27Confirmation statement

Confirmation statement with updates.

Download
2016-10-17Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.