This company is commonly known as Elysium Golf Limited. The company was founded 12 years ago and was given the registration number 07780574. The firm's registered office is in BROXBOURNE. You can find them at Broxbournebury Mansion, White Stubbs Lane, Broxbourne, Hertfordshire. This company's SIC code is 93110 - Operation of sports facilities.
Name | : | ELYSIUM GOLF LIMITED |
---|---|---|
Company Number | : | 07780574 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 September 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Broxbournebury Mansion, White Stubbs Lane, Broxbourne, Hertfordshire, England, EN10 7PY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
101 Knights Place, St. Leonards Road, Windsor, England, SL4 3LF | Director | 14 November 2018 | Active |
18, South Street, Mayfair, London, England, W1K 1DG | Corporate Secretary | 20 September 2011 | Active |
6th, Floor, 94-96 Wigmore Street, London, United Kingdom, W1U 3RF | Corporate Secretary | 20 September 2011 | Active |
6th, Floor, 94-96 Wigmore Street, London, United Kingdom, W1U 3RF | Director | 20 September 2011 | Active |
71, Eardley Crescent, London, England, SW5 9JT | Director | 19 September 2018 | Active |
18, South Street, Mayfair, London, United Kingdom, W1K 1DG | Director | 20 September 2011 | Active |
18, South Street, Mayfair, London, United Kingdom, W1K 1DG | Director | 20 September 2011 | Active |
71, Eardley Crescent, London, England, SW5 9JT | Director | 21 February 2014 | Active |
71, Eardley Crescent, London, England, SW5 9JT | Director | 23 October 2012 | Active |
Broxbournebury Mansion, White Stubbs Lane, Broxbourne, England, EN10 7PY | Director | 08 February 2019 | Active |
6th, Floor, 94-96 Wigmore Street, London, United Kingdom, W1U 3RF | Corporate Director | 20 September 2011 | Active |
Ms Zarina Zakirova | ||
Notified on | : | 14 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Broxbournebury Mansion, White Stubbs Lane, Broxbourne, England, EN10 7PY |
Nature of control | : |
|
Alexandra Mcluskie | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, Curzon Street, London, England, W1J 5HN |
Nature of control | : |
|
Mr John Mcluskie | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, Curzon Street, London, England, W1J 5HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-11 | Officers | Termination director company with name termination date. | Download |
2019-02-09 | Officers | Appoint person director company with name date. | Download |
2019-01-27 | Address | Change registered office address company with date old address new address. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-21 | Officers | Termination director company with name termination date. | Download |
2018-11-21 | Officers | Appoint person director company with name date. | Download |
2018-11-21 | Officers | Termination director company with name termination date. | Download |
2018-10-17 | Resolution | Resolution. | Download |
2018-10-16 | Change of name | Certificate change of name company. | Download |
2018-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.