UKBizDB.co.uk

ELYSIUM GOLF LIMITED

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

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.

Company Information

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:
  • 93110 - Operation of sports facilities
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Broxbournebury Mansion, White Stubbs Lane, Broxbourne, Hertfordshire, England, EN10 7PY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
101 Knights Place, St. Leonards Road, Windsor, England, SL4 3LF

Director14 November 2018Active
18, South Street, Mayfair, London, England, W1K 1DG

Corporate Secretary20 September 2011Active
6th, Floor, 94-96 Wigmore Street, London, United Kingdom, W1U 3RF

Corporate Secretary20 September 2011Active
6th, Floor, 94-96 Wigmore Street, London, United Kingdom, W1U 3RF

Director20 September 2011Active
71, Eardley Crescent, London, England, SW5 9JT

Director19 September 2018Active
18, South Street, Mayfair, London, United Kingdom, W1K 1DG

Director20 September 2011Active
18, South Street, Mayfair, London, United Kingdom, W1K 1DG

Director20 September 2011Active
71, Eardley Crescent, London, England, SW5 9JT

Director21 February 2014Active
71, Eardley Crescent, London, England, SW5 9JT

Director23 October 2012Active
Broxbournebury Mansion, White Stubbs Lane, Broxbourne, England, EN10 7PY

Director08 February 2019Active
6th, Floor, 94-96 Wigmore Street, London, United Kingdom, W1U 3RF

Corporate Director20 September 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Officers

Termination director company with name termination date.

Download
2019-02-09Officers

Appoint person director company with name date.

Download
2019-01-27Address

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

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Persons with significant control

Notification of a person with significant control.

Download
2018-11-21Persons with significant control

Cessation of a person with significant control.

Download
2018-11-21Persons with significant control

Cessation of a person with significant control.

Download
2018-11-21Officers

Termination director company with name termination date.

Download
2018-11-21Officers

Appoint person director company with name date.

Download
2018-11-21Officers

Termination director company with name termination date.

Download
2018-10-17Resolution

Resolution.

Download
2018-10-16Change of name

Certificate change of name company.

Download
2018-10-06Accounts

Accounts with accounts type total exemption full.

Download
2018-09-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.