UKBizDB.co.uk

FAIRWOOD PARK GOLF LIMITED

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

This company is commonly known as Fairwood Park Golf Limited. The company was founded 6 years ago and was given the registration number 10847269. The firm's registered office is in REDDITCH. You can find them at 4 Church Green East, , Redditch, Worcs. This company's SIC code is 82301 - Activities of exhibition and fair organisers.

Company Information

Name:FAIRWOOD PARK GOLF LIMITED
Company Number:10847269
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2017
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82301 - Activities of exhibition and fair organisers

Office Address & Contact

Registered Address:4 Church Green East, Redditch, Worcs, England, B98 8BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fairwood Park Golf Club, Blackhills Lane, Fairwood, Swansea, Wales, SA2 7JN

Director25 November 2020Active
Fairwood Park Golf Club, Blackhills Lane, Fairwood, Swansea, Wales, SA2 7JN

Director03 July 2017Active
4, Church Green East, Redditch, England, B98 8BT

Director03 July 2017Active
4, Church Green East, Redditch, England, B98 8BT

Director03 July 2017Active
Winnington House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director03 July 2017Active
Quartz House 20, Clarendon Road, Redhill, RH1 1QX

Director03 July 2017Active
4, Church Green East, Redditch, England, B98 8BT

Director03 July 2017Active

People with Significant Control

Mr Rhodri Lloyd Evans
Notified on:24 November 2020
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:Wales
Address:Fairwood Park Golf Club, Blackhills Lane, Swansea, Wales, SA2 7JN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lucy Louise Saranna Heavens
Notified on:24 November 2020
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:Wales
Address:Fairwood Park Golf Club, Blackhills Lane, Swansea, Wales, SA2 7JN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Karl Curry
Notified on:03 July 2017
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:Quartz House, 20 Clarendon Road, Redhill, England, RH1 1QX
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type micro entity.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Address

Change sail address company with old address new address.

Download
2022-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-12-07Address

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

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-12-02Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Persons with significant control

Notification of a person with significant control.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-11-30Persons with significant control

Notification of a person with significant control.

Download
2020-11-30Persons with significant control

Cessation of a person with significant control.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-11-30Address

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

Download
2020-11-27Resolution

Resolution.

Download
2020-07-03Confirmation statement

Confirmation statement with updates.

Download
2020-06-02Accounts

Change account reference date company current extended.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2019-04-08Accounts

Accounts with accounts type dormant.

Download
2019-03-28Officers

Change person director company with change date.

Download
2019-03-28Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.