UKBizDB.co.uk

GARON PARK GOLF COMPLEX LIMITED

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

This company is commonly known as Garon Park Golf Complex Limited. The company was founded 14 years ago and was given the registration number 07239828. The firm's registered office is in CHELMSFORD. You can find them at Third Floor, Marlborough House, Victoria Road South, Chelmsford, Essex. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:GARON PARK GOLF COMPLEX LIMITED
Company Number:07239828
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Third Floor, Marlborough House, Victoria Road South, Chelmsford, Essex, England, CM1 1LN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, Marlborough House, Victoria Road South, Chelmsford, England, CM1 1LN

Secretary01 January 2016Active
169, New London Road, Chelmsford, England, CM2 0AE

Director31 March 2020Active
Third Floor, Marlborough House, Victoria Road South, Chelmsford, England, CM1 1LN

Director01 January 2016Active
Third Floor, Marlborough House, Victoria Road South, Chelmsford, England, CM1 1LN

Director04 May 2010Active
Third Floor, Marlborough House, Victoria Road South, Chelmsford, England, CM1 1LN

Director11 May 2010Active
Third Floor, Marlborough House, Victoria Road South, Chelmsford, England, CM1 1LN

Corporate Secretary05 May 2015Active
Marlborough House, Victoria Road South, Chelmsford, CM1 1LN

Corporate Secretary04 May 2010Active
347, Ipswich Road, Colchester, United Kingdom, CO4 0HN

Director30 April 2010Active
Malting Farm, Little Waldingfield, Sudbury, CO10 0SY

Director04 May 2010Active

People with Significant Control

Mr Alan Henry Walker
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:England
Address:169, New London Road, Chelmsford, England, CM2 0AE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Norman Garon Trust
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Marlborough House, Victoria Road South, Chelmsford, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Change of name

Certificate change of name company.

Download
2023-07-15Accounts

Accounts with accounts type small.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type small.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type small.

Download
2021-05-25Incorporation

Memorandum articles.

Download
2021-05-13Resolution

Resolution.

Download
2021-05-13Persons with significant control

Change to a person with significant control.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-11-11Address

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

Download
2020-08-14Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Confirmation statement

Confirmation statement with updates.

Download
2020-04-16Persons with significant control

Change to a person with significant control.

Download
2020-04-14Officers

Appoint person director company with name date.

Download
2020-04-14Persons with significant control

Cessation of a person with significant control.

Download
2020-02-26Mortgage

Mortgage satisfy charge full.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Mortgage

Mortgage satisfy charge full.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Accounts

Accounts with accounts type total exemption full.

Download
2018-01-25Officers

Change person director company with change date.

Download
2018-01-25Officers

Change person director company with change date.

Download
2018-01-25Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.