UKBizDB.co.uk

GLENDALE GOLF LIMITED

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

This company is commonly known as Glendale Golf Limited. The company was founded 22 years ago and was given the registration number 04430059. The firm's registered office is in CHORLEY. You can find them at The Stables Duxbury Park, Duxbury Hall Road, Chorley, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:GLENDALE GOLF LIMITED
Company Number:04430059
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2002
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:The Stables Duxbury Park, Duxbury Hall Road, Chorley, England, PR7 4AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Stables, Duxbury Park, Duxbury Hall Road, Chorley, England, PR7 4AT

Director02 January 2018Active
The Hawthorns, 78 The Common Parbold, Wigan, WN8 7EA

Secretary19 December 2003Active
Apartment 11 Ryburn, Barkisland Mill Beestonley Lane, Halifax, HX4 0AG

Secretary25 July 2008Active
78 Kilworth Drive, Lostock, Bolton, BL6 4RL

Secretary18 August 2006Active
18 Chalfont Close, Appleton, Warrington, WA4 5JT

Secretary02 May 2002Active
1 Lumwood, Smithills, Bolton, BL1 6TZ

Secretary25 January 2008Active
1 Lumwood, Smithills, Bolton, BL1 6TZ

Secretary12 September 2003Active
42, Green Walk, Gatley, Stockport, Uk, SK8 4BW

Secretary04 October 2010Active
6, Beacon View, Appley Bridge, Wigan, WN6 9AJ

Secretary18 April 2008Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary02 May 2002Active
The Stables, Duxbury Park, Duxbury Hall Road, Chorley, England, PR7 4AT

Director11 October 2016Active
19, Orton Close, Rearsby, United Kingdom, LE7 4XZ

Director28 February 2012Active
Alston Old Hall, Alston Lane, Preston, England, PR3 3BN

Director29 April 2010Active
Alston Old Hall, Alston Lane, Longridge, Preston, PR3 3BN

Director22 July 2003Active
Parkwood House, Cuerden Park, Berkeley Drive Bamber Bridge, Preston, PR5 6BY

Director24 October 2013Active
Kempsey Lodge, Oakfield Close, Kempsey, WR5 3PR

Director02 October 2002Active
17 The Grove, Little Aston, Sutton Coldfield, B74 3UB

Director02 May 2002Active
2, Pevensey Road, Bromsgrove, Gbr, B60 2RR

Director01 August 2008Active
1 Lumwood, Smithills, Bolton, BL1 6TZ

Director30 October 2006Active
Parkwood House, Cuerden Park, Berkeley Drive Bamber Bridge, Preston, PR5 6BY

Director23 October 2013Active
7 Cross Keys Drive, Whittle Le Woods, Chorley, PR6 7TF

Director01 December 2007Active
8, Elmdene Close, Hatton, Warwick, United Kingdom, CV35 8XL

Director30 October 2002Active
The Downe Arms, Church Lane, Little Driffield, YO25 5XD

Director01 November 2004Active
1 Partridge Close, Worcester, WR5 3SG

Director09 February 2009Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director02 May 2002Active

People with Significant Control

Alston Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Parkwood House, Berkeley Drive, Preston, England, PR5 6BY
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-28Accounts

Legacy.

Download
2021-09-28Other

Legacy.

Download
2021-09-28Other

Legacy.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-10Accounts

Legacy.

Download
2021-01-10Other

Legacy.

Download
2021-01-10Other

Legacy.

Download
2020-08-13Officers

Termination director company with name termination date.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type total exemption full.

Download
2019-10-05Accounts

Legacy.

Download
2019-10-05Other

Legacy.

Download
2019-10-05Other

Legacy.

Download
2019-07-15Address

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

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2018-06-18Accounts

Legacy.

Download
2018-06-18Other

Legacy.

Download
2018-06-18Other

Legacy.

Download

Copyright © 2024. All rights reserved.