UKBizDB.co.uk

GOLF MARKETING SERVICES HOLDINGS LIMITED

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

This company is commonly known as Golf Marketing Services Holdings Limited. The company was founded 22 years ago and was given the registration number 04332576. The firm's registered office is in HATFIELD. You can find them at Essendon Country Club The Farmhouse Bedwell Park, Essendon, Hatfield, Herts. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:GOLF MARKETING SERVICES HOLDINGS LIMITED
Company Number:04332576
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2001
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Essendon Country Club The Farmhouse Bedwell Park, Essendon, Hatfield, Herts, AL9 6HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Church Street, Shillington, SG5 3LH

Director01 June 2002Active
Essendon Country Club, The Farmhouse Bedwell Park, Essendon, Hatfield, AL9 6HN

Director29 March 2019Active
36 Burnham Green Road, Welwyn, AL6 0NJ

Secretary21 December 2001Active
19 Kirkwick Avenue, Harpenden, AL5 2QU

Secretary10 February 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 December 2001Active
3 Green End, Hawbush Rise, Welwyn, AL6 9QF

Director21 December 2001Active
Woodlands, 126 Bramfield Road, Bulls Green, SG3 6SA

Director21 December 2001Active
6, North Ride, Welwyn, England, AL6 9RD

Director21 December 2001Active
19 Kirkwick Avenue, Harpenden, AL5 2QU

Director21 December 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 December 2001Active

People with Significant Control

Mr Samuel Joseph Patrick Elder
Notified on:14 April 2021
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:United Kingdom
Address:Essendon Country Club, The Farmhouse Bedwell Park, Hatfield, United Kingdom, AL9 6HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil James Gray
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:6, North Ride, Welwyn, England, AL6 9RD
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Phillip Craghill
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:4, Church Street, Shillington, England, SG5 3LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-02-26Accounts

Accounts with accounts type total exemption full.

Download
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Persons with significant control

Change to a person with significant control.

Download
2021-05-10Persons with significant control

Notification of a person with significant control.

Download
2021-05-10Capital

Capital allotment shares.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Address

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

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Persons with significant control

Change to a person with significant control.

Download
2020-03-13Persons with significant control

Cessation of a person with significant control.

Download
2020-02-07Confirmation statement

Confirmation statement with updates.

Download
2020-02-07Officers

Change person director company with change date.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-03-06Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download
2019-02-14Persons with significant control

Change to a person with significant control.

Download
2019-02-14Officers

Change person director company with change date.

Download
2019-02-13Persons with significant control

Change to a person with significant control.

Download
2019-02-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.