UKBizDB.co.uk

GOLF PRINCIPLES LTD

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

This company is commonly known as Golf Principles Ltd. The company was founded 17 years ago and was given the registration number 06124954. The firm's registered office is in BASINGSTOKE. You can find them at Unit 7 Vickers Business Centre, Priestley Road, Basingstoke, Hants. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:GOLF PRINCIPLES LTD
Company Number:06124954
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit 7 Vickers Business Centre, Priestley Road, Basingstoke, Hants, England, RG24 9NP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Vickers Business Centre, Priestley Road, Basingstoke, England, RG24 9NP

Secretary07 February 2022Active
Unit 7, Vickers Business Centre, Priestley Road, Basingstoke, England, RG24 9NP

Secretary23 February 2007Active
810, 75th St., Willowbrook, United States, IL 60527

Director07 February 2022Active
Unit 7, Vickers Business Centre, Priestley Road, Basingstoke, England, RG24 9NP

Director01 April 2022Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary23 February 2007Active
Unit 7, Vickers Business Centre, Priestley Road, Basingstoke, England, RG24 9NP

Director23 February 2007Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director23 February 2007Active

People with Significant Control

Club Champion Buyco Limited
Notified on:07 February 2022
Status:Active
Country of residence:England
Address:Unit 7 Vickers Business Centre, Priestley Road, Basingstoke, England, RG24 9NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lauren Beth Leichtman
Notified on:07 February 2022
Status:Active
Date of birth:November 1949
Nationality:American
Country of residence:United Kingdom
Address:Unit 7, Vickers Business Centre, Basingstoke, United Kingdom, RG24 9NP
Nature of control:
  • Significant influence or control as trust
Arthur Edward Levine
Notified on:07 February 2022
Status:Active
Date of birth:September 1951
Nationality:American
Country of residence:United Kingdom
Address:Unit 7, Vickers Business Centre, Basingstoke, United Kingdom, RG24 9NP
Nature of control:
  • Significant influence or control as trust
Mrs Linda Macniven
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:Unit 7, Vickers Business Centre, Basingstoke, England, RG24 9NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason Charles Macniven
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:Unit 7, Vickers Business Centre, Basingstoke, England, RG24 9NP
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 (5 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
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2023-09-21Accounts

Accounts with accounts type full.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Accounts

Change account reference date company current extended.

Download
2022-07-13Persons with significant control

Cessation of a person with significant control.

Download
2022-07-12Persons with significant control

Notification of a person with significant control.

Download
2022-07-12Persons with significant control

Notification of a person with significant control.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-02-17Officers

Appoint person secretary company with name date.

Download
2022-02-17Persons with significant control

Notification of a person with significant control.

Download
2022-02-17Persons with significant control

Cessation of a person with significant control.

Download
2022-02-16Persons with significant control

Cessation of a person with significant control.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2022-02-08Mortgage

Mortgage satisfy charge full.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Accounts

Accounts with accounts type micro entity.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Accounts

Accounts with accounts type micro entity.

Download
2019-08-22Address

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

Download
2019-08-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.