UKBizDB.co.uk

GOLFBASE LIMITED

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

This company is commonly known as Golfbase Limited. The company was founded 21 years ago and was given the registration number 04597077. The firm's registered office is in POLEGATE. You can find them at Unit B1 Chaucer Business Park, Dittons Road, Polegate, East Sussex. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:GOLFBASE LIMITED
Company Number:04597077
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Unit B1 Chaucer Business Park, Dittons Road, Polegate, East Sussex, BN26 6JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit B1, Chaucer Business Park, Dittons Road, Polegate, England, BN26 6JF

Secretary30 November 2004Active
Unit B1, Chaucer Business Park, Dittons Road, Polegate, England, BN26 6JF

Director01 November 2005Active
Unit B1, Chaucer Business Park, Dittons Road, Polegate, England, BN26 6JF

Director21 November 2002Active
2 Roman Croft, Eastbourne, BN21 2JZ

Secretary21 November 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary21 November 2002Active
2 Roman Croft, Eastbourne, BN21 2JZ

Director21 November 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director21 November 2002Active

People with Significant Control

Itak Holdings Limited
Notified on:01 July 2021
Status:Active
Country of residence:England
Address:Unit B1, Chaucer Business Park, Dittons Road, Polegate, England, BN26 6JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Anthony Harrington
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:United Kingdom
Address:20 Eversley Road, Bexhill-On-Sea, United Kingdom, TN40 1HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Troy Fenton Moore
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:United Kingdom
Address:20 Eversley Road, Bexhill-On-Sea, United Kingdom, TN40 1HE
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
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Persons with significant control

Notification of a person with significant control.

Download
2021-11-22Persons with significant control

Cessation of a person with significant control.

Download
2021-11-22Persons with significant control

Cessation of a person with significant control.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Mortgage

Mortgage satisfy charge full.

Download
2020-11-27Confirmation statement

Confirmation statement with updates.

Download
2020-08-24Mortgage

Mortgage satisfy charge full.

Download
2020-08-24Mortgage

Mortgage satisfy charge full.

Download
2020-08-24Mortgage

Mortgage satisfy charge full.

Download
2020-08-10Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-22Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Officers

Change person director company with change date.

Download
2018-12-18Persons with significant control

Change to a person with significant control.

Download
2018-12-13Confirmation statement

Confirmation statement with updates.

Download
2018-11-16Accounts

Accounts with accounts type total exemption full.

Download
2017-12-06Confirmation statement

Confirmation statement with updates.

Download
2017-07-07Accounts

Accounts with accounts type total exemption full.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-07-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.