UKBizDB.co.uk

GOLFBREAKS LIMITED

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

This company is commonly known as Golfbreaks Limited. The company was founded 26 years ago and was given the registration number 03571913. The firm's registered office is in WINDSOR. You can find them at Minton Place, Victoria Street, Windsor, Berkshire. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:GOLFBREAKS LIMITED
Company Number:03571913
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 1998
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Minton Place, Victoria Street, Windsor, Berkshire, SL4 1EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Minton Place, Victoria Street, Windsor, England, SL4 1EG

Secretary19 September 2005Active
Minton Place, Victoria Street, Windsor, SL4 1EG

Director04 February 2000Active
Minton Place, Victoria Street, Windsor, England, SL4 1EG

Director03 September 2007Active
Minton Place, Victoria Street, Windsor, England, SL4 1EG

Director05 June 2000Active
Minton Place, Victoria Street, Windsor, England, SL4 1EG

Director15 July 1999Active
Minton Place, Victoria Street, Windsor, England, SL4 1EG

Director28 May 1998Active
112, Pga Tour Boulevard, Ponte Vedra Beach, United States, FL 32082

Director20 September 2019Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary28 May 1998Active
Hither Green House, 42 Fairdene Road, Coulsdon, CR5 1RB

Secretary28 May 1998Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director28 May 1998Active
28, Springfield Road, Windsor, United Kingdom, SL4 3PQ

Director15 February 2011Active
10 Wakefield Avenue, Billericay, CM12 9DN

Director23 February 2006Active
Minton Place, Victoria Street, Windsor, England, SL4 1EG

Director06 February 2008Active

People with Significant Control

Mr. Guy Edward Stanley Proddow
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Address:Minton Place, Victoria Street, Windsor, SL4 1EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Stanley
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Address:Minton Place, Victoria Street, Windsor, SL4 1EG
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 (7 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
2023-10-08Accounts

Accounts with accounts type group.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2022-10-10Accounts

Accounts with accounts type group.

Download
2022-07-21Confirmation statement

Confirmation statement with updates.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Accounts

Accounts with accounts type group.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Change account reference date company current extended.

Download
2020-07-28Accounts

Accounts with accounts type group.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Officers

Change person director company with change date.

Download
2019-10-29Capital

Second filing capital allotment shares.

Download
2019-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-16Change of constitution

Notice removal restriction on company articles.

Download
2019-10-15Resolution

Resolution.

Download
2019-10-08Capital

Capital allotment shares.

Download
2019-10-08Capital

Capital variation of rights attached to shares.

Download
2019-10-08Capital

Capital alter shares subdivision.

Download
2019-10-04Resolution

Resolution.

Download
2019-10-01Persons with significant control

Change to a person with significant control.

Download
2019-09-30Persons with significant control

Cessation of a person with significant control.

Download
2019-09-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.