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.
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 | : |
|
Registered Address | : | Minton Place, Victoria Street, Windsor, Berkshire, SL4 1EG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Minton Place, Victoria Street, Windsor, England, SL4 1EG | Secretary | 19 September 2005 | Active |
Minton Place, Victoria Street, Windsor, SL4 1EG | Director | 04 February 2000 | Active |
Minton Place, Victoria Street, Windsor, England, SL4 1EG | Director | 03 September 2007 | Active |
Minton Place, Victoria Street, Windsor, England, SL4 1EG | Director | 05 June 2000 | Active |
Minton Place, Victoria Street, Windsor, England, SL4 1EG | Director | 15 July 1999 | Active |
Minton Place, Victoria Street, Windsor, England, SL4 1EG | Director | 28 May 1998 | Active |
112, Pga Tour Boulevard, Ponte Vedra Beach, United States, FL 32082 | Director | 20 September 2019 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 28 May 1998 | Active |
Hither Green House, 42 Fairdene Road, Coulsdon, CR5 1RB | Secretary | 28 May 1998 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 28 May 1998 | Active |
28, Springfield Road, Windsor, United Kingdom, SL4 3PQ | Director | 15 February 2011 | Active |
10 Wakefield Avenue, Billericay, CM12 9DN | Director | 23 February 2006 | Active |
Minton Place, Victoria Street, Windsor, England, SL4 1EG | Director | 06 February 2008 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-08 | Accounts | Accounts with accounts type group. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2022-10-10 | Accounts | Accounts with accounts type group. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-13 | Accounts | Accounts with accounts type group. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-21 | Accounts | Change account reference date company current extended. | Download |
2020-07-28 | Accounts | Accounts with accounts type group. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-29 | Officers | Change person director company with change date. | Download |
2019-10-29 | Capital | Second filing capital allotment shares. | Download |
2019-10-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-16 | Change of constitution | Notice removal restriction on company articles. | Download |
2019-10-15 | Resolution | Resolution. | Download |
2019-10-08 | Capital | Capital allotment shares. | Download |
2019-10-08 | Capital | Capital variation of rights attached to shares. | Download |
2019-10-08 | Capital | Capital alter shares subdivision. | Download |
2019-10-04 | Resolution | Resolution. | Download |
2019-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.