UKBizDB.co.uk

GOLFDALE LIMITED

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

This company is commonly known as Golfdale Limited. The company was founded 29 years ago and was given the registration number 02954487. The firm's registered office is in LONDON. You can find them at 1 Highbury Park, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:GOLFDALE LIMITED
Company Number:02954487
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 1994
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:1 Highbury Park, London, England, N5 1QJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Highbury Park, London, England, N5 1QJ

Secretary15 August 2019Active
1, Highbury Park, London, England, N5 1QJ

Director15 August 2019Active
16 Halton Close, London, N11 3HQ

Secretary28 October 1996Active
14 & 15 Craven Street, London, WC2N 5AD

Corporate Secretary12 September 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary01 August 1994Active
16 Halton Close, London, N11 3HQ

Director07 July 2006Active
16 Halton Close, London, N11 3HQ

Director12 September 1994Active
1, Highbury Park, London, England, N5 1QJ

Director15 August 2019Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director01 August 1994Active
128a Park Road, New Barnet, EN4 9QN

Director12 September 1994Active

People with Significant Control

Ms Veselina Galabova
Notified on:15 August 2019
Status:Active
Date of birth:February 1986
Nationality:Bulgarian
Country of residence:England
Address:1, Highbury Park, London, England, N5 1QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Simon Charles Dolin
Notified on:01 August 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:Spitalfields House, Stirling Way, Borehamwood, England, WD6 2FX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-16Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-01Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-21Confirmation statement

Confirmation statement with updates.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type dormant.

Download
2019-10-09Address

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

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Officers

Appoint person director company with name date.

Download
2019-08-16Officers

Termination director company with name termination date.

Download
2019-08-16Officers

Appoint person secretary company with name date.

Download
2019-08-16Officers

Appoint person director company with name date.

Download
2019-08-16Officers

Termination director company with name termination date.

Download
2019-08-16Officers

Termination director company with name termination date.

Download
2019-08-16Officers

Termination secretary company with name termination date.

Download
2019-08-16Persons with significant control

Notification of a person with significant control.

Download
2019-08-16Persons with significant control

Cessation of a person with significant control.

Download
2019-06-17Address

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

Download
2019-05-03Accounts

Accounts with accounts type dormant.

Download
2018-08-31Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.