UKBizDB.co.uk

GOLFTEE GP LIMITED

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

This company is commonly known as Golftee Gp Limited. The company was founded 20 years ago and was given the registration number 04831973. The firm's registered office is in DURHAM. You can find them at First Floor, Finchale House, Belmont Business Park, Durham, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:GOLFTEE GP LIMITED
Company Number:04831973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:First Floor, Finchale House, Belmont Business Park, Durham, England, DH1 1TW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Finchale House, Belmont Business Park, Durham, England, DH1 1TW

Secretary28 February 2022Active
First Floor, Finchale House, Belmont Business Park, Durham, England, DH1 1TW

Director25 February 2016Active
First Floor, Finchale House, Belmont Business Park, Durham, England, DH1 1TW

Director04 July 2016Active
First Floor, Finchale House, Belmont Business Park, Durham, England, DH1 1TW

Director02 April 2015Active
First Floor, Finchale House, Belmont Business Park, Durham, England, DH1 1TW

Secretary25 February 2016Active
Rowantree House 12 West Meadows Road, Cleadon, Sunderland, SR6 7TX

Secretary14 July 2003Active
First Floor, Earl Grey House, 75-85 Grey Street, Newcastle Upon Tyne, NE1 6EF

Secretary02 September 2004Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Secretary14 July 2003Active
Southfield House, Sandford Saint Martin, Chipping Norton, OX7 7AG

Director19 October 2004Active
49 Dulverton Court, Adderstone Crescent, Newcastle Upon Tyne, NE2 2HS

Director14 July 2003Active
First Floor, Earl Grey House, 75-85 Grey Street, Newcastle Upon Tyne, NE1 6EF

Director09 May 2007Active
33 Meadow Court, Ponteland, Newcastle Upon Tyne, NE20 9RB

Director21 September 2006Active
19 Castlereagh, Wynyard, Billingham, TS22 5QF

Director02 September 2004Active
Rowantree House 12 West Meadows Road, Cleadon, Sunderland, SR6 7TX

Director14 July 2003Active
First Floor, Earl Grey House, 75-85 Grey Street, Newcastle Upon Tyne, NE1 6EF

Director21 December 2007Active
First Floor, Earl Grey House, 75-85 Grey Street, Newcastle Upon Tyne, NE1 6EF

Director21 December 2007Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Director14 July 2003Active

People with Significant Control

Mr Spencer Trerise Glanville
Notified on:21 March 2022
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:First Floor, Finchale House, Belmont Business Park, Durham, England, DH1 1TW
Nature of control:
  • Significant influence or control
Mr Robert William Jefferson
Notified on:04 July 2016
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:England
Address:First Floor, Finchale House, Belmont Business Park, Durham, England, DH1 1TW
Nature of control:
  • Significant influence or control
Mr John Corbitt Barnsley
Notified on:04 July 2016
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:England
Address:First Floor, Finchale House, Belmont Business Park, Durham, England, DH1 1TW
Nature of control:
  • 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 (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
2023-10-04Accounts

Accounts with accounts type micro entity.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type micro entity.

Download
2022-07-28Confirmation statement

Confirmation statement with updates.

Download
2022-03-21Persons with significant control

Notification of a person with significant control.

Download
2022-03-21Officers

Change person director company with change date.

Download
2022-03-03Officers

Appoint person secretary company with name date.

Download
2022-02-28Persons with significant control

Cessation of a person with significant control.

Download
2022-02-28Officers

Termination secretary company with name termination date.

Download
2021-12-22Mortgage

Mortgage satisfy charge full.

Download
2021-12-22Mortgage

Mortgage satisfy charge full.

Download
2021-12-22Mortgage

Mortgage satisfy charge full.

Download
2021-12-22Mortgage

Mortgage satisfy charge full.

Download
2021-12-22Mortgage

Mortgage satisfy charge full.

Download
2021-12-22Mortgage

Mortgage satisfy charge full.

Download
2021-12-22Mortgage

Mortgage satisfy charge full.

Download
2021-12-22Mortgage

Mortgage satisfy charge full.

Download
2021-12-22Mortgage

Mortgage satisfy charge full.

Download
2021-12-22Mortgage

Mortgage satisfy charge full.

Download
2021-12-22Mortgage

Mortgage satisfy charge full.

Download
2021-12-22Mortgage

Mortgage satisfy charge full.

Download
2021-12-22Mortgage

Mortgage satisfy charge full.

Download
2021-12-22Mortgage

Mortgage satisfy charge full.

Download
2021-12-22Mortgage

Mortgage satisfy charge full.

Download
2021-12-22Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.