This company is commonly known as Golftee Lp 4 Limited. The company was founded 20 years ago and was given the registration number 04853469. 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 74990 - Non-trading company.
Name | : | GOLFTEE LP 4 LIMITED |
---|---|---|
Company Number | : | 04853469 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 August 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Finchale House, Belmont Business Park, Durham, England, DH1 1TW | Director | 10 March 2009 | Active |
First Floor, Finchale House, Belmont Business Park, Durham, England, DH1 1TW | Director | 29 March 2012 | Active |
First Floor, Finchale House, Belmont Business Park, Durham, England, DH1 1TW | Secretary | 25 February 2016 | Active |
8 Ladyrigg, Ponteland, Newcastle Upon Tyne, NE20 9QS | Secretary | 05 January 2007 | Active |
Rowantree House 12 West Meadows Road, Cleadon, Sunderland, SR6 7TX | Secretary | 01 August 2003 | Active |
First Floor, Earl Grey House, 75-85 Grey Street, Newcastle Upon Tyne, United Kingdom, NE1 6EF | Secretary | 26 September 2014 | Active |
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP | Corporate Nominee Secretary | 01 August 2003 | Active |
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX | Corporate Secretary | 10 March 2009 | Active |
1a Dukesway Court, Gateshead, NE11 0PJ | Director | 01 August 2003 | Active |
33 Meadow Court, Ponteland, Newcastle Upon Tyne, NE20 9RB | Director | 21 September 2006 | Active |
Fairfield, Elgy Road, Gosforth, | Director | 10 March 2009 | Active |
L'Abri Belle Hougue Avenue, La Grande Route Des Sablons, Grouville, JE3 9BL | Director | 20 May 2009 | Active |
Rowantree House 12 West Meadows Road, Cleadon, Sunderland, SR6 7TX | Director | 01 August 2003 | Active |
Earl Grey House, 75-85 Grey Street, Newcastle Upon Tyne, United Kingdom, NE1 6EF | Director | 29 March 2012 | Active |
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP | Corporate Nominee Director | 01 August 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-28 | Officers | Termination secretary company with name termination date. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-08 | Accounts | Accounts with accounts type full. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type full. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type full. | Download |
2018-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-15 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-14 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-14 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-05 | Accounts | Accounts with accounts type full. | Download |
2017-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-11 | Persons with significant control | Change to a person with significant control. | Download |
2017-05-31 | Address | Change registered office address company with date old address new address. | Download |
2016-12-22 | Accounts | Accounts with accounts type full. | Download |
2016-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-25 | Officers | Termination director company with name termination date. | Download |
2016-02-25 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.