UKBizDB.co.uk

GOLFTEE LP 4 LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

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

Director10 March 2009Active
First Floor, Finchale House, Belmont Business Park, Durham, England, DH1 1TW

Director29 March 2012Active
First Floor, Finchale House, Belmont Business Park, Durham, England, DH1 1TW

Secretary25 February 2016Active
8 Ladyrigg, Ponteland, Newcastle Upon Tyne, NE20 9QS

Secretary05 January 2007Active
Rowantree House 12 West Meadows Road, Cleadon, Sunderland, SR6 7TX

Secretary01 August 2003Active
First Floor, Earl Grey House, 75-85 Grey Street, Newcastle Upon Tyne, United Kingdom, NE1 6EF

Secretary26 September 2014Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Secretary01 August 2003Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX

Corporate Secretary10 March 2009Active
1a Dukesway Court, Gateshead, NE11 0PJ

Director01 August 2003Active
33 Meadow Court, Ponteland, Newcastle Upon Tyne, NE20 9RB

Director21 September 2006Active
Fairfield, Elgy Road, Gosforth,

Director10 March 2009Active
L'Abri Belle Hougue Avenue, La Grande Route Des Sablons, Grouville, JE3 9BL

Director20 May 2009Active
Rowantree House 12 West Meadows Road, Cleadon, Sunderland, SR6 7TX

Director01 August 2003Active
Earl Grey House, 75-85 Grey Street, Newcastle Upon Tyne, United Kingdom, NE1 6EF

Director29 March 2012Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Director01 August 2003Active

People with Significant 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
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

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
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Accounts

Accounts with accounts type full.

Download
2020-06-04Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type full.

Download
2019-06-04Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Accounts

Accounts with accounts type full.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2018-06-15Persons with significant control

Change to a person with significant control.

Download
2018-06-14Persons with significant control

Change to a person with significant control.

Download
2018-06-14Persons with significant control

Change to a person with significant control.

Download
2018-01-05Accounts

Accounts with accounts type full.

Download
2017-08-11Confirmation statement

Confirmation statement with updates.

Download
2017-08-11Persons with significant control

Change to a person with significant control.

Download
2017-05-31Address

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

Download
2016-12-22Accounts

Accounts with accounts type full.

Download
2016-08-17Confirmation statement

Confirmation statement with updates.

Download
2016-02-25Officers

Termination director company with name termination date.

Download
2016-02-25Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.