UKBizDB.co.uk

GOTTS PARK GOLF CLUB COMMUNITY INTEREST COMPANY

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

This company is commonly known as Gotts Park Golf Club Community Interest Company. The company was founded 9 years ago and was given the registration number 09331490. The firm's registered office is in LEEDS. You can find them at Armley House, Armley Ridge Road, Leeds, West Yorkshire. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:GOTTS PARK GOLF CLUB COMMUNITY INTEREST COMPANY
Company Number:09331490
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Armley House, Armley Ridge Road, Leeds, West Yorkshire, LS12 2QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Armley House, Armley Ridge Road, Leeds, LS12 2QX

Secretary16 March 2015Active
Armley House, Armley Ridge Road, Leeds, LS12 2QX

Director07 October 2016Active
Armley House, Armley Ridge Road, Leeds, LS12 2QX

Director27 November 2014Active
Armley House, Armley Ridge Road, Leeds, LS12 2QX

Director01 December 2015Active
Armley House, Armley Ridge Road, Leeds, LS12 2QX

Director01 January 2015Active
Armley House, Armley Ridge Road, Leeds, LS12 2QX

Director15 March 2015Active
Armley House, Armley Ridge Road, Leeds, LS12 2QX

Director15 March 2015Active
Armley House, Armley Ridge Road, Leeds, LS12 2QX

Director01 December 2014Active

People with Significant Control

Mr Alan David Walls
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Address:Armley House, Armley Ridge Road, Leeds, LS12 2QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Karon Bickers
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Address:Armley House, Armley Ridge Road, Leeds, LS12 2QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Cedric Winrow
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Address:Armley House, Armley Ridge Road, Leeds, LS12 2QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-13Accounts

Accounts with accounts type total exemption full.

Download
2024-01-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-12-09Confirmation statement

Confirmation statement with no updates.

Download
2018-01-16Accounts

Accounts with accounts type micro entity.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-04-06Officers

Termination director company with name termination date.

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Officers

Appoint person director company with name date.

Download
2016-08-18Accounts

Accounts with accounts type total exemption small.

Download
2015-12-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-08Officers

Appoint person director company with name date.

Download
2015-12-08Officers

Appoint person director company with name date.

Download
2015-03-30Officers

Appoint person director company with name date.

Download
2015-03-26Officers

Appoint person director company with name date.

Download
2015-03-19Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.