Warning: file_put_contents(c/bd124b2184eb4acd9295e8c683457492.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Nick Faldo Design (overseas) Limited, SL4 1HQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NICK FALDO DESIGN (OVERSEAS) LIMITED

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

This company is commonly known as Nick Faldo Design (overseas) Limited. The company was founded 31 years ago and was given the registration number 02758804. The firm's registered office is in WINDSOR. You can find them at Faldo Headquarters, 19 Russell Street, Windsor, Berkshire. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:NICK FALDO DESIGN (OVERSEAS) LIMITED
Company Number:02758804
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Faldo Headquarters, 19 Russell Street, Windsor, Berkshire, SL4 1HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Causeway Farm, Hartley Wintney, England, RG27 8PS

Director26 October 1992Active
3rd Floor Chiswick Gate, 598-608 Chiswick High Road Chiswick, London, W4 5RT

Secretary01 February 2007Active
61 New Road, Hampstead, London, NW3 1HY

Secretary10 May 2001Active
Le Cimabue Quai Des, Jean Charles Rei, Monaco, Monaco, FOREIGN

Secretary22 August 2003Active
St Catherines Lodge, St Catherines Road Frimley Green, Camberley, GU16 5NN

Secretary13 September 1993Active
203 Elmhurst Mansions, Elmhurst Street, London, SW4 6HH

Secretary26 October 1992Active
Courtil Jacques, Les Gravees St Peter Port, Guernsey, GY1 1RL

Secretary23 June 2004Active
Coombe Moor, Coombe Hill Road, Kingston, KT2 7DY

Secretary12 February 1997Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary26 October 1992Active
Elizabeth House, 18-20 Sheet Street, Windsor, SL4 1BG

Director01 November 2009Active
11 Windlesham Court, Windlesham, Snows Ride, GU20 6LA

Director26 October 1992Active
Elizabeth House, 18-20 Sheet Street, Windsor, SL4 1BG

Director01 November 2009Active
La Frouqie, Les Camps Du Moulin, St Martins, Guernsey, GY4 6DZ

Director21 June 2004Active
Coombe Moor, Coombe Hill Road, Kingston, KT2 7DY

Director09 October 2000Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director26 October 1992Active

People with Significant Control

Mr Nicholas Alexander Faldo
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:4, Causeway Farm, Hartley Wintney, England, RG27 8PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-01-27Gazette

Gazette filings brought up to date.

Download
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Gazette

Gazette notice compulsory.

Download
2023-11-08Address

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

Download
2023-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Change account reference date company previous shortened.

Download
2022-02-03Address

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

Download
2022-02-03Address

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

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-23Persons with significant control

Change to a person with significant control.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Officers

Change person director company with change date.

Download
2020-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-28Accounts

Accounts amended with made up date.

Download
2017-11-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.