UKBizDB.co.uk

OLD GOLF HOUSE DEVELOPMENTS LIMITED

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

This company is commonly known as Old Golf House Developments Limited. The company was founded 14 years ago and was given the registration number 07253097. The firm's registered office is in LONDON. You can find them at 7 Bell Yard, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:OLD GOLF HOUSE DEVELOPMENTS LIMITED
Company Number:07253097
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2010
End of financial year:30 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:7 Bell Yard, London, England, WC2A 2JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wentworth House, 122 New Road Side, Horsforth, Leeds, LS18 4QB

Secretary05 January 2023Active
Wentworth House, 122 New Road Side, Horsforth, Leeds, LS18 4QB

Director05 January 2024Active
7, Bell Yard, London, England, WC2A 2JR

Secretary03 November 2023Active
7, John Street, London, United Kingdom, WC1N 2ES

Corporate Secretary13 May 2010Active
7, Bell Yard, London, England, WC2A 2JR

Corporate Secretary01 August 2020Active
7, Bell Yard, London, England, WC2A 2JR

Director01 November 2021Active
7, Bell Yard, London, England, WC2A 2JR

Director01 August 2020Active
8, John Street, London, United Kingdom, WC1N 2ES

Director26 February 2013Active
7, Bell Yard, London, England, WC2A 2JR

Director03 November 2023Active
7, John Street, London, United Kingdom, WC1N 2ES

Director17 April 2013Active
8, John Street, London, WC1N 2ES

Director13 May 2010Active
7, Bell Yard, London, England, WC2A 2JR

Director01 October 2020Active
6, Upper Hillcrest, Perranporth, TR6 0LA

Director13 September 2010Active
8, John Street, London, WC1N 2ES

Corporate Director13 May 2010Active

People with Significant Control

Mr Shah Muhammad
Notified on:05 January 2024
Status:Active
Date of birth:February 1968
Nationality:British
Address:Wentworth House, 122 New Road Side, Leeds, LS18 4QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
Mr Nozrul Islam
Notified on:03 November 2023
Status:Active
Date of birth:March 1979
Nationality:Bangladeshi
Country of residence:England
Address:7, Bell Yard, London, England, WC2A 2JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
Mr Mohammad Kaisar Ali
Notified on:01 November 2021
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:7, Bell Yard, London, England, WC2A 2JR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Muhammad Javed Iqbal Khan
Notified on:01 October 2020
Status:Active
Date of birth:January 1987
Nationality:Pakistani
Country of residence:England
Address:7, Bell Yard, London, England, WC2A 2JR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohammad Kaisar Ali
Notified on:31 July 2020
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:7, Bell Yard, London, England, WC2A 2JR
Nature of control:
  • Ownership of shares 75 to 100 percent
Firstfruit (Investments) Ltd
Notified on:30 June 2019
Status:Active
Country of residence:England
Address:7, Bell Yard, London, England, WC2A 2JR
Nature of control:
  • Ownership of shares 75 to 100 percent
Esquiline Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:7, John Street, London, England, WC1N 2ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2024-03-15Insolvency

Liquidation in administration proposals.

Download
2024-01-22Persons with significant control

Cessation of a person with significant control.

Download
2024-01-22Persons with significant control

Notification of a person with significant control.

Download
2024-01-22Officers

Termination director company with name termination date.

Download
2024-01-22Officers

Appoint person director company with name date.

Download
2024-01-22Officers

Appoint person secretary company with name date.

Download
2024-01-22Officers

Termination secretary company with name termination date.

Download
2024-01-17Address

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

Download
2024-01-17Insolvency

Liquidation in administration appointment of administrator.

Download
2024-01-11Address

Default companies house registered office address applied.

Download
2023-12-12Confirmation statement

Confirmation statement with updates.

Download
2023-12-12Persons with significant control

Cessation of a person with significant control.

Download
2023-12-12Persons with significant control

Notification of a person with significant control.

Download
2023-12-12Officers

Appoint person director company with name date.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-12-12Officers

Appoint person secretary company with name date.

Download
2023-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-13Confirmation statement

Confirmation statement with updates.

Download
2022-07-07Accounts

Accounts with accounts type micro entity.

Download
2022-03-31Accounts

Change account reference date company current shortened.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-11-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.