UKBizDB.co.uk

PGA GOLF MANAGEMENT LIMITED

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

This company is commonly known as Pga Golf Management Limited. The company was founded 34 years ago and was given the registration number 02508091. The firm's registered office is in SUTTON COLDFIELD. You can find them at Centenary House, The Belfry, Sutton Coldfield, West Midlands. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:PGA GOLF MANAGEMENT LIMITED
Company Number:02508091
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Centenary House, The Belfry, Sutton Coldfield, West Midlands, B76 9PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Centenary House, The Belfry, Sutton Coldfield, B76 9PT

Director12 February 2007Active
Professional Shop, Lanark Golf Club, Whitelees Road, Lanark, United Kingdom, ML11 7RX

Director12 November 2020Active
172 Maney Hill Road, Sutton Coldfield, B72 1JW

Secretary-Active
Penn Hill Farm Queen Charlton, Keynsham, Bristol, BS31 2SJ

Secretary07 June 1994Active
Glebe Cottage, Puxton Lane Puxton, Bristol,

Secretary11 September 1992Active
Centenary House, The Belfry, Sutton Coldfield, B76 9PT

Secretary16 January 2002Active
The Old Farmhouse, Mill Lane Poulshot, Devizes, SA10 1SA

Director11 September 1992Active
172 Maney Hill Road, Sutton Coldfield, B72 1JW

Director-Active
17 Kensington Road, Chorley, PR7 1LU

Director11 September 1992Active
Thors Hill, Wetstone Lane West Kirby, Wirral, CH48 7HQ

Director11 September 1992Active
60 Church Road, Abbots Leigh, Bristol, BS8 3QU

Director11 September 1992Active
Centenary House, The Belfry, Sutton Coldfield, B76 9PT

Director25 March 1992Active
61 Old Road, Wheatley, Oxford, OX33 1NX

Director-Active
3 Wyecliffe Road, Henleaze, Bristol, BS9 4NH

Director18 October 2002Active
19 The Brooklands, Wrea Green, Preston, PR4 2NQ

Director11 September 1992Active
Penn Hill Farm Queen Charlton, Keynsham, Bristol, BS31 2SJ

Director11 September 1992Active
Goblin Corner, Redhill, BS18 7SY

Director11 September 1992Active

People with Significant Control

The Professional Golfers' Association Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Centenary House, The Belfry, Lichfield Road, Sutton Coldfield, England, B76 9PT
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Persons with significant control

Change to a person with significant control.

Download
2022-11-18Persons with significant control

Change to a person with significant control.

Download
2022-10-10Accounts

Accounts with accounts type small.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type micro entity.

Download
2020-11-24Capital

Capital variation of rights attached to shares.

Download
2020-11-24Capital

Capital name of class of shares.

Download
2020-11-24Change of constitution

Statement of companys objects.

Download
2020-11-24Incorporation

Memorandum articles.

Download
2020-11-24Resolution

Resolution.

Download
2020-11-18Officers

Appoint person director company with name date.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type micro entity.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Officers

Termination director company with name termination date.

Download
2018-09-25Accounts

Accounts with accounts type micro entity.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Officers

Termination secretary company with name termination date.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.