UKBizDB.co.uk

PORTHPEAN GOLF CLUB LIMITED

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

This company is commonly known as Porthpean Golf Club Limited. The company was founded 18 years ago and was given the registration number 05498604. The firm's registered office is in ST. AUSTELL. You can find them at Porthpean Farm, Porthpean, St. Austell, Cornwall. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:PORTHPEAN GOLF CLUB LIMITED
Company Number:05498604
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2005
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Porthpean Farm, Porthpean, St. Austell, Cornwall, PL26 6AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lowin House, Tregolls Road, Truro, United Kingdom, TR1 2NA

Director01 June 2012Active
Lowin House, Tregolls Road, Truro, United Kingdom, TR1 2NA

Director01 June 2012Active
The Puffins Porthpean Beach Road, St Austell, PL26 6AU

Secretary04 July 2005Active
Bracken Edge, Cow Pasture Road, Ilkley, Leeds, United Kingdom, LS29 8RQ

Secretary21 October 2009Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary04 July 2005Active
The Puffins, Porthpean Beach Road, St Austell, PL26 6AU

Director04 July 2005Active
Bracken Edge, Cow Pasture Road, Ilkley, Leeds, England, LS29 8RQ

Director21 October 2009Active
Bracken Edge, Cow Pasture Road, Ilkley, England, LS29 8RQ

Director21 October 2009Active
Porthpean Farm, Porthpean, St. Austell, United Kingdom, PL26 6AY

Director01 June 2012Active
Porthpean Farm, Porthpean, St. Austell, United Kingdom, PL26 6AY

Director01 June 2012Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director04 July 2005Active

People with Significant Control

Gary Tucker
Notified on:10 March 2022
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:United Kingdom
Address:Porthpean Farm, Porthpean, St. Austell, United Kingdom, PL26 6AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Kathryn Ann Tucker
Notified on:10 March 2022
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:United Kingdom
Address:Porthpean Farm, Porthpean, St. Austell, United Kingdom, PL26 6AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Howard Littleton Rosevear
Notified on:06 April 2016
Status:Active
Date of birth:August 1933
Nationality:British
Country of residence:United Kingdom
Address:Porthpean Farm, Porthpean, St. Austell, United Kingdom,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Confirmation statement

Confirmation statement with updates.

Download
2022-06-17Persons with significant control

Cessation of a person with significant control.

Download
2022-05-12Address

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

Download
2022-03-15Persons with significant control

Notification of a person with significant control.

Download
2022-03-15Persons with significant control

Notification of a person with significant control.

Download
2022-02-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-02-12Officers

Termination director company with name termination date.

Download
2021-02-12Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-02-05Accounts

Accounts with accounts type total exemption full.

Download
2018-12-08Mortgage

Mortgage satisfy charge full.

Download
2018-12-08Mortgage

Mortgage satisfy charge full.

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-02-02Accounts

Accounts with accounts type total exemption full.

Download
2017-07-04Confirmation statement

Confirmation statement with updates.

Download
2017-02-18Accounts

Accounts with accounts type total exemption small.

Download
2016-07-12Confirmation statement

Confirmation statement with updates.

Download
2016-02-08Accounts

Accounts with accounts type total exemption small.

Download
2015-07-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.