UKBizDB.co.uk

POWERPLAY GOLF HOLDINGS LIMITED

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

This company is commonly known as Powerplay Golf Holdings Limited. The company was founded 18 years ago and was given the registration number 06009269. The firm's registered office is in WEST BYFLEET. You can find them at Hollybush, Oak Park, West Byfleet, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:POWERPLAY GOLF HOLDINGS LIMITED
Company Number:06009269
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Hollybush, Oak Park, West Byfleet, Surrey, KT14 6AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodlands, Playford Road, Little Bealings, Woodbridge, United Kingdom, IP13 6ND

Director17 December 2013Active
23, St. Marys Road, Harborne, Birmingham, United Kingdom, B17 0EY

Director27 March 2019Active
3 Longhill Avenue, Alloway, Ayr, United Kingdom, KA7 4DY

Director20 December 2013Active
Woodlands, Playford Road, Little Bealings, Woodbridge, United Kingdom, IP13 6ND

Director20 December 2013Active
Cider Mill House, Old Manor Lane, Tewkesbury, GL20 7EA

Secretary20 March 2007Active
1, Georges Square, Bath Street, Bristol, United Kingdom, BS1 6BA

Corporate Secretary24 November 2006Active
100, Old Church Street, London, United Kingdom, SW3 6EP

Director23 November 2010Active
Loksley 1a, Beechcroft Road, Orpington, United Kingdom, BR6 9NR

Director23 November 2010Active
Hollybush, Oak Park, West Byfleet, KT14 6AG

Director21 March 2008Active
14 Tobias Grove, Stamford, PE9 4BD

Director14 December 2007Active
Cider Mill House Old Manor Lane, Mitton, Tewkesbury, GL20 7EA

Director09 March 2007Active
32, Hazeldean Avenue, Boness, EH51 0NS

Director14 December 2007Active
24 Calico House, Plantation Wharf, London, SW11 3TN

Director14 December 2007Active
Westfield House School Lane, Priors Marston, Rugby, CV47 7RR

Director14 December 2007Active
Cider Mill House, Old Manor Lane, Tewkesbury, GL20 7EA

Director01 March 2011Active
White Croft Mountview Road, Claygate, KT10 0UD

Director01 December 2008Active
37, Warren Street, London, United Kingdom, W1T 6AD

Director15 October 2009Active
1 Georges Square, Bath Street, Bristol, BS1 6BA

Corporate Director24 November 2006Active

People with Significant Control

David Malcolm Hardy
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:Woodlands, Playford Road, Little Bealings, Woodbridge, United Kingdom, IP13 6ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Haywood
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:United Kingdom
Address:23 St Mary's Road, Harborne, Birmingham, United Kingdom, B17 0EY
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 (2 years 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 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (8 months remaining)

Copyright © 2025. All rights reserved.