UKBizDB.co.uk

PREMIER GOLF DEVELOPMENTS LIMITED

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

This company is commonly known as Premier Golf Developments Limited. The company was founded 27 years ago and was given the registration number 03353424. The firm's registered office is in HORSHAM. You can find them at Ground Floor Afon House, Worthing Road, Horsham, West Sussex. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:PREMIER GOLF DEVELOPMENTS LIMITED
Company Number:03353424
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Ground Floor Afon House, Worthing Road, Horsham, West Sussex, United Kingdom, RH12 1TL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Afon House, Worthing Road, Horsham, United Kingdom, RH12 1TL

Director21 March 2014Active
Ground Floor, Afon House, Worthing Road, Horsham, United Kingdom, RH12 1TL

Director16 April 1997Active
Ground Floor, Afon House, Worthing Road, Horsham, United Kingdom, RH12 1TL

Director16 April 1997Active
Ground Floor, Afon House, Worthing Road, Horsham, United Kingdom, RH12 1TL

Director21 March 2014Active
Ground Floor, Afon House, Worthing Road, Horsham, United Kingdom, RH12 1TL

Director21 March 2014Active
The Coach House, Steane Park, Brackley, NN13 6DP

Secretary16 April 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 April 1997Active
The Coach House, Steane Park, Brackley, NN13 6DP

Director16 April 1997Active

People with Significant Control

Lady Anne Joan Connell
Notified on:02 March 2021
Status:Active
Date of birth:October 1939
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, Afon House, Horsham, United Kingdom, RH12 1TL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Edward Connell
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:Ground Floor, Afon House, Worthing Road, Horsham, England, RH12 1TL
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 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
2024-02-16Mortgage

Mortgage satisfy charge full.

Download
2024-02-16Mortgage

Mortgage satisfy charge full.

Download
2024-01-24Accounts

Accounts with accounts type group.

Download
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Persons with significant control

Change to a person with significant control.

Download
2023-04-13Officers

Change person director company with change date.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Officers

Change person director company with change date.

Download
2022-12-23Accounts

Accounts with accounts type group.

Download
2022-07-22Mortgage

Mortgage satisfy charge full.

Download
2022-07-22Mortgage

Mortgage satisfy charge full.

Download
2022-07-22Mortgage

Mortgage satisfy charge full.

Download
2022-07-22Mortgage

Mortgage satisfy charge full.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-06Accounts

Accounts with accounts type group.

Download
2021-04-30Accounts

Accounts with accounts type group.

Download
2021-03-24Persons with significant control

Notification of a person with significant control.

Download
2021-03-22Persons with significant control

Cessation of a person with significant control.

Download
2021-03-16Capital

Second filing capital allotment shares.

Download
2021-03-05Capital

Capital allotment shares.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Accounts

Accounts with accounts type total exemption full.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.