UKBizDB.co.uk

RYDER CUP EUROPEAN DEVELOPMENT LIMITED

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

This company is commonly known as Ryder Cup European Development Limited. The company was founded 20 years ago and was given the registration number 04948001. The firm's registered office is in TAMWORTH. You can find them at 38-39 Albert Road, , Tamworth, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:RYDER CUP EUROPEAN DEVELOPMENT LIMITED
Company Number:04948001
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:38-39 Albert Road, Tamworth, England, B79 7JS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Victoria Road, Tamworth, England, B79 7HS

Secretary13 October 2020Active
7, Victoria Road, Tamworth, England, B79 7HS

Director10 February 2009Active
7, Victoria Road, Tamworth, England, B79 7HS

Director06 February 2012Active
7, Victoria Road, Tamworth, England, B79 7HS

Director23 May 2019Active
7, Victoria Road, Tamworth, England, B79 7HS

Director20 November 2018Active
Hunters Lodge, Tamworth Road, Wishaw, Sutton Coldfield, England, B76 9PS

Secretary08 January 2019Active
Centenary House, The Belfry, Sutton Coldfield, B76 9PT

Secretary30 March 2015Active
8 Manor Farm, Farm Lane South Littleton, Evesham, WR11 8UA

Secretary31 March 2004Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary30 October 2003Active
., Corso Fiume 10, 10133 Torino, Italy,

Director03 May 2004Active
Betfole 12, Egling, Germany,

Director03 May 2004Active
119 Moor Hall Drive, Sutton Coldfield, B75 6LS

Director31 March 2004Active
Strandgatan 10, Limhamn, Sweden,

Director03 May 2004Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Director30 October 2003Active

People with Significant Control

Ryder Cup European Development Trust
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:7, Victoria Road, Tamworth, United Kingdom, B79 7HS
Nature of control:
  • Voting rights 75 to 100 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 (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
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Persons with significant control

Change to a person with significant control.

Download
2022-02-08Address

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

Download
2022-02-08Officers

Change person director company with change date.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Officers

Change person director company with change date.

Download
2020-10-14Officers

Change person director company with change date.

Download
2020-10-14Officers

Change person director company with change date.

Download
2020-10-14Persons with significant control

Change to a person with significant control.

Download
2020-10-13Officers

Appoint person secretary company with name date.

Download
2020-10-13Officers

Termination secretary company with name termination date.

Download
2020-01-03Address

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

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-24Officers

Appoint person director company with name date.

Download
2019-03-28Address

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

Download
2019-02-11Officers

Appoint person secretary company with name date.

Download
2019-02-11Officers

Appoint person director company with name date.

Download
2019-01-31Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.