UKBizDB.co.uk

THE GREENKEEPERS TRAINING COMMITTEE LIMITED

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

This company is commonly known as The Greenkeepers Training Committee Limited. The company was founded 21 years ago and was given the registration number 04468493. The firm's registered office is in YORK. You can find them at Bigga House Aldwark Manor, Aldwark, Alne, York, North Yorkshire. This company's SIC code is 85600 - Educational support services.

Company Information

Name:THE GREENKEEPERS TRAINING COMMITTEE LIMITED
Company Number:04468493
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Bigga House Aldwark Manor, Aldwark, Alne, York, North Yorkshire, YO61 1UF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coxwold House, Easingwold Business Park, Birch Way, Easingwold, York, England, YO61 3FB

Director16 January 2023Active
Frilford Heath Golf Club Ltd, Oxford Road, Frilford Heath, Abingdon, England, OX13 5NW

Director20 October 2016Active
Bigga, House, Aldwark Manor Alne, York, England, YO61 1UF

Director31 October 2012Active
Coxwold House, Easingwold Business Park, Birch Way, Easingwold, York, England, YO61 3FB

Director22 January 2024Active
Coxwold House, Easingwold Business Park, Birch Way, Easingwold, York, England, YO61 3FB

Director30 September 2016Active
10, Birstwith Grange, Birstwith, Harrogate, HG3 3AH

Secretary25 June 2002Active
27 Spinney Hill Drive, Loughborough, LE11 3LB

Director17 May 2004Active
Coxwold House, Easingwold Business Park, Birch Way, Easingwold, York, England, YO61 3FB

Director06 April 2022Active
Commons Road, Dromiskin, Dundalk, Republic Of Ireland, IRISH

Director25 June 2002Active
Links Gate Links Lane, Pleasington, Blackburn, BB2 5JL

Director21 November 2002Active
Archways Churston Road, Churston Ferrers, Brixham, TQ5 0HU

Director25 June 2002Active
Grindlewald, Pentre Lane, Llantarnam, Cwmbran, NP44 3AP

Director25 June 2002Active
The House Cold Ashby Golf Club, Cold Ashby, NN6 6EP

Director17 February 2005Active
64 Felsham Chase, Burwell, Cambridge, CB25 0JP

Director17 May 2007Active
England Golf, The National Golf Centre, The Broadway, Woodhall Spa, England, LN10 6PU

Director19 January 2015Active
Cwm Cynnar Farm, Llanmorlais, Swansea, SA4 3TL

Director17 May 2007Active
Nether Hall, Nethergate Nafferton, Driffield, YO25 4LP

Director01 January 2005Active
Scottish Golf Ltd, The Duke's, St. Andrews, Scotland, KY16 8NX

Director07 August 2017Active
The Beeches, Mainsfield Close, Giggleswick, Settle, United Kingdom, BD24 0ED

Director01 July 2010Active
Scottish Golf, Caledonia House, Redheughs Rigg, Edinburgh, Scotland, EH12 9DQ

Director11 June 2020Active
Mill House, Ebberston, YO13 9ND

Director25 June 2002Active
5 Pentre Poeth Close, Bassaleg, Newport, NP10 8LX

Director17 August 2004Active
12, Granary Close, Metheringham, LN4 3HY

Director21 May 2009Active
Arrol House, Viking Way, Rosyth, Dunfermline, Scotland, KY11 2UU

Director24 August 2021Active
47 Troubridge Avenue, Kilbarchan, PA10 2AU

Director25 June 2002Active
Scottish Golf Limited, The Dukes, St. Andrews, Scotland, KY16 8NX

Director28 February 2017Active
16, The Manor Beeches, Dunnington, YO19 5PX

Director04 June 2008Active
Millview Farm, Mark Lane Fulwood, Sheffield, S10 4PY

Director25 June 2002Active
82 Hollystown Park, Hollystoen, Republic Of Ireland, IRISH

Director25 June 2002Active
Scottish Golf Union, The Dukes, St. Andrews, Scotland, KY16 8NX

Director05 March 2015Active
20, Princes Road, Saltburn-By-The-Sea, England, TS12 1LF

Director22 March 2011Active
1 March Square, Summersdale, Chichester, PO19 5AN

Director21 May 2009Active
Damwood 107 Hall Road, Scarisbrick, Ormskirk, L40 9QD

Director25 June 2002Active
119 Whitehaugh Park, Peebles, EH45 9DB

Director29 January 2009Active

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
2024-03-26Accounts

Accounts with accounts type unaudited abridged.

Download
2024-02-19Officers

Appoint person director company with name date.

Download
2024-02-19Officers

Termination director company with name termination date.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Officers

Appoint person director company with name date.

Download
2022-11-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-19Officers

Termination director company with name termination date.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2021-10-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-27Officers

Appoint person director company with name date.

Download
2021-08-25Officers

Termination director company with name termination date.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Address

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

Download
2020-11-02Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-19Officers

Change person director company with change date.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Officers

Appoint person director company with name date.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2019-10-10Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.