UKBizDB.co.uk

THGC (2019) LIMITED

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

This company is commonly known as Thgc (2019) Limited. The company was founded 5 years ago and was given the registration number 11769294. The firm's registered office is in ONGAR. You can find them at Toot Hill Golf Club, School Road, Ongar, Essex. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:THGC (2019) LIMITED
Company Number:11769294
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2019
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Toot Hill Golf Club, School Road, Ongar, Essex, United Kingdom, CM5 9PU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Toot Hill Golf Club, School Road, Ongar, United Kingdom, CM5 9PU

Director16 January 2019Active
Linnet Hall Barn, Six Mile Botton Road, Weston Colville, Cambridge, England, CB21 5PF

Director01 December 2021Active
Toot Hill Golf Club, School Road, Ongar, United Kingdom, CM5 9PU

Director16 January 2019Active
Linnet Hall Barn, Six Mile Botton Road, Weston Colville, Cambridge, England, CB21 5PF

Director05 March 2021Active

People with Significant Control

Mr Robert James Cameron
Notified on:25 October 2021
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:Linnet Hall Barn, Six Mile Botton Road, Cambridge, England, CB21 5PF
Nature of control:
  • Right to appoint and remove directors
Mr Robert James Cameron
Notified on:01 March 2021
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:Linnet Hall Barn, Six Mile Botton Road, Cambridge, England, CB21 5PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Christine Joan Cameron
Notified on:16 January 2019
Status:Active
Date of birth:May 1944
Nationality:British
Country of residence:United Kingdom
Address:Toot Hill Golf Club, School Road, Ongar, United Kingdom, CM5 9PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert John Cameron
Notified on:16 January 2019
Status:Active
Date of birth:December 1944
Nationality:British
Country of residence:United Kingdom
Address:Toot Hill Golf Club, School Road, Ongar, United Kingdom, CM5 9PU
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 (1 year 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2024-01-17Confirmation statement

Confirmation statement with updates.

Download
2023-01-27Confirmation statement

Confirmation statement with updates.

Download
2022-12-02Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Persons with significant control

Change to a person with significant control.

Download
2021-12-02Persons with significant control

Cessation of a person with significant control.

Download
2021-12-02Persons with significant control

Notification of a person with significant control.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-12-02Officers

Appoint person director company with name date.

Download
2021-12-01Officers

Change person director company with change date.

Download
2021-12-01Persons with significant control

Change to a person with significant control.

Download
2021-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-03-08Persons with significant control

Cessation of a person with significant control.

Download
2021-03-08Persons with significant control

Cessation of a person with significant control.

Download
2021-03-08Persons with significant control

Notification of a person with significant control.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Capital

Capital statement capital company with date currency figure.

Download
2019-03-05Accounts

Change account reference date company current shortened.

Download
2019-02-25Capital

Legacy.

Download
2019-02-25Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.