UKBizDB.co.uk

THORNEY GOLF CENTRE LIMITED

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

This company is commonly known as Thorney Golf Centre Limited. The company was founded 33 years ago and was given the registration number 02576666. The firm's registered office is in STAMFORD. You can find them at 5 Brookside Tallington Lakes Leisure Park, Barholm Road, Stamford, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:THORNEY GOLF CENTRE LIMITED
Company Number:02576666
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:5 Brookside Tallington Lakes Leisure Park, Barholm Road, Stamford, England, PE9 4RJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Brookside, Tallington Lakes Leisure Park, Barholm Road, Stamford, England, PE9 4RJ

Director20 February 2017Active
Elm Tree Farm, Counthorpe Little Bytham, Grantham, NG33 4QE

Secretary19 May 1993Active
Rydal House, Tickencote, Stamford, PE9 4AE

Secretary24 January 1991Active
Elm Tree Farm, Counthorpe, Little Bytham, Grantham, United Kingdom, NG33 4QE

Secretary28 May 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary24 January 1991Active
5 Brookside, Tallington Lakes Leisure Park, Barholm Road, Stamford, England, PE9 4RJ

Director20 February 2017Active
Elm Tree Farm, Counthorpe, Grantham, NG33 4QE

Director24 January 1991Active
Elm Tree Farm, Counthorpe, Grantham, NG33 4QE

Director-Active
Elm Tree Farm, Counthorpe Little Bytham, Grantham, NG33 4QE

Director15 July 2003Active
Rydal House, Tickencote, Stamford, PE9 4AE

Director24 January 1991Active
Elm Tree Farm, Counthorpe, Little Bytham, Grantham, England, NG33 4QE

Director24 August 2015Active
Elm Tree Farm, Counthorpe Little Bytham, Grantham, NG33 4QE

Director15 July 2003Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director24 January 1991Active

People with Significant Control

Mr Neil Morgan
Notified on:20 February 2017
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:5 Brookside, Tallington Lakes Leisure Park, Stamford, England, PE9 4RJ
Nature of control:
  • Significant influence or control
Mr Alan Robert Henry Hind
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:England
Address:Elm Tree Farm, Counthorpe, Little Bytham, England, NG33 4QE
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Anthony Charles Stevens
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:The School House, West Street, Northampton, England, NN6 6HU
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mrs Jane Lesley Kaye
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:6 Old North Road, Wansford, Peterborough, England, PE8 6LB
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

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
2024-03-30Accounts

Accounts with accounts type micro entity.

Download
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type micro entity.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Change account reference date company previous shortened.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Gazette

Gazette filings brought up to date.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-29Accounts

Accounts with accounts type micro entity.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-06-20Officers

Termination director company with name termination date.

Download
2018-02-26Confirmation statement

Confirmation statement with updates.

Download
2018-02-24Confirmation statement

Confirmation statement with updates.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download
2017-07-19Persons with significant control

Cessation of a person with significant control.

Download
2017-07-19Persons with significant control

Cessation of a person with significant control.

Download
2017-07-19Persons with significant control

Cessation of a person with significant control.

Download
2017-03-10Resolution

Resolution.

Download
2017-02-21Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.