UKBizDB.co.uk

TOP 100 GOLF COURSES LTD

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

This company is commonly known as Top 100 Golf Courses Ltd. The company was founded 20 years ago and was given the registration number 05050918. The firm's registered office is in BIDEFORD. You can find them at Moorlands Gammaton Moor, Gammaton, Bideford, Devon. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:TOP 100 GOLF COURSES LTD
Company Number:05050918
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Moorlands Gammaton Moor, Gammaton, Bideford, Devon, EX39 4QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Gipsy Lane, London, England, SW15 5RG

Director25 October 2021Active
Cransley Cottage, Riffhams Lane, Danbury, Chelmsford, England, CM3 4DS

Secretary20 February 2008Active
127, Collingwood Road, South Woodham Ferrers, Chelmsford, England, CM3 5YH

Secretary01 January 2016Active
1 Woodlark Road, Cambridge, CB3 0HT

Secretary20 February 2004Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary20 February 2004Active
23, Beaufort Way, Epsom, England, KT17 2PS

Director21 August 2017Active
Cransley Cottage, Riffhams Lane, Danbury, Chelmsford, England, CM3 4DS

Director20 February 2008Active
Moorlands, Gammaton Moor, Gammaton, Bideford, England, EX39 4QE

Director20 February 2004Active
25, Pintolls, South Woodham Ferrers, Chelmsford, England, CM3 5ZB

Director20 February 2008Active
8, Gipsy Lane, London, England, SW15 5RG

Director25 October 2021Active
The Old Laundry, 71 Eastwick Hall Lane, Eastwick, England, CM20 2RA

Director02 June 2005Active
22 The Droveway, Hove, BN3 6LE

Director01 July 2008Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director20 February 2004Active

People with Significant Control

Mr Simon James Holt
Notified on:22 December 2021
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:England
Address:8, Gipsy Lane, London, England, SW15 5RG
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control
Mr David Joseph Davis
Notified on:22 December 2021
Status:Active
Date of birth:December 1969
Nationality:Dutch
Country of residence:England
Address:International House, 6 South Molton Street, London, England, W1K 5QF
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control
Mr Keith Baxter
Notified on:20 February 2017
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:8, Gipsy Lane, London, England, SW15 5RG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-13Address

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

Download
2024-01-20Persons with significant control

Cessation of a person with significant control.

Download
2024-01-20Officers

Termination director company with name termination date.

Download
2023-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type micro entity.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-04-13Officers

Termination secretary company with name termination date.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2021-12-22Persons with significant control

Cessation of a person with significant control.

Download
2021-12-22Persons with significant control

Notification of a person with significant control.

Download
2021-12-22Persons with significant control

Notification of a person with significant control.

Download
2021-12-04Address

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

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2021-08-23Accounts

Accounts with accounts type micro entity.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2021-01-09Confirmation statement

Confirmation statement with updates.

Download
2020-07-23Accounts

Accounts with accounts type micro entity.

Download
2020-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-07-15Accounts

Accounts with accounts type micro entity.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.