ALGARVE GOLF COURSES LIMITED

Register to unlock more data on OkredoRegister

ALGARVE GOLF COURSES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03116514

Incorporation date

20/10/1995

Size

Full

Contacts

Registered address

Registered address

3 Brooke Business Centre, Cowley Mill Road, Uxbridge, Middlesex UB8 2FXCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1995)
dot icon09/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon14/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon31/10/2023
Registered office address changed from C/O Barnes Roffe Llp 3 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX England to 3 Brooke Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 2023-10-31
dot icon14/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon10/11/2022
Registered office address changed from Setfords Solicitors 46 Chancery Lane London WC2A 1JE England to C/O Barnes Roffe Llp 3 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 2022-11-10
dot icon07/11/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon11/10/2022
Full accounts made up to 2021-12-31
dot icon17/01/2022
Registered office address changed from 5th Floor, Commonwealth House 55-58 Pall Mall London SW1Y 5JH England to Setfords Solicitors 46 Chancery Lane London WC2A 1JE on 2022-01-17
dot icon08/12/2021
Appointment of Mr Geoffrey Paul Gilks as a secretary on 2021-12-02
dot icon08/12/2021
Termination of appointment of Adams & Remers Secretarial Services Limited as a secretary on 2021-12-02
dot icon12/10/2021
Full accounts made up to 2020-12-31
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon07/04/2021
Termination of appointment of Brian Fagan as a director on 2021-04-07
dot icon16/03/2021
Full accounts made up to 2019-12-31
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon03/12/2019
Appointment of Adams & Remers Secretarial Services Limited as a secretary on 2019-11-22
dot icon03/12/2019
Termination of appointment of Milford Secretaries Limited as a secretary on 2019-11-22
dot icon02/12/2019
Registered office address changed from 200 Strand London WC2R 1DJ to 5th Floor, Commonwealth House 55-58 Pall Mall London SW1Y 5JH on 2019-12-02
dot icon09/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon23/09/2019
Full accounts made up to 2018-12-31
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon20/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon20/10/2017
Notification of Zedra Trustees (Isle of Man) Limited as a person with significant control on 2016-04-06
dot icon20/10/2017
Cessation of Quinta Do Lago S.A. as a person with significant control on 2016-04-06
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon17/10/2016
Full accounts made up to 2015-12-31
dot icon13/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon20/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon07/10/2015
Full accounts made up to 2014-12-31
dot icon19/02/2015
Director's details changed for Mr John Ryall on 2015-02-12
dot icon19/02/2015
Director's details changed for Georgina Keane on 2015-02-12
dot icon19/02/2015
Appointment of Mr Brian Fagan as a director on 2015-02-12
dot icon03/02/2015
Termination of appointment of Denis Obrien Senior as a director on 2015-01-13
dot icon18/11/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon24/10/2014
Full accounts made up to 2013-12-31
dot icon19/11/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon30/04/2013
Appointment of Milford Secretaries Limited as a secretary
dot icon30/04/2013
Registered office address changed from 6 York Street London W1U 6QD on 2013-04-30
dot icon23/04/2013
Termination of appointment of Glovers Secretaries Limited as a secretary
dot icon11/01/2013
Full accounts made up to 2011-12-31
dot icon02/11/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon04/11/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon03/11/2011
Group of companies' accounts made up to 2010-12-31
dot icon21/10/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon02/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon19/01/2010
Annual return made up to 2009-10-20 with full list of shareholders
dot icon19/01/2010
Director's details changed for Denis Obrien Senior on 2009-10-20
dot icon19/01/2010
Secretary's details changed for Glovers Secretaries Limited on 2009-10-20
dot icon19/01/2010
Director's details changed for Georgina Keane on 2009-10-20
dot icon19/01/2010
Director's details changed for Mr John Ryall on 2009-10-20
dot icon14/01/2010
Registered office address changed from 115 Park Street London W1K 7DY on 2010-01-14
dot icon13/11/2009
Full accounts made up to 2008-12-31
dot icon23/10/2008
Return made up to 20/10/08; full list of members
dot icon07/10/2008
Full accounts made up to 2007-12-31
dot icon08/05/2008
Registered office changed on 08/05/2008 from harbottle & lewis hanover house 14 hanover square london W1S 1HP
dot icon08/05/2008
Secretary appointed glovers secretaries LIMITED
dot icon08/05/2008
Appointment terminated secretary european golf management LIMITED
dot icon08/05/2008
Director appointed john ryall
dot icon08/05/2008
Appointment terminated director sandra ruttle
dot icon08/05/2008
Director appointed georgina keane
dot icon05/11/2007
Full accounts made up to 2006-12-31
dot icon30/10/2007
Return made up to 20/10/07; full list of members
dot icon16/11/2006
Return made up to 20/10/06; full list of members
dot icon08/11/2006
Full accounts made up to 2005-12-31
dot icon26/10/2005
Return made up to 20/10/05; full list of members
dot icon19/10/2005
Full accounts made up to 2004-12-31
dot icon09/11/2004
Full accounts made up to 2003-12-31
dot icon27/10/2004
Return made up to 20/10/04; full list of members
dot icon14/07/2004
Director resigned
dot icon14/07/2004
New director appointed
dot icon17/10/2003
Return made up to 20/10/03; full list of members
dot icon14/10/2003
Full accounts made up to 2002-12-31
dot icon19/06/2003
Registered office changed on 19/06/03 from: the clubhouse stockley park uxbridge middlesex UB11 1AQ
dot icon08/04/2003
Particulars of mortgage/charge
dot icon24/03/2003
Resolutions
dot icon24/03/2003
Resolutions
dot icon24/03/2003
Resolutions
dot icon24/03/2003
Declaration of assistance for shares acquisition
dot icon26/10/2002
Return made up to 20/10/02; full list of members
dot icon04/07/2002
Accounts for a dormant company made up to 2001-12-31
dot icon18/04/2002
Director resigned
dot icon24/01/2002
New director appointed
dot icon24/01/2002
New director appointed
dot icon23/11/2001
Accounts for a dormant company made up to 2000-12-31
dot icon06/11/2001
Director resigned
dot icon19/10/2001
Return made up to 20/10/01; full list of members
dot icon28/11/2000
Return made up to 20/10/00; full list of members
dot icon30/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon24/12/1999
Return made up to 20/10/99; full list of members
dot icon22/09/1999
Accounts for a dormant company made up to 1998-12-31
dot icon23/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon16/10/1998
Return made up to 20/10/98; no change of members
dot icon13/10/1998
Resolutions
dot icon06/02/1998
Return made up to 20/10/97; full list of members
dot icon06/02/1998
Secretary resigned;director resigned
dot icon06/02/1998
New secretary appointed
dot icon06/02/1998
New director appointed
dot icon22/01/1998
Registered office changed on 22/01/98 from: 77A windsor road chobham surrey GU24 8LD
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon04/02/1997
Resolutions
dot icon26/01/1997
Return made up to 20/10/96; full list of members
dot icon20/05/1996
Secretary resigned
dot icon20/05/1996
New director appointed
dot icon20/05/1996
New secretary appointed;new director appointed
dot icon20/05/1996
New director appointed
dot icon24/03/1996
New director appointed
dot icon24/03/1996
New secretary appointed
dot icon24/03/1996
Director resigned
dot icon24/03/1996
Secretary resigned
dot icon24/03/1996
Director resigned
dot icon24/03/1996
Registered office changed on 24/03/96 from: level 1, exchange house primrose street london EC2A 2HS
dot icon24/03/1996
Accounting reference date notified as 31/12
dot icon22/03/1996
Certificate of change of name
dot icon13/12/1995
New secretary appointed
dot icon13/12/1995
Secretary resigned
dot icon20/10/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gilks, Geoffrey Paul
Secretary
02/12/2021 - Present
-
Ryall, John
Director
16/01/2008 - Present
11
Keane, Georgina
Director
16/01/2008 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALGARVE GOLF COURSES LIMITED

ALGARVE GOLF COURSES LIMITED is an(a) Active company incorporated on 20/10/1995 with the registered office located at 3 Brooke Business Centre, Cowley Mill Road, Uxbridge, Middlesex UB8 2FX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALGARVE GOLF COURSES LIMITED?

toggle

ALGARVE GOLF COURSES LIMITED is currently Active. It was registered on 20/10/1995 .

Where is ALGARVE GOLF COURSES LIMITED located?

toggle

ALGARVE GOLF COURSES LIMITED is registered at 3 Brooke Business Centre, Cowley Mill Road, Uxbridge, Middlesex UB8 2FX.

What does ALGARVE GOLF COURSES LIMITED do?

toggle

ALGARVE GOLF COURSES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ALGARVE GOLF COURSES LIMITED?

toggle

The latest filing was on 09/10/2025: Confirmation statement made on 2025-09-30 with no updates.