BILYANA GOLF (UK) LTD

Register to unlock more data on OkredoRegister

BILYANA GOLF (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06130760

Incorporation date

28/02/2007

Size

Group

Contacts

Registered address

Registered address

C/O UNIT 2, The Kathleen Roylance Buildings, 90-92 Waters Green, Macclesfiled, Cheshire SK11 6LHCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2007)
dot icon23/03/2026
Confirmation statement made on 2026-03-07 with updates
dot icon11/07/2025
Group of companies' accounts made up to 2025-03-31
dot icon21/05/2025
Change of details for Mr Birol Uygurlu as a person with significant control on 2025-05-21
dot icon03/01/2025
Director's details changed for Ms Berna Bayindir on 2025-01-03
dot icon25/07/2024
Group of companies' accounts made up to 2024-03-31
dot icon07/03/2024
Director's details changed for Mr Birol Uygurlu on 2024-03-07
dot icon07/03/2024
Confirmation statement made on 2024-03-07 with updates
dot icon15/06/2023
Full accounts made up to 2023-03-31
dot icon10/03/2023
Director's details changed for Mr Emre Ozbiyik on 2023-03-10
dot icon10/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon30/06/2022
Full accounts made up to 2022-03-31
dot icon13/06/2022
Appointment of Ms Berna Bayindir as a director on 2022-05-13
dot icon08/04/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon13/12/2021
Full accounts made up to 2021-03-31
dot icon25/05/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon06/01/2021
Registered office address changed from The Kathleen Roylance Buildings 90-92 Waters Green Macclesfiled Cheshire SK11 6LH England to C/O Unit 2 the Kathleen Roylance Buildings 90-92 Waters Green Macclesfiled Cheshire SK11 6LH on 2021-01-06
dot icon05/01/2021
Registered office address changed from Suite 5 M6 Motorway House, Charter Way Hurdsfield Industrial Estate Macclesfield SK10 2NY England to The Kathleen Roylance Buildings 90-92 Waters Green Macclesfiled Cheshire SK11 6LH on 2021-01-05
dot icon10/09/2020
Full accounts made up to 2020-03-31
dot icon09/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon20/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/07/2019
Statement of capital following an allotment of shares on 2018-11-12
dot icon10/04/2019
Confirmation statement made on 2019-03-07 with updates
dot icon04/12/2018
Statement of capital following an allotment of shares on 2018-11-12
dot icon22/11/2018
Resolutions
dot icon21/11/2018
Change of share class name or designation
dot icon06/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon31/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/03/2017
Registered office address changed from Suite 9, Zurich House Hulley Road Macclesfield Cheshire SK10 2SF England to Suite 5 M6 Motorway House, Charter Way Hurdsfield Industrial Estate Macclesfield SK10 2NY on 2017-03-28
dot icon13/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon18/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/04/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon22/04/2016
Registered office address changed from Grove House 2nd Floor 774 - 780 Wilmslow Road Didsbury Manchester M20 2DR to Suite 9, Zurich House Hulley Road Macclesfield Cheshire SK10 2SF on 2016-04-22
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/09/2015
Termination of appointment of Sevda Uygurlu as a director on 2015-09-16
dot icon07/04/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon13/11/2014
Appointment of Mr Birol Uygurlu as a director on 2014-11-12
dot icon13/11/2014
Appointment of Mr Emre Ozbiyik as a director on 2014-11-12
dot icon08/10/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon26/09/2014
Accounts for a small company made up to 2014-03-31
dot icon06/06/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon06/06/2014
Director's details changed for Mrs Sevda Uygurlu on 2014-02-01
dot icon10/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon09/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/09/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon12/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon12/03/2012
Statement of capital following an allotment of shares on 2012-03-07
dot icon02/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon02/03/2012
Director's details changed for Mrs Sevda Uygurlu on 2011-11-01
dot icon16/02/2012
Amended accounts made up to 2010-03-31
dot icon23/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/07/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon06/07/2011
Termination of appointment of Birol Uygurlu as a secretary
dot icon06/07/2011
Termination of appointment of Birol Uygurlu as a director
dot icon10/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon08/02/2011
Registered office address changed from 1St Floor 16 Maddox Street London W1S 1PH on 2011-02-08
dot icon30/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/11/2010
Appointment of Mrs Sevda Uygurlu as a director
dot icon03/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon02/03/2010
Director's details changed for Birol Uygurlu on 2010-02-01
dot icon26/01/2010
Appointment of Mr Birol Uygurlu as a secretary
dot icon26/01/2010
Termination of appointment of Sevda Uygurlu as a director
dot icon26/01/2010
Termination of appointment of Sevda Uygurlu as a secretary
dot icon05/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/04/2009
Return made up to 28/02/09; full list of members
dot icon20/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/08/2008
Return made up to 28/02/08; full list of members
dot icon22/08/2007
Registered office changed on 22/08/07 from: 1 high street mews wimbledon village london SW19 7RG
dot icon22/08/2007
New secretary appointed
dot icon22/08/2007
New director appointed
dot icon20/08/2007
Secretary resigned;director resigned
dot icon01/04/2007
Accounting reference date extended from 29/02/08 to 31/03/08
dot icon28/02/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
8
766.27K
-
0.00
3.99M
-
2023
8
2.31M
-
18.78M
7.29M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Birol Uygurlu
Director
12/11/2014 - Present
4
Mr Birol Uygurlu
Director
01/08/2007 - 31/12/2010
4
Uygurlu, Sevda
Director
01/09/2010 - 16/09/2015
2
Uygurlu, Sevda
Director
28/02/2007 - 01/01/2010
2
Moore, Jacqueline Ann
Director
28/02/2007 - 10/07/2007
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 BILYANA GOLF (UK) LTD

BILYANA GOLF (UK) LTD is an(a) Active company incorporated on 28/02/2007 with the registered office located at C/O UNIT 2, The Kathleen Roylance Buildings, 90-92 Waters Green, Macclesfiled, Cheshire SK11 6LH. 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 BILYANA GOLF (UK) LTD?

toggle

BILYANA GOLF (UK) LTD is currently Active. It was registered on 28/02/2007 .

Where is BILYANA GOLF (UK) LTD located?

toggle

BILYANA GOLF (UK) LTD is registered at C/O UNIT 2, The Kathleen Roylance Buildings, 90-92 Waters Green, Macclesfiled, Cheshire SK11 6LH.

What does BILYANA GOLF (UK) LTD do?

toggle

BILYANA GOLF (UK) LTD operates in the Travel agency activities (79.11 - SIC 2007) sector.

What is the latest filing for BILYANA GOLF (UK) LTD?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-07 with updates.