BRS GOLF LIMITED

Register to unlock more data on OkredoRegister

BRS GOLF LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI606497

Incorporation date

08/03/2011

Size

Full

Contacts

Registered address

Registered address

Ground Floor, City Quays 1, 7, Clarendon Road, Belfast BT1 3BGCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2011)
dot icon01/04/2026
Cessation of Comcast Corporation as a person with significant control on 2026-01-06
dot icon01/04/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon29/09/2025
Amended full accounts made up to 2024-12-31
dot icon25/09/2025
Director's details changed for Brian Derek Ernan Smith on 2019-01-01
dot icon25/09/2025
Director's details changed for Mr James Wilhelm Mcintosh on 2020-08-01
dot icon19/09/2025
Full accounts made up to 2024-12-31
dot icon19/08/2025
Notification of Comcast Corporation as a person with significant control on 2025-08-19
dot icon19/08/2025
Cessation of Golfnow Llc as a person with significant control on 2025-08-19
dot icon15/10/2024
Full accounts made up to 2023-12-31
dot icon11/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon30/11/2023
Termination of appointment of Peter Joseph Stevenson as a director on 2023-11-01
dot icon17/10/2023
Full accounts made up to 2022-12-31
dot icon10/05/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon16/08/2022
Full accounts made up to 2021-12-31
dot icon09/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon21/12/2021
Termination of appointment of Alison Mansfield as a secretary on 2021-11-30
dot icon27/07/2021
Full accounts made up to 2020-12-31
dot icon12/03/2021
Confirmation statement made on 2021-03-08 with updates
dot icon12/03/2021
Notification of Golfnow Llc as a person with significant control on 2020-09-22
dot icon12/03/2021
Cessation of Brs Systems Ltd as a person with significant control on 2020-09-22
dot icon01/09/2020
Full accounts made up to 2019-12-31
dot icon10/03/2020
Confirmation statement made on 2020-03-08 with updates
dot icon18/12/2019
Statement by Directors
dot icon18/12/2019
Statement of capital on 2019-12-18
dot icon18/12/2019
Solvency Statement dated 16/12/19
dot icon18/12/2019
Resolutions
dot icon12/08/2019
Full accounts made up to 2018-12-31
dot icon11/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon11/12/2018
Appointment of Peter Joseph Stevenson as a director on 2018-12-04
dot icon18/09/2018
Full accounts made up to 2017-12-31
dot icon08/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon27/11/2017
Termination of appointment of Rory Maurice Michael Smith as a director on 2017-11-06
dot icon21/09/2017
Full accounts made up to 2016-12-31
dot icon08/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon24/10/2016
Registered office address changed from City Quays 1, 21 Clarendon Road Belfast BT1 3BG Northern Ireland to Ground Floor, City Quays 1, 7 Clarendon Road Belfast BT1 3BG on 2016-10-24
dot icon24/10/2016
Registered office address changed from Centrepoint, 2nd Floor, 24 Ormeau Avenue Belfast BT2 8HS to City Quays 1, 21 Clarendon Road Belfast BT1 3BG on 2016-10-24
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon10/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon04/06/2015
Statement of capital following an allotment of shares on 2015-05-18
dot icon02/06/2015
Resolutions
dot icon09/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon09/03/2015
Director's details changed for Rory Maurice Michael Smith on 2014-11-14
dot icon09/03/2015
Director's details changed for Brian Derek Ernan Smith on 2014-11-14
dot icon14/11/2014
Registered office address changed from Murray House Murray Street Belfast BT4 6DN to Centrepoint, 2Nd Floor, 24 Ormeau Avenue Belfast BT2 8HS on 2014-11-14
dot icon24/10/2014
Full accounts made up to 2013-12-31
dot icon20/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon16/12/2013
Current accounting period shortened from 2014-03-31 to 2013-12-31
dot icon01/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/07/2013
Appointment of Ms Alison Mansfield as a secretary
dot icon22/07/2013
Appointment of Ms Alison Mansfield as a secretary
dot icon07/06/2013
Appointment of Mr James Wilhelm Mcintosh as a director
dot icon28/05/2013
Registered office address changed from 18 Ballyeaston Road Ballyclare Antrim BT39 9BW United Kingdom on 2013-05-28
dot icon20/05/2013
Resolutions
dot icon02/04/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon07/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/11/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-03-08
dot icon12/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon08/03/2011
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
08/03/2026
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
Smith, Brian Derek Ernan
Director
08/03/2011 - Present
13
Mcintosh, James Wilhelm
Director
26/04/2013 - Present
3
Stevenson, Peter Joseph
Director
04/12/2018 - 01/11/2023
1

Persons with Significant Control

2
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 BRS GOLF LIMITED

BRS GOLF LIMITED is an(a) Active company incorporated on 08/03/2011 with the registered office located at Ground Floor, City Quays 1, 7, Clarendon Road, Belfast BT1 3BG. There are currently 2 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 BRS GOLF LIMITED?

toggle

BRS GOLF LIMITED is currently Active. It was registered on 08/03/2011 .

Where is BRS GOLF LIMITED located?

toggle

BRS GOLF LIMITED is registered at Ground Floor, City Quays 1, 7, Clarendon Road, Belfast BT1 3BG.

What does BRS GOLF LIMITED do?

toggle

BRS GOLF LIMITED operates in the Ready-made interactive leisure and entertainment software development (62.01/1 - SIC 2007) sector.

What is the latest filing for BRS GOLF LIMITED?

toggle

The latest filing was on 01/04/2026: Cessation of Comcast Corporation as a person with significant control on 2026-01-06.