CATALUNYA GOLF LIMITED

Register to unlock more data on OkredoRegister

CATALUNYA GOLF LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02779935

Incorporation date

15/01/1993

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 15/01/1993)
dot icon17/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon15/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon17/01/2024
Confirmation statement made on 2024-01-15 with no updates
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 icon10/10/2023
Full accounts made up to 2022-12-31
dot icon16/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon10/11/2022
Registered office address changed from Setfords Solicitors 46 Chancery Lane London England to C/O Barnes Roffe Llp 3 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 2022-11-10
dot icon11/10/2022
Full accounts made up to 2021-12-31
dot icon18/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon09/12/2021
Registered office address changed from 5th Floor, Commonwealth House 55-58 Pall Mall London SW1Y 5JH England to Setfords Solicitors 46 Chancery Lane London on 2021-12-09
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 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 icon27/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon15/01/2020
Confirmation statement made on 2020-01-15 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 icon23/09/2019
Full accounts made up to 2018-12-31
dot icon28/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon19/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon27/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon17/10/2016
Full accounts made up to 2015-12-31
dot icon22/03/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon16/02/2016
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 icon04/03/2015
Resolutions
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
Annual return made up to 2015-01-15 with full list of shareholders
dot icon03/02/2015
Termination of appointment of Denis Obrien as a director on 2015-01-13
dot icon24/10/2014
Full accounts made up to 2013-12-31
dot icon12/02/2014
Annual return made up to 2014-01-15 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 icon18/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon11/01/2013
Full accounts made up to 2011-12-31
dot icon09/01/2013
Compulsory strike-off action has been discontinued
dot icon08/01/2013
First Gazette notice for compulsory strike-off
dot icon17/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon02/11/2011
Full accounts made up to 2010-12-31
dot icon24/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon19/01/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon19/01/2010
Secretary's details changed for Glovers Secretaries Limited on 2010-01-15
dot icon19/01/2010
Director's details changed for Georgina Keane on 2010-01-15
dot icon19/01/2010
Director's details changed for Mr John Ryall on 2010-01-15
dot icon19/01/2010
Director's details changed for Denis Obrien on 2010-01-15
dot icon26/11/2009
Registered office address changed from 115 Park Street London W1K 7DY on 2009-11-26
dot icon13/11/2009
Full accounts made up to 2008-12-31
dot icon05/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon05/10/2009
Particulars of a mortgage or charge / charge no: 2
dot icon19/01/2009
Return made up to 15/01/09; full list of members
dot icon03/12/2008
Director's change of particulars / john ryall / 03/12/2008
dot icon03/12/2008
Director's change of particulars / john ryall / 03/12/2008
dot icon07/10/2008
Full accounts made up to 2007-12-31
dot icon20/02/2008
New secretary appointed
dot icon20/02/2008
Director resigned
dot icon20/02/2008
Secretary resigned
dot icon30/01/2008
Certificate of change of name
dot icon22/01/2008
Director resigned
dot icon22/01/2008
Secretary resigned
dot icon22/01/2008
Return made up to 15/01/08; full list of members
dot icon22/01/2008
Registered office changed on 22/01/08 from: harbottle & lewis hanover house 14 hanover square london W1S 1HP
dot icon14/12/2007
New director appointed
dot icon14/12/2007
New director appointed
dot icon05/11/2007
Full accounts made up to 2006-12-31
dot icon06/02/2007
Return made up to 15/01/07; full list of members
dot icon08/11/2006
Full accounts made up to 2005-12-31
dot icon24/01/2006
Return made up to 15/01/06; full list of members
dot icon19/10/2005
Full accounts made up to 2004-12-31
dot icon10/02/2005
Return made up to 15/01/05; full list of members
dot icon09/11/2004
Full accounts made up to 2003-12-31
dot icon14/07/2004
Director resigned
dot icon14/07/2004
New director appointed
dot icon05/02/2004
Return made up to 15/01/04; full list of members
dot icon25/10/2003
Full accounts made up to 2002-12-31
dot icon01/06/2003
Registered office changed on 01/06/03 from: the clubhouse stockley park uxbridge middlesex UB11 1AQ
dot icon21/01/2003
Return made up to 15/01/03; full list of members
dot icon17/09/2002
Director resigned
dot icon13/06/2002
Full accounts made up to 2001-12-31
dot icon01/06/2002
New director appointed
dot icon18/04/2002
Director resigned
dot icon28/03/2002
Return made up to 15/01/02; full list of members
dot icon24/01/2002
New director appointed
dot icon24/01/2002
New director appointed
dot icon06/11/2001
Director resigned
dot icon24/10/2001
Full accounts made up to 2000-12-31
dot icon14/02/2001
Return made up to 15/01/01; full list of members
dot icon11/08/2000
Full accounts made up to 1999-12-31
dot icon12/01/2000
Return made up to 15/01/00; full list of members
dot icon22/09/1999
Full accounts made up to 1998-12-31
dot icon31/01/1999
Return made up to 15/01/99; no change of members
dot icon28/10/1998
Full accounts made up to 1997-12-31
dot icon22/04/1998
New director appointed
dot icon22/04/1998
New secretary appointed
dot icon22/04/1998
Return made up to 15/01/98; full list of members
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 icon17/02/1997
New secretary appointed
dot icon17/02/1997
Return made up to 15/01/97; full list of members
dot icon22/11/1996
Auditor's resignation
dot icon22/11/1996
Auditor's resignation
dot icon26/09/1996
Full accounts made up to 1995-12-31
dot icon07/06/1996
New director appointed
dot icon13/02/1996
Return made up to 15/01/96; full list of members
dot icon23/11/1995
Particulars of contract relating to shares
dot icon23/11/1995
Ad 05/09/95--------- £ si 800000@1=800000 £ ic 6000/806000
dot icon19/09/1995
Memorandum and Articles of Association
dot icon19/09/1995
Resolutions
dot icon19/09/1995
Resolutions
dot icon19/09/1995
£ nc 6000/50000000 05/09/95
dot icon19/09/1995
Conve 05/09/95
dot icon12/09/1995
Full accounts made up to 1994-12-31
dot icon14/02/1995
Return made up to 15/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Accounting reference date shortened from 31/03 to 31/12
dot icon03/11/1994
Full group accounts made up to 1994-03-31
dot icon06/02/1994
Return made up to 15/01/94; full list of members
dot icon25/01/1994
Memorandum and Articles of Association
dot icon25/01/1994
Ad 20/12/93--------- £ si 5000@1=5000 £ ic 1000/6000
dot icon25/01/1994
Nc inc already adjusted 20/12/93
dot icon25/01/1994
Resolutions
dot icon25/01/1994
Resolutions
dot icon03/08/1993
Conve 28/06/93
dot icon03/08/1993
Ad 28/06/93--------- £ si 998@1=998 £ ic 2/1000
dot icon03/08/1993
Memorandum and Articles of Association
dot icon03/08/1993
Resolutions
dot icon03/08/1993
Resolutions
dot icon03/08/1993
Resolutions
dot icon03/08/1993
Resolutions
dot icon03/08/1993
Registered office changed on 03/08/93 from: c/o keene marsland 42 wimpole street london W1M 7AF
dot icon03/08/1993
Accounting reference date notified as 31/03
dot icon26/07/1993
Certificate of change of name
dot icon15/03/1993
Resolutions
dot icon05/03/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/03/1993
Certificate of change of name
dot icon04/02/1993
Registered office changed on 04/02/93 from: classic house 174-180 old street london EC1V 9BP
dot icon15/01/1993
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
15/01/2027
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
11/12/2007 - Present
11
Keane, Georgina
Director
11/12/2007 - 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 CATALUNYA GOLF LIMITED

CATALUNYA GOLF LIMITED is an(a) Active company incorporated on 15/01/1993 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 CATALUNYA GOLF LIMITED?

toggle

CATALUNYA GOLF LIMITED is currently Active. It was registered on 15/01/1993 .

Where is CATALUNYA GOLF LIMITED located?

toggle

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

What does CATALUNYA GOLF LIMITED do?

toggle

CATALUNYA GOLF LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CATALUNYA GOLF LIMITED?

toggle

The latest filing was on 17/01/2026: Confirmation statement made on 2026-01-15 with no updates.