Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GOLF SPAIN LIMITED
Company Information for

GOLF SPAIN LIMITED

CARLETON HOUSE 266-268 STRATFORD ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 3AD,
Company Registration Number
04628165
Private Limited Company
Active

Company Overview

About Golf Spain Ltd
GOLF SPAIN LIMITED was founded on 2003-01-03 and has its registered office in Solihull. The organisation's status is listed as "Active". Golf Spain Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GOLF SPAIN LIMITED
 
Legal Registered Office
CARLETON HOUSE 266-268 STRATFORD ROAD
SHIRLEY
SOLIHULL
WEST MIDLANDS
B90 3AD
Other companies in B90
 
Filing Information
Company Number 04628165
Company ID Number 04628165
Date formed 2003-01-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 31/08/2024
Latest return 03/01/2016
Return next due 31/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 16:05:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOLF SPAIN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GOLF SPAIN LIMITED

Current Directors
Officer Role Date Appointed
KEVIN CORCORAN
Company Secretary 2014-05-30
PETER CHRISTOPHER ROCHE
Director 2011-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL DAVID PARKER
Company Secretary 2003-01-03 2014-05-30
NEIL DAVID PARKER
Director 2003-01-03 2014-05-30
TERENCE DAVID CROXALL
Director 2003-01-03 2011-10-14
MALCOLM RICHARD MESSENT
Director 2003-01-03 2011-10-14
IAN SHARPLES
Director 2003-01-03 2011-10-14
RICHARD KEITH WHEELER
Director 2003-01-03 2006-12-31
DAVID PAUL FORLETTA
Director 2003-01-03 2004-08-11
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-01-03 2003-01-03
COMPANY DIRECTORS LIMITED
Nominated Director 2003-01-03 2003-01-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27Previous accounting period extended from 27/06/23 TO 30/11/23
2024-01-26CONFIRMATION STATEMENT MADE ON 03/01/24, WITH NO UPDATES
2023-06-27MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-02-10CONFIRMATION STATEMENT MADE ON 03/01/23, WITH UPDATES
2022-03-04PSC07CESSATION OF KEVIN CORCORAN AS A PERSON OF SIGNIFICANT CONTROL
2022-03-03PSC04Change of details for Mr Peter Christopher Roche as a person with significant control on 2022-02-28
2022-03-03AP03Appointment of Mr Peter Christopher Roche as company secretary on 2022-02-28
2022-03-03TM02Termination of appointment of Kevin Corcoran on 2022-02-28
2022-02-03CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2021-11-24DISS40Compulsory strike-off action has been discontinued
2021-11-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-06-27AA01Current accounting period shortened from 28/06/20 TO 27/06/20
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES
2020-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-03-27AA01Previous accounting period shortened from 29/06/19 TO 28/06/19
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES
2019-06-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-03-27AA01Previous accounting period shortened from 30/06/18 TO 29/06/18
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES
2018-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 600
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-10-26AA01Previous accounting period extended from 31/01/16 TO 30/06/16
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 600
2016-01-14AR0103/01/16 ANNUAL RETURN FULL LIST
2015-10-29AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 600
2015-01-22AR0103/01/15 ANNUAL RETURN FULL LIST
2014-10-31AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-27AP03Appointment of Kevin Corcoran as company secretary
2014-06-27TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PARKER
2014-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/14 FROM 30 Packington Lane Coleshill Birmingham B46 3EL
2014-06-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY NEIL PARKER
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 600
2014-01-13AR0103/01/14 ANNUAL RETURN FULL LIST
2013-10-25AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-24AR0103/01/13 ANNUAL RETURN FULL LIST
2012-10-25AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-19TM01Termination of appointment of a director
2011-12-08AR0118/10/11 ANNUAL RETURN FULL LIST
2011-10-14AP01DIRECTOR APPOINTED PETER CHRISTOPHER ROCHE
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM MESSENT
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE CROXALL
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN SHARPLES
2011-10-13AA31/01/11 TOTAL EXEMPTION SMALL
2011-01-19AR0103/01/11 FULL LIST
2010-10-22AA31/01/10 TOTAL EXEMPTION FULL
2010-02-02AR0103/01/10 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN SHARPLES / 19/01/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID PARKER / 19/01/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM RICHARD MESSENT / 19/01/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE DAVID CROXALL / 19/01/2010
2009-12-02AA31/01/09 TOTAL EXEMPTION FULL
2009-01-21363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2008-11-28AA31/01/08 TOTAL EXEMPTION FULL
2008-01-30363aRETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2007-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-11-28288bDIRECTOR RESIGNED
2007-01-16363aRETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS
2006-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-02-21363aRETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS
2005-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-01-27363sRETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS
2005-01-21288bDIRECTOR RESIGNED
2004-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-01-11363sRETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS
2003-02-0588(2)RAD 03/01/03--------- £ SI 600@1=600 £ IC 1/601
2003-01-31288aNEW DIRECTOR APPOINTED
2003-01-31288aNEW DIRECTOR APPOINTED
2003-01-31288bSECRETARY RESIGNED
2003-01-31288aNEW DIRECTOR APPOINTED
2003-01-31288aNEW DIRECTOR APPOINTED
2003-01-31288bDIRECTOR RESIGNED
2003-01-31288aNEW DIRECTOR APPOINTED
2003-01-31288aNEW SECRETARY APPOINTED
2003-01-31288aNEW DIRECTOR APPOINTED
2003-01-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to GOLF SPAIN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GOLF SPAIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GOLF SPAIN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due After One Year 2012-02-01 £ 71,954
Creditors Due Within One Year 2012-02-01 £ 159,723

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GOLF SPAIN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 600
Cash Bank In Hand 2012-02-01 £ 234
Current Assets 2012-02-01 £ 234
Fixed Assets 2012-02-01 £ 188,965
Shareholder Funds 2012-02-01 £ 42,478
Tangible Fixed Assets 2012-02-01 £ 188,965

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GOLF SPAIN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOLF SPAIN LIMITED
Trademarks
We have not found any records of GOLF SPAIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOLF SPAIN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as GOLF SPAIN LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where GOLF SPAIN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOLF SPAIN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GOLF SPAIN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1