Company NameUK Golf Academy Limited
DirectorsCraig Stephenson and Stuart Humphries
Company StatusActive
Company Number04252637
CategoryPrivate Limited Company
Incorporation Date16 July 2001(22 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Secretary NameLorna Humphries
NationalityBritish
StatusCurrent
Appointed16 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address58 Wallenger Avenue Gidea Park
Romford
Essex
RM2 6ER
Director NameMr Craig Stephenson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2006(4 years, 8 months after company formation)
Appointment Duration18 years, 1 month
RoleGolf Professional
Country of ResidenceEngland
Correspondence Address3 The Thatchers
Bishops Stortford
Hertfordshire
CM23 4FL
Director NameMr Stuart Humphries
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2013(11 years, 11 months after company formation)
Appointment Duration10 years, 10 months
RoleGolf Professional
Country of ResidenceUnited Kingdom
Correspondence Address58 Wallenger Avenue Gidea Park
Romford
Essex
RM2 6ER
Director NameMr Stuart Humphries
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(same day as company formation)
RoleGolf Tutor
Country of ResidenceUnited Kingdom
Correspondence Address21 Stanley Avenue
Romford
Essex
RM2 5DL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.ukgolfacademy.com/
Telephone01277 205809
Telephone regionBrentwood

Location

Registered Address67 Forest Road
Loughton
Essex
IG10 1EE
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£49,555
Cash£19,760
Current Liabilities£128,459

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return16 July 2023 (9 months, 3 weeks ago)
Next Return Due30 July 2024 (2 months, 4 weeks from now)

Charges

10 March 2016Delivered on: 23 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
23 July 2020Confirmation statement made on 16 July 2020 with updates (4 pages)
5 February 2020Change of details for Mr Stuart Humphries as a person with significant control on 31 January 2020 (2 pages)
5 February 2020Secretary's details changed for Lorna Humphries on 31 January 2020 (1 page)
5 February 2020Director's details changed for Mr Stuart Humphries on 31 January 2020 (2 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
18 July 2019Confirmation statement made on 16 July 2019 with updates (4 pages)
23 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
15 August 2018Confirmation statement made on 16 July 2018 with updates (4 pages)
8 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
8 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
17 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
23 March 2016Registration of charge 042526370001, created on 10 March 2016 (18 pages)
23 March 2016Registration of charge 042526370001, created on 10 March 2016 (18 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000
(5 pages)
14 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000
(5 pages)
13 August 2015Director's details changed for Craig Stephenson on 1 July 2015 (2 pages)
13 August 2015Director's details changed for Craig Stephenson on 1 July 2015 (2 pages)
13 August 2015Director's details changed for Craig Stephenson on 1 July 2015 (2 pages)
23 September 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000
(5 pages)
23 September 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000
(5 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1,000
(5 pages)
27 August 2013Director's details changed for Craig Stephenson on 27 August 2013 (2 pages)
27 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1,000
(5 pages)
27 August 2013Director's details changed for Craig Stephenson on 27 August 2013 (2 pages)
31 July 2013Appointment of Mr Stuart Humphries as a director (2 pages)
31 July 2013Appointment of Mr Stuart Humphries as a director (2 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
30 July 2012Registered office address changed from 21 Stanley Avenue Gidea Park Romford Essex RM2 5DL on 30 July 2012 (1 page)
30 July 2012Registered office address changed from 21 Stanley Avenue Gidea Park Romford Essex RM2 5DL on 30 July 2012 (1 page)
10 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
5 August 2010Director's details changed for Craig Stephenson on 16 July 2010 (2 pages)
5 August 2010Director's details changed for Craig Stephenson on 16 July 2010 (2 pages)
4 August 2009Return made up to 16/07/09; full list of members (3 pages)
4 August 2009Return made up to 16/07/09; full list of members (3 pages)
15 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 August 2008Return made up to 16/07/08; full list of members (3 pages)
11 August 2008Return made up to 16/07/08; full list of members (3 pages)
12 May 2008Appointment terminated director stuart humphries (1 page)
12 May 2008Appointment terminated director stuart humphries (1 page)
12 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 August 2007Return made up to 16/07/07; full list of members (2 pages)
10 August 2007Return made up to 16/07/07; full list of members (2 pages)
3 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 September 2006New director appointed (2 pages)
15 September 2006New director appointed (2 pages)
16 August 2006Return made up to 16/07/06; full list of members (2 pages)
16 August 2006Return made up to 16/07/06; full list of members (2 pages)
4 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 June 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
29 June 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
2 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
2 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
4 August 2005Return made up to 16/07/05; no change of members (6 pages)
4 August 2005Return made up to 16/07/05; no change of members (6 pages)
10 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
10 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
12 August 2004Return made up to 16/07/04; full list of members (6 pages)
12 August 2004Return made up to 16/07/04; full list of members (6 pages)
4 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
4 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
11 March 2004Registered office changed on 11/03/04 from: 13-17 high beech road loughton essex IG10 4BN (1 page)
11 March 2004Registered office changed on 11/03/04 from: 13-17 high beech road loughton essex IG10 4BN (1 page)
24 July 2003Return made up to 16/07/03; full list of members (6 pages)
24 July 2003Ad 30/08/02--------- £ si 999@1 (2 pages)
24 July 2003Ad 30/08/02--------- £ si 999@1 (2 pages)
24 July 2003Return made up to 16/07/03; full list of members (6 pages)
6 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
6 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
10 May 2003Accounting reference date extended from 31/07/02 to 31/08/02 (1 page)
10 May 2003Accounting reference date extended from 31/07/02 to 31/08/02 (1 page)
17 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 2002Return made up to 16/07/02; full list of members (6 pages)
17 July 2002Return made up to 16/07/02; full list of members (6 pages)
17 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 2001New director appointed (2 pages)
15 August 2001New secretary appointed (2 pages)
15 August 2001Secretary resigned (1 page)
15 August 2001New secretary appointed (2 pages)
15 August 2001Director resigned (1 page)
15 August 2001New director appointed (2 pages)
15 August 2001Secretary resigned (1 page)
15 August 2001Director resigned (1 page)
16 July 2001Incorporation (17 pages)
16 July 2001Incorporation (17 pages)