Company NameGolf Club Management Limited
Company StatusDissolved
Company Number05039702
CategoryPrivate Limited Company
Incorporation Date10 February 2004(20 years, 2 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anthony Greatrex Hawser
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2004(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 14 Hyde Park Gate
London
SW7 5DT
Secretary NameMr Anthony Greatrex Hawser
NationalityBritish
StatusClosed
Appointed31 December 2007(3 years, 10 months after company formation)
Appointment Duration12 years, 9 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 14 Hyde Park Gate
London
SW7 5DT
Director NameAlan David Chalmers
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2004(same day as company formation)
RoleAccountant
Correspondence Address39 Drayton Gardens
London
W13 0LG
Secretary NameAlan David Chalmers
NationalityBritish
StatusResigned
Appointed10 February 2004(same day as company formation)
RoleAccountant
Correspondence Address39 Drayton Gardens
London
W13 0LG
Director NameVantis Nominees Limited (Corporation)
Date of BirthJanuary 1995 (Born 29 years ago)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameVantis Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN

Contact

Websitewww.golfclubmanagement.net/
Telephone020 78032455
Telephone regionLondon

Location

Registered Address69 Southwark Bridge Road
4th Floor Wigglesworth House
London
SE1 9HH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Union Press LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 July 2017Registered office address changed from Unit 122 30 Great Guildford Street London SE1 0HS to 69 Southwark Bridge Road 4th Floor Wigglesworth House London SE1 9HH on 5 July 2017 (1 page)
15 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
18 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(4 pages)
2 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(4 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(4 pages)
19 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
28 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
12 July 2012Registered office address changed from Units 222-223 30 Great Guildford Street London SE1 0HS on 12 July 2012 (1 page)
14 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
14 February 2012Director's details changed for Mr Anthony Greatrex Hawser on 13 February 2012 (2 pages)
18 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
15 February 2011Secretary's details changed for Mr Anthony Greatrex Hawser on 10 February 2011 (2 pages)
9 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
11 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
23 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
10 February 2009Return made up to 10/02/09; full list of members (3 pages)
6 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
11 February 2008Return made up to 10/02/08; full list of members (2 pages)
17 December 2007Secretary resigned;director resigned (1 page)
17 December 2007New secretary appointed (2 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
21 February 2007Return made up to 10/02/07; full list of members (2 pages)
22 February 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
13 February 2006Return made up to 10/02/06; full list of members (2 pages)
17 May 2005Return made up to 10/02/05; full list of members (2 pages)
29 April 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
19 April 2005Secretary resigned (1 page)
19 April 2005New director appointed (3 pages)
19 April 2005Director resigned (1 page)
19 April 2005Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
19 April 2005Registered office changed on 19/04/05 from: 82 saint john street london EC1M 4JN (1 page)
19 April 2005New secretary appointed;new director appointed (3 pages)
10 February 2004Incorporation (20 pages)