Company NameThe Golf Trust
Company StatusActive
Company Number08173494
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 August 2012(11 years, 8 months ago)
Previous Names3

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMr Frank Gerard Harrington
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2a1, Northside House Mount Pleasant
Barnet
EN4 9EB
Director NameMr Cae Charles Menai Davis
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2a1, Northside House Mount Pleasant
Barnet
EN4 9EB
Director NameMr Lee John Cox
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2017(4 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleGolf Professional
Country of ResidenceEngland
Correspondence AddressSuite 2a1, Northside House Mount Pleasant
Barnet
EN4 9EB
Director NameMrs Margaret Anne Menai-Davis
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2017(4 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2a1, Northside House Mount Pleasant
Barnet
EN4 9EB
Director NameMr Graham Cowan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Charles Jeffrey Niren
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2017(4 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 September 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSuite 2a1, Northside House Mount Pleasant
Barnet
EN4 9EB

Location

Registered AddressSuite 2a1, Northside House
Mount Pleasant
Barnet
EN4 9EB
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£2,068
Cash£2,748
Current Liabilities£680

Accounts

Latest Accounts29 August 2022 (1 year, 8 months ago)
Next Accounts Due29 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 August

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Filing History

13 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
23 June 2020Total exemption full accounts made up to 29 August 2019 (6 pages)
29 May 2020Previous accounting period shortened from 31 August 2019 to 29 August 2019 (1 page)
2 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
31 July 2019Director's details changed for Mr Cae Charles Menai Davis on 26 June 2018 (2 pages)
31 July 2019Director's details changed for Mr Frank Gerard Harrington on 26 June 2018 (2 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
20 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
4 July 2018Registered office address changed from Brook Point 1412 High Road London N20 9BH to C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ on 4 July 2018 (1 page)
29 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
5 September 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
1 September 2017Amended total exemption small company accounts made up to 31 August 2016 (5 pages)
1 September 2017Amended total exemption small company accounts made up to 31 August 2016 (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
9 March 2017Company name changed the golf trust LIMITED\certificate issued on 09/03/17
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
(3 pages)
9 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-01
(19 pages)
9 March 2017Change of name notice (2 pages)
9 March 2017Company name changed the golf trust LIMITED\certificate issued on 09/03/17
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
(3 pages)
9 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-01
(19 pages)
9 March 2017Change of name notice (2 pages)
1 March 2017Appointment of Mr Lee John Cox as a director on 20 February 2017 (2 pages)
1 March 2017Appointment of Mrs Margaret Anne Menai-Davis as a director on 20 February 2017 (2 pages)
1 March 2017Appointment of Mr Charles Jeffrey Niren as a director on 20 February 2017 (2 pages)
1 March 2017Appointment of Mr Charles Jeffrey Niren as a director on 20 February 2017 (2 pages)
1 March 2017Appointment of Mr Lee John Cox as a director on 20 February 2017 (2 pages)
1 March 2017Appointment of Mrs Margaret Anne Menai-Davis as a director on 20 February 2017 (2 pages)
13 September 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
13 September 2016Director's details changed for Cae Charles Menai Davies on 13 September 2016 (2 pages)
13 September 2016Director's details changed for Cae Charles Menai Davies on 13 September 2016 (2 pages)
22 June 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
22 June 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
24 November 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
24 November 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
8 September 2015Compulsory strike-off action has been discontinued (1 page)
8 September 2015Compulsory strike-off action has been discontinued (1 page)
7 September 2015Annual return made up to 9 August 2015 no member list (3 pages)
7 September 2015Annual return made up to 9 August 2015 no member list (3 pages)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2014Annual return made up to 9 August 2014 no member list (3 pages)
29 September 2014Annual return made up to 9 August 2014 no member list (3 pages)
29 September 2014Annual return made up to 9 August 2014 no member list (3 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
16 September 2013Annual return made up to 9 August 2013 no member list (3 pages)
16 September 2013Annual return made up to 9 August 2013 no member list (3 pages)
16 September 2013Annual return made up to 9 August 2013 no member list (3 pages)
26 July 2013Company name changed the golf trust LIMITED\certificate issued on 26/07/13
  • RES15 ‐ Change company name resolution on 2013-06-01
(31 pages)
26 July 2013Change of name (2 pages)
26 July 2013Change of name (2 pages)
26 July 2013Company name changed the golf trust LIMITED\certificate issued on 26/07/13
  • RES15 ‐ Change company name resolution on 2013-06-01
(31 pages)
21 August 2012Appointment of Frank Gerard Harrington as a director (3 pages)
21 August 2012Appointment of Frank Gerard Harrington as a director (3 pages)
21 August 2012Appointment of Cae Charles Menai Davies as a director (3 pages)
21 August 2012Appointment of Cae Charles Menai Davies as a director (3 pages)
10 August 2012Termination of appointment of Graham Cowan as a director (1 page)
10 August 2012Termination of appointment of Graham Cowan as a director (1 page)
9 August 2012Incorporation (19 pages)
9 August 2012Incorporation (19 pages)