Background WavePink WaveYellow Wave

PGA GOLF MANAGEMENT LIMITED (02508091)

PGA GOLF MANAGEMENT LIMITED (02508091) is an active UK company. incorporated on 4 June 1990. with registered office in Sutton Coldfield. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. PGA GOLF MANAGEMENT LIMITED has been registered for 35 years. Current directors include WHITE, Alan.

Company Number
02508091
Status
active
Type
ltd
Incorporated
4 June 1990
Age
35 years
Address
Centenary House, Sutton Coldfield, B76 9PT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
WHITE, Alan
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PGA GOLF MANAGEMENT LIMITED

PGA GOLF MANAGEMENT LIMITED is an active company incorporated on 4 June 1990 with the registered office located in Sutton Coldfield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. PGA GOLF MANAGEMENT LIMITED was registered 35 years ago.(SIC: 93199)

Status

active

Active since 35 years ago

Company No

02508091

LTD Company

Age

35 Years

Incorporated 4 June 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027

Previous Company Names

PGA EXHIBITIONS LIMITED
From: 23 July 1990To: 28 April 1992
AIMNOTION LIMITED
From: 4 June 1990To: 23 July 1990
Contact
Address

Centenary House The Belfry Sutton Coldfield, B76 9PT,

Timeline

6 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jun 90
Director Left
Jun 13
Director Left
Jun 14
Director Left
Dec 18
Director Joined
Nov 20
Director Left
Dec 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

WHITE, Alan

Active
Lanark Golf Club, LanarkML11 7RX
Born July 1961
Director
Appointed 12 Nov 2020

DONE, William Joseph

Resigned
172 Maney Hill Road, Sutton ColdfieldB72 1JW
Secretary
Appointed N/A
Resigned 11 Sept 1992

MILES, Nigel Timothy Grenfell

Resigned
Penn Hill Farm Queen Charlton, BristolBS31 2SJ
Secretary
Appointed 07 Jun 1994
Resigned 16 Jan 2002

SYKES, Timothy Richard

Resigned
Glebe Cottage, Bristol
Secretary
Appointed 11 Sept 1992
Resigned 07 Jun 1994

YAPP, John Peter

Resigned
The Belfry, Sutton ColdfieldB76 9PT
Secretary
Appointed 16 Jan 2002
Resigned 31 Oct 2017

BLENKARNE, Nigel Harrison

Resigned
The Old Farmhouse, DevizesSA10 1SA
Born November 1955
Director
Appointed 11 Sept 1992
Resigned 30 Sept 2001

DONE, William Joseph

Resigned
172 Maney Hill Road, Sutton ColdfieldB72 1JW
Born September 1948
Director
Appointed N/A
Resigned 11 Sept 1992

FLETCHER, Norman Hector

Resigned
17 Kensington Road, ChorleyPR7 1LU
Born July 1950
Director
Appointed 11 Sept 1992
Resigned 12 Feb 2007

HEGGARTY, John Edward

Resigned
Thors Hill, WirralCH48 7HQ
Born October 1958
Director
Appointed 11 Sept 1992
Resigned 04 Apr 2014

HUNT, Robert Ashley

Resigned
60 Church Road, BristolBS8 3QU
Born December 1948
Director
Appointed 11 Sept 1992
Resigned 04 Feb 2002

JONES, Alexander Martin, Dr

Resigned
The Belfry, Sutton ColdfieldB76 9PT
Born December 1946
Director
Appointed 25 Mar 1992
Resigned 23 Nov 2018

LINDSEY, John

Resigned
61 Old Road, OxfordOX33 1NX
Born August 1946
Director
Appointed N/A
Resigned 25 Mar 1992

LUMB, Jack Christopher Nicholas

Resigned
3 Wyecliffe Road, BristolBS9 4NH
Born April 1947
Director
Appointed 18 Oct 2002
Resigned 05 Apr 2013

MAXFIELD, Robert Owen Leslie

Resigned
The Belfry, Sutton ColdfieldB76 9PT
Born April 1967
Director
Appointed 12 Feb 2007
Resigned 03 Dec 2025

MCINDOE, Norman Thorney

Resigned
19 The Brooklands, PrestonPR4 2NQ
Born July 1940
Director
Appointed 11 Sept 1992
Resigned 01 Aug 1996

MILES, Nigel Timothy Grenfell

Resigned
Penn Hill Farm Queen Charlton, BristolBS31 2SJ
Born June 1946
Director
Appointed 11 Sept 1992
Resigned 04 Feb 2002

PIPKIN, Barrie Maurice

Resigned
Goblin Corner, RedhillBS18 7SY
Born April 1947
Director
Appointed 11 Sept 1992
Resigned 31 Dec 1997

Persons with significant control

1

Lichfield Road, Sutton ColdfieldB76 9PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
24 November 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 November 2020
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
24 November 2020
CC04CC04
Memorandum Articles
24 November 2020
MAMA
Resolution
24 November 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2016
AR01AR01
Change Person Director Company With Change Date
3 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Change Person Director Company With Change Date
21 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2013
AR01AR01
Termination Director Company With Name
23 June 2013
TM01Termination of Director
Auditors Resignation Company
18 June 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Full
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Full
7 April 2011
AAAnnual Accounts
Accounts With Accounts Type Full
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 July 2009
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Legacy
23 June 2008
190190
Legacy
23 June 2008
288cChange of Particulars
Legacy
23 June 2008
287Change of Registered Office
Legacy
23 June 2008
353353
Accounts With Accounts Type Full
20 August 2007
AAAnnual Accounts
Legacy
7 June 2007
363aAnnual Return
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
3 July 2006
363aAnnual Return
Accounts With Accounts Type Full
20 December 2005
AAAnnual Accounts
Legacy
24 October 2005
244244
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
11 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
16 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 2003
AAAnnual Accounts
Legacy
31 October 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
30 October 2002
AUDAUD
Legacy
18 October 2002
244244
Legacy
16 June 2002
363sAnnual Return (shuttle)
Legacy
8 February 2002
287Change of Registered Office
Legacy
8 February 2002
288bResignation of Director or Secretary
Legacy
8 February 2002
288bResignation of Director or Secretary
Legacy
28 January 2002
288aAppointment of Director or Secretary
Legacy
28 January 2002
288bResignation of Director or Secretary
Legacy
30 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2001
AAAnnual Accounts
Legacy
19 June 2001
363aAnnual Return
Accounts With Accounts Type Full
8 August 2000
AAAnnual Accounts
Legacy
8 June 2000
363sAnnual Return (shuttle)
Legacy
27 August 1999
363aAnnual Return
Legacy
17 August 1999
288cChange of Particulars
Accounts With Accounts Type Full
6 August 1999
AAAnnual Accounts
Legacy
9 July 1999
288cChange of Particulars
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
9 June 1998
363aAnnual Return
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
11 January 1998
288bResignation of Director or Secretary
Legacy
9 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
14 August 1996
288288
Legacy
13 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1996
AAAnnual Accounts
Legacy
30 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
9 September 1994
AAAnnual Accounts
Legacy
21 July 1994
363sAnnual Return (shuttle)
Legacy
22 June 1994
288288
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
5 July 1993
363sAnnual Return (shuttle)
Legacy
17 October 1992
288288
Legacy
16 October 1992
288288
Legacy
16 October 1992
288288
Legacy
16 October 1992
288288
Legacy
16 October 1992
288288
Legacy
16 October 1992
287Change of Registered Office
Legacy
16 October 1992
88(2)R88(2)R
Legacy
16 October 1992
88(2)R88(2)R
Resolution
16 October 1992
RESOLUTIONSResolutions
Resolution
16 October 1992
RESOLUTIONSResolutions
Legacy
16 October 1992
123Notice of Increase in Nominal Capital
Memorandum Articles
16 October 1992
MEM/ARTSMEM/ARTS
Resolution
16 October 1992
RESOLUTIONSResolutions
Legacy
14 October 1992
288288
Legacy
14 October 1992
288288
Legacy
14 October 1992
288288
Accounts With Accounts Type Dormant
19 June 1992
AAAnnual Accounts
Legacy
19 June 1992
363sAnnual Return (shuttle)
Memorandum Articles
30 April 1992
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 April 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 April 1992
288288
Legacy
19 June 1991
363aAnnual Return
Accounts With Accounts Type Dormant
3 June 1991
AAAnnual Accounts
Legacy
7 January 1991
224224
Memorandum Articles
25 July 1990
MEM/ARTSMEM/ARTS
Legacy
25 July 1990
288288
Legacy
25 July 1990
288288
Certificate Change Of Name Company
20 July 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 July 1990
287Change of Registered Office
Resolution
17 July 1990
RESOLUTIONSResolutions
Incorporation Company
4 June 1990
NEWINCIncorporation