Background WavePink WaveYellow Wave

GOLFHILL LIMITED (03043921)

GOLFHILL LIMITED (03043921) is an active UK company. incorporated on 10 April 1995. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. GOLFHILL LIMITED has been registered for 30 years. Current directors include LOWE, Tracy Anne, OMODEI, Luca.

Company Number
03043921
Status
active
Type
ltd
Incorporated
10 April 1995
Age
30 years
Address
38 Craven Street, London, WC2N 5NG
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
LOWE, Tracy Anne, OMODEI, Luca
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLFHILL LIMITED

GOLFHILL LIMITED is an active company incorporated on 10 April 1995 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. GOLFHILL LIMITED was registered 30 years ago.(SIC: 87100)

Status

active

Active since 30 years ago

Company No

03043921

LTD Company

Age

30 Years

Incorporated 10 April 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

38 Craven Street London, WC2N 5NG,

Previous Addresses

C/O Dentons Uk and Middle East Llp the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE England
From: 1 May 2019To: 27 October 2020
First Floor Cef Building Broomhill Way Torquay Devon TQ2 7QN
From: 2 August 2010To: 1 May 2019
Sterling House 3 Dendy Road Paignton Devon TQ4 5DB
From: 10 April 1995To: 2 August 2010
Timeline

16 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Apr 95
Loan Secured
Aug 13
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Owner Exit
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Director Joined
Jan 20
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

T&W SECRETARIES LTD

Active
LondonWC2N 5NG
Corporate secretary
Appointed 23 Oct 2020

LOWE, Tracy Anne

Active
LondonWC2N 5NG
Born June 1965
Director
Appointed 01 Jan 2026

OMODEI, Luca

Active
LondonWC2N 5NG
Born July 1963
Director
Appointed 30 Apr 2019

BOXALL, David Russell

Resigned
72 Whidborne Avenue, TorquayTQ1 2PQ
Secretary
Appointed 23 Jun 1995
Resigned 12 Sept 1995

FROST, Peter Anselm

Resigned
50 The Terrace, TorquayTQ1 1DD
Secretary
Appointed 12 Sept 1995
Resigned 01 May 1996

HUNTER, Colin James

Resigned
North Park Farm, BeaworthyEX21 5XQ
Secretary
Appointed 01 May 1996
Resigned 31 Mar 2004

LOWE, Tracy Anne

Resigned
Broomhill Way, TorquayTQ2 7QN
Secretary
Appointed 01 Apr 2004
Resigned 30 Apr 2019

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 10 Apr 1995
Resigned 22 Jun 1995

ATKINSON, Michael Adrian

Resigned
50 The Terrace, TorquayTQ1 1DD
Born May 1947
Director
Appointed 12 Sept 1995
Resigned 01 May 1996

BROYD, Marta Elisabetta

Resigned
LondonWC2N 5NG
Born December 1983
Director
Appointed 18 Nov 2019
Resigned 01 Jan 2026

FROST, Peter Anselm

Resigned
50 The Terrace, TorquayTQ1 1DD
Born January 1940
Director
Appointed 12 Sept 1995
Resigned 01 May 1996

HENSON, David Guy

Resigned
Broomhill Way, TorquayTQ2 7QN
Born April 1958
Director
Appointed 31 Aug 2007
Resigned 30 Apr 2019

HUNTER, Colin James

Resigned
North Park Farm, BeaworthyEX21 5XQ
Born May 1945
Director
Appointed 01 May 1996
Resigned 31 Mar 2004

HUNTER, Elizabeth Agnes Robertson

Resigned
Ridge Cottage 391 Totnes Road, PaigntonTQ4 7PY
Born September 1951
Director
Appointed 01 May 1996
Resigned 31 Aug 2007

MEYER, Nicholas Shervey

Resigned
123 Hadham Road, Bishop's StortfordCM23 2QG
Born May 1953
Director
Appointed 31 Aug 2007
Resigned 30 Apr 2019

WHALE, David Harold

Resigned
Four Ways 17 Waterside Road, PaigntonTQ4 6LJ
Born December 1944
Director
Appointed 23 Jun 1995
Resigned 12 Sept 1995

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 10 Apr 1995
Resigned 22 Jun 1995

Persons with significant control

2

1 Active
1 Ceased
Fleet Place, LondonEC4M 7WS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2019
Broomhill Way, TorquayTQ2 7QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Apr 2016
Ceased 30 Apr 2019
Fundings
Financials
Latest Activities

Filing History

135

Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Medium
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2022
AAAnnual Accounts
Legacy
3 October 2022
AGREEMENT2AGREEMENT2
Legacy
24 September 2022
PARENT_ACCPARENT_ACC
Legacy
24 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2021
AAAnnual Accounts
Legacy
23 September 2021
PARENT_ACCPARENT_ACC
Legacy
23 September 2021
GUARANTEE2GUARANTEE2
Legacy
23 September 2021
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
28 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
23 April 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
9 April 2021
CH04Change of Corporate Secretary Details
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Corporate Secretary Company With Name Date
31 March 2021
AP04Appointment of Corporate Secretary
Legacy
24 March 2021
PARENT_ACCPARENT_ACC
Legacy
24 March 2021
AGREEMENT2AGREEMENT2
Legacy
20 January 2021
AGREEMENT2AGREEMENT2
Legacy
20 January 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 October 2020
AD01Change of Registered Office Address
Memorandum Articles
23 September 2020
MAMA
Resolution
23 September 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
26 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 May 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 May 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
1 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2019
CH01Change of Director Details
Accounts With Accounts Type Small
27 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
19 April 2017
AAAnnual Accounts
Accounts With Accounts Type Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Small
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Small
2 May 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 April 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 April 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
6 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Small
9 April 2013
AAAnnual Accounts
Accounts With Accounts Type Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts Amended With Made Up Date
16 March 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
12 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2010
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Legacy
29 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 December 2008
AAAnnual Accounts
Legacy
19 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 April 2008
AAAnnual Accounts
Legacy
12 October 2007
287Change of Registered Office
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
155(6)a155(6)a
Resolution
11 September 2007
RESOLUTIONSResolutions
Resolution
11 September 2007
RESOLUTIONSResolutions
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 May 2007
AAAnnual Accounts
Legacy
17 May 2007
363sAnnual Return (shuttle)
Legacy
28 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 June 2005
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2004
AAAnnual Accounts
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
23 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 July 2003
AAAnnual Accounts
Legacy
22 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 June 2002
AAAnnual Accounts
Legacy
18 April 2002
363sAnnual Return (shuttle)
Legacy
20 September 2001
287Change of Registered Office
Legacy
20 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 2001
AAAnnual Accounts
Legacy
1 March 2001
287Change of Registered Office
Legacy
8 November 2000
225Change of Accounting Reference Date
Legacy
15 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 2000
AAAnnual Accounts
Accounts With Accounts Type Full
4 May 1999
AAAnnual Accounts
Legacy
27 April 1999
363sAnnual Return (shuttle)
Legacy
10 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 1998
AAAnnual Accounts
Legacy
7 May 1997
363sAnnual Return (shuttle)
Legacy
19 February 1997
395Particulars of Mortgage or Charge
Legacy
17 February 1997
395Particulars of Mortgage or Charge
Legacy
31 May 1996
288288
Legacy
31 May 1996
288288
Legacy
31 May 1996
288288
Legacy
31 May 1996
288288
Legacy
31 May 1996
88(2)R88(2)R
Accounts With Accounts Type Small
8 May 1996
AAAnnual Accounts
Legacy
18 April 1996
363sAnnual Return (shuttle)
Legacy
26 September 1995
288288
Legacy
26 September 1995
288288
Legacy
19 September 1995
288288
Legacy
19 September 1995
288288
Legacy
19 September 1995
287Change of Registered Office
Legacy
5 July 1995
287Change of Registered Office
Legacy
5 July 1995
288288
Legacy
5 July 1995
288288
Incorporation Company
10 April 1995
NEWINCIncorporation