Background WavePink WaveYellow Wave

UK GOLF LIMITED (03371566)

UK GOLF LIMITED (03371566) is an active UK company. incorporated on 15 May 1997. with registered office in Evesham. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. UK GOLF LIMITED has been registered for 28 years. Current directors include BILLE, Andrea Salvatore, BILLE, Marco Andrea.

Company Number
03371566
Status
active
Type
ltd
Incorporated
15 May 1997
Age
28 years
Address
Birmingham Road, Evesham, WR11 7TD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BILLE, Andrea Salvatore, BILLE, Marco Andrea
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK GOLF LIMITED

UK GOLF LIMITED is an active company incorporated on 15 May 1997 with the registered office located in Evesham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. UK GOLF LIMITED was registered 28 years ago.(SIC: 93120)

Status

active

Active since 28 years ago

Company No

03371566

LTD Company

Age

28 Years

Incorporated 15 May 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

2 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 25 September 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Birmingham Road Blackminster Evesham, WR11 7TD,

Timeline

3 key events • 1997 - 2019

Funding Officers Ownership
Company Founded
May 97
Director Left
Mar 10
Loan Cleared
Feb 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

HUDSON, Antonietta Luisa

Active
EveshamWR11 4NB
Secretary
Appointed 01 Nov 2009

BILLE, Andrea Salvatore

Active
Battle Well, EveshamWR11 4NA
Born June 1970
Director
Appointed 10 Jul 2009

BILLE, Marco Andrea

Active
Greenhill, EveshamWR11 4NB
Born August 1981
Director
Appointed 10 Jul 2009

DAVIES, Ray Alan

Resigned
1 Woburn Close, FrimleyGU16 8NU
Secretary
Appointed 16 Jan 2002
Resigned 06 Sept 2002

HARDGRAVE, Mark William

Resigned
38 New Street, Victoria
Secretary
Appointed 09 Jan 2003
Resigned 30 Sept 2003

HICKS, Gwyn

Resigned
George Lane, MarlboroughSN8 4BX
Secretary
Appointed 01 Apr 2008
Resigned 10 Jul 2009

JARVIS, Diane

Resigned
Tudor Cottage, FairsteadCM3 2BG
Secretary
Appointed 06 Sept 2002
Resigned 09 Jan 2003

POLLOCK, Kieron John

Resigned
7 Stranks Close, SwindonSN6 7DQ
Secretary
Appointed 01 Oct 2003
Resigned 01 Apr 2008

TAIT, Allan Hugh

Resigned
Wyck Place, AltonGU34 3AH
Secretary
Appointed 15 May 1997
Resigned 16 Jan 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 May 1997
Resigned 15 May 1997

DAVIES, Raymond Alan

Resigned
1 Woburn Close, FrimleyGU16 8NU
Born August 1957
Director
Appointed 12 Apr 2001
Resigned 06 Sept 2002

DIXON, Hugh Ward

Resigned
Manor Farmhouse, WinchesterSO22 9QW
Born June 1940
Director
Appointed 15 May 1997
Resigned 18 Sept 2000

GRAY, David Charles Norreys

Resigned
Ivy Farm, SwanbourneMK17 OSP
Born January 1946
Director
Appointed 01 May 1998
Resigned 31 Mar 2000

GREALEY, Martyn

Resigned
Rowington House Pound Close, EarlswoodB94 5ET
Born July 1958
Director
Appointed 25 Mar 2002
Resigned 09 Jan 2003

HARDGRAVE, Mark William

Resigned
38 New Street, Victoria
Born March 1958
Director
Appointed 09 Jan 2003
Resigned 01 Dec 2004

HUDSON, Antonietta Luisa

Resigned
9 Longdon Court, EveshamWR11 7RQ
Born June 1949
Director
Appointed 10 Jul 2009
Resigned 01 Nov 2009

JARVIS, Diane

Resigned
Tudor Cottage, FairsteadCM3 2BG
Born August 1964
Director
Appointed 31 Dec 2001
Resigned 09 Jan 2003

LEWIS, Stephen Geoffrey

Resigned
Avalon, Virginia WaterGU25 4AX
Born February 1954
Director
Appointed 31 Jul 2008
Resigned 10 Jul 2009

POLLOCK, Kieron John

Resigned
7 Stranks Close, SwindonSN6 7DQ
Born May 1967
Director
Appointed 01 Dec 2004
Resigned 01 Apr 2008

TAIT, Allan Hugh

Resigned
Wyck Place, AltonGU34 3AH
Born September 1953
Director
Appointed 15 May 1997
Resigned 09 Jan 2003

TREHARNE, John Robert

Resigned
Forsdyke House Rocky Lane, Haywards HeathRH16 4RN
Born January 1954
Director
Appointed 12 Apr 2001
Resigned 25 Mar 2002

WEIR, John David Richard

Resigned
28 Thornton Road, LondonSW19 4NG
Born April 1961
Director
Appointed 15 Apr 1998
Resigned 24 Apr 2009

WILTON, James Ignatius

Resigned
40 Deepdene Road, Deepdene
Born September 1956
Director
Appointed 09 Jan 2003
Resigned 23 Apr 2003

Persons with significant control

1

Blackminster, EveshamWR11 7TD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Legacy
28 March 2025
PARENT_ACCPARENT_ACC
Legacy
28 March 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 June 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
28 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 February 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2018
AAAnnual Accounts
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Small
29 December 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Gazette Notice Compulsary
29 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Small
12 January 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 October 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
31 March 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
3 August 2009
287Change of Registered Office
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
23 July 2009
403aParticulars of Charge Subject to s859A
Legacy
23 July 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 June 2009
AAAnnual Accounts
Legacy
24 April 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
363aAnnual Return
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 April 2008
AAAnnual Accounts
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
363aAnnual Return
Legacy
30 May 2007
363aAnnual Return
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
25 May 2006
288cChange of Particulars
Legacy
5 May 2006
363aAnnual Return
Auditors Resignation Company
17 March 2006
AUDAUD
Legacy
6 February 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Small
25 August 2005
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Legacy
23 February 2005
287Change of Registered Office
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 September 2004
AAAnnual Accounts
Legacy
8 May 2004
288bResignation of Director or Secretary
Legacy
27 April 2004
363sAnnual Return (shuttle)
Legacy
21 October 2003
395Particulars of Mortgage or Charge
Legacy
21 October 2003
395Particulars of Mortgage or Charge
Legacy
13 October 2003
155(6)a155(6)a
Resolution
13 October 2003
RESOLUTIONSResolutions
Resolution
13 October 2003
RESOLUTIONSResolutions
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Miscellaneous
18 September 2003
MISCMISC
Accounts With Accounts Type Full
18 September 2003
AAAnnual Accounts
Legacy
17 June 2003
288bResignation of Director or Secretary
Legacy
16 May 2003
363sAnnual Return (shuttle)
Legacy
13 February 2003
403aParticulars of Charge Subject to s859A
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
288bResignation of Director or Secretary
Legacy
16 January 2003
288bResignation of Director or Secretary
Legacy
16 January 2003
288bResignation of Director or Secretary
Legacy
15 January 2003
287Change of Registered Office
Legacy
9 January 2003
403aParticulars of Charge Subject to s859A
Legacy
9 January 2003
403aParticulars of Charge Subject to s859A
Legacy
9 January 2003
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
31 October 2002
AUDAUD
Accounts With Accounts Type Full
30 September 2002
AAAnnual Accounts
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
18 September 2002
288bResignation of Director or Secretary
Legacy
2 June 2002
363sAnnual Return (shuttle)
Legacy
9 May 2002
395Particulars of Mortgage or Charge
Resolution
11 April 2002
RESOLUTIONSResolutions
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
403aParticulars of Charge Subject to s859A
Legacy
29 January 2002
288bResignation of Director or Secretary
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
287Change of Registered Office
Legacy
16 January 2002
288aAppointment of Director or Secretary
Legacy
15 August 2001
363sAnnual Return (shuttle)
Legacy
16 July 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 June 2001
AAAnnual Accounts
Legacy
23 April 2001
288aAppointment of Director or Secretary
Legacy
23 April 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
287Change of Registered Office
Legacy
24 October 2000
288bResignation of Director or Secretary
Legacy
21 July 2000
363sAnnual Return (shuttle)
Legacy
6 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 June 2000
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
6 June 1999
363sAnnual Return (shuttle)
Legacy
10 June 1998
363sAnnual Return (shuttle)
Legacy
30 May 1998
395Particulars of Mortgage or Charge
Legacy
28 May 1998
88(2)R88(2)R
Legacy
28 May 1998
288aAppointment of Director or Secretary
Resolution
6 May 1998
RESOLUTIONSResolutions
Resolution
6 May 1998
RESOLUTIONSResolutions
Legacy
6 May 1998
123Notice of Increase in Nominal Capital
Legacy
21 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 March 1998
AAAnnual Accounts
Legacy
9 March 1998
88(2)R88(2)R
Legacy
3 March 1998
403aParticulars of Charge Subject to s859A
Legacy
3 March 1998
403aParticulars of Charge Subject to s859A
Legacy
19 February 1998
225Change of Accounting Reference Date
Legacy
5 June 1997
395Particulars of Mortgage or Charge
Legacy
5 June 1997
395Particulars of Mortgage or Charge
Legacy
4 June 1997
395Particulars of Mortgage or Charge
Legacy
4 June 1997
395Particulars of Mortgage or Charge
Legacy
4 June 1997
395Particulars of Mortgage or Charge
Legacy
20 May 1997
288bResignation of Director or Secretary
Incorporation Company
15 May 1997
NEWINCIncorporation