Background WavePink WaveYellow Wave

GOLF ACADEMIES LIMITED (03622948)

GOLF ACADEMIES LIMITED (03622948) is an active UK company. incorporated on 27 August 1998. with registered office in Eastbourne. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. GOLF ACADEMIES LIMITED has been registered for 27 years. Current directors include LEWIN, Philip, PATZOV, Rossen, SHEETS, James David.

Company Number
03622948
Status
active
Type
ltd
Incorporated
27 August 1998
Age
27 years
Address
Unit 1 & 2 Martello House, Eastbourne, BN23 8AS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
LEWIN, Philip, PATZOV, Rossen, SHEETS, James David
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLF ACADEMIES LIMITED

GOLF ACADEMIES LIMITED is an active company incorporated on 27 August 1998 with the registered office located in Eastbourne. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. GOLF ACADEMIES LIMITED was registered 27 years ago.(SIC: 93120)

Status

active

Active since 27 years ago

Company No

03622948

LTD Company

Age

27 Years

Incorporated 27 August 1998

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 17 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

GOLF PROJECTS ACADEMIES LIMITED
From: 18 December 1998To: 14 May 2001
EUROPLOY LIMITED
From: 27 August 1998To: 18 December 1998
Contact
Address

Unit 1 & 2 Martello House Edward Road Eastbourne, BN23 8AS,

Previous Addresses

18 Hyde Gardens Eastbourne East Sussex BN21 4PT
From: 27 August 1998To: 1 June 2020
Timeline

17 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Aug 98
Loan Cleared
Jul 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Loan Secured
Jul 21
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Owner Exit
Jan 26
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

LEWIN, Philip

Active
Martello House, EastbourneBN23 8AS
Born July 1968
Director
Appointed 01 Jun 2021

PATZOV, Rossen

Active
Martello House, EastbourneBN23 8AS
Born September 1968
Director
Appointed 01 Dec 2025

SHEETS, James David

Active
Martello House, EastbourneBN23 8AS
Born June 1974
Director
Appointed 01 Dec 2025

ASKAROFF, Nikolai Fawley

Resigned
13 Hyde Gardens, EastbourneBN21 4PR
Secretary
Appointed 09 Dec 1998
Resigned 15 Feb 2000

CRISTEA, Mihaela

Resigned
170/175 Lakeview Drive, Swords
Secretary
Appointed 31 Oct 2017
Resigned 17 Feb 2020

GRUMMETT, Mark Elliott

Resigned
Springmill Street, West YorkshireBD5 7HW
Secretary
Appointed 01 Jun 2020
Resigned 01 Jun 2021

HOLMAN, Mark

Resigned
Balata House, North ChaileyBN8 4JR
Secretary
Appointed 15 Feb 2001
Resigned 22 Apr 2003

PORTER, John Benjamin Edward

Resigned
18 Hyde Gardens, East SussexBN21 4PT
Secretary
Appointed 22 Apr 2003
Resigned 31 Oct 2017

SPARROW, Jennifer Mary

Resigned
135 Manor Fields, HorshamRH13 6SD
Secretary
Appointed 03 Mar 2000
Resigned 05 Jan 2001

WAGNER, Mark Christopher

Resigned
Evans, Ga 30809
Secretary
Appointed 01 Jun 2021
Resigned 25 Jul 2025

WATKINS, Margaret Mary

Resigned
52 New Town, UckfieldTN22 5DE
Nominee secretary
Appointed 27 Aug 1998
Resigned 09 Dec 1998

LEWIN, Philip Trevor

Resigned
18 Hyde Gardens, East SussexBN21 4PT
Born July 1968
Director
Appointed 15 Feb 2001
Resigned 31 Oct 2017

MCCOLLUM, Angela Jean

Resigned
52 New Town, UckfieldTN22 5DE
Born February 1963
Nominee director
Appointed 27 Aug 1998
Resigned 09 Dec 1998

NATALE, Marco

Resigned
Alma Court Building, B-1932 St-Stevens-Woluwe
Born January 1964
Director
Appointed 31 Oct 2017
Resigned 01 Jun 2021

PORTER, John Benjamin Edward

Resigned
18 Hyde Gardens, East SussexBN21 4PT
Born March 1962
Director
Appointed 28 Nov 2001
Resigned 31 Oct 2017

PORTER, John Benjamin Edward

Resigned
18 The Gorses, Bexhill On SeaTN39 3BE
Born March 1962
Director
Appointed 09 Dec 1998
Resigned 15 Feb 2001

SHAH, Haresh

Resigned
Martello House, EastbourneBN23 8AS
Born February 1969
Director
Appointed 25 Jul 2025
Resigned 01 Dec 2025

TAYLOR, Stephen Vernon, Mr.

Resigned
Northgate Close, BoltonBL6 6PQ
Born August 1969
Director
Appointed 31 Oct 2017
Resigned 01 Jun 2021

WAGNER, Mark Christopher

Resigned
Evans, Ga 30809
Born May 1973
Director
Appointed 01 Jun 2021
Resigned 25 Jul 2025

Persons with significant control

1

0 Active
1 Ceased

Gps Industries Llc

Ceased
SarasotaV3S 5J9

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Notification Of A Person With Significant Control Statement
6 January 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 December 2025
AP01Appointment of Director
Accounts With Accounts Type Small
17 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 June 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 June 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Accounts With Accounts Type Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 November 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Change Person Secretary Company With Change Date
30 September 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 September 2014
CH01Change of Director Details
Accounts With Accounts Type Small
29 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Accounts With Accounts Type Full
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Accounts With Accounts Type Full
18 June 2010
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Full
24 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 October 2008
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Legacy
9 April 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
4 April 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 April 2007
AAAnnual Accounts
Legacy
2 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 June 2006
AAAnnual Accounts
Legacy
14 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 July 2005
AAAnnual Accounts
Legacy
3 September 2004
363sAnnual Return (shuttle)
Legacy
30 June 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
1 April 2004
AAAnnual Accounts
Legacy
28 November 2003
395Particulars of Mortgage or Charge
Legacy
25 October 2003
363sAnnual Return (shuttle)
Legacy
19 August 2003
88(2)R88(2)R
Memorandum Articles
4 August 2003
MEM/ARTSMEM/ARTS
Legacy
4 August 2003
123Notice of Increase in Nominal Capital
Resolution
4 August 2003
RESOLUTIONSResolutions
Resolution
4 August 2003
RESOLUTIONSResolutions
Legacy
14 July 2003
288bResignation of Director or Secretary
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
16 May 2003
AAAnnual Accounts
Legacy
4 October 2002
88(2)R88(2)R
Legacy
27 September 2002
363sAnnual Return (shuttle)
Legacy
23 September 2002
88(2)R88(2)R
Memorandum Articles
19 August 2002
MEM/ARTSMEM/ARTS
Resolution
19 August 2002
RESOLUTIONSResolutions
Resolution
19 August 2002
RESOLUTIONSResolutions
Legacy
19 August 2002
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
14 July 2002
AAAnnual Accounts
Memorandum Articles
18 February 2002
MEM/ARTSMEM/ARTS
Legacy
18 February 2002
122122
Resolution
18 February 2002
RESOLUTIONSResolutions
Legacy
18 February 2002
88(2)R88(2)R
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
31 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 July 2001
AAAnnual Accounts
Legacy
7 June 2001
88(2)R88(2)R
Certificate Change Of Name Company
14 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 April 2001
287Change of Registered Office
Legacy
22 March 2001
395Particulars of Mortgage or Charge
Legacy
27 February 2001
288bResignation of Director or Secretary
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
31 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2000
AAAnnual Accounts
Legacy
14 March 2000
225Change of Accounting Reference Date
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288bResignation of Director or Secretary
Legacy
10 November 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 December 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 December 1998
288bResignation of Director or Secretary
Legacy
17 December 1998
288bResignation of Director or Secretary
Legacy
17 December 1998
288aAppointment of Director or Secretary
Legacy
17 December 1998
288aAppointment of Director or Secretary
Legacy
14 December 1998
88(2)R88(2)R
Legacy
14 December 1998
287Change of Registered Office
Incorporation Company
27 August 1998
NEWINCIncorporation