Background WavePink WaveYellow Wave

SAFEGOLF LIMITED (03818422)

SAFEGOLF LIMITED (03818422) is an active UK company. incorporated on 3 August 1999. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. SAFEGOLF LIMITED has been registered for 26 years. Current directors include GREENWOOD, Nicholas John.

Company Number
03818422
Status
active
Type
ltd
Incorporated
3 August 1999
Age
26 years
Address
36 Roedean Crescent, London, SW15 5JU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
GREENWOOD, Nicholas John
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFEGOLF LIMITED

SAFEGOLF LIMITED is an active company incorporated on 3 August 1999 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. SAFEGOLF LIMITED was registered 26 years ago.(SIC: 93120)

Status

active

Active since 26 years ago

Company No

03818422

LTD Company

Age

26 Years

Incorporated 3 August 1999

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

DEEPDALE PROPERTIES LIMITED
From: 3 August 1999To: 1 November 2018
Contact
Address

36 Roedean Crescent London, SW15 5JU,

Previous Addresses

1a Kingsley Way London N2 0FW
From: 23 August 2010To: 12 May 2022
1a Kingsley Way London N2 0FW England
From: 23 August 2010To: 23 August 2010
94-96 Great North Road London N2 0NL
From: 3 August 1999To: 23 August 2010
Timeline

13 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Oct 12
Director Left
Aug 15
Director Joined
Oct 18
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Owner Exit
May 22
Director Left
May 22
New Owner
May 22
Director Joined
May 22
Director Left
May 22
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

GREENWOOD, Nicholas John

Active
Roedean Crescent, LondonSW15 5JU
Born January 1964
Director
Appointed 12 May 2022

DAVIS, Paul Malcolm

Resigned
3 Church Close, RadlettWD7 8BJ
Secretary
Appointed 30 Sept 1999
Resigned 06 Sept 2012

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 03 Aug 1999
Resigned 30 Sept 1999

DAVIS, Paul Malcolm

Resigned
3 Church Close, RadlettWD7 8BJ
Born March 1953
Director
Appointed 30 Sept 1999
Resigned 06 Sept 2012

LIPMAN, Errol Alan

Resigned
Kingsley Way, LondonN2 0FW
Born November 1958
Director
Appointed 23 Oct 2018
Resigned 11 May 2022

LIPMAN, Larry Glenn

Resigned
Kingsley Way, LondonN2 0FW
Born September 1956
Director
Appointed 30 Sept 1999
Resigned 11 May 2022

LIPMAN, Raymond

Resigned
45 Norrice Lea, LondonN2 0RN
Born December 1933
Director
Appointed 30 Sept 1999
Resigned 09 Jun 2015

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 03 Aug 1999
Resigned 30 Sept 1999

Persons with significant control

2

1 Active
1 Ceased

Mr Nicholas John Greenwood

Active
Roedean Crescent, LondonSW15 5JU
Born January 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 May 2022
Kingsley Way, LondonN2 0FW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jul 2016
Ceased 12 May 2022
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Micro Entity
13 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 May 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
22 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Notification Of A Person With Significant Control
12 May 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
19 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2018
AAAnnual Accounts
Resolution
1 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2016
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Dormant
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Dormant
23 November 2012
AAAnnual Accounts
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Termination Secretary Company With Name
26 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Accounts With Accounts Type Dormant
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
23 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 December 2009
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Full
11 December 2008
AAAnnual Accounts
Legacy
20 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
15 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
17 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
15 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
21 July 2004
395Particulars of Mortgage or Charge
Legacy
21 July 2004
395Particulars of Mortgage or Charge
Legacy
21 July 2004
395Particulars of Mortgage or Charge
Legacy
21 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
19 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2003
AAAnnual Accounts
Legacy
23 October 2002
287Change of Registered Office
Legacy
31 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2002
AAAnnual Accounts
Legacy
7 August 2001
363sAnnual Return (shuttle)
Resolution
19 March 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 March 2001
AAAnnual Accounts
Legacy
4 August 2000
363sAnnual Return (shuttle)
Legacy
16 May 2000
225Change of Accounting Reference Date
Legacy
19 October 1999
287Change of Registered Office
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
13 October 1999
288bResignation of Director or Secretary
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
13 October 1999
288bResignation of Director or Secretary
Legacy
13 October 1999
288aAppointment of Director or Secretary
Incorporation Company
3 August 1999
NEWINCIncorporation