Background WavePink WaveYellow Wave

JUST GOLF NOTTINGHAM LIMITED (03865648)

JUST GOLF NOTTINGHAM LIMITED (03865648) is an active UK company. incorporated on 26 October 1999. with registered office in Windsor. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. JUST GOLF NOTTINGHAM LIMITED has been registered for 26 years. Current directors include MALONE, Declan.

Company Number
03865648
Status
active
Type
ltd
Incorporated
26 October 1999
Age
26 years
Address
Gleneagles House, Windsor, SL4 2DT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
MALONE, Declan
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUST GOLF NOTTINGHAM LIMITED

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

Status

active

Active since 26 years ago

Company No

03865648

LTD Company

Age

26 Years

Incorporated 26 October 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

RIVERSIDE GOLF CENTRE LIMITED
From: 26 January 2000To: 19 November 2025
CASTLEGATE 127 LIMITED
From: 26 October 1999To: 26 January 2000
Contact
Address

Gleneagles House Hodge Lane Windsor, SL4 2DT,

Previous Addresses

Augusta London Road Sunningdale Ascot Berkshire SL5 9RY England
From: 21 June 2019To: 5 October 2020
The Birches Kings Ride Ascot Berkshire SL5 8AL
From: 6 October 2015To: 21 June 2019
1 Derby Road Eastwood Nottingham NG16 3PA
From: 26 October 1999To: 6 October 2015
Timeline

4 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Oct 99
Director Left
Feb 15
Director Joined
Apr 15
Owner Exit
Mar 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MALONE, Declan

Active
Hodge Lane, WindsorSL4 2DT
Born July 1977
Director
Appointed 20 Jan 2015

MEEK, Dawn

Resigned
Grange Farm Close, DerbyDE74 2TJ
Secretary
Appointed 07 Dec 1999
Resigned 20 Jan 2015

TILLY, David William

Resigned
14 Parkhouse Gates, NottinghamNG3 5LX
Secretary
Appointed 26 Oct 1999
Resigned 07 Dec 1999

BLATHERWICK, Iain Peter

Resigned
The Old Dairy 67 North Road, NottinghamNG2 7NG
Born June 1967
Director
Appointed 26 Oct 1999
Resigned 07 Dec 1999

MEEK, Russell

Resigned
Grange Farm Close, DerbyDE74 2TJ
Born June 1947
Director
Appointed 07 Dec 1999
Resigned 20 Jan 2015

Persons with significant control

3

2 Active
1 Ceased
Hodge Lane, WindsorSL4 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2025
Hodge Lane, WindsorSL4 2DT

Nature of Control

Significant influence or control
Notified 28 Feb 2025

Mr Declan Malone

Ceased
Hodge Lane, WindsorSL4 2DT
Born July 1977

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 28 Feb 2025
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 March 2026
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
19 November 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 March 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
4 October 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
29 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Gazette Notice Compulsory
27 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
29 August 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
21 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 February 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
23 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 April 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Change Person Director Company With Change Date
25 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 September 2014
CH03Change of Secretary Details
Change Account Reference Date Company Previous Extended
13 August 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2010
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Legacy
2 October 2008
363aAnnual Return
Legacy
1 October 2008
288cChange of Particulars
Legacy
1 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 September 2008
AAAnnual Accounts
Legacy
2 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 September 2007
AAAnnual Accounts
Legacy
30 March 2007
403aParticulars of Charge Subject to s859A
Legacy
27 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
31 January 2007
AAAnnual Accounts
Legacy
6 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
3 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2004
AAAnnual Accounts
Legacy
11 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
31 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 February 2003
AAAnnual Accounts
Legacy
10 February 2003
225Change of Accounting Reference Date
Legacy
30 January 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 January 2003
AAAnnual Accounts
Legacy
17 October 2002
363sAnnual Return (shuttle)
Legacy
24 July 2002
395Particulars of Mortgage or Charge
Legacy
24 July 2002
395Particulars of Mortgage or Charge
Legacy
5 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2001
AAAnnual Accounts
Legacy
12 October 2001
88(2)R88(2)R
Legacy
26 July 2001
225Change of Accounting Reference Date
Legacy
15 November 2000
363sAnnual Return (shuttle)
Resolution
20 September 2000
RESOLUTIONSResolutions
Legacy
3 August 2000
395Particulars of Mortgage or Charge
Legacy
23 February 2000
287Change of Registered Office
Certificate Change Of Name Company
25 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
288bResignation of Director or Secretary
Legacy
19 January 2000
288bResignation of Director or Secretary
Incorporation Company
26 October 1999
NEWINCIncorporation