Background WavePink WaveYellow Wave

PORTHPEAN GOLF CLUB LIMITED (05498604)

PORTHPEAN GOLF CLUB LIMITED (05498604) is an active UK company. incorporated on 4 July 2005. with registered office in St Austell. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. PORTHPEAN GOLF CLUB LIMITED has been registered for 20 years. Current directors include ROWETT, Gordon Glyn.

Company Number
05498604
Status
active
Type
ltd
Incorporated
4 July 2005
Age
20 years
Address
Porthpean Golf Club, St Austell, PL26 6AY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
ROWETT, Gordon Glyn
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTHPEAN GOLF CLUB LIMITED

PORTHPEAN GOLF CLUB LIMITED is an active company incorporated on 4 July 2005 with the registered office located in St Austell. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. PORTHPEAN GOLF CLUB LIMITED was registered 20 years ago.(SIC: 93199)

Status

active

Active since 20 years ago

Company No

05498604

LTD Company

Age

20 Years

Incorporated 4 July 2005

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

Porthpean Golf Club Porthpean St Austell, PL26 6AY,

Previous Addresses

Lowin House Tregolls Road Truro Cornwall TR1 2NA United Kingdom
From: 12 May 2022To: 30 April 2024
Porthpean Farm Porthpean St. Austell Cornwall PL26 6AY
From: 8 June 2012To: 12 May 2022
Porthpean St Austell Cornwall PL26 6AY
From: 27 October 2009To: 8 June 2012
the Puffins, Porthpean Beach Road, St. Austell Cornwall PL26 6AU
From: 4 July 2005To: 27 October 2009
Timeline

25 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Share Issue
Jul 12
Funding Round
Feb 14
Director Left
Jul 15
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Director Left
Feb 21
New Owner
Mar 22
New Owner
Mar 22
Owner Exit
Jun 22
New Owner
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
2
Funding
14
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

ROWETT, Gordon Glyn

Active
Porthpean, St AustellPL26 6AY
Born April 1956
Director
Appointed 19 Apr 2024

FRENCH, Roger James Edward

Resigned
The Puffins Porthpean Beach Road, St AustellPL26 6AU
Secretary
Appointed 04 Jul 2005
Resigned 21 Oct 2009

HARRISON, Craig

Resigned
Cow Pasture Road, LeedsLS29 8RQ
Secretary
Appointed 21 Oct 2009
Resigned 01 Jun 2012

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 04 Jul 2005
Resigned 04 Jul 2005

FRENCH, Jennifer

Resigned
The Puffins, St AustellPL26 6AU
Born November 1946
Director
Appointed 04 Jul 2005
Resigned 21 Oct 2009

HARRISON, Ann

Resigned
Cow Pasture Road, LeedsLS29 8RQ
Born January 1960
Director
Appointed 21 Oct 2009
Resigned 01 Jun 2012

HARRISON, Craig

Resigned
Cow Pasture Road, IlkleyLS29 8RQ
Born April 1960
Director
Appointed 21 Oct 2009
Resigned 01 Jun 2012

ROSEVEAR, Howard Littleton

Resigned
Porthpean, St. AustellPL26 6AY
Born August 1933
Director
Appointed 01 Jun 2012
Resigned 02 Feb 2021

ROSEVEAR, Shirley Margaret Elizabeth

Resigned
Porthpean, St. AustellPL26 6AY
Born March 1935
Director
Appointed 01 Jun 2012
Resigned 24 Dec 2014

TUCKER, Gary

Resigned
Tregolls Road, TruroTR1 2NA
Born July 1961
Director
Appointed 01 Jun 2012
Resigned 19 Apr 2024

TUCKER, Kathryn Ann

Resigned
Tregolls Road, TruroTR1 2NA
Born January 1961
Director
Appointed 01 Jun 2012
Resigned 19 Apr 2024

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 04 Jul 2005
Resigned 04 Jul 2005

Persons with significant control

4

1 Active
3 Ceased

Mr Gordon Glyn Rowett

Active
Porthpean, St AustellPL26 6AY
Born April 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2024

Gary Tucker

Ceased
Porthpean, St. AustellPL26 6AY
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Mar 2022
Ceased 19 Apr 2024

Kathryn Ann Tucker

Ceased
Porthpean, St. AustellPL26 6AY
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Mar 2022
Ceased 19 Apr 2024

Mr Howard Littleton Rosevear

Ceased
Porthpean, St. Austell
Born August 1933

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Feb 2021
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Unaudited Abridged
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 April 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
23 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 May 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 March 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Change Person Director Company With Change Date
23 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 February 2014
AAAnnual Accounts
Resolution
17 February 2014
RESOLUTIONSResolutions
Capital Allotment Shares
17 February 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2013
AAAnnual Accounts
Capital Alter Shares Subdivision
31 July 2012
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Change Person Director Company With Change Date
26 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2012
CH01Change of Director Details
Legacy
25 July 2012
MG02MG02
Legacy
25 July 2012
MG02MG02
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Termination Secretary Company With Name
2 July 2012
TM02Termination of Secretary
Memorandum Articles
13 June 2012
MEM/ARTSMEM/ARTS
Resolution
13 June 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
8 June 2012
AD01Change of Registered Office Address
Legacy
8 June 2012
MG01MG01
Legacy
8 June 2012
MG01MG01
Change Account Reference Date Company Previous Shortened
7 June 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 October 2009
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
27 October 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Termination Secretary Company With Name
27 October 2009
TM02Termination of Secretary
Termination Director Company With Name
27 October 2009
TM01Termination of Director
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 October 2007
AAAnnual Accounts
Legacy
15 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 April 2007
AAAnnual Accounts
Legacy
12 April 2007
88(2)R88(2)R
Legacy
28 July 2006
363sAnnual Return (shuttle)
Legacy
11 August 2005
395Particulars of Mortgage or Charge
Legacy
30 July 2005
395Particulars of Mortgage or Charge
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
19 July 2005
288bResignation of Director or Secretary
Incorporation Company
4 July 2005
NEWINCIncorporation