Background WavePink WaveYellow Wave

MALTON GOLF LIMITED (06754969)

MALTON GOLF LIMITED (06754969) is an active UK company. incorporated on 21 November 2008. with registered office in Newmarket. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MALTON GOLF LIMITED has been registered for 17 years. Current directors include BOYCE, Andrew Richard, BOYCE, Robert Gerald.

Company Number
06754969
Status
active
Type
ltd
Incorporated
21 November 2008
Age
17 years
Address
Ruffles Barn Brookside, Newmarket, CB8 8TG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOYCE, Andrew Richard, BOYCE, Robert Gerald
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALTON GOLF LIMITED

MALTON GOLF LIMITED is an active company incorporated on 21 November 2008 with the registered office located in Newmarket. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MALTON GOLF LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06754969

LTD Company

Age

17 Years

Incorporated 21 November 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

Ruffles Barn Brookside Dalham Newmarket, CB8 8TG,

Previous Addresses

Suite One Beacon House Kempson Way Bury St Edmunds Suffolk IP32 7AR England
From: 27 February 2018To: 12 May 2021
6 Lower Baxter Street Bury St. Edmunds Suffolk IP33 1ET
From: 21 November 2008To: 27 February 2018
Timeline

3 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Nov 08
Owner Exit
Aug 18
Loan Secured
Mar 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

BOYCE, Andrew Richard

Active
Brookside, NewmarketCB8 8TG
Secretary
Appointed 21 Nov 2008

BOYCE, Andrew Richard

Active
Brookside, NewmarketCB8 8TG
Born February 1962
Director
Appointed 21 Nov 2008

BOYCE, Robert Gerald

Active
Brookside, NewmarketCB8 8TG
Born July 1937
Director
Appointed 21 Nov 2008

Persons with significant control

2

1 Active
1 Ceased
Brookside, NewmarketCB8 8TG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Aug 2018

Mr Robert Gerald Boyce

Ceased
Beacon House, Bury St EdmundsIP32 7AR
Born July 1937

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Aug 2018
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
21 December 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
15 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 August 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 August 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Change Person Director Company With Change Date
30 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Change Person Director Company With Change Date
24 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 November 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2010
AAAnnual Accounts
Legacy
22 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Legacy
22 December 2008
225Change of Accounting Reference Date
Incorporation Company
21 November 2008
NEWINCIncorporation