Background WavePink WaveYellow Wave

TRAFFORD GOLF CENTRE LIMITED (08377801)

TRAFFORD GOLF CENTRE LIMITED (08377801) is an active UK company. incorporated on 28 January 2013. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TRAFFORD GOLF CENTRE LIMITED has been registered for 13 years. Current directors include HOLLAND, Kate, STYLES, Peter James William, WHITTAKER, James and 2 others.

Company Number
08377801
Status
active
Type
ltd
Incorporated
28 January 2013
Age
13 years
Address
Trafford Golf Centre Old Park Lane, Manchester, M17 8PG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HOLLAND, Kate, STYLES, Peter James William, WHITTAKER, James, WHITTAKER, John Peter, WHITTAKER, Mark
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAFFORD GOLF CENTRE LIMITED

TRAFFORD GOLF CENTRE LIMITED is an active company incorporated on 28 January 2013 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TRAFFORD GOLF CENTRE LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08377801

LTD Company

Age

13 Years

Incorporated 28 January 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

Trafford Golf Centre Old Park Lane Traffordcity Manchester, M17 8PG,

Previous Addresses

Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA England
From: 3 November 2020To: 20 January 2021
Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom
From: 8 March 2016To: 3 November 2020
Peel Dome the Trafford Centre Manchester M17 8PL
From: 28 January 2013To: 8 March 2016
Timeline

17 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Feb 15
Director Left
Jan 18
Director Joined
Oct 19
Director Left
Jan 20
Director Left
Nov 20
Owner Exit
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
New Owner
Jan 21
New Owner
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
New Owner
Jan 21
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

HOLLAND, Kate

Active
1 Old Park Lane, ManchesterM41 7HA
Born January 1973
Director
Appointed 01 Jul 2025

STYLES, Peter James William

Active
Old Park Lane, ManchesterM17 8PG
Born January 1979
Director
Appointed 31 Dec 2020

WHITTAKER, James

Active
1 Old Park Lane, ManchesterM41 7HA
Born March 1971
Director
Appointed 01 Jul 2025

WHITTAKER, John Peter

Active
Old Park Lane, ManchesterM17 8PG
Born August 1982
Director
Appointed 31 Dec 2020

WHITTAKER, Mark

Active
Old Park Lane, ManchesterM17 8PG
Born August 1969
Director
Appointed 12 Feb 2015

LEES, Neil

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Secretary
Appointed 28 Jan 2013
Resigned 15 Oct 2020

HOSKER, Peter John

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Born April 1957
Director
Appointed 28 Jan 2013
Resigned 19 Dec 2019

LEES, Neil

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Born June 1963
Director
Appointed 28 Jan 2013
Resigned 15 Oct 2020

UNDERWOOD, Steven Keith

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born March 1974
Director
Appointed 28 Jan 2013
Resigned 31 Dec 2020

WAINSCOTT, Paul Philip

Resigned
The Trafford Centre, ManchesterM17 8PL
Born June 1951
Director
Appointed 28 Jan 2013
Resigned 31 Dec 2017

WHITTAKER, John

Resigned
Ballasalla, Isle Of ManIM9 3DL
Born March 1942
Director
Appointed 28 Jan 2013
Resigned 31 Dec 2020

WOODHEAD, Ruth Helen

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born June 1967
Director
Appointed 17 Oct 2019
Resigned 31 Dec 2020

Persons with significant control

4

3 Active
1 Ceased

Mrs Sheila Greenwood

Active
Ballaman, Port ErinIM9 6JF
Born February 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2020

Mr John Whittaker

Active
Ballaman, Port ErinIM9 6JF
Born March 1942

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 31 Dec 2020

Christopher Eves

Active
Ballaman, Port ErinIM9 6JF
Born June 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2020
1 Old Park Lane, ManchesterM41 7HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Dec 2020
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
27 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
27 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
27 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
21 July 2021
PSC04Change of PSC Details
Accounts With Accounts Type Small
24 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 January 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
20 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Change To A Person With Significant Control
8 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 November 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
16 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
6 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 May 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Full
20 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Change Person Director Company With Change Date
1 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
4 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 March 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Change Account Reference Date Company Current Extended
18 February 2013
AA01Change of Accounting Reference Date
Incorporation Company
28 January 2013
NEWINCIncorporation