Background WavePink WaveYellow Wave

GOLF ENVIRONMENTAL LIMITED (08807315)

GOLF ENVIRONMENTAL LIMITED (08807315) is an active UK company. incorporated on 9 December 2013. with registered office in Uxbridge. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c. and 1 other business activities. GOLF ENVIRONMENTAL LIMITED has been registered for 12 years. Current directors include SWEENEY, John Gerard.

Company Number
08807315
Status
active
Type
ltd
Incorporated
9 December 2013
Age
12 years
Address
The Clubhouse, Uxbridge, UB11 1AQ
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
SWEENEY, John Gerard
SIC Codes
43999, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLF ENVIRONMENTAL LIMITED

GOLF ENVIRONMENTAL LIMITED is an active company incorporated on 9 December 2013 with the registered office located in Uxbridge. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c. and 1 other business activity. GOLF ENVIRONMENTAL LIMITED was registered 12 years ago.(SIC: 43999, 74990)

Status

active

Active since 12 years ago

Company No

08807315

LTD Company

Age

12 Years

Incorporated 9 December 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

The Clubhouse Stockley Park Uxbridge, UB11 1AQ,

Previous Addresses

166 College Road Harrow Middlesex HA1 1RA England
From: 20 July 2016To: 21 February 2023
88//98 College Road Harrow Middlesex HA1 1RA
From: 29 October 2014To: 20 July 2016
Unit 16 Harmill Industrial Estate Harmill Industrial Estate Grovebury Road Leighton Buzzard Bedfordshire LU7 4FF
From: 9 December 2013To: 29 October 2014
Timeline

14 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Jun 18
Director Left
Jul 18
Director Left
Jul 18
Owner Exit
May 19
Funding Round
Dec 19
New Owner
Jan 20
Director Joined
Apr 20
Director Left
Apr 21
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CHARNOCK, Lyn Frances

Active
Stockley Park, UxbridgeUB11 1AQ
Secretary
Appointed 01 Oct 2014

SWEENEY, John Gerard

Active
Stockley Park, UxbridgeUB11 1AQ
Born October 1961
Director
Appointed 01 Apr 2020

BADHAM, David Steven

Resigned
College Road, HarrowHA1 1RA
Born January 1977
Director
Appointed 28 Sept 2014
Resigned 06 Jul 2018

BADHAM, Emily Louisa Georgina

Resigned
College Road, HarrowHA1 1RA
Born July 1981
Director
Appointed 10 Oct 2014
Resigned 06 Jul 2018

MILLER, Daniel John

Resigned
Harmill Industrial Estate, Leighton BuzzardLU7 4FF
Born March 1975
Director
Appointed 09 Dec 2013
Resigned 28 Sept 2014

NEVIN, Avril Patricia

Resigned
College Road, HarrowHA1 1RA
Born March 1959
Director
Appointed 26 Jun 2018
Resigned 27 Apr 2021

NEVIN, Avril Patricia

Resigned
Harmill Industrial Estate, Leighton BuzzardLU7 4FF
Born March 1959
Director
Appointed 12 Sept 2014
Resigned 01 Oct 2014

Persons with significant control

2

1 Active
1 Ceased

Mr John Gerard Sweeney

Active
Stockley Park, UxbridgeUB11 1AQ
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jun 2019

Mr David Steven Badham

Ceased
College Road, HarrowHA1 1RA
Born January 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Ceased 19 Dec 2018
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
15 January 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 January 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Legacy
23 December 2019
RP04CS01RP04CS01
Legacy
23 December 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Capital Allotment Shares
13 December 2019
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 September 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
25 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
20 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 July 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 October 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Incorporation Company
9 December 2013
NEWINCIncorporation