Background WavePink WaveYellow Wave

JUST GOLF SWADLINCOTE LIMITED (09571724)

JUST GOLF SWADLINCOTE LIMITED (09571724) is an active UK company. incorporated on 1 May 2015. with registered office in Windsor. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. JUST GOLF SWADLINCOTE LIMITED has been registered for 10 years. Current directors include MALONE, Declan.

Company Number
09571724
Status
active
Type
ltd
Incorporated
1 May 2015
Age
10 years
Address
Gleneagles House, Windsor, SL4 2DT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
MALONE, Declan
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUST GOLF SWADLINCOTE LIMITED

JUST GOLF SWADLINCOTE LIMITED is an active company incorporated on 1 May 2015 with the registered office located in Windsor. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. JUST GOLF SWADLINCOTE LIMITED was registered 10 years ago.(SIC: 93110)

Status

active

Active since 10 years ago

Company No

09571724

LTD Company

Age

10 Years

Incorporated 1 May 2015

Size

N/A

Accounts

ARD: 28/6

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 28 June 2026
Period: 1 July 2024 - 28 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

N1 GOLF (SWADLINCOTE) LTD
From: 1 May 2015To: 19 November 2025
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 SL5 8AL United Kingdom
From: 1 May 2015To: 21 June 2019
Timeline

2 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Owner Exit
Mar 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

MALONE, Declan

Active
Hodge Lane, WindsorSL4 2DT
Secretary
Appointed 01 May 2015

MALONE, Declan

Active
Hodge Lane, WindsorSL4 2DT
Born July 1977
Director
Appointed 01 May 2015

Persons with significant control

2

1 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

Mr Declan Malone

Ceased
Hodge Lane, WindsorSL4 2DT
Born July 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Ceased 28 Feb 2025
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
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
Notification Of A Person With Significant Control
6 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
21 March 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 March 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 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
1 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
Gazette Notice Compulsory
3 September 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
10 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 May 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
2 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 January 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
24 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Incorporation Company
1 May 2015
NEWINCIncorporation