Background WavePink WaveYellow Wave

MIDDLESEX GOLF LIMITED (10583916)

MIDDLESEX GOLF LIMITED (10583916) is an active UK company. incorporated on 25 January 2017. with registered office in Stanmore. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. MIDDLESEX GOLF LIMITED has been registered for 9 years. Current directors include HOLMES, Elizabeth Ruth, KOYCHEV, Anne, MARTIN, Robert Logan and 4 others.

Company Number
10583916
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 January 2017
Age
9 years
Address
Stanmore Golf Club, Stanmore, HA7 2RL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
HOLMES, Elizabeth Ruth, KOYCHEV, Anne, MARTIN, Robert Logan, NICCOL, David Thomas, PATTERSON, Lee, PATTNI, Hasmukhlal Bhimji, ROWLANDS, Diana
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDDLESEX GOLF LIMITED

MIDDLESEX GOLF LIMITED is an active company incorporated on 25 January 2017 with the registered office located in Stanmore. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. MIDDLESEX GOLF LIMITED was registered 9 years ago.(SIC: 93199)

Status

active

Active since 9 years ago

Company No

10583916

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 25 January 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 6 February 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

Stanmore Golf Club Gordon Avenue Stanmore, HA7 2RL,

Previous Addresses

C/O Sudbury Golf Club Bridgewater Road Wembley Middlesex HA0 1AL England
From: 19 July 2018To: 14 January 2025
C/O Sudbury Golf Club Bridgewater Road Wembley Middlesex HA0 1AL England
From: 19 July 2018To: 19 July 2018
Middlesex Golf Ltd Sudbury Golf Club Bridgewater Road Wembley HA0 1AL
From: 27 September 2017To: 19 July 2018
Northwick Park Watford Road Harrow Middlesex HA1 3TZ
From: 25 January 2017To: 27 September 2017
Timeline

33 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Oct 19
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 22
Director Joined
May 23
Owner Exit
May 23
Director Joined
May 23
New Owner
May 23
Director Left
May 23
Director Left
May 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Feb 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Feb 26
Director Left
Feb 26
0
Funding
30
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

7 Active
14 Resigned

HOLMES, Elizabeth Ruth

Active
Gordon Avenue, StanmoreHA7 2RL
Born October 1952
Director
Appointed 09 Feb 2023

KOYCHEV, Anne

Active
Gordon Avenue, StanmoreHA7 2RL
Born July 1948
Director
Appointed 22 Feb 2017

MARTIN, Robert Logan

Active
Gordon Avenue, StanmoreHA7 2RL
Born April 1943
Director
Appointed 22 Feb 2017

NICCOL, David Thomas

Active
Gordon Avenue, StanmoreHA7 2RL
Born January 1948
Director
Appointed 06 Feb 2024

PATTERSON, Lee

Active
Gordon Avenue, StanmoreHA7 2RL
Born August 1958
Director
Appointed 06 Feb 2024

PATTNI, Hasmukhlal Bhimji

Active
Gordon Avenue, StanmoreHA7 2RL
Born January 1956
Director
Appointed 04 Feb 2025

ROWLANDS, Diana

Active
Gordon Avenue, StanmoreHA7 2RL
Born June 1948
Director
Appointed 22 Feb 2017

MITCHELL, Jason Norman John

Resigned
Sudbury Golf Club, WembleyHA0 1AL
Secretary
Appointed 25 Jan 2017
Resigned 25 Oct 2019

TAYLOR, David

Resigned
Gordon Avenue, StanmoreHA7 2RL
Secretary
Appointed 17 Sept 2019
Resigned 04 Feb 2025

ANDREWS, Raymond Philip Wallace

Resigned
Sudbury Golf Club, WembleyHA0 1AL
Born May 1945
Director
Appointed 04 Feb 2020
Resigned 31 Oct 2023

BEER, Stephanie Anne

Resigned
Sudbury Golf Club, WembleyHA0 1AL
Born July 1944
Director
Appointed 22 Feb 2017
Resigned 04 Feb 2020

BOOTH, David Stephen

Resigned
Sudbury Golf Club, WembleyHA0 1AL
Born May 1948
Director
Appointed 22 Feb 2017
Resigned 04 Feb 2020

COGHLAN, Darragh

Resigned
Sudbury Golf Club, WembleyHA0 1AL
Born October 1988
Director
Appointed 04 Feb 2020
Resigned 27 Apr 2023

JONES, Graham

Resigned
Sudbury Golf Club, WembleyHA0 1AL
Born March 1948
Director
Appointed 22 Feb 2017
Resigned 06 Feb 2018

MITCHELL, Jason Norman John

Resigned
Sudbury Golf Club, WembleyHA0 1AL
Born June 1986
Director
Appointed 25 Jan 2017
Resigned 25 Oct 2019

PENN, John William

Resigned
Sudbury Golf Club, WembleyHA0 1AL
Born August 1960
Director
Appointed 22 Feb 2017
Resigned 04 Feb 2020

POWELL, Thomas

Resigned
Gordon Avenue, StanmoreHA7 2RL
Born April 1952
Director
Appointed 22 Feb 2017
Resigned 04 Feb 2026

RAJA, Ketan Nathalal

Resigned
Gordon Avenue, StanmoreHA7 2RL
Born July 1968
Director
Appointed 09 Feb 2023
Resigned 04 Feb 2026

TAYLOR, David John

Resigned
Gordon Avenue, StanmoreHA7 2RL
Born March 1956
Director
Appointed 22 Feb 2017
Resigned 04 Feb 2025

WALKER, Irvine

Resigned
Gordon Avenue, StanmoreHA7 2RL
Born October 1944
Director
Appointed 22 Aug 2022
Resigned 04 Feb 2025

WILLIAMS, Diana

Resigned
Bush Hill, LondonN21 2BT
Born June 1949
Director
Appointed 06 Feb 2018
Resigned 09 Feb 2023

Persons with significant control

2

1 Active
1 Ceased

Mr David John Taylor

Active
Gordon Avenue, StanmoreHA7 2RL
Born March 1956

Nature of Control

Significant influence or control
Notified 27 Apr 2023

Jason Norman John Mitchell

Ceased
Watford Road, HarrowHA1 3TZ
Born June 1986

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jan 2017
Ceased 27 Apr 2023
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
6 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 February 2024
AAAnnual Accounts
Resolution
26 June 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
15 May 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Memorandum Articles
22 February 2023
MAMA
Accounts With Accounts Type Total Exemption Full
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Memorandum Articles
4 November 2019
MAMA
Resolution
4 November 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 October 2019
TM02Termination of Secretary
Statement Of Companys Objects
8 October 2019
CC04CC04
Appoint Person Secretary Company With Name Date
25 September 2019
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
13 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 July 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
20 April 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2017
AD01Change of Registered Office Address
Resolution
8 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Incorporation Company
25 January 2017
NEWINCIncorporation