Background WavePink WaveYellow Wave

ABBOTTS GOLF COURSE LIMITED (11635239)

ABBOTTS GOLF COURSE LIMITED (11635239) is an active UK company. incorporated on 22 October 2018. with registered office in Hayes. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. ABBOTTS GOLF COURSE LIMITED has been registered for 7 years. Current directors include GROVER, Charanjit Singh.

Company Number
11635239
Status
active
Type
ltd
Incorporated
22 October 2018
Age
7 years
Address
Galaxy Real Estate, Hayes, UB4 0JN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
GROVER, Charanjit Singh
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBOTTS GOLF COURSE LIMITED

ABBOTTS GOLF COURSE LIMITED is an active company incorporated on 22 October 2018 with the registered office located in Hayes. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. ABBOTTS GOLF COURSE LIMITED was registered 7 years ago.(SIC: 93110)

Status

active

Active since 7 years ago

Company No

11635239

LTD Company

Age

7 Years

Incorporated 22 October 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

22 days left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 August 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 August 2025 (9 months ago)
Submitted on 27 August 2025 (9 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

STAPLEFORD ABBOTTS DEVELOPMENTS LIMITED
From: 22 October 2018To: 29 March 2019
Contact
Address

Galaxy Real Estate 1-3 Uxbridge Road Hayes, UB4 0JN,

Previous Addresses

Horseman Side Tysea Hill Brentwood Stapleford Abbotts Essex RM4 1JU United Kingdom
From: 1 June 2021To: 23 August 2024
J.Raja & Co 962 Eastern Avenue Newbury Park Ilford Essex IG2 7JD England
From: 22 October 2018To: 1 June 2021
The Old Rectory Coopersale Common Coopersale Epping CM16 7QT England
From: 22 October 2018To: 22 October 2018
Kirkdale House 7 Kirkdale Road Leytonstone London E11 1HP United Kingdom
From: 22 October 2018To: 22 October 2018
Timeline

12 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Oct 18
Director Left
May 21
New Owner
May 21
Owner Exit
May 21
Director Joined
May 21
Funding Round
May 21
New Owner
Jun 21
Director Left
Aug 24
Director Joined
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
New Owner
Aug 24
1
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GROVER, Charanjit Singh

Active
1-3 Uxbridge Road, HayesUB4 0JN
Born August 1978
Director
Appointed 05 Jul 2024

JONES, Daniel

Resigned
Newbury Park, IlfordIG2 7JD
Born December 1986
Director
Appointed 22 Oct 2018
Resigned 27 May 2021

SMITH, Henry Thomas

Resigned
7 Kirkdale Road, LondonE11 1HP
Born January 1962
Director
Appointed 27 May 2021
Resigned 05 Jul 2024

Persons with significant control

6

3 Active
3 Ceased
Silverdale Road, HayesUB3 3BL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Jul 2024
Norwood Road, SouthallUB2 4JB

Nature of Control

Significant influence or control
Notified 05 Jul 2024

Mr Survir Singh Nagpal

Active
1-3 Uxbridge Road, HayesUB4 0JN
Born April 1967

Nature of Control

Significant influence or control
Notified 05 Jul 2024

Mr Henry Thomas Smith

Ceased
7 Kirkdale Road, LondonE11 1HP
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 May 2021
Ceased 05 Jul 2024

Mr Henry Thomas Smith

Ceased
7 Kirkdale Road, LondonE11 1HP
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 May 2021
Ceased 05 Jul 2024

Mr Daniel Jones

Ceased
Tysea Hill, Stapleford AbbottsRM4 1JU
Born December 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2018
Ceased 27 May 2021
Fundings
Financials
Latest Activities

Filing History

40

Gazette Filings Brought Up To Date
30 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Gazette Notice Compulsory
29 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 August 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 August 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 August 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 August 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Resolution
15 June 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
14 June 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Notification Of A Person With Significant Control
1 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Capital Allotment Shares
1 June 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Resolution
29 March 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 February 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 October 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 October 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 October 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 October 2018
PSC04Change of PSC Details
Incorporation Company
22 October 2018
NEWINCIncorporation