Background WavePink WaveYellow Wave

ROSS ON WYE GOLF CLUB PROPERTY LIMITED (12197544)

ROSS ON WYE GOLF CLUB PROPERTY LIMITED (12197544) is an active UK company. incorporated on 9 September 2019. with registered office in Ross-On-Wye. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. ROSS ON WYE GOLF CLUB PROPERTY LIMITED has been registered for 6 years. Current directors include HARRISON, Timothy William John, MURPHY, Kevin St John, Dr.

Company Number
12197544
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 September 2019
Age
6 years
Address
Ross On Wye Golf Club, Ross-On-Wye, HR9 7UT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HARRISON, Timothy William John, MURPHY, Kevin St John, Dr
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSS ON WYE GOLF CLUB PROPERTY LIMITED

ROSS ON WYE GOLF CLUB PROPERTY LIMITED is an active company incorporated on 9 September 2019 with the registered office located in Ross-On-Wye. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. ROSS ON WYE GOLF CLUB PROPERTY LIMITED was registered 6 years ago.(SIC: 68209, 68320)

Status

active

Active since 6 years ago

Company No

12197544

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 9 September 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

Ross On Wye Golf Club Gorsley Ross-On-Wye, HR9 7UT,

Previous Addresses

Ross on Wye Golf Club Gorsley Ross on Wye Heredforshire HR9 7UT United Kingdom
From: 9 September 2019To: 17 September 2021
Timeline

17 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Oct 22
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HARRISON, Timothy William John

Active
Gorsley, Ross-On-WyeHR9 7UT
Born July 1961
Director
Appointed 20 Mar 2024

MURPHY, Kevin St John, Dr

Active
Gorsley, Ross On WyeHR9 7UT
Born November 1960
Director
Appointed 31 Mar 2025

HAMPSON, Kim

Resigned
Gorsley, Ross-On-WyeHR9 7UT
Born August 1949
Director
Appointed 20 Jan 2020
Resigned 07 Oct 2022

JELL, Graham Edward

Resigned
Gorsley, Ross On WyeHR9 7UT
Born January 1953
Director
Appointed 09 Sept 2019
Resigned 03 Apr 2021

LAWRENCE, Peter Charles

Resigned
Gorsley, Ross On WyeHR9 7UT
Born February 1963
Director
Appointed 09 Sept 2019
Resigned 20 Jan 2020

MARTIN, Stephen

Resigned
Gorsley, Ross-On-WyeHR9 7UT
Born May 1952
Director
Appointed 20 Jan 2020
Resigned 31 Mar 2025

MORGAN, Roger Philip

Resigned
Gorsley, Ross On WyeHR9 7UT
Born November 1952
Director
Appointed 09 Sept 2019
Resigned 03 Apr 2021

STIRLING, Nadia Ann

Resigned
Gorsley, Ross-On-WyeHR9 7UT
Born November 1963
Director
Appointed 03 Apr 2021
Resigned 31 Mar 2025

TAYLOR, Philip

Resigned
Gorsley, Ross-On-WyeHR9 7UT
Born April 1961
Director
Appointed 03 Apr 2021
Resigned 20 Mar 2024

Persons with significant control

3

0 Active
3 Ceased

Mr Peter Charles Lawrence

Ceased
Gorsley, Ross On WyeHR9 7UT
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Sept 2019
Ceased 01 Jan 2020

Mr Graham Edward Jell

Ceased
Gorsley, Ross On WyeHR9 7UT
Born January 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Sept 2019
Ceased 01 Jan 2020

Mr Roger Philip Morgan

Ceased
Gorsley, Ross On WyeHR9 7UT
Born November 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Sept 2019
Ceased 01 Jan 2020
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Notification Of A Person With Significant Control Statement
12 March 2021
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
18 November 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Incorporation Company
9 September 2019
NEWINCIncorporation