Background WavePink WaveYellow Wave

ESSEX LADIES COUNTY GOLF ASSOCIATION LIMITED (13219273)

ESSEX LADIES COUNTY GOLF ASSOCIATION LIMITED (13219273) is an active UK company. incorporated on 23 February 2021. with registered office in Maldon. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. ESSEX LADIES COUNTY GOLF ASSOCIATION LIMITED has been registered for 5 years. Current directors include GLOVER, Sharon.

Company Number
13219273
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 February 2021
Age
5 years
Address
C/O Denmark Forrester Chartered Accountants Office 12 The Bentalls Centre, Colchester Road, Maldon, CM9 4DG
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
GLOVER, Sharon
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESSEX LADIES COUNTY GOLF ASSOCIATION LIMITED

ESSEX LADIES COUNTY GOLF ASSOCIATION LIMITED is an active company incorporated on 23 February 2021 with the registered office located in Maldon. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. ESSEX LADIES COUNTY GOLF ASSOCIATION LIMITED was registered 5 years ago.(SIC: 94990)

Status

active

Active since 5 years ago

Company No

13219273

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 23 February 2021

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 16 December 2025 (4 months 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

Overdue

1 month overdue

Last Filed

Made up to 22 February 2025 (1 year ago)
Submitted on 24 February 2025 (1 year ago)

Next Due

Due by 8 March 2026
For period ending 22 February 2026
Contact
Address

C/O Denmark Forrester Chartered Accountants Office 12 The Bentalls Centre, Colchester Road Heybridge Maldon, CM9 4DG,

Previous Addresses

Brabners Llp 3rd Floor, Horton House, Exchange Flags Liverpool L2 3YL England
From: 23 February 2021To: 9 March 2021
Timeline

20 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Mar 21
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

GLOVER, Sharon

Active
Office 12 The Bentalls Centre, Colchester Road, MaldonCM9 4DG
Born November 1956
Director
Appointed 09 Dec 2025

GLOVER, Sharon

Resigned
Office 12 The Bentalls Centre, Colchester Road, MaldonCM9 4DG
Secretary
Appointed 24 Feb 2023
Resigned 10 Nov 2025

CHARLES, Karen Jenny

Resigned
Office 12 The Bentalls Centre, Colchester Road, MaldonCM9 4DG
Born June 1944
Director
Appointed 27 Jan 2025
Resigned 31 Oct 2025

CHARLES, Karen Jenny

Resigned
Office 12 The Bentalls Centre, Colchester Road, MaldonCM9 4DG
Born June 1944
Director
Appointed 23 Feb 2021
Resigned 16 Jan 2023

DAVIDSON, Elaine Suzanne

Resigned
Office 12 The Bentalls Centre, Colchester Road, MaldonCM9 4DG
Born January 1955
Director
Appointed 16 Jan 2023
Resigned 31 Oct 2025

GILL, Susan Ann

Resigned
Office 12 The Bentalls Centre, Colchester Road, MaldonCM9 4DG
Born April 1959
Director
Appointed 31 Jan 2022
Resigned 04 Dec 2023

GLOVER, Sharon

Resigned
Office 12 The Bentalls Centre, Colchester Road, MaldonCM9 4DG
Born November 1956
Director
Appointed 23 Feb 2021
Resigned 02 Nov 2025

HAZLEDINE, Janice Christine

Resigned
Office 12 The Bentalls Centre, Colchester Road, MaldonCM9 4DG
Born August 1948
Director
Appointed 18 Mar 2021
Resigned 31 Jan 2022

MCFARLANE, Joyce Ivy

Resigned
Office 12 The Bentalls Centre, Colchester Road, MaldonCM9 4DG
Born February 1947
Director
Appointed 23 Feb 2021
Resigned 04 Dec 2023

MOSS, Kate

Resigned
Office 12 The Bentalls Centre, Colchester Road, MaldonCM9 4DG
Born January 1965
Director
Appointed 27 Jan 2025
Resigned 02 Nov 2025

PENKETH, Georgina Margaret

Resigned
Office 12 The Bentalls Centre, Colchester Road, MaldonCM9 4DG
Born December 1958
Director
Appointed 23 Feb 2021
Resigned 31 Jan 2022

THOMAS, Nicola Karen

Resigned
Office 12 The Bentalls Centre, Colchester Road, MaldonCM9 4DG
Born September 1962
Director
Appointed 31 Jan 2022
Resigned 27 Jan 2025

WILLIAMS, Josephine Linda

Resigned
St. Davids Road, BasildonSS16 6HA
Born February 1953
Director
Appointed 04 Dec 2023
Resigned 02 Nov 2025
Fundings
Financials
Latest Activities

Filing History

44

Gazette Notice Voluntary
24 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 February 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
9 December 2025
DS02DS02
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 November 2025
TM02Termination of Secretary
Gazette Notice Voluntary
11 November 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 November 2025
DS01DS01
Termination Director Company With Name Termination Date
2 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Memorandum Articles
13 June 2023
MAMA
Resolution
13 June 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
5 June 2023
CC04CC04
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 February 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
5 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
25 November 2021
AAAnnual Accounts
Memorandum Articles
9 November 2021
MAMA
Resolution
9 November 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
20 October 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2021
AD01Change of Registered Office Address
Incorporation Company
23 February 2021
NEWINCIncorporation