Old Golf House Developments Limited

DataGardener
old golf house developments limited
in administration
Micro

Old Golf House Developments Limited

07253097Private Limited With Share Capital

Wentworth House, 122 New Road Side, Leeds, LS184QB
Incorporated

13/05/2010

Company Age

15 years

Directors

2

Employees

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Old Golf House Developments Limited (07253097) is a private limited with share capital incorporated on 13/05/2010 (15 years old) and registered in leeds, LS184QB. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Old golf house developments limited is a real estate company based out of 7 john street, london, united kingdom.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 13/05/2010
LS184QB

Financial Overview

Total Assets

£1.62M

Liabilities

£1.56M

Net Assets

£51.0K

Turnover

£241.8K

Cash

£23.5K

Key Metrics

2

Directors

1

Shareholders

2

CCJs

Board of Directors

1
director

Charges

8

Registered

2

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:03-03-2026
Liquidation In Administration Progress Report
Category:Insolvency
Date:03-03-2026
Liquidation In Administration Progress Report
Category:Insolvency
Date:07-03-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:04-09-2024
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:04-09-2024
Liquidation In Administration Proposals
Category:Insolvency
Date:15-03-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-01-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:22-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:22-01-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:22-01-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-01-2024
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:17-01-2024
Default Companies House Registered Office Address Applied
Category:Address
Date:11-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-12-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:12-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:12-12-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:12-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-03-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:23-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-11-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:07-07-2022
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:31-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:08-11-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:08-11-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-11-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-06-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-06-2021
Gazette Notice Compulsory
Category:Gazette
Date:08-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:20-10-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-10-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-10-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-10-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-09-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-09-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-09-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-09-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-09-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-09-2020
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:22-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:22-09-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:13-07-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:15-04-2020
Gazette Notice Compulsory
Category:Gazette
Date:03-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:29-07-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:06-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-05-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-04-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2015
Change Corporate Secretary Company With Change Date
Category:Officers
Date:23-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-02-2015
Accounts With Accounts Type Small
Category:Accounts
Date:08-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-06-2014
Change Corporate Secretary Company With Change Date
Category:Officers
Date:09-04-2014
Accounts With Accounts Type Small
Category:Accounts
Date:19-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-06-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:18-04-2013
Termination Director Company With Name
Category:Officers
Date:18-04-2013
Accounts With Accounts Type Small
Category:Accounts
Date:22-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:28-02-2013
Termination Director Company With Name
Category:Officers
Date:21-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2012
Termination Director Company With Name
Category:Officers
Date:14-05-2012
Accounts With Accounts Type Small
Category:Accounts
Date:03-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-05-2011
Legacy
Category:Mortgage
Date:06-11-2010
Legacy
Category:Mortgage
Date:06-11-2010
Legacy
Category:Mortgage
Date:05-11-2010
Resolution
Category:Resolution
Date:20-09-2010
Appoint Person Director Company With Name
Category:Officers
Date:20-09-2010
Incorporation Company
Category:Incorporation
Date:13-05-2010

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date30/12/2023
Filing Date19/01/2023
Latest Accounts30/03/2022

Trading Addresses

7 Bell Yard, London, WC2A2JR
Wentworth House, 122 New Road Side, Horsforth, Leeds, LS184QBRegistered

Contact

Wentworth House, 122 New Road Side, Leeds, LS184QB