Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CATALUNYA GOLF LIMITED
Company Information for

CATALUNYA GOLF LIMITED

3 BROOKE BUSINESS CENTRE, COWLEY MILL ROAD, UXBRIDGE, MIDDLESEX, UB8 2FX,
Company Registration Number
02779935
Private Limited Company
Active

Company Overview

About Catalunya Golf Ltd
CATALUNYA GOLF LIMITED was founded on 1993-01-15 and has its registered office in Uxbridge. The organisation's status is listed as "Active". Catalunya Golf Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CATALUNYA GOLF LIMITED
 
Legal Registered Office
3 BROOKE BUSINESS CENTRE
COWLEY MILL ROAD
UXBRIDGE
MIDDLESEX
UB8 2FX
Other companies in WC2R
 
Previous Names
PGA EUROPEAN TOUR GOLF COURSES (IMG) LIMITED30/01/2008
Filing Information
Company Number 02779935
Company ID Number 02779935
Date formed 1993-01-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-07 01:24:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CATALUNYA GOLF LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CATALUNYA GOLF LIMITED

Current Directors
Officer Role Date Appointed
MILFORD SECRETARIES LIMITED
Company Secretary 2013-04-24
BRIAN FAGAN
Director 2015-02-12
GEORGINA KEANE
Director 2007-12-11
JOHN RYALL
Director 2007-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
DENIS OBRIEN
Director 2001-09-28 2015-01-13
GLOVERS SECRETARIES LIMITED
Company Secretary 2008-01-16 2013-04-23
EUROPEAN GOLF MANAGEMENT LIMITED
Company Secretary 1997-08-27 2008-01-16
SANDRA RUTTLE
Director 2004-06-03 2008-01-16
CRAIG SCOTT DYCE
Director 2002-05-24 2004-06-03
NEILL HUGHES
Director 2001-09-28 2002-07-31
ALEXANDER JONG-LUAN CHIANG
Director 1997-08-27 2002-02-28
MICHAEL DAVID FRIEND
Director 1993-01-18 2001-09-28
SEAN ANTONY KELLY
Director 1993-01-18 1997-07-04
RUPERT HOWARD MILTON HORNER
Company Secretary 1996-05-15 1997-05-31
RUPERT HOWARD MILTON HORNER
Director 1996-05-15 1997-05-31
MARINA BRAY
Company Secretary 1993-01-18 1996-03-11
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1993-01-15 1993-01-18
WATERLOW NOMINEES LIMITED
Nominated Director 1993-01-15 1993-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN FAGAN ALGARVE GOLF COURSES LIMITED Director 2015-02-12 CURRENT 1995-10-20 Active
BRIAN FAGAN MURRYHILL HOLDINGS LIMITED Director 2015-02-12 CURRENT 1986-04-22 Active
BRIAN FAGAN BOLDCOUNT LIMITED Director 2011-03-23 CURRENT 2003-10-16 Dissolved 2013-11-26
BRIAN FAGAN BALLYMORE (WOOD WHARF ONE) LIMITED Director 2007-10-16 CURRENT 2007-10-12 Dissolved 2013-08-20
BRIAN FAGAN BALLYMORE PROJECTS (UNEX) LIMITED Director 2007-06-18 CURRENT 2007-06-18 Dissolved 2014-07-15
BRIAN FAGAN BALLYMORE (WOOD WHARF) LIMITED Director 2005-03-21 CURRENT 2005-03-21 Dissolved 2013-08-20
BRIAN FAGAN BALLYMORE WOOD WHARF HOLDINGS LIMITED Director 2005-03-21 CURRENT 2005-03-21 Dissolved 2013-08-20
BRIAN FAGAN BRISTOL EXETER HOUSE LIMITED Director 2003-02-28 CURRENT 2002-07-17 Dissolved 2014-07-15
BRIAN FAGAN BALLYMORE PROPERTIES (LANARK SQUARE) LIMITED Director 2000-08-31 CURRENT 2000-08-31 Dissolved 2014-07-15
BRIAN FAGAN BALLYMORE PROPERTIES (PLUMBERS ROW) LIMITED Director 2000-08-31 CURRENT 2000-08-31 Dissolved 2014-10-07
BRIAN FAGAN METROMAZE LIMITED Director 1998-12-16 CURRENT 1997-02-19 Dissolved 2013-08-20
BRIAN FAGAN BALLYMORE COMMERCIAL LIMITED Director 1998-12-16 CURRENT 1992-09-16 Dissolved 2014-07-15
BRIAN FAGAN HEADAID LIMITED Director 1998-11-27 CURRENT 1998-10-29 Dissolved 2014-07-15
JOHN RYALL BBD2 LIMITED Director 2015-04-30 CURRENT 2008-05-27 Active - Proposal to Strike off
JOHN RYALL BBCM GROUP LIMITED Director 2010-02-05 CURRENT 2002-12-18 Active - Proposal to Strike off
JOHN RYALL ALGARVE GOLF COURSES LIMITED Director 2008-01-16 CURRENT 1995-10-20 Active
JOHN RYALL MURRYHILL HOLDINGS LIMITED Director 2007-12-11 CURRENT 1986-04-22 Active
JOHN RYALL RFG NORTHERN IRELAND LIMITED Director 2004-01-30 CURRENT 1999-03-29 Dissolved 2013-08-13
JOHN RYALL DONCASTER ROVERS FOOTBALL CLUB LIMITED Director 2002-10-16 CURRENT 1920-09-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-17CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2023-01-17CS01CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2022-11-10REGISTERED OFFICE CHANGED ON 10/11/22 FROM Setfords Solicitors 46 Chancery Lane London England
2022-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/22 FROM Setfords Solicitors 46 Chancery Lane London England
2022-10-11FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-18CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2021-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/21 FROM 5th Floor, Commonwealth House 55-58 Pall Mall London SW1Y 5JH England
2021-12-08AP03Appointment of Mr Geoffrey Paul Gilks as company secretary on 2021-12-02
2021-12-08TM02Termination of appointment of Adams & Remers Secretarial Services Limited on 2021-12-02
2021-10-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN FAGAN
2021-03-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2019-12-03AP04Appointment of Adams & Remers Secretarial Services Limited as company secretary on 2019-11-22
2019-12-03TM02Termination of appointment of Milford Secretaries Limited on 2019-11-22
2019-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/19 FROM 200 Strand London WC2R 1DJ
2019-09-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 806000
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-10-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 806000
2016-03-22AR0115/01/16 ANNUAL RETURN FULL LIST
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 806000
2016-02-16AR0130/09/15 ANNUAL RETURN FULL LIST
2015-10-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-04RES01ADOPT ARTICLES 04/03/15
2015-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RYALL / 12/02/2015
2015-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA KEANE / 12/02/2015
2015-02-19AP01DIRECTOR APPOINTED MR BRIAN FAGAN
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 806000
2015-02-03AR0115/01/15 ANNUAL RETURN FULL LIST
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR DENIS OBRIEN
2014-10-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 806000
2014-02-12AR0115/01/14 ANNUAL RETURN FULL LIST
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-30AP04Appointment of corporate company secretary Milford Secretaries Limited
2013-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/13 FROM 6 York Street London W1U 6QD
2013-04-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY GLOVERS SECRETARIES LIMITED
2013-01-18AR0115/01/13 ANNUAL RETURN FULL LIST
2013-01-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2013-01-09DISS40Compulsory strike-off action has been discontinued
2013-01-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-01-17AR0115/01/12 FULL LIST
2011-11-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-24AR0115/01/11 FULL LIST
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-19AR0115/01/10 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RYALL / 15/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DENIS OBRIEN / 15/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA KEANE / 15/01/2010
2010-01-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GLOVERS SECRETARIES LIMITED / 15/01/2010
2009-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2009 FROM 115 PARK STREET LONDON W1K 7DY
2009-11-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-19363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-12-03288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN RYALL / 03/12/2008
2008-12-03288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN RYALL / 03/12/2008
2008-10-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-20288bDIRECTOR RESIGNED
2008-02-20288bSECRETARY RESIGNED
2008-02-20288aNEW SECRETARY APPOINTED
2008-01-30CERTNMCOMPANY NAME CHANGED PGA EUROPEAN TOUR GOLF COURSES ( IMG) LIMITED CERTIFICATE ISSUED ON 30/01/08
2008-01-22288bDIRECTOR RESIGNED
2008-01-22288bSECRETARY RESIGNED
2008-01-22363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2008-01-22287REGISTERED OFFICE CHANGED ON 22/01/08 FROM: HARBOTTLE & LEWIS HANOVER HOUSE 14 HANOVER SQUARE LONDON W1S 1HP
2007-12-14288aNEW DIRECTOR APPOINTED
2007-12-14288aNEW DIRECTOR APPOINTED
2007-11-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-06363sRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2006-11-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-24363sRETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2005-10-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-10363sRETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2004-11-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-14288bDIRECTOR RESIGNED
2004-07-14288aNEW DIRECTOR APPOINTED
2004-02-05363sRETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS
2003-10-25AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-01287REGISTERED OFFICE CHANGED ON 01/06/03 FROM: THE CLUBHOUSE STOCKLEY PARK UXBRIDGE MIDDLESEX UB11 1AQ
2003-01-21363sRETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS
2002-09-17288bDIRECTOR RESIGNED
2002-06-13AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-01288aNEW DIRECTOR APPOINTED
2002-04-18288bDIRECTOR RESIGNED
2002-03-28363sRETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS
2002-01-24288aNEW DIRECTOR APPOINTED
2002-01-24288aNEW DIRECTOR APPOINTED
2001-11-06288bDIRECTOR RESIGNED
2001-10-24AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-14363sRETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS
2000-08-11AAFULL ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CATALUNYA GOLF LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-01-08
Fines / Sanctions
No fines or sanctions have been issued against CATALUNYA GOLF LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF EXECUTION OF PLEDGE OVER SHARES 2009-10-05 Outstanding ANGLO IRISH BANK CORPORATION LIMITED
DEED OF EXECUTION OF PLEDGE OVER SHARES 2009-10-05 Outstanding ANGLO IRISH BANK CORPORATION LIMITED
Intangible Assets
Patents
We have not found any records of CATALUNYA GOLF LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CATALUNYA GOLF LIMITED
Trademarks
We have not found any records of CATALUNYA GOLF LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CATALUNYA GOLF LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as CATALUNYA GOLF LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where CATALUNYA GOLF LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCATALUNYA GOLF LIMITEDEvent Date2013-01-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CATALUNYA GOLF LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CATALUNYA GOLF LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.