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

ALGARVE GOLF COURSES LIMITED

3 BROOKE BUSINESS CENTRE, COWLEY MILL ROAD, UXBRIDGE, MIDDLESEX, UB8 2FX,
Company Registration Number
03116514
Private Limited Company
Active

Company Overview

About Algarve Golf Courses Ltd
ALGARVE GOLF COURSES LIMITED was founded on 1995-10-20 and has its registered office in Uxbridge. The organisation's status is listed as "Active". Algarve Golf Courses 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
ALGARVE GOLF COURSES LIMITED
 
Legal Registered Office
3 BROOKE BUSINESS CENTRE
COWLEY MILL ROAD
UXBRIDGE
MIDDLESEX
UB8 2FX
Other companies in WC2R
 
Filing Information
Company Number 03116514
Company ID Number 03116514
Date formed 1995-10-20
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 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 16:30:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALGARVE GOLF COURSES 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 ALGARVE GOLF COURSES LIMITED

Current Directors
Officer Role Date Appointed
MILFORD SECRETARIES LIMITED
Company Secretary 2013-04-24
BRIAN FAGAN
Director 2015-02-12
GEORGINA KEANE
Director 2008-01-16
JOHN RYALL
Director 2008-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
DENIS OBRIEN SENIOR
Director 2001-09-28 2015-01-13
GLOVERS SECRETARIES LIMITED
Company Secretary 2008-01-16 2013-04-23
EUROPEAN GOLF MANAGEMENT LIMITED
Company Secretary 1998-02-02 2008-01-16
SANDRA RUTTLE
Director 2004-06-03 2008-01-16
NEILL HUGHES
Director 2001-09-28 2004-05-26
ALEXANDER JONG-LUAN CHIANG
Director 1998-02-02 2002-02-28
MICHAEL DAVID FRIEND
Director 1996-05-15 2001-09-28
RICHARD CHARLES THOMPSON
Director 1996-03-12 1998-05-31
SEAN ANTONY KELLY
Director 1996-05-15 1997-07-04
RUPERT HOWARD MILTON HORNER
Company Secretary 1996-05-15 1997-05-30
RUPERT HOWARD MILTON HORNER
Director 1996-05-15 1997-05-30
PATRICIA ANNE HANLEY
Company Secretary 1996-03-12 1996-05-15
OFFICE ORGANIZATION & SERVICES LIMITED
Company Secretary 1995-12-11 1996-03-12
JOHN EDWARD MICHAEL DILLON
Director 1995-10-20 1996-03-12
LEON NEAL
Director 1995-10-20 1996-03-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-10-20 1995-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN FAGAN CATALUNYA GOLF LIMITED Director 2015-02-12 CURRENT 1993-01-15 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
GEORGINA KEANE MURRYHILL HOLDINGS LIMITED Director 2007-12-11 CURRENT 1986-04-22 Active
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 CATALUNYA GOLF LIMITED Director 2007-12-11 CURRENT 1993-01-15 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
2023-10-14CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2022-11-10REGISTERED OFFICE CHANGED ON 10/11/22 FROM Setfords Solicitors 46 Chancery Lane London WC2A 1JE England
2022-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/22 FROM Setfords Solicitors 46 Chancery Lane London WC2A 1JE England
2022-11-07CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-11FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-17REGISTERED OFFICE CHANGED ON 17/01/22 FROM 5th Floor, Commonwealth House 55-58 Pall Mall London SW1Y 5JH England
2022-01-17REGISTERED OFFICE CHANGED ON 17/01/22 FROM 5th Floor, Commonwealth House 55-58 Pall Mall London SW1Y 5JH England
2022-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/22 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
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN FAGAN
2021-03-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, 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
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-09-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-10-20PSC02Notification of Zedra Trustees (Isle of Man) Limited as a person with significant control on 2016-04-06
2017-10-20PSC07CESSATION OF QUINTA DO LAGO S.A. AS A PERSON OF SIGNIFICANT CONTROL
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-20AR0130/09/15 ANNUAL RETURN FULL LIST
2015-10-07AAFULL ACCOUNTS MADE UP TO 31/12/14
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
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR DENIS OBRIEN SENIOR
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-18AR0120/10/14 ANNUAL RETURN FULL LIST
2014-10-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-19AR0120/10/13 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
2013-01-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-11-02AR0120/10/12 ANNUAL RETURN FULL LIST
2011-11-04AR0120/10/11 ANNUAL RETURN FULL LIST
2011-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-10-21AR0120/10/10 FULL LIST
2010-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-01-19AR0120/10/09 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DENIS OBRIEN SENIOR / 20/10/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RYALL / 20/10/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA KEANE / 20/10/2009
2010-01-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GLOVERS SECRETARIES LIMITED / 20/10/2009
2010-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2010 FROM 115 PARK STREET LONDON W1K 7DY
2009-11-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-23363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-10-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-08287REGISTERED OFFICE CHANGED ON 08/05/2008 FROM HARBOTTLE & LEWIS HANOVER HOUSE 14 HANOVER SQUARE LONDON W1S 1HP
2008-05-08288aSECRETARY APPOINTED GLOVERS SECRETARIES LIMITED
2008-05-08288bAPPOINTMENT TERMINATED SECRETARY EUROPEAN GOLF MANAGEMENT LIMITED
2008-05-08288aDIRECTOR APPOINTED JOHN RYALL
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR SANDRA RUTTLE
2008-05-08288aDIRECTOR APPOINTED GEORGINA KEANE
2007-11-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-30363sRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2006-11-16363(288)SECRETARY'S PARTICULARS CHANGED
2006-11-16363sRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-11-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-26363sRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-10-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-27363sRETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2004-07-14288bDIRECTOR RESIGNED
2004-07-14288aNEW DIRECTOR APPOINTED
2003-10-17363sRETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS
2003-10-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-19287REGISTERED OFFICE CHANGED ON 19/06/03 FROM: THE CLUBHOUSE STOCKLEY PARK UXBRIDGE MIDDLESEX UB11 1AQ
2003-04-08395PARTICULARS OF MORTGAGE/CHARGE
2003-03-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-03-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-24RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-03-24RES13REVOCATION S386 06/03/03
2002-10-26363sRETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS
2002-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-04-18288bDIRECTOR RESIGNED
2002-01-24288aNEW DIRECTOR APPOINTED
2002-01-24288aNEW DIRECTOR APPOINTED
2001-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-11-06288bDIRECTOR RESIGNED
2001-10-19363(288)DIRECTOR RESIGNED
2001-10-19363sRETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS
2000-11-28363sRETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS
2000-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-12-24363sRETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS
1999-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-10-16363(288)DIRECTOR RESIGNED
1998-10-16363sRETURN MADE UP TO 20/10/98; NO CHANGE OF MEMBERS
1998-10-13SRES03EXEMPTION FROM APPOINTING AUDITORS 31/07/98
1998-02-06288aNEW DIRECTOR APPOINTED
1998-02-06363sRETURN MADE UP TO 20/10/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ALGARVE GOLF COURSES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALGARVE GOLF COURSES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARE PLEDGE AGREEMENT 2003-04-08 Outstanding ANGLO IRISH BANK CORPORATION PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALGARVE GOLF COURSES LIMITED

Intangible Assets
Patents
We have not found any records of ALGARVE GOLF COURSES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALGARVE GOLF COURSES LIMITED
Trademarks
We have not found any records of ALGARVE GOLF COURSES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALGARVE GOLF COURSES 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 (99999 - Dormant Company) as ALGARVE GOLF COURSES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ALGARVE GOLF COURSES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALGARVE GOLF COURSES 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 ALGARVE GOLF COURSES 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.