General information

Name:

Blackhills Golf Ltd

Office Address:

The Maltings East Tyndall Street CF24 5EZ Cardiff

Number: 04522513

Incorporation date: 2002-08-30

Dissolution date: 2024-01-26

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business named Blackhills Golf was registered on 2002-08-30 as a private limited company. This business head office was located in Cardiff on The Maltings, East Tyndall Street. The address area code is CF24 5EZ. The office reg. no. for Blackhills Golf Limited was 04522513. Blackhills Golf Limited had been in business for 22 years up until 2024-01-26. 3 years from now the company changed its registered name from Fairwood Golf to Blackhills Golf Limited.

Erol G., Ayse S. and Karen G. were registered as the company's directors and were running the company from 2002 to 2024.

Erol G. was the individual who had control over this firm, owned 1/2 or less of company shares.

  • Previous company's names
  • Blackhills Golf Limited 2021-04-28
  • Fairwood Golf Limited 2002-08-30

Financial data based on annual reports

Company staff

Erol G.

Role: Secretary

Appointed: 30 August 2002

Latest update: 10 January 2024

Erol G.

Role: Director

Appointed: 30 August 2002

Latest update: 10 January 2024

Ayse S.

Role: Director

Appointed: 30 August 2002

Latest update: 10 January 2024

Karen G.

Role: Director

Appointed: 30 August 2002

Latest update: 10 January 2024

People with significant control

Erol G.
Notified on 29 June 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 September 2019
Confirmation statement next due date 13 July 2021
Confirmation statement last made up date 29 June 2020
Annual Accounts 22 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 22 June 2016
Annual Accounts 19 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 19 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
End Date For Period Covered By Report 30 September 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Resolutions: RES15 - Change company name resolution on 2021/04/28 (RESOLUTIONS)
filed on: 28th, April 2021
resolution
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

18 High Street Pontardawe

Post code:

SA8 4HU

City / Town:

Swansea

HQ address,
2016

Address:

18 High Street Pontardawe

Post code:

SA8 4HU

City / Town:

Swansea

Accountant/Auditor,
2015

Name:

Harvey, Peters & Co Limited

Address:

Min Yr Afon 4 High Street Pontardawe

Post code:

SA8 4HU

City / Town:

Swansea

Search other companies

Services (by SIC Code)

  • 93199 : Other sports activities
21
Company Age

Closest Companies - by postcode