Old Golf House Developments Limited

General information

Name:

Old Golf House Developments Ltd

Office Address:

7 Bell Yard WC2A 2JR London

Number: 07253097

Incorporation date: 2010-05-13

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm named Old Golf House Developments was created on Thu, 13th May 2010 as a Private Limited Company. This firm's office can be gotten hold of in London on 7 Bell Yard. When you need to reach this firm by post, its postal code is WC2A 2JR. The registration number for Old Golf House Developments Limited is 07253097. This firm's principal business activity number is 68209 : Other letting and operating of own or leased real estate. 2022-03-30 is the last time the accounts were reported.

Shah M. is this company's only director, that was designated to this position on Fri, 5th Jan 2024. The company had been presided over by Nozrul I. up until January 2024. In addition a different director, including Mohammad A. resigned in 2023.

Shah M. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Shah M.

Role: Director

Appointed: 05 January 2024

Latest update: 17 March 2024

Shah M.

Role: Secretary

Appointed: 05 January 2023

Latest update: 17 March 2024

People with significant control

Shah M.
Notified on 5 January 2024
Nature of control:
over 3/4 of shares
Nozrul I.
Notified on 3 November 2023
Ceased on 4 January 2024
Nature of control:
over 3/4 of shares
Mohammad A.
Notified on 1 November 2021
Ceased on 3 November 2023
Nature of control:
over 3/4 of shares
Muhammad K.
Notified on 1 October 2020
Ceased on 1 November 2021
Nature of control:
over 3/4 of shares
Mohammad A.
Notified on 31 July 2020
Ceased on 1 October 2020
Nature of control:
over 3/4 of shares
Firstfruit (Investments) Ltd
Address: 7 Bell Yard, London, WC2A 2JR, England
Legal authority England
Legal form Limited Company
Country registered England
Place registered England And Wales Company Registry
Registration number 03492180
Notified on 30 June 2019
Ceased on 31 July 2020
Nature of control:
over 3/4 of shares
Esquiline Developments Limited
Address: 7 John Street, London, WC1N 2ES, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 4174709
Notified on 6 April 2016
Ceased on 30 June 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 December 2023
Account last made up date 30 March 2022
Confirmation statement next due date 22 November 2023
Confirmation statement last made up date 08 November 2022
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 December 2015
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 March 2017
Annual Accounts 29 December 2017
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Director's appointment was terminated on Friday 5th January 2024 (TM01)
filed on: 22nd, January 2024
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

7 John Street

Post code:

WC1N 2ES

City / Town:

London

Accountant/Auditor,
2015

Name:

Wright Vigar Limited

Address:

15 Newland

Post code:

LN1 1XG

City / Town:

Lincoln

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
13
Company Age

Closest Companies - by postcode