Shay Grange Golf Centre Limited

General information

Name:

Shay Grange Golf Centre Ltd

Office Address:

45 Boroughgate LS21 1AG Otley

Number: 06037378

Incorporation date: 2006-12-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 06037378 18 years ago, Shay Grange Golf Centre Limited is categorised as a Private Limited Company. Its actual mailing address is 45 Boroughgate, Otley. The enterprise's SIC and NACE codes are 93110 and has the NACE code: Operation of sports facilities. Saturday 31st December 2022 is the last time account status updates were filed.

Until now, the following company has only been overseen by a single managing director: Jordan G. who has been leading it for 18 years.

Jordan G. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Jordan G.

Role: Director

Appointed: 28 December 2006

Latest update: 13 January 2024

People with significant control

Jordan G.
Notified on 28 December 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 11 January 2024
Confirmation statement last made up date 28 December 2022
Annual Accounts 8 May 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 8 May 2014
Annual Accounts 1 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 1 May 2015
Annual Accounts 16 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 16 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Address change date: 24th November 2023. New Address: Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ. Previous address: C/O Walker Broadbent Associates 45 Boroughgate Otley West Yorkshire LS21 1AG (AD01)
filed on: 24th, November 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Long Lane Heaton

Post code:

BD9 6RX

City / Town:

Bradford

HQ address,
2014

Address:

Long Lane Heaton

Post code:

BD9 6RX

City / Town:

Bradford

HQ address,
2015

Address:

Long Lane Heaton

Post code:

BD9 6RX

City / Town:

Bradford

Search other companies

Services (by SIC Code)

  • 93110 : Operation of sports facilities
17
Company Age

Similar companies nearby

Closest companies