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

OLD GOLF HOUSE DEVELOPMENTS LIMITED

WENTWORTH HOUSE 122 NEW ROAD SIDE, HORSFORTH, LEEDS, WEST YORKSHIRE, LS18 4QB,
Company Registration Number
07253097
Private Limited Company
In Administration

Company Overview

About Old Golf House Developments Ltd
OLD GOLF HOUSE DEVELOPMENTS LIMITED was founded on 2010-05-13 and has its registered office in Leeds. The organisation's status is listed as "In Administration". Old Golf House Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
OLD GOLF HOUSE DEVELOPMENTS LIMITED
 
Legal Registered Office
WENTWORTH HOUSE 122 NEW ROAD SIDE
HORSFORTH
LEEDS
WEST YORKSHIRE
LS18 4QB
Other companies in WC1N
 
Filing Information
Company Number 07253097
Company ID Number 07253097
Date formed 2010-05-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 30/03/2022
Account next due 30/12/2023
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-03-06 20:10:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OLD GOLF HOUSE DEVELOPMENTS 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.
Companies with same name OLD GOLF HOUSE DEVELOPMENTS LIMITED
The following companies were found which have the same name as OLD GOLF HOUSE DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OLD GOLF HOUSE DEVELOPMENTS (MANAGEMENT COMPANY) LIMITED 7 BELL YARD LONDON WC2A 2JR Active - Proposal to Strike off Company formed on the 2012-07-13

Company Officers of OLD GOLF HOUSE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
JIREHOUSE SECRETARIES LTD
Company Secretary 2010-05-13
JOHN MARTIN BRODIE CLARK
Director 2013-02-26
STEPHEN DAVID JONES
Director 2013-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREAS READ
Director 2010-09-13 2013-04-17
STEPHEN DAVID JONES
Director 2010-05-13 2012-09-30
JIREHOUSE CAPITAL TRUSTEES LIMITED
Director 2010-05-13 2011-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JIREHOUSE SECRETARIES LTD TARTAN HIGHLANDS LIMITED Company Secretary 2018-05-30 CURRENT 2011-02-02 Active
JIREHOUSE SECRETARIES LTD TAYMOUTH (SUITES) LIMITED Company Secretary 2018-05-21 CURRENT 2018-05-21 Active
JIREHOUSE SECRETARIES LTD BLUE MANGO INVESTMENT HOLDINGS LIMITED Company Secretary 2018-04-01 CURRENT 2000-10-09 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD SAPIO DATA GROUP PLC Company Secretary 2018-02-23 CURRENT 2018-02-23 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD CUISINE DIRECTOR LTD Company Secretary 2018-01-12 CURRENT 2017-12-27 Active
JIREHOUSE SECRETARIES LTD KAHANI RESTAURANT LTD Company Secretary 2018-01-12 CURRENT 2017-08-14 Liquidation
JIREHOUSE SECRETARIES LTD ESPORTS LAB (UK) PLC Company Secretary 2017-12-22 CURRENT 2017-12-22 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD PARI-MATCH AFRICA (UK) PLC Company Secretary 2017-12-22 CURRENT 2017-12-22 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD STEAD INVESTMENTS LIMITED Company Secretary 2017-11-29 CURRENT 2017-11-29 Active
JIREHOUSE SECRETARIES LTD ACIPENSER IPR LIMITED Company Secretary 2017-11-27 CURRENT 2017-11-27 Active
JIREHOUSE SECRETARIES LTD FAILSWORTH SITE LIMITED Company Secretary 2017-11-27 CURRENT 2015-02-26 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD STEAD TRUSTEES Company Secretary 2017-11-24 CURRENT 2017-11-24 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD ACIPENSER PLC Company Secretary 2017-11-24 CURRENT 2017-11-24 Active
JIREHOUSE SECRETARIES LTD GAS LIGHT HOTEL LTD Company Secretary 2017-07-26 CURRENT 2017-07-26 Active
JIREHOUSE SECRETARIES LTD MEADOW VIEW TRUSTEE LTD Company Secretary 2017-06-29 CURRENT 2017-06-29 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD THE FEDDINCH CLUB, ST ANDREWS LTD Company Secretary 2016-10-03 CURRENT 2016-10-03 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD WHITE LODGE LONDON LIMITED Company Secretary 2016-06-28 CURRENT 2016-06-28 Dissolved 2017-11-28
JIREHOUSE SECRETARIES LTD EXIT 2017 LTD Company Secretary 2016-01-20 CURRENT 2015-11-24 Dissolved 2018-07-10
JIREHOUSE SECRETARIES LTD SALLY HEAD PICTURES LTD Company Secretary 2016-01-14 CURRENT 2016-01-14 Dissolved 2017-07-25
JIREHOUSE SECRETARIES LTD HIGH VALLEY HOLDINGS LIMITED Company Secretary 2016-01-01 CURRENT 2015-05-21 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD KINGSWAY ASSET MANAGEMENT LTD Company Secretary 2015-12-04 CURRENT 2010-08-20 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD AERUM (UK) LIMITED Company Secretary 2015-11-06 CURRENT 2015-11-06 Dissolved 2017-04-18
JIREHOUSE SECRETARIES LTD SALSTON MANOR MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-04 CURRENT 2015-11-04 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD OROREAL INVESTMENTS LTD Company Secretary 2015-10-02 CURRENT 2015-10-02 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD OROREAL (GP) LIMITED Company Secretary 2015-10-01 CURRENT 2015-10-01 Dissolved 2016-09-20
JIREHOUSE SECRETARIES LTD RESUS PROPERTIES (UK) LTD Company Secretary 2015-08-10 CURRENT 2015-08-10 Active
JIREHOUSE SECRETARIES LTD IKONYSIS INVESTORS LIMITED Company Secretary 2015-05-28 CURRENT 2010-05-21 Active
JIREHOUSE SECRETARIES LTD PLEASANT VALLEY LTD Company Secretary 2015-04-09 CURRENT 2015-04-09 Active
JIREHOUSE SECRETARIES LTD REGENT MEMORIAL LTD Company Secretary 2015-04-01 CURRENT 2013-01-09 Active
JIREHOUSE SECRETARIES LTD REMOTE SURVEILLANCE LTD Company Secretary 2015-02-16 CURRENT 2015-02-16 Active
JIREHOUSE SECRETARIES LTD 105 MANAGEMENT LIMITED Company Secretary 2015-01-19 CURRENT 2012-05-23 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD CAMBRIA REAL ESTATE LIMITED Company Secretary 2014-11-06 CURRENT 2014-11-06 Active
JIREHOUSE SECRETARIES LTD GOLLA BARN ESTATES LIMITED Company Secretary 2014-09-17 CURRENT 2014-09-17 Active
JIREHOUSE SECRETARIES LTD JCF MARINE LTD Company Secretary 2014-09-02 CURRENT 2014-09-02 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD BARLEYCORN BLUE UK LIMITED Company Secretary 2014-04-11 CURRENT 2014-04-11 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD PAYPERMOON LIMITED Company Secretary 2014-02-28 CURRENT 2001-03-13 Active
JIREHOUSE SECRETARIES LTD AISLIN GROUP LIMITED Company Secretary 2014-02-28 CURRENT 2008-05-30 Active
JIREHOUSE SECRETARIES LTD CAPITAL & ORIENTAL LIMITED Company Secretary 2014-02-18 CURRENT 2014-02-18 Dissolved 2016-11-22
JIREHOUSE SECRETARIES LTD CAPITAL & ORIENTAL HOLDINGS LIMITED Company Secretary 2014-02-13 CURRENT 2014-02-13 Dissolved 2016-11-22
JIREHOUSE SECRETARIES LTD CAMBRIA LIMITED Company Secretary 2014-02-06 CURRENT 1990-02-06 Active
JIREHOUSE SECRETARIES LTD CAMBRIA HOLDINGS UK LIMITED Company Secretary 2014-02-06 CURRENT 2007-10-15 Active
JIREHOUSE SECRETARIES LTD PRODIGAL SON LTD Company Secretary 2013-10-25 CURRENT 2013-10-25 Active
JIREHOUSE SECRETARIES LTD SALSTON MANOR DEVELOPMENTS LIMITED Company Secretary 2013-10-04 CURRENT 2013-10-04 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD SILVER REALM NOMINEE LIMITED Company Secretary 2013-07-23 CURRENT 2013-07-23 Dissolved 2016-09-20
JIREHOUSE SECRETARIES LTD ESQUILINE NOMINEE LTD Company Secretary 2013-07-02 CURRENT 2013-07-02 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD ESQUILINE FINANCE LTD Company Secretary 2013-06-14 CURRENT 2013-06-14 Liquidation
JIREHOUSE SECRETARIES LTD HIGHLAND FARMS LIMITED Company Secretary 2013-05-24 CURRENT 2013-05-24 Dissolved 2015-06-30
JIREHOUSE SECRETARIES LTD NATIONWIDE SERVEYORS LIMITED Company Secretary 2013-03-20 CURRENT 2013-03-20 Active
JIREHOUSE SECRETARIES LTD ESQUILINE CAPITAL LIMITED Company Secretary 2012-12-06 CURRENT 2012-12-06 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD ESQUILINE INVESTMENTS LTD Company Secretary 2012-12-06 CURRENT 2012-12-06 Active
JIREHOUSE SECRETARIES LTD SEQ MANAGEMENT LTD Company Secretary 2012-12-06 CURRENT 2012-12-06 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD OLD GOLF HOUSE DEVELOPMENTS (MANAGEMENT COMPANY) LIMITED Company Secretary 2012-07-13 CURRENT 2012-07-13 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD L&C MORTGAGE LIMITED Company Secretary 2012-06-18 CURRENT 2012-06-18 Active
JIREHOUSE SECRETARIES LTD COUNTRYWIDE ACCOUNTANCY LIMITED Company Secretary 2012-05-17 CURRENT 2012-05-17 Active
JIREHOUSE SECRETARIES LTD BARLEYCORN BLUE (GP) LIMITED Company Secretary 2012-05-17 CURRENT 2012-05-17 Active
JIREHOUSE SECRETARIES LTD ALBERT FIDUCIARY MANAGEMENT LIMITED Company Secretary 2012-03-23 CURRENT 2012-03-23 Dissolved 2016-04-19
JIREHOUSE SECRETARIES LTD WARREN CLOSE TITLE TRUSTEE LIMITED Company Secretary 2012-03-12 CURRENT 2012-03-12 Dissolved 2016-04-19
JIREHOUSE SECRETARIES LTD ESQUILINE ASSET MANAGERS LIMITED Company Secretary 2012-02-15 CURRENT 2012-02-15 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD SMOKEHOUSE HOLDINGS LTD Company Secretary 2012-02-03 CURRENT 2004-03-19 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD FB BRAND INVESTMENTS LIMITED Company Secretary 2012-01-04 CURRENT 2012-01-04 Dissolved 2015-06-09
JIREHOUSE SECRETARIES LTD JSB FINANCE LTD Company Secretary 2011-12-20 CURRENT 2011-12-20 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD EATON PLACE (TITLE TRUSTEE) LIMITED Company Secretary 2011-11-29 CURRENT 2011-11-29 Dissolved 2016-11-08
JIREHOUSE SECRETARIES LTD FJORDWAY FIDUCIARY MANAGEMENT LIMITED Company Secretary 2011-08-17 CURRENT 2011-08-17 Dissolved 2015-12-01
JIREHOUSE SECRETARIES LTD TYBURN TITLE NOMINEE LIMITED Company Secretary 2011-05-24 CURRENT 2011-05-24 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD ESQUILINE DEVELOPMENTS LIMITED Company Secretary 2010-06-01 CURRENT 2001-03-07 Liquidation
JIREHOUSE SECRETARIES LTD LEFTFIELD NOMINEES LIMITED Company Secretary 2010-04-14 CURRENT 2010-04-14 Active
JIREHOUSE SECRETARIES LTD GREEN LIGHT PBS LIMITED Company Secretary 2009-11-06 CURRENT 2009-03-11 Active
JIREHOUSE SECRETARIES LTD FREEDOM FINANCIAL SERVICES LIMITED Company Secretary 2009-10-05 CURRENT 2009-10-05 Active
JIREHOUSE SECRETARIES LTD HIGHLAND FARMS LTD Company Secretary 2009-06-26 CURRENT 2009-06-26 Active
JIREHOUSE SECRETARIES LTD LEFTFIELD GENERAL PARTNER LIMITED Company Secretary 2008-11-18 CURRENT 2008-11-18 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD JCF PROPERTY FINANCE LIMITED Company Secretary 2008-08-20 CURRENT 2008-08-20 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD EOAE SERVICES (UK) LTD Company Secretary 2008-03-28 CURRENT 2004-05-24 Dissolved 2017-06-30
JIREHOUSE SECRETARIES LTD MARYLAND ASSET MANAGEMENT GROUP LIMITED Company Secretary 2007-12-03 CURRENT 2007-12-03 Active
JIREHOUSE SECRETARIES LTD JIREHOUSE Company Secretary 2007-10-18 CURRENT 1997-12-10 Liquidation
JIREHOUSE SECRETARIES LTD FIRSTFRUIT (INVESTMENTS) LTD Company Secretary 2007-10-18 CURRENT 1998-01-14 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD JIREHOUSE TRUSTEES LTD Company Secretary 2007-10-18 CURRENT 2004-03-10 Liquidation
JIREHOUSE SECRETARIES LTD GLENDALE FILMS LIMITED Company Secretary 2007-05-02 CURRENT 2007-05-02 Dissolved 2017-10-10
JIREHOUSE SECRETARIES LTD EOAE (SUDBURY) LTD Company Secretary 2006-08-28 CURRENT 2002-03-12 Dissolved 2017-06-30
JIREHOUSE SECRETARIES LTD REDEMPTION ESTATES LTD Company Secretary 2006-05-08 CURRENT 2002-10-02 RECEIVERSHIP
JIREHOUSE SECRETARIES LTD JIREHOUSE CAPITAL FINANCE LIMITED Company Secretary 2005-04-20 CURRENT 2005-04-20 Liquidation
JIREHOUSE SECRETARIES LTD SCOTIA GENERAL PARTNER LIMITED Company Secretary 2004-09-28 CURRENT 2004-09-28 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD F2 GENERAL PARTNER LIMITED Company Secretary 2004-05-25 CURRENT 2004-05-25 Dissolved 2015-11-17
JOHN MARTIN BRODIE CLARK ACIPENSER IPR LIMITED Director 2017-11-27 CURRENT 2017-11-27 Active
JOHN MARTIN BRODIE CLARK ACIPENSER PLC Director 2017-11-24 CURRENT 2017-11-24 Active
JOHN MARTIN BRODIE CLARK REMOTE SURVEILLANCE LTD Director 2017-04-21 CURRENT 2015-02-16 Active
JOHN MARTIN BRODIE CLARK THE FEDDINCH CLUB, ST ANDREWS LTD Director 2016-10-03 CURRENT 2016-10-03 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK LENIO ACQUISITIONS LTD Director 2016-07-25 CURRENT 2016-07-25 Active
JOHN MARTIN BRODIE CLARK WHITE LODGE LONDON LIMITED Director 2016-06-28 CURRENT 2016-06-28 Dissolved 2017-11-28
JOHN MARTIN BRODIE CLARK OROREAL INVESTMENTS LTD Director 2016-06-14 CURRENT 2015-10-02 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK PENROSE FARM (GP) LTD Director 2016-04-22 CURRENT 2016-04-22 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK EIRE INVESTMENTS (2022) LTD Director 2016-04-21 CURRENT 2016-04-21 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK EXIT 2017 LTD Director 2016-03-21 CURRENT 2015-11-24 Dissolved 2018-07-10
JOHN MARTIN BRODIE CLARK HIGH VALLEY HOLDINGS LIMITED Director 2016-01-01 CURRENT 2015-05-21 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK OROREAL RESOURCES PLC Director 2015-11-16 CURRENT 2015-11-16 Dissolved 2017-09-26
JOHN MARTIN BRODIE CLARK SALSTON MANOR MANAGEMENT COMPANY LIMITED Director 2015-11-04 CURRENT 2015-11-04 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK OROREAL (GP) LIMITED Director 2015-10-01 CURRENT 2015-10-01 Dissolved 2016-09-20
JOHN MARTIN BRODIE CLARK RESUS PROPERTIES (UK) LTD Director 2015-08-10 CURRENT 2015-08-10 Active
JOHN MARTIN BRODIE CLARK L&C MORTGAGE LIMITED Director 2015-07-03 CURRENT 2012-06-18 Active
JOHN MARTIN BRODIE CLARK TARTAN HIGHLANDS LIMITED Director 2014-04-30 CURRENT 2011-02-02 Active
JOHN MARTIN BRODIE CLARK AISLIN GROUP LIMITED Director 2014-02-28 CURRENT 2008-05-30 Active
JOHN MARTIN BRODIE CLARK SOLID STATE RESEARCH INVESTMENTS LTD Director 2014-02-06 CURRENT 2013-11-04 Active
JOHN MARTIN BRODIE CLARK ALPHA WINE GENERAL PARTNER LTD Director 2013-12-03 CURRENT 2012-01-25 Dissolved 2014-05-06
JOHN MARTIN BRODIE CLARK CAMBRIA LIMITED Director 2013-10-15 CURRENT 1990-02-06 Active
JOHN MARTIN BRODIE CLARK PAYPERMOON LIMITED Director 2013-10-15 CURRENT 2001-03-13 Active
JOHN MARTIN BRODIE CLARK SALSTON MANOR DEVELOPMENTS LIMITED Director 2013-10-04 CURRENT 2013-10-04 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK ESQUILINE ASSET MANAGERS LIMITED Director 2013-07-24 CURRENT 2012-02-15 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK ESQUILINE CAPITAL LIMITED Director 2013-07-24 CURRENT 2012-12-06 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK ESQUILINE INVESTMENTS LTD Director 2013-07-24 CURRENT 2012-12-06 Active
JOHN MARTIN BRODIE CLARK SEQ MANAGEMENT LTD Director 2013-07-24 CURRENT 2012-12-06 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK ESQUILINE FINANCE LTD Director 2013-07-24 CURRENT 2013-06-14 Liquidation
JOHN MARTIN BRODIE CLARK ESQUILINE NOMINEE LTD Director 2013-07-24 CURRENT 2013-07-02 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK SILVER REALM NOMINEE LIMITED Director 2013-07-23 CURRENT 2013-07-23 Dissolved 2016-09-20
JOHN MARTIN BRODIE CLARK HIGHLAND FARMS LIMITED Director 2013-05-24 CURRENT 2013-05-24 Dissolved 2015-06-30
JOHN MARTIN BRODIE CLARK NATIONWIDE SERVEYORS LIMITED Director 2013-03-20 CURRENT 2013-03-20 Active
JOHN MARTIN BRODIE CLARK OCEAN VIEW PERRANPORTH LIMITED Director 2012-09-28 CURRENT 2011-02-03 Dissolved 2014-05-20
JOHN MARTIN BRODIE CLARK OLD GOLF HOUSE DEVELOPMENTS (MANAGEMENT COMPANY) LIMITED Director 2012-09-28 CURRENT 2012-07-13 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK IGAZU INVESTMENTS (UK) LIMITED Director 2012-06-07 CURRENT 2012-06-07 Dissolved 2013-10-15
JOHN MARTIN BRODIE CLARK 105 MANAGEMENT LIMITED Director 2012-05-23 CURRENT 2012-05-23 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK GORTHANEDIN (TITLE TRUSTEE) LIMITED Director 2012-05-18 CURRENT 2012-05-18 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK COUNTRYWIDE ACCOUNTANCY LIMITED Director 2012-05-17 CURRENT 2012-05-17 Active
JOHN MARTIN BRODIE CLARK FB BRAND INVESTMENTS LIMITED Director 2012-04-25 CURRENT 2012-01-04 Dissolved 2015-06-09
JOHN MARTIN BRODIE CLARK ALBERT FIDUCIARY MANAGEMENT LIMITED Director 2012-03-23 CURRENT 2012-03-23 Dissolved 2016-04-19
JOHN MARTIN BRODIE CLARK WARREN CLOSE TITLE TRUSTEE LIMITED Director 2012-03-12 CURRENT 2012-03-12 Dissolved 2016-04-19
JOHN MARTIN BRODIE CLARK EATON PLACE (TITLE TRUSTEE) LIMITED Director 2012-01-09 CURRENT 2011-11-29 Dissolved 2016-11-08
JOHN MARTIN BRODIE CLARK JSB FINANCE LTD Director 2011-12-20 CURRENT 2011-12-20 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK F2 GENERAL PARTNER LIMITED Director 2011-05-01 CURRENT 2004-05-25 Dissolved 2015-11-17
JOHN MARTIN BRODIE CLARK GLENDALE FILMS LIMITED Director 2011-05-01 CURRENT 2007-05-02 Dissolved 2017-10-10
JOHN MARTIN BRODIE CLARK KOKO CORPORATE SERVICES LIMITED Director 2010-12-22 CURRENT 2010-12-22 Dissolved 2014-01-21
JOHN MARTIN BRODIE CLARK FREEDOM FINANCIAL SERVICES LIMITED Director 2010-11-01 CURRENT 2009-10-05 Active
JOHN MARTIN BRODIE CLARK JCF PROPERTY FINANCE LIMITED Director 2010-09-24 CURRENT 2008-08-20 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK ESQUILINE DEVELOPMENTS LIMITED Director 2010-06-01 CURRENT 2001-03-07 Liquidation
JOHN MARTIN BRODIE CLARK REDEMPTION ESTATES LTD Director 2010-05-31 CURRENT 2002-10-02 RECEIVERSHIP
JOHN MARTIN BRODIE CLARK LEFTFIELD NOMINEES LIMITED Director 2010-04-14 CURRENT 2010-04-14 Active
JOHN MARTIN BRODIE CLARK JIREHOUSE CAPITAL FINANCE LIMITED Director 2010-04-01 CURRENT 2005-04-20 Liquidation
JOHN MARTIN BRODIE CLARK SCOTIA GENERAL PARTNER LIMITED Director 2010-04-01 CURRENT 2004-09-28 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK JIREHOUSE SECRETARIES LTD Director 2010-04-01 CURRENT 2004-03-10 Liquidation
JOHN MARTIN BRODIE CLARK LEFTFIELD GENERAL PARTNER LIMITED Director 2010-04-01 CURRENT 2008-11-18 Active - Proposal to Strike off
STEPHEN DAVID JONES ESQUILINE NOMINEE LTD Director 2016-05-09 CURRENT 2013-07-02 Active - Proposal to Strike off
STEPHEN DAVID JONES OROREAL INVESTMENTS LTD Director 2016-03-17 CURRENT 2015-10-02 Active - Proposal to Strike off
STEPHEN DAVID JONES FJORDWAY FIDUCIARY MANAGEMENT LIMITED Director 2015-07-27 CURRENT 2011-08-17 Dissolved 2015-12-01
STEPHEN DAVID JONES ESQUILINE CAPITAL LIMITED Director 2014-11-25 CURRENT 2012-12-06 Active - Proposal to Strike off
STEPHEN DAVID JONES CAMBRIA REAL ESTATE LIMITED Director 2014-11-06 CURRENT 2014-11-06 Active
STEPHEN DAVID JONES JCF MARINE LTD Director 2014-09-02 CURRENT 2014-09-02 Active - Proposal to Strike off
STEPHEN DAVID JONES EOAE (SUDBURY) LTD Director 2004-11-12 CURRENT 2002-03-12 Dissolved 2017-06-30
STEPHEN DAVID JONES EOAE SERVICES (UK) LTD Director 2004-06-30 CURRENT 2004-05-24 Dissolved 2017-06-30
STEPHEN DAVID JONES JIREHOUSE TRUSTEES LTD Director 2004-03-10 CURRENT 2004-03-10 Liquidation
STEPHEN DAVID JONES FIRSTFRUIT (INVESTMENTS) LTD Director 1998-02-16 CURRENT 1998-01-14 Active - Proposal to Strike off
STEPHEN DAVID JONES JIREHOUSE Director 1997-12-10 CURRENT 1997-12-10 Liquidation

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
2024-03-15Statement of administrator's proposal
2024-01-22Termination of appointment of Nozrul Islam on 2024-01-05
2024-01-22Appointment of Mr Shah Muhammad as company secretary on 2023-01-05
2024-01-22DIRECTOR APPOINTED MR SHAH MUHAMMAD
2024-01-22APPOINTMENT TERMINATED, DIRECTOR NOZRUL ISLAM
2024-01-22NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAH MUHAMMAD
2024-01-22CESSATION OF NOZRUL ISLAM AS A PERSON OF SIGNIFICANT CONTROL
2023-12-12Appointment of Mr Nozrul Islam as company secretary on 2023-11-03
2023-12-12APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD KAISAR ALI
2023-12-12DIRECTOR APPOINTED MR NOZRUL ISLAM
2023-12-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOZRUL ISLAM
2023-12-12CESSATION OF MOHAMMAD KAISAR ALI AS A PERSON OF SIGNIFICANT CONTROL
2023-12-12CONFIRMATION STATEMENT MADE ON 08/11/23, WITH UPDATES
2023-03-02REGISTRATION OF A CHARGE / CHARGE CODE 072530970007
2023-03-02REGISTRATION OF A CHARGE / CHARGE CODE 072530970008
2023-01-23Unaudited abridged accounts made up to 2022-03-30
2022-11-13CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2022-11-13CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2022-11-13CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2022-07-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/21
2022-03-31AA01Current accounting period shortened from 31/03/21 TO 30/03/21
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH UPDATES
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD JAVED IQBAL KHAN
2021-11-08PSC07CESSATION OF MUHAMMAD JAVED IQBAL KHAN AS A PERSON OF SIGNIFICANT CONTROL
2021-11-08AP01DIRECTOR APPOINTED MR MOHAMMAD KAISAR ALI
2021-11-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMAD KAISAR ALI
2021-06-29DISS40Compulsory strike-off action has been discontinued
2021-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-06-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES
2020-10-20AP01DIRECTOR APPOINTED MR MUHAMMAD JAVED IQBAL KHAN
2020-10-20TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD KAISAR ALI
2020-10-20TM02Termination of appointment of Renascens Services Ltd on 2020-10-01
2020-10-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD JAVAD IQBAL KHAN
2020-10-20PSC07CESSATION OF MOHAMMAD KAISAR ALI AS A PERSON OF SIGNIFICANT CONTROL
2020-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072530970004
2020-09-24DISS40Compulsory strike-off action has been discontinued
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES
2020-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2020-09-22PSC07CESSATION OF FIRSTFRUIT (INVESTMENTS) LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-09-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMAD KAISAR ALI
2020-09-22PSC02Notification of Firstfruit (Investments) Ltd as a person with significant control on 2019-06-30
2020-09-22AP04Appointment of Renascens Services Ltd as company secretary on 2020-08-01
2020-09-22AP01DIRECTOR APPOINTED MR MOHAMMAD KAISAR ALI
2020-09-22TM02Termination of appointment of Jirehouse Secretaries Ltd on 2020-08-01
2020-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/20 FROM 7 John Street London WC1N 2ES
2020-07-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID JONES
2020-04-15DISS16(SOAS)Compulsory strike-off action has been suspended
2020-03-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES
2019-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN BRODIE CLARK
2019-02-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH NO UPDATES
2017-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 1000
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-07-04PSC02Notification of Esquiline Developments Limited as a person with significant control on 2016-04-06
2017-04-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-14AR0113/05/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 072530970006
2015-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 072530970005
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-27AR0113/05/15 ANNUAL RETURN FULL LIST
2015-02-23CH01Director's details changed for Mr Stephen David Jones on 2015-02-23
2015-02-23CH04SECRETARY'S DETAILS CHNAGED FOR JIREHOUSE SECRETARIES LTD on 2015-02-23
2015-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/15 FROM 8 John Street London WC1N 2ES
2015-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-06-05AR0113/05/14 ANNUAL RETURN FULL LIST
2014-04-09CH04SECRETARY'S DETAILS CHNAGED FOR JIREHOUSE CAPITAL SECRETARIES LIMITED on 2014-04-01
2013-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-06-17ANNOTATIONOther
2013-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 072530970004
2013-05-14AR0113/05/13 ANNUAL RETURN FULL LIST
2013-04-18AP01DIRECTOR APPOINTED MR STEPHEN DAVID JONES
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS READ
2013-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2013-02-28AP01DIRECTOR APPOINTED JOHN MARTIN BRODIE CLARK
2012-11-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES
2012-05-14AR0113/05/12 FULL LIST
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JIREHOUSE CAPITAL TRUSTEES LIMITED
2012-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-06-02AR0113/05/11 FULL LIST
2011-05-24AA01PREVSHO FROM 31/05/2011 TO 31/03/2011
2010-11-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-11-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-11-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-20RES13GEN BUSINESS 13/09/2010
2010-09-20AP01DIRECTOR APPOINTED ANDREW READ
2010-05-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to OLD GOLF HOUSE DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2024-01-18
Fines / Sanctions
No fines or sanctions have been issued against OLD GOLF HOUSE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-08 Outstanding LANCASHIRE MORTGAGE CORPORATION LIMITED
2015-10-08 Outstanding LANCASHIRE MORTGAGE CORPORATION LIMITED
2013-06-12 Outstanding CAMBRIDGE & COUNTIES BANK LIMITED
LEGAL CHARGE 2010-11-03 Satisfied DOUGLAS STUART LUCKIN POTTER JENNIFER ELIZABETH POTTER
DEBENTURE 2010-11-03 Satisfied ALDERMORE BANK PLC
LEGAL CHARGE 2010-11-03 Satisfied ALDERMORE BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-30

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 OLD GOLF HOUSE DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of OLD GOLF HOUSE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OLD GOLF HOUSE DEVELOPMENTS LIMITED
Trademarks
We have not found any records of OLD GOLF HOUSE DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLD GOLF HOUSE DEVELOPMENTS 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 (68209 - Other letting and operating of own or leased real estate) as OLD GOLF HOUSE DEVELOPMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where OLD GOLF HOUSE DEVELOPMENTS 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 OLD GOLF HOUSE DEVELOPMENTS 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 OLD GOLF HOUSE DEVELOPMENTS 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.