About

Registered Number: 02837541
Date of Incorporation: 20/07/1993 (30 years and 10 months ago)
Company Status: Active
Registered Address: 3 New Mill Court, Swansea Enterprise Park, Swansea, SA7 9FG,

 

Gower Golf Course Ltd was registered on 20 July 1993 and are based in Swansea, it's status at Companies House is "Active". The companies directors are listed as Richards, Adrian John, Richards, Frederick Stanley, Richards, Olwen Ann. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDS, Adrian John 12 August 1993 - 1
RICHARDS, Frederick Stanley 12 August 1993 29 June 2000 1
RICHARDS, Olwen Ann 12 August 1993 04 April 2020 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
TM01 - Termination of appointment of director 29 June 2020
AA01 - Change of accounting reference date 22 January 2020
AA01 - Change of accounting reference date 25 October 2019
CS01 - N/A 31 July 2019
AA - Annual Accounts 02 January 2019
AA01 - Change of accounting reference date 19 October 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 10 August 2017
AA - Annual Accounts 27 October 2016
CS01 - N/A 21 July 2016
MR01 - N/A 01 March 2016
MR01 - N/A 01 March 2016
AD01 - Change of registered office address 22 January 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 20 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 June 2012
MG01 - Particulars of a mortgage or charge 21 June 2012
MG01 - Particulars of a mortgage or charge 06 September 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 21 July 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 11 May 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 01 June 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 07 August 2008
AA - Annual Accounts 13 November 2007
363s - Annual Return 11 September 2007
AA - Annual Accounts 07 September 2006
363s - Annual Return 24 August 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 29 July 2005
363s - Annual Return 22 July 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 23 July 2003
AA - Annual Accounts 01 June 2003
363s - Annual Return 13 August 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 25 July 2001
AA - Annual Accounts 17 April 2001
395 - Particulars of a mortgage or charge 29 March 2001
395 - Particulars of a mortgage or charge 29 March 2001
395 - Particulars of a mortgage or charge 29 March 2001
AA - Annual Accounts 04 October 2000
363s - Annual Return 03 August 2000
288b - Notice of resignation of directors or secretaries 03 August 2000
363s - Annual Return 19 August 1999
AA - Annual Accounts 22 July 1999
AA - Annual Accounts 06 October 1998
363s - Annual Return 18 August 1998
AA - Annual Accounts 21 October 1997
363s - Annual Return 25 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 1996
363s - Annual Return 14 August 1996
395 - Particulars of a mortgage or charge 01 August 1996
395 - Particulars of a mortgage or charge 01 August 1996
AA - Annual Accounts 16 May 1996
AA - Annual Accounts 04 December 1995
363s - Annual Return 17 July 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 30 July 1994
RESOLUTIONS - N/A 14 July 1994
AA - Annual Accounts 14 July 1994
363s - Annual Return 13 July 1994
287 - Change in situation or address of Registered Office 13 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 1994
395 - Particulars of a mortgage or charge 17 June 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 March 1994
MA - Memorandum and Articles 29 August 1993
CERTNM - Change of name certificate 19 August 1993
288 - N/A 17 August 1993
288 - N/A 17 August 1993
288 - N/A 17 August 1993
287 - Change in situation or address of Registered Office 17 August 1993
NEWINC - New incorporation documents 20 July 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 February 2016 Outstanding

N/A

A registered charge 17 February 2016 Outstanding

N/A

Mortgage 19 June 2012 Outstanding

N/A

Debenture 28 August 2011 Outstanding

N/A

Mortgage 12 March 2001 Fully Satisfied

N/A

Debenture 12 March 2001 Fully Satisfied

N/A

Legal charge 12 March 2001 Fully Satisfied

N/A

Mortgage debenture 23 July 1996 Fully Satisfied

N/A

Legal mortgage 23 July 1996 Fully Satisfied

N/A

Legal charge 29 July 1994 Fully Satisfied

N/A

Mortgage debenture 14 June 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.