Company NameR M Estates (Golf) Limited
DirectorAnthony Richard Minshall
Company StatusActive
Company Number09462568
CategoryPrivate Limited Company
Incorporation Date27 February 2015(9 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Anthony Richard Minshall
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2015(same day as company formation)
RoleProfessional Golfer
Country of ResidenceUnited Kingdom
Correspondence AddressMalkins Bank Golf Club Betchton Road
Malkins Bank
Sandbach
Cheshire
CW11 4XN
Director NameMarion Black
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWoodberry House 2 Woodberry Grove
Finchley
London
N12 0DR
Director NameMrs Kelly Dawn Thomasson Lowe
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 January 2019)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressMalkins Bank Golf Club Betchton Road
Malkins Bank
Sandbach
Cheshire
CW11 4XN

Location

Registered AddressThe Old Villa 40 Sandbach Road South
Alsager
Stoke-On-Trent
ST7 2LP
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishAlsager
WardAlsager
Built Up AreaAlsager

Accounts

Latest Accounts30 March 2022 (2 years, 1 month ago)
Next Accounts Due30 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return22 September 2023 (7 months, 2 weeks ago)
Next Return Due6 October 2024 (5 months from now)

Filing History

10 December 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
23 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 June 2019Previous accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
6 March 2019Confirmation statement made on 27 February 2019 with updates (4 pages)
25 January 2019Termination of appointment of Kelly Dawn Thomasson Lowe as a director on 24 January 2019 (1 page)
13 August 2018Previous accounting period shortened from 28 February 2018 to 30 September 2017 (1 page)
13 August 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
17 April 2018Confirmation statement made on 27 February 2018 with updates (4 pages)
25 September 2017Appointment of Mrs Kelly Dawn Thomasson Lowe as a director on 25 September 2017 (2 pages)
25 September 2017Appointment of Mrs Kelly Dawn Thomasson Lowe as a director on 25 September 2017 (2 pages)
27 April 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
27 April 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
27 April 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
27 April 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
29 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
29 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
29 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
29 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
8 April 2015Appointment of Mr Anthony Richard Minshall as a director on 27 February 2015 (2 pages)
8 April 2015Registered office address changed from 20 Springwood Drive Stone Staffordshire ST15 8TU United Kingdom to Malkins Bank Golf Club Betchton Road Malkins Bank Sandbach Cheshire CW11 4XN on 8 April 2015 (1 page)
8 April 2015Appointment of Mr Anthony Richard Minshall as a director on 27 February 2015 (2 pages)
8 April 2015Registered office address changed from 20 Springwood Drive Stone Staffordshire ST15 8TU United Kingdom to Malkins Bank Golf Club Betchton Road Malkins Bank Sandbach Cheshire CW11 4XN on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 20 Springwood Drive Stone Staffordshire ST15 8TU United Kingdom to Malkins Bank Golf Club Betchton Road Malkins Bank Sandbach Cheshire CW11 4XN on 8 April 2015 (1 page)
27 February 2015Termination of appointment of Marion Black as a director on 27 February 2015 (1 page)
27 February 2015Termination of appointment of Marion Black as a director on 27 February 2015 (1 page)
27 February 2015Incorporation
Statement of capital on 2015-02-27
  • GBP 1
(24 pages)
27 February 2015Incorporation
Statement of capital on 2015-02-27
  • GBP 1
(24 pages)