Company NameCity Of Newcastle Golf Club Trading Limited
DirectorsGary Duncan and Paul Anthony Munro White
Company StatusActive
Company Number10079638
CategoryPrivate Limited Company
Incorporation Date23 March 2016(8 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Gary Duncan
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2023(7 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThree Mile Bridge Gosforth
Newcastle Upon Tyne
NE3 2DR
Director NameMr Paul Anthony Munro White
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2023(7 years, 7 months after company formation)
Appointment Duration6 months, 1 week
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThree Mile Bridge Gosforth
Newcastle Upon Tyne
NE3 2DR
Director NameMr James Joseph Screen
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThree Mile Bridge Gosforth
Newcastle Upon Tyne
NE3 2DR
Director NameMr David Lowrey
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThree Mile Bridge Gosforth
Newcastle Upon Tyne
NE3 2DR
Director NameMr Jeffrey Roger Brice
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThree Mile Bridge Gosforth
Newcastle Upon Tyne
NE3 2DR
Director NameMr Simon Coultas
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2020(4 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 November 2022)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressThree Mile Bridge Gosforth
Newcastle Upon Tyne
NE3 2DR
Director NameMr Iain Stein
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(5 years after company formation)
Appointment Duration1 year, 7 months (resigned 14 November 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThree Mile Bridge Gosforth
Newcastle Upon Tyne
NE3 2DR
Director NameMr Christopher John Cowan
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2022(6 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 July 2023)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThree Mile Bridge Gosforth
Newcastle Upon Tyne
NE3 2DR
Director NameMrs Louise Lewis
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2022(6 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 21 October 2023)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressThree Mile Bridge Gosforth
Newcastle Upon Tyne
NE3 2DR

Location

Registered AddressThree Mile Bridge
Gosforth
Newcastle Upon Tyne
NE3 2DR
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardParklands
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Filing History

31 October 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
25 October 2023Termination of appointment of Louise Lewis as a director on 21 October 2023 (1 page)
25 October 2023Appointment of Mr Paul Anthony Munro White as a director on 21 October 2023 (2 pages)
4 July 2023Appointment of Mr Gary Duncan as a director on 4 July 2023 (2 pages)
4 July 2023Termination of appointment of Christopher John Cowan as a director on 4 July 2023 (1 page)
21 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
23 November 2022Appointment of Mr Christopher John Cowan as a director on 11 November 2022 (2 pages)
17 November 2022Termination of appointment of Simon Coultas as a director on 14 November 2022 (1 page)
17 November 2022Appointment of Mrs Louise Lewis as a director on 17 November 2022 (2 pages)
17 November 2022Termination of appointment of Iain Stein as a director on 14 November 2022 (1 page)
5 April 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
27 October 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
1 April 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
1 April 2021Appointment of Mr Iain Stein as a director on 1 April 2021 (2 pages)
1 April 2021Termination of appointment of Jeffrey Roger Brice as a director on 1 April 2021 (1 page)
30 December 2020Appointment of Mr Simon Coultas as a director on 16 December 2020 (2 pages)
30 December 2020Termination of appointment of David Lowrey as a director on 16 December 2020 (1 page)
4 November 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
23 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
8 November 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
25 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
2 November 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
3 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
22 December 2017Termination of appointment of James Joseph Screen as a director on 22 December 2017 (1 page)
22 December 2017Appointment of Mr David Lowrey as a director on 22 December 2017 (2 pages)
6 October 2017Accounts for a small company made up to 31 March 2017 (5 pages)
6 October 2017Accounts for a small company made up to 31 March 2017 (5 pages)
25 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
25 July 2017Statement of company's objects (2 pages)
25 July 2017Statement of company's objects (2 pages)
25 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
11 July 2017Termination of appointment of David Lowrey as a director on 10 July 2017 (1 page)
11 July 2017Termination of appointment of David Lowrey as a director on 10 July 2017 (1 page)
5 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
23 March 2016Incorporation
Statement of capital on 2016-03-23
  • GBP 1
(18 pages)
23 March 2016Incorporation
Statement of capital on 2016-03-23
  • GBP 1
(18 pages)