Company NamePremier Golf Management Limited
DirectorAndrew McKenzie
Company StatusActive
Company Number07416797
CategoryPrivate Limited Company
Incorporation Date22 October 2010(13 years, 6 months ago)
Previous NameJackpot Machine Rentals Limited

Business Activity

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

Directors

Director NameMr Andrew McKenzie
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(9 months, 1 week after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Merefield Court 21 Bow Lane
Bowdon
Altrincham
Cheshire
WA14 3TA
Director NameMr Charles Richard Jesudason
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Candelan Way
High Legh
Knutsford
Cheshire
WA16 6TP
Director NameMr Richard Jesudason
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House 8 Fletcher Street
Warrington
Cheshire
WA4 6PY
Secretary NameMr Charles Richard Jesudason
StatusResigned
Appointed22 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address5 Candelan Way
High Legh
Knutsford
Cheshire
WA16 6TP

Contact

Websitepgmltd.co.uk
Telephone07 803939875
Telephone regionMobile

Location

Registered Address6 Bollington Mill Park Lane
Little Bollington
Altrincham
WA14 4TJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
ParishDunham Massey
WardBowdon

Shareholders

120 at £1Andrew Mckenzie
100.00%
Ordinary

Financials

Year2014
Net Worth£134
Cash£1,342
Current Liabilities£1,642

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 2 weeks from now)

Filing History

22 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
7 October 2020Change of details for Mr Andrew Mckenzie as a person with significant control on 5 October 2020 (2 pages)
7 October 2020Director's details changed for Mr Andrew Mckenzie on 5 October 2020 (2 pages)
28 January 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
24 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
1 February 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
5 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
27 July 2018Registered office address changed from 147 High Street Newton-Le-Willows Merseyside WA12 9SQ to 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 27 July 2018 (1 page)
25 October 2017Confirmation statement made on 22 October 2017 with updates (5 pages)
25 October 2017Notification of Andrew Mckenzie as a person with significant control on 25 October 2017 (2 pages)
25 October 2017Confirmation statement made on 22 October 2017 with updates (5 pages)
25 October 2017Notification of Andrew Mckenzie as a person with significant control on 6 April 2016 (2 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
24 October 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 120
(3 pages)
4 November 2015Director's details changed for Mr Andrew Makenzie on 4 November 2015 (2 pages)
4 November 2015Director's details changed for Mr Andrew Makenzie on 4 November 2015 (2 pages)
4 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 120
(3 pages)
4 November 2015Director's details changed for Mr Andrew Makenzie on 4 November 2015 (2 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 October 2014Director's details changed for Mr Andrew Makenzie on 27 January 2014 (2 pages)
22 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 120
(3 pages)
22 October 2014Director's details changed for Mr Andrew Makenzie on 27 January 2014 (2 pages)
22 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 120
(3 pages)
18 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 January 2014Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 120
(3 pages)
10 January 2014Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 120
(3 pages)
8 January 2014Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE England on 8 January 2014 (1 page)
8 January 2014Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE England on 8 January 2014 (1 page)
8 January 2014Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE England on 8 January 2014 (1 page)
18 April 2013Termination of appointment of Charles Jesudason as a secretary (1 page)
18 April 2013Termination of appointment of Charles Jesudason as a director (1 page)
18 April 2013Termination of appointment of Charles Jesudason as a director (1 page)
18 April 2013Termination of appointment of Charles Jesudason as a secretary (1 page)
2 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 March 2013Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
27 March 2013Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
25 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
8 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
7 November 2011Accounts for a dormant company made up to 31 August 2011 (3 pages)
7 November 2011Accounts for a dormant company made up to 31 August 2011 (3 pages)
13 October 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 120
(6 pages)
13 October 2011Previous accounting period shortened from 31 October 2011 to 31 August 2011 (3 pages)
13 October 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 120
(6 pages)
13 October 2011Previous accounting period shortened from 31 October 2011 to 31 August 2011 (3 pages)
26 September 2011Appointment of Mr Andrew Makenzie as a director (3 pages)
26 September 2011Termination of appointment of Richard Jesudason as a director (2 pages)
26 September 2011Appointment of Mr Andrew Makenzie as a director (3 pages)
26 September 2011Termination of appointment of Richard Jesudason as a director (2 pages)
13 September 2011Company name changed jackpot machine rentals LIMITED\certificate issued on 13/09/11
  • RES15 ‐ Change company name resolution on 2011-08-01
(3 pages)
13 September 2011Company name changed jackpot machine rentals LIMITED\certificate issued on 13/09/11
  • RES15 ‐ Change company name resolution on 2011-08-01
(3 pages)
25 August 2011Change of name notice (2 pages)
25 August 2011Change of name notice (2 pages)
22 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
22 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
22 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)