1IRON GOLF LTD

  • Company statusactive
  • Company No11009050
  • Age7 years 9 months Incorporated 12 October 2017
  • Officers5

Address

1-2 Heathfield Gateway Heathfield, Stacey Bushes, Milton Keynes, Buckinghamshire, MK12 6BP, England

1IRON GOLF LTD is an active company incorporated on 12 October 2017 and based in Milton Keynes, Buckinghamshire, England. The company was registered 8 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    93120 Activities of sport clubs

  • Accounts

    Available to 31 March 2025. Next accounts due by 31 December 2025

See filing history on Companies House


Monitor

Latest Activity

Appoint Person Director Company With Name Date

1 Month Ago on 19 Jun 2025

Appoint Person Director Company With Name Date

1 Month Ago on 19 Jun 2025

Appoint Person Director Company With Name Date

1 Month Ago on 19 Jun 2025

Appoint Person Director Company With Name Date

1 Month Ago on 19 Jun 2025

Confirmation Statement With Updates

2 Months Ago on 29 May 2025

Capital Allotment Shares

2 Months Ago on 29 May 2025

Change Registered Office Address Company With Date Old Address New Address

3 Months Ago on 23 Apr 2025

Certificate Change Of Name Company

3 Months Ago on 17 Apr 2025

Change Registered Office Address Company With Date Old Address New Address

3 Months Ago on 16 Apr 2025

Notification Of A Person With Significant Control

4 Months Ago on 14 Mar 2025

Change To A Person With Significant Control Without Name Date

4 Months Ago on 14 Mar 2025

Cessation Of A Person With Significant Control

4 Months Ago on 14 Mar 2025

Change Person Director Company With Change Date

4 Months Ago on 14 Mar 2025

Certificate Change Of Name Company

5 Months Ago on 26 Feb 2025

Confirmation Statement With Updates

6 Months Ago on 31 Jan 2025

Termination Director Company With Name Termination Date

6 Months Ago on 31 Jan 2025

Notification Of A Person With Significant Control

11 Months Ago on 08 Aug 2024

Withdrawal Of A Person With Significant Control Statement

11 Months Ago on 08 Aug 2024

Change Person Director Company With Change Date

11 Months Ago on 07 Aug 2024

Notification Of A Person With Significant Control Statement

1 Year Ago on 15 Jul 2024

Cessation Of A Person With Significant Control

1 Year Ago on 15 Jul 2024

Confirmation Statement With Updates

1 Year Ago on 10 Jul 2024

Termination Director Company With Name Termination Date

1 Year Ago on 26 Jun 2024

Capital Allotment Shares

1 Year Ago on 17 Jun 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 22 Apr 2024

People

Officers5

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
DJURIC, Christopher Juliandirector Jun 198901 Jun 2025
DJURIC, Paul Jonathandirector Aug 198127 Mar 2024
HOWE, Adam Williamdirector May 198201 Jun 2025
SHERWOOD, Danieldirector May 197901 Jun 2025
VAREY, David Philipdirector Feb 194901 Jun 2025

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Paul Jonathan Djuric Aug 198131 Jan 2025
Mr Christopher Julian Djuric Jun 198901 Jul 2024
Mr Paul Jonathan Djuric Aug 198127 Mar 2024
Mr Stephen Barry Campbell Feb 196312 Oct 2017

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.