This company is commonly known as Ampfield Par-three Golf & Country Club Limited. The company was founded 61 years ago and was given the registration number 00759475. The firm's registered office is in NR ROMSEY. You can find them at Ampfield Par Three Golf Club, Ampfield, Nr Romsey, Hants. This company's SIC code is 93110 - Operation of sports facilities.
Name | : | AMPFIELD PAR-THREE GOLF & COUNTRY CLUB LIMITED |
---|---|---|
Company Number | : | 00759475 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 May 1963 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ampfield Par Three Golf Club, Ampfield, Nr Romsey, Hants, SO51 9BQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ampfield Par Three Golf Club, Ampfield, Nr Romsey, SO51 9BQ | Director | 12 April 2006 | Active |
Ampfield Par Three Golf Club, Ampfield, Nr Romsey, SO51 9BQ | Director | 12 April 2006 | Active |
Ampfield Par Three Golf Club, Ampfield, Nr Romsey, SO51 9BQ | Director | 12 April 2006 | Active |
Ampfield Par Three Golf Club, Ampfield, Nr Romsey, SO51 9BQ | Director | 12 April 2006 | Active |
Clarendon Court, Over Wallop, Stockbridge, SO20 8HU | Secretary | 01 September 2000 | Active |
7 Bridlington Avenue, Shirley, Southampton, SO15 5HL | Secretary | - | Active |
Ampfield Par Three Golf Club, Winchester Road, Ampfield, Romsey, SO51 9BQ | Secretary | 15 September 1999 | Active |
1, Clarendon Court, Over Wallop, Stockbridge, England, SO20 8HU | Corporate Secretary | 19 September 2002 | Active |
7 Bridlington Avenue, Shirley, Southampton, SO15 5HL | Director | - | Active |
20 Queens Road, Shirley, Southampton, SO15 7QT | Director | - | Active |
Top Flat Ampfield Golf & Country, Club Ltd Ampfield, Romsey, SO51 9BQ | Director | 15 September 1999 | Active |
Shade Pond, Furzley, Bramshaw, SO43 7JL | Director | - | Active |
The Four Horshoes, Nursling Street, Southampton, | Director | 15 September 1999 | Active |
Maria Gloria Hazell | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1950 |
Nationality | : | British |
Address | : | Ampfield Par Three Golf Club, Nr Romsey, SO51 9BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-04 | Officers | Change person director company with change date. | Download |
2022-09-28 | Officers | Termination secretary company with name termination date. | Download |
2022-07-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-06 | Gazette | Gazette filings brought up to date. | Download |
2018-06-05 | Gazette | Gazette notice compulsory. | Download |
2018-01-18 | Officers | Change person director company with change date. | Download |
2017-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-23 | Officers | Change person director company with change date. | Download |
2016-12-23 | Officers | Change person director company with change date. | Download |
2016-12-23 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.