UKBizDB.co.uk

FORMBY HALL GOLF CLUB LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Formby Hall Golf Club Limited. The company was founded 29 years ago and was given the registration number 02930961. The firm's registered office is in SOUTHPORT. You can find them at Formby Hall Golf Resort & Spa Southport Old Road, Formby, Southport, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:FORMBY HALL GOLF CLUB LIMITED
Company Number:02930961
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1994
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Formby Hall Golf Resort & Spa Southport Old Road, Formby, Southport, L37 0AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Grosvenor Street, London, England, W1K 4QB

Director24 June 2022Active
Formby Hall Golf Resort & Spa, Southport Old Road, Formby, Southport, L37 0AB

Secretary21 December 2015Active
Sherwood 30 Earle Drive, Parkgate, South Wirral, L64 6RZ

Secretary31 October 1996Active
Switch House, Northern Perimeter Road, Bootle, Liverpool, Uk, L30 7PT

Secretary15 December 2011Active
9 Drake Close, Aughton, Ormskirk, L39 5QL

Secretary19 May 1994Active
Chelford Glendyke Road, Liverpool, L18 6JR

Secretary15 July 1996Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Corporate Nominee Secretary19 May 1994Active
10, Grosvenor Street, London, England, W1K 4QB

Director29 October 2019Active
Formby Hall Golf Resort & Spa, Southport Old Road, Formby, Southport, L37 0AB

Director21 December 2015Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director19 May 1994Active
Formby Hall Golf Resort & Spa, Southport Old Road, Formby, Southport, L37 0AB

Director21 December 2015Active
10, Grosvenor Street, London, England, W1K 4QB

Director20 December 2022Active
Switch House, Northern Perimeter Road, Bootle, Liverpool, Uk, L30 7PT

Director15 December 2011Active
Switch House, Northern Perimeter Road, Liverpool, L30 7PT

Director19 May 1994Active
Switch House, Northern Perimeter Road, Bootle, Liverpool, Uk, L30 7PT

Director15 December 2011Active
Ty Y Mor, Red Wharf Bay, Pentraeth, LL75 8RJ

Director01 June 2012Active
Formby Hall Golf Resort & Spa, Southport Old Road, Formby, Southport, L37 0AB

Director21 December 2015Active
10, Grosvenor Street, London, England, W1K 4QB

Director06 May 2020Active
Switch House, Northern Perimeter Road, Bootle, Liverpool, Uk, L30 7PT

Director15 December 2011Active
Switch House, Northern Perimeter Road, Liverpool, L30 7PT

Director25 September 1995Active

People with Significant Control

Anthony Aouni Tamer
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:American
Country of residence:United States
Address:1450, Brickell Avenue, Miami, United States, FL 33131
Nature of control:
  • Significant influence or control
Sami Mnaymneh
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:American
Country of residence:United States
Address:1450, Brickell Avenue, Miami, United States, FL 33131
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-31Officers

Termination director company with name termination date.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-10-04Accounts

Accounts with accounts type full.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Officers

Appoint person director company with name date.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2022-02-18Accounts

Accounts with accounts type full.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Gazette

Gazette filings brought up to date.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-03-01Accounts

Accounts with accounts type full.

Download
2020-11-19Officers

Termination secretary company with name termination date.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Officers

Appoint person director company with name date.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2019-12-27Accounts

Accounts with accounts type full.

Download
2019-10-29Officers

Appoint person director company with name date.

Download
2019-07-11Officers

Termination director company with name termination date.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.