UKBizDB.co.uk

HANBURY MANOR GOLF AND COUNTRY CLUB LIMITED

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

This company is commonly known as Hanbury Manor Golf And Country Club Limited. The company was founded 32 years ago and was given the registration number 02644273. The firm's registered office is in LONDON. You can find them at 8 Sackville Street, , London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:HANBURY MANOR GOLF AND COUNTRY CLUB LIMITED
Company Number:02644273
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:8 Sackville Street, London, England, W1S 3DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Broad Street, St. Helier, Jersey, Jersey, JE2 3RR

Corporate Secretary09 September 2020Active
Connect House, 133-137 Alexandra Road, London, England, SW19 7JY

Director09 September 2020Active
Connect House, 133-137 Alexandra Road, London, England, SW19 7JY

Director26 April 2016Active
Connect House, 133-137 Alexandra Road, London, England, SW19 7JY

Director28 April 2021Active
Connect House, 133-137 Alexandra Road, London, England, SW19 7JY

Director18 December 2008Active
Connect House, 133-137 Alexandra Road, London, England, SW19 7JY

Director03 November 2021Active
Connect House, 133-137 Alexandra Road, London, England, SW19 7JY

Director16 February 2023Active
Connect House, 133-137 Alexandra Road, London, England, SW19 7JY

Director03 November 2021Active
Connect House, 133-137 Alexandra Road, London, England, SW19 7JY

Director09 September 2020Active
14 Eastfield Road, Royston, SG8 7ED

Secretary01 October 1991Active
14 Long Grove Close, Broxbourne, EN10 7NP

Secretary27 January 2004Active
Hanbury Manor, Thundridge, Ware, SG12 0SD

Secretary19 June 2002Active
Hamels Mansion Hamels Park, Knights Hill, Buntingford, SG9 9NF

Secretary28 February 1997Active
Hamels Mansion Hamels Park, Knights Hill, Buntingford, SG9 9NF

Secretary28 February 1997Active
Tyhurst, Nightingales Lane, Chalfont St. Giles, HP8 4SF

Secretary13 December 1994Active
Hanbury Manor Cambridge Road, Thundridge, Ware, SG12 0SD

Secretary01 April 1993Active
4 The Ridgeway, Codicote, SG4 8YP

Secretary17 March 1997Active
8, Sackville Street, London, England, W1S 3DG

Corporate Secretary18 September 2017Active
35, Great St. Helen's, London, England, EC3A 6AP

Corporate Secretary20 February 2007Active
Beaufort House Tenth Floor, 15 St Botolph Street, London, EC3A 7EE

Corporate Nominee Secretary10 September 1991Active
35, Great St. Helen's, London, England, EC3A 6AP

Director17 October 2016Active
6th, Floor, 11 Old Jewry, London, England, EC2R 8DU

Director31 December 2012Active
41, Lothbury, London, England, EC2R 7HF

Director11 June 2007Active
8, Sackville Street, London, England, W1S 3DG

Director17 October 2016Active
77 Warren Terrace, Bengeo, Hertford, SG14 3JF

Director12 November 1997Active
Sawtrees Manor Cold Christmas Lane, Thundridge, Ware, SG12 7SP

Director01 October 1991Active
House 125, Road 2507, East Riffa 925, Bahrain,

Director27 March 2006Active
Grenville House, 4 Grenville Avenue, Broxbourne, EN10 YD4

Director09 November 2009Active
Hanbury Manor Cambridge Road, Thundridge, Ware, SG12 0SD

Director15 November 1995Active
24 St Peters Square, London, W6 9NW

Director28 September 2007Active
Flat 12, Building 1937, Road 1136, Block 711, Toobli, Bahrain,

Director11 June 2007Active
The Oaks, Cricketfield Lane, Bishop's Stortford, United Kingdom, CM23 2SR

Director03 November 2008Active
6th, Floor, 11 Old Jewry, London, England, EC2R 8DU

Director12 November 2012Active
45 Woodstock Road, Broxbourne, EN10 7PB

Director10 August 2007Active
45 Woodstock Road, Broxbourne, EN10 7PB

Director04 November 2002Active

People with Significant Control

Poles Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8, Sackville Street, London, England, W1S 3DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Address

Change registered office address company with date old address new address.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type small.

Download
2023-02-27Officers

Appoint person director company with name date.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type small.

Download
2021-11-16Officers

Appoint person director company with name date.

Download
2021-11-16Officers

Appoint person director company with name date.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts with accounts type small.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2020-10-01Accounts

Accounts with accounts type small.

Download
2020-09-15Officers

Change person director company with change date.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-09-15Officers

Appoint corporate secretary company with name date.

Download
2020-09-15Officers

Termination director company with name termination date.

Download
2020-09-15Officers

Termination secretary company with name termination date.

Download
2020-09-15Officers

Termination director company with name termination date.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Officers

Termination director company with name termination date.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.