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.
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 | : |
|
Registered Address | : | 8 Sackville Street, London, England, W1S 3DG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Broad Street, St. Helier, Jersey, Jersey, JE2 3RR | Corporate Secretary | 09 September 2020 | Active |
Connect House, 133-137 Alexandra Road, London, England, SW19 7JY | Director | 09 September 2020 | Active |
Connect House, 133-137 Alexandra Road, London, England, SW19 7JY | Director | 26 April 2016 | Active |
Connect House, 133-137 Alexandra Road, London, England, SW19 7JY | Director | 28 April 2021 | Active |
Connect House, 133-137 Alexandra Road, London, England, SW19 7JY | Director | 18 December 2008 | Active |
Connect House, 133-137 Alexandra Road, London, England, SW19 7JY | Director | 03 November 2021 | Active |
Connect House, 133-137 Alexandra Road, London, England, SW19 7JY | Director | 16 February 2023 | Active |
Connect House, 133-137 Alexandra Road, London, England, SW19 7JY | Director | 03 November 2021 | Active |
Connect House, 133-137 Alexandra Road, London, England, SW19 7JY | Director | 09 September 2020 | Active |
14 Eastfield Road, Royston, SG8 7ED | Secretary | 01 October 1991 | Active |
14 Long Grove Close, Broxbourne, EN10 7NP | Secretary | 27 January 2004 | Active |
Hanbury Manor, Thundridge, Ware, SG12 0SD | Secretary | 19 June 2002 | Active |
Hamels Mansion Hamels Park, Knights Hill, Buntingford, SG9 9NF | Secretary | 28 February 1997 | Active |
Hamels Mansion Hamels Park, Knights Hill, Buntingford, SG9 9NF | Secretary | 28 February 1997 | Active |
Tyhurst, Nightingales Lane, Chalfont St. Giles, HP8 4SF | Secretary | 13 December 1994 | Active |
Hanbury Manor Cambridge Road, Thundridge, Ware, SG12 0SD | Secretary | 01 April 1993 | Active |
4 The Ridgeway, Codicote, SG4 8YP | Secretary | 17 March 1997 | Active |
8, Sackville Street, London, England, W1S 3DG | Corporate Secretary | 18 September 2017 | Active |
35, Great St. Helen's, London, England, EC3A 6AP | Corporate Secretary | 20 February 2007 | Active |
Beaufort House Tenth Floor, 15 St Botolph Street, London, EC3A 7EE | Corporate Nominee Secretary | 10 September 1991 | Active |
35, Great St. Helen's, London, England, EC3A 6AP | Director | 17 October 2016 | Active |
6th, Floor, 11 Old Jewry, London, England, EC2R 8DU | Director | 31 December 2012 | Active |
41, Lothbury, London, England, EC2R 7HF | Director | 11 June 2007 | Active |
8, Sackville Street, London, England, W1S 3DG | Director | 17 October 2016 | Active |
77 Warren Terrace, Bengeo, Hertford, SG14 3JF | Director | 12 November 1997 | Active |
Sawtrees Manor Cold Christmas Lane, Thundridge, Ware, SG12 7SP | Director | 01 October 1991 | Active |
House 125, Road 2507, East Riffa 925, Bahrain, | Director | 27 March 2006 | Active |
Grenville House, 4 Grenville Avenue, Broxbourne, EN10 YD4 | Director | 09 November 2009 | Active |
Hanbury Manor Cambridge Road, Thundridge, Ware, SG12 0SD | Director | 15 November 1995 | Active |
24 St Peters Square, London, W6 9NW | Director | 28 September 2007 | Active |
Flat 12, Building 1937, Road 1136, Block 711, Toobli, Bahrain, | Director | 11 June 2007 | Active |
The Oaks, Cricketfield Lane, Bishop's Stortford, United Kingdom, CM23 2SR | Director | 03 November 2008 | Active |
6th, Floor, 11 Old Jewry, London, England, EC2R 8DU | Director | 12 November 2012 | Active |
45 Woodstock Road, Broxbourne, EN10 7PB | Director | 10 August 2007 | Active |
45 Woodstock Road, Broxbourne, EN10 7PB | Director | 04 November 2002 | Active |
Poles Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8, Sackville Street, London, England, W1S 3DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Address | Change registered office address company with date old address new address. | Download |
2023-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-26 | Accounts | Accounts with accounts type small. | Download |
2023-02-27 | Officers | Appoint person director company with name date. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-11 | Accounts | Accounts with accounts type small. | Download |
2021-11-16 | Officers | Appoint person director company with name date. | Download |
2021-11-16 | Officers | Appoint person director company with name date. | Download |
2021-11-16 | Officers | Termination director company with name termination date. | Download |
2021-11-16 | Officers | Termination director company with name termination date. | Download |
2021-11-16 | Officers | Termination director company with name termination date. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-17 | Accounts | Accounts with accounts type small. | Download |
2021-05-11 | Officers | Appoint person director company with name date. | Download |
2020-10-01 | Accounts | Accounts with accounts type small. | Download |
2020-09-15 | Officers | Change person director company with change date. | Download |
2020-09-15 | Officers | Appoint person director company with name date. | Download |
2020-09-15 | Officers | Appoint person director company with name date. | Download |
2020-09-15 | Officers | Appoint corporate secretary company with name date. | Download |
2020-09-15 | Officers | Termination director company with name termination date. | Download |
2020-09-15 | Officers | Termination secretary company with name termination date. | Download |
2020-09-15 | Officers | Termination director company with name termination date. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-23 | Officers | Termination director company with name termination date. | Download |
2019-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.