UKBizDB.co.uk

HARTFORD GOLF AND LEISURE LIMITED

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

This company is commonly known as Hartford Golf And Leisure Limited. The company was founded 35 years ago and was given the registration number 02374882. The firm's registered office is in CHESHIRE. You can find them at 112-114 Witton Street, Northwich, Cheshire, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:HARTFORD GOLF AND LEISURE LIMITED
Company Number:02374882
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 1989
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:112-114 Witton Street, Northwich, Cheshire, CW9 5NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beechcroft, Burrows Hill, Northwich, United Kingdom, CW8 3AA

Secretary-Active
Peacehaven, Sandy Lane, Acton Bridge, Northwich, CW8 3PX

Director-Active
Churton Villas, 7 Churton Road Boughton, Chester, CH3 5EB

Director25 April 1997Active
Beechcroft, Burrows Hill, Northwich, United Kingdom, CW8 3AA

Director25 April 1997Active

People with Significant Control

Mr Richard James Barnes
Notified on:01 May 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:United Kingdom
Address:Brookdale, Lansdowne Road, Chester, United Kingdom, CH3 8EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard James Barnes
Notified on:01 May 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:United Kingdom
Address:Churton Villas, 7 Churton Road, Chester, United Kingdom, CH3 5EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy John Barnes
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:Beechcroft, Burrows Hill, Northwich, United Kingdom, CW8 3AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Timothy Barnes
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:7, Churton Road, Chester, United Kingdom, CH3 5EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-02-01Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-30Confirmation statement

Confirmation statement with updates.

Download
2023-02-01Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-12Persons with significant control

Cessation of a person with significant control.

Download
2021-11-12Persons with significant control

Cessation of a person with significant control.

Download
2021-11-01Persons with significant control

Change to a person with significant control.

Download
2021-11-01Persons with significant control

Change to a person with significant control.

Download
2021-10-30Officers

Change person director company with change date.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Officers

Change person director company with change date.

Download
2021-07-07Officers

Change person secretary company with change date.

Download
2021-07-07Officers

Change person director company with change date.

Download
2021-07-07Officers

Change person director company with change date.

Download
2021-04-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-19Gazette

Gazette filings brought up to date.

Download
2018-09-18Gazette

Gazette notice compulsory.

Download
2018-09-13Confirmation statement

Confirmation statement with updates.

Download
2018-09-12Persons with significant control

Notification of a person with significant control.

Download
2018-09-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.