UKBizDB.co.uk

HAYLING GOLF CLUB LIMITED(THE)

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

This company is commonly known as Hayling Golf Club Limited(the). The company was founded 74 years ago and was given the registration number 00476627. The firm's registered office is in HANTS.. You can find them at Links Lane., Hayling Island., Hants., . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:HAYLING GOLF CLUB LIMITED(THE)
Company Number:00476627
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 1949
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Links Lane., Hayling Island., Hants., PO11 0BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Links Lane., Hayling Island., Hants., PO11 0BX

Director01 March 2023Active
Links Lane., Hayling Island., Hants., PO11 0BX

Director14 April 2012Active
Links Lane., Hayling Island., Hants., PO11 0BX

Director26 August 2021Active
Links Lane, Hayling Island, England, PO11 0BX

Secretary27 August 2021Active
The Hayling Golf Club Ltd, Links Lane, Hayling Island, Havant, PO11 0BX

Secretary07 January 2016Active
37 Alexandra Avenue, Hayling Island, PO11 9AL

Secretary03 April 1995Active
9 Silversands Court, Hollow Lane, Hayling Island, PO11 9AA

Secretary11 May 2004Active
Hayling Golf Club Ltd, Links Lane, Hayling Island, Great Britain,

Secretary20 January 2014Active
Links Lane., Hayling Island., Hants., PO11 0BX

Secretary21 October 2013Active
Hayling Golf Club, Ferry Road, Links Lane, Hayling Island, PO11 0BX

Secretary13 November 2017Active
23, Chichester Avenue, Hayling Island, PO11 9EZ

Secretary02 December 2014Active
48 The Causeway, Downend, Fareham, PO16 8RW

Secretary01 April 1994Active
Links Lane., Hayling Island., Hants., PO11 0BX

Secretary14 June 2012Active
Little Mengham Selsmore Road, Hayling Island, PO11 9JY

Secretary-Active
11 Springwell, Havant, PO9 1EB

Secretary28 August 2006Active
1 St Georges Road, Hayling Island, PO11 0BS

Director-Active
6 St Helens Road, Hayling Island, PO11 0BT

Director-Active
18 Bound Lane, Hayling Island, PO11 9HU

Director22 April 1995Active
Prudential Buildings, 16 Guildhall Walk, Portsmouth, PO1 2DE

Director-Active
34 Southbrook Road, Havant, PO9 1RN

Director18 April 1998Active
19 Richmond Close, Hayling Island, PO11 0ER

Director-Active
21 Sinah Lane, Hayling Island, PO11 0HH

Director01 April 2004Active
21 Sinah Lane, Hayling Island, PO11 0HH

Director03 May 1994Active
17 North Shore Road, Hayling Island, PO11 0HL

Director17 August 2000Active
17 North Shore Road, Hayling Island, PO11 0HL

Director19 April 1997Active
Links Lane., Hayling Island., Hants., PO11 0BX

Director05 June 2014Active
23 Chichester Avenue, Hayling Island, PO11 9EZ

Director22 March 2000Active
77 St Thomas Avenue, Hayling Island, PO11 0EU

Director18 April 1998Active
14 Walnut Tree Close, Hayling Island, PO11 9BD

Director17 April 1999Active
1 Lime Grove, Hayling Island, PO11 0HS

Director03 May 1994Active
47 Mark Anthony Court, Beach Road, Hayling Island, PO11 0AE

Director-Active
6 Pine Grove, Havant, PO9 2RW

Director18 April 1998Active
6 Pine Grove, Havant, PO9 2RW

Director22 April 1995Active
134a Sea Front, Hayling Island, PO11 9HW

Director11 May 2004Active
Hayling Golf Club, Links Lane, Hayling Island, United Kingdom, PO11 0BX

Director12 April 2007Active

People with Significant Control

Mr Peter Neil Macdonald
Notified on:30 September 2021
Status:Active
Date of birth:September 1947
Nationality:British
Address:Links Lane., Hants., PO11 0BX
Nature of control:
  • Voting rights 25 to 50 percent
Terence Ronald Hailey
Notified on:27 March 2018
Status:Active
Date of birth:August 1944
Nationality:British
Address:Hayling Golf Club, Links Lane, Hayling Island, PO11 0BX
Nature of control:
  • Significant influence or control
Mr Andrew John Buck
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Address:Links Lane., Hants., PO11 0BX
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Confirmation statement

Confirmation statement with updates.

Download
2023-09-19Officers

Termination secretary company with name termination date.

Download
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Officers

Appoint person director company with name date.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Officers

Appoint person secretary company with name date.

Download
2021-10-07Persons with significant control

Notification of a person with significant control.

Download
2021-10-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-09-20Persons with significant control

Notification of a person with significant control statement.

Download
2021-09-04Persons with significant control

Cessation of a person with significant control.

Download
2021-09-04Officers

Termination secretary company with name termination date.

Download
2021-09-04Officers

Termination director company with name termination date.

Download
2021-09-04Officers

Termination director company with name termination date.

Download
2021-09-04Officers

Termination director company with name termination date.

Download
2021-09-04Officers

Appoint person director company with name date.

Download
2021-07-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Officers

Change person director company with change date.

Download
2019-06-11Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-04-17Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.