UKBizDB.co.uk

HEDGE END GOLF CENTRE LIMITED

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

This company is commonly known as Hedge End Golf Centre Limited. The company was founded 20 years ago and was given the registration number 04971228. The firm's registered office is in COSHAM. You can find them at 3 Acorn Business Centre, Northarbour Road, Cosham, Hampshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HEDGE END GOLF CENTRE LIMITED
Company Number:04971228
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2003
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:3 Acorn Business Centre, Northarbour Road, Cosham, Hampshire, PO6 3TH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Acorn Business Centre, Northarbour Road, Cosham, United Kingdom, PO6 3TH

Secretary20 November 2003Active
3, Acorn Business Centre, Northarbour Road, Cosham, United Kingdom, PO6 3TH

Director20 November 2003Active
3, Acorn Business Centre, Northarbour Road, Cosham, United Kingdom, PO6 3TH

Director20 November 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 November 2003Active
28 Pump Lane, Horndean, Waterlooville, PO8 9TS

Director01 April 2004Active

People with Significant Control

Mr Mark Richard Awcock
Notified on:18 November 2020
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:United Kingdom
Address:3, Acorn Business Centre, Cosham, United Kingdom, PO6 3TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adrian Richard Awcock
Notified on:18 November 2020
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:3, Acorn Business Centre, Cosham, United Kingdom, PO6 3TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Paul Awcock
Notified on:18 November 2020
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:28, Pump Lane, Waterlooville, United Kingdom, PO8 9TS
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Accounts

Accounts with accounts type dormant.

Download
2023-06-22Accounts

Accounts with accounts type dormant.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-05-27Accounts

Accounts with accounts type dormant.

Download
2021-10-22Confirmation statement

Confirmation statement with updates.

Download
2021-10-22Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Accounts

Accounts with accounts type dormant.

Download
2021-02-23Persons with significant control

Notification of a person with significant control.

Download
2021-02-23Persons with significant control

Notification of a person with significant control.

Download
2021-02-23Persons with significant control

Notification of a person with significant control.

Download
2021-02-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Officers

Change person secretary company with change date.

Download
2020-11-17Officers

Change person director company with change date.

Download
2020-11-17Officers

Change person director company with change date.

Download
2020-05-29Accounts

Accounts with accounts type dormant.

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-02-13Accounts

Accounts with accounts type dormant.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-05-15Accounts

Accounts with accounts type dormant.

Download
2017-11-23Confirmation statement

Confirmation statement with updates.

Download
2017-03-13Accounts

Accounts with accounts type dormant.

Download
2016-12-12Confirmation statement

Confirmation statement with updates.

Download
2016-05-09Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.