This company is commonly known as Hedgehog Golf Company Limited. The company was founded 17 years ago and was given the registration number 06052148. The firm's registered office is in NEWHAVEN. You can find them at 10 South Way, , Newhaven, East Sussex. This company's SIC code is 93199 - Other sports activities.
Name | : | HEDGEHOG GOLF COMPANY LIMITED |
---|---|---|
Company Number | : | 06052148 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 January 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 South Way, Newhaven, East Sussex, BN9 9LL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2.02, High Weald House, Glovers End, Bexhill, United Kingdom, TN39 5ES | Director | 12 September 2011 | Active |
Unit 2.02, High Weald House, Glovers End, Bexhill, United Kingdom, TN39 5ES | Director | 24 October 2013 | Active |
Unit 2.02, High Weald House, Glovers End, Bexhill, United Kingdom, TN39 5ES | Director | 09 December 2013 | Active |
Unit 2.02, High Weald House, Glovers End, Bexhill, United Kingdom, TN39 5ES | Director | 24 October 2013 | Active |
Unit 2.02, High Weald House, Glovers End, Bexhill, United Kingdom, TN39 5ES | Director | 24 October 2013 | Active |
Unit 2.02, High Weald House, Glovers End, Bexhill, United Kingdom, TN39 5ES | Director | 01 July 2011 | Active |
3 South View, Ditchling, Hassocks, BN6 8TQ | Secretary | 27 December 2007 | Active |
3 South View, Ditchling, Hassocks, BN6 8TQ | Secretary | 28 June 2007 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 15 January 2007 | Active |
7 Rose Court, North Bank, Hassocks, BN6 8JG | Director | 16 January 2007 | Active |
3, South View, Ditchling, Hassocks, BN6 8TQ | Director | 25 September 2009 | Active |
3 South View, Ditchling, Hassocks, BN6 8TQ | Director | 27 December 2007 | Active |
3 South View, Ditchling, Hassocks, BN6 8TQ | Director | 16 January 2007 | Active |
3 South View, Ditchling, Hassocks, BN6 8TQ | Director | 28 June 2007 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 15 January 2007 | Active |
Mrs Jane Edwina Lantsbury | ||
Notified on | : | 09 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1952 |
Nationality | : | British |
Address | : | 10, South Way, Newhaven, BN9 9LL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-11 | Address | Change registered office address company with date old address new address. | Download |
2023-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-31 | Officers | Change person director company with change date. | Download |
2019-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-19 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-04 | Address | Change registered office address company with date old address new address. | Download |
2015-01-28 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2015-01-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.