UKBizDB.co.uk

HINCKLEY GOLF CLUB LIMITED

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

This company is commonly known as Hinckley Golf Club Limited. The company was founded 42 years ago and was given the registration number 01600170. The firm's registered office is in HINCKLEY. You can find them at The Golf Club, Leicester Road, Hinckley, Leics. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:HINCKLEY GOLF CLUB LIMITED
Company Number:01600170
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1981
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:The Golf Club, Leicester Road, Hinckley, Leics, LE10 3DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Main Street, Carlton, Nuneaton, CV13 0EZ

Director21 December 2015Active
4 Cornwall Way, Hinckley, England, LE10 1XR

Director23 August 2021Active
9, Troon Way, Burbage, Hinckley, England, LE10 2GX

Director22 February 2016Active
8, Coleford Road, Leicester, LE4 9NB

Secretary01 April 2010Active
Jantan, Elmtree Drive, Burbage,

Secretary-Active
24 Spinney Road, Burbage, LE10 2NH

Director12 December 1994Active
10, The Rills, Hinckley, England, LE10 1NA

Director23 October 2013Active
25 De Montfort Road, Hinckley, LE10 1LQ

Director-Active
11 Briars Close, Burbage, Hinckley, LE10 2RH

Director12 December 1994Active
2, Market Mews, Market Bosworth, Nuneaton, CV13 0GZ

Director19 November 2008Active
Claybrooke House, Shilton Road, Barwell Leicester, LE9

Director-Active
36, Bradgate Road, Hinckley, LE10 1LA

Director-Active
73 Leicester Road, Hinckley, LE10 1LP

Director-Active
14 Main Street, Nailstone, Nuneaton, CV13 0QE

Director-Active
Westwood 153 Sapcote Road, Burbage, Hinckley, LE10 2AT

Director-Active
Dadlington House Farm, Shenton Lane, Dadlington, CV13 6JD

Director13 January 1997Active
25, Station Road, Hinckley, England, LE10 1AP

Director22 October 2014Active
Bala House College Lane, Hinckley, LE10 1EY

Director-Active
58 Priesthills Road, Hinckley, LE10 1AL

Director-Active
Apple Orchard Farm Fenn Lanes, Dadlington, Nuneaton, CV13 6DR

Director10 February 1992Active
9 Spa Lane, Hinckley, LE10 1JA

Director-Active
9, The Poplars, Earl Shilton, England, LE9 7ET

Director21 March 2016Active
4, Sunnyside, Hinckley, England, LE10 1TE

Director13 January 1997Active
7 New Road, Burbage, Hinckley, LE10 2AW

Director15 May 2006Active
1 The Coppice, Burbage, Hinckley, LE10 2TF

Director-Active
York House, Wentworth Avenue, Elmesthorpe, England, LE9 7NG

Director18 October 2017Active
Hinckley Golf Club, Leicester Road, Hinckley, England, LE10 3DR

Director01 April 2011Active
10, Wyvern Close, Burbage, Hinckley, England, LE10 2GG

Director17 October 2018Active
The Golf Club, Leicester Road, Hinckley, LE10 3DR

Director08 October 2009Active
28, Cumberland Way, Barwell, England, LE9 8HX

Director21 October 2015Active
Atkins Building, Lower Bond Street, Hinckley, LE10 2NX

Director22 October 2014Active
102, Charnwood Road, Barwell, England, LE9 8FX

Director22 October 2014Active
5 Waterworks Road, Coalville, LE67 4JJ

Director22 April 2002Active
29, Cambourne Road, Burbage, Hinckley, England, LE10 2BG

Director28 March 2019Active
Hinckley Golf Club, Leicester Road, Hinckley, England, LE10 3DR

Director01 March 2013Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Confirmation statement

Confirmation statement with updates.

Download
2023-12-01Accounts

Accounts with accounts type total exemption full.

Download
2023-04-22Confirmation statement

Confirmation statement with updates.

Download
2022-11-18Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Incorporation

Memorandum articles.

Download
2021-11-09Resolution

Resolution.

Download
2021-08-31Officers

Appoint person director company with name date.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-08-02Officers

Appoint person director company with name date.

Download
2019-07-24Officers

Termination director company with name termination date.

Download
2019-07-24Officers

Termination director company with name termination date.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Officers

Appoint person director company with name date.

Download
2018-11-14Accounts

Accounts with accounts type total exemption full.

Download
2018-05-24Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Officers

Termination director company with name termination date.

Download
2017-11-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.