UKBizDB.co.uk

HOBSON GOLF CLUB LIMITED

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

This company is commonly known as Hobson Golf Club Limited. The company was founded 22 years ago and was given the registration number 04424482. The firm's registered office is in TYNE AND WEAR. You can find them at Burnopfield, Newcastle Upon Tyne, Tyne And Wear, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:HOBSON GOLF CLUB LIMITED
Company Number:04424482
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Burnopfield, Newcastle Upon Tyne, Tyne And Wear, NE16 6BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Lyndhurst Drive, Low Fell, Gateshead, NE9 6BB

Secretary12 October 2008Active
Burnopfield, Newcastle Upon Tyne, Tyne And Wear, NE16 6BZ

Director03 January 2023Active
3, Orchard Grove, Stanley, England, DH9 8NG

Director17 July 2014Active
Burnopfield, Newcastle Upon Tyne, Tyne And Wear, NE16 6BZ

Director24 February 2022Active
Burnopfield, Newcastle Upon Tyne, Tyne And Wear, NE16 6BZ

Director15 October 2017Active
Burnopfield, Newcastle Upon Tyne, Tyne And Wear, NE16 6BZ

Director10 October 2019Active
Burnopfield, Newcastle Upon Tyne, Tyne And Wear, NE16 6BZ

Director04 April 2019Active
31 Tennyson Gardens, Dipton, Stanley, DH9 9ET

Secretary25 April 2002Active
45 Westhills White-Le-Head, Tantobie, Stanley, DH9 9RZ

Secretary31 July 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 April 2002Active
185 Hugh Gardens, Benwell, Newcastle Upon Tyne, NE4 8PQ

Director17 June 2003Active
9, Bowmont Drive, Tanfield Lea, Stanley, DH9 9PF

Director08 November 2009Active
Stonehouse The Avenue Greencroft, Stanley, DH9 8NX

Director25 April 2002Active
7 Garden Place, Consett, DH8 5LR

Director23 September 2007Active
34, Sheephill, Burnopfield, Newcastle Upon Tyne, NE16 6NB

Director12 October 2008Active
137 Elmway, Chester Le Street, DH2 2LG

Director30 November 2004Active
29 The Barns, The Barns, Stanley, England, DH9 8BN

Director03 October 2018Active
4 Moorlands Flint Hill, Dipton, Stanley, DH9 9LW

Director25 April 2002Active
44, Thornley Lane, Rowlands Gill, Great Britain, NE39 1AY

Director17 September 2014Active
13 Catton Grove, Sunniside, Newcastle Upon Tyne, NE16 5XT

Director25 April 2002Active
43, Lumley Gardens, Burnopfield, Newcastle Upon Tyne, Uk, NE16 6JX

Director21 April 2011Active
Burnopfield, Newcastle Upon Tyne, Tyne And Wear, NE16 6BZ

Director20 November 2012Active
The Sett, Iveston Lane, Consett, England, DH8 7TB

Director04 December 2015Active
68, Southfields, South Stanley, Stanley, England, DH9 7PF

Director21 November 2010Active
Burnopfield, Newcastle Upon Tyne, Tyne And Wear, NE16 6BZ

Director10 November 2016Active
17 Wigham Terrace, Hobson Burnopfield, Newcastle Upon Tyne, NE16 6EW

Director25 April 2002Active
17, Wigham Terrace, Hobson, Newcastle Upon Tyne, Great Britain, NE16 6EW

Director17 July 2014Active
45, Westhills, White Le Head, Stanley, United Kingdom, DH9 9RZ

Director13 November 2011Active
45 Westhills White-Le-Head, Tantobie, Stanley, DH9 9RZ

Director25 April 2002Active
Burnopfield, Newcastle Upon Tyne, Tyne And Wear, NE16 6BZ

Director03 October 2018Active
27, Alderside Crescent, Lanchester, England, DH7 0PZ

Director21 November 2010Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Accounts

Accounts with accounts type micro entity.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Officers

Appoint person director company with name date.

Download
2023-01-16Accounts

Accounts with accounts type micro entity.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2021-11-29Accounts

Accounts with accounts type micro entity.

Download
2021-05-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-08Officers

Termination director company with name termination date.

Download
2020-12-06Accounts

Accounts with accounts type micro entity.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Officers

Appoint person director company with name date.

Download
2019-10-21Officers

Termination director company with name termination date.

Download
2019-06-13Accounts

Accounts with accounts type micro entity.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2018-10-22Officers

Appoint person director company with name date.

Download
2018-10-06Officers

Termination director company with name termination date.

Download
2018-10-06Officers

Termination director company with name termination date.

Download
2018-10-06Officers

Appoint person director company with name date.

Download
2018-08-26Accounts

Accounts with accounts type micro entity.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.