UKBizDB.co.uk

HOUGHWOOD GOLF LIMITED

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

This company is commonly known as Houghwood Golf Limited. The company was founded 29 years ago and was given the registration number 02937539. The firm's registered office is in ST HELENS. You can find them at Billinge Hill, Crank Road, St Helens, Merseyside. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:HOUGHWOOD GOLF LIMITED
Company Number:02937539
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Billinge Hill, Crank Road, St Helens, Merseyside, WA11 8RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Billinge Hill, Crank Road, St Helens, WA11 8RL

Director29 December 2021Active
Billinge Hill, Crank Road, St Helens, WA11 8RL

Director29 December 2021Active
Great Houghwood Farm, Red Barn Road, Billinge Wigan, WN5 7UA

Secretary20 June 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary10 June 1994Active
7 Brandreth Park, Parbold, Wigan,

Director26 July 1994Active
46 Crank Road, Billinge, Wigan, WN5 7EZ

Director29 June 1998Active
Great Houghwood Cottage, Red Barn Road Billinge, Wigan, WN5 7UA

Director20 June 1994Active
Great Houghwood Farm, Red Barn Road, Billinge Wigan, WN5 7UA

Director20 June 1994Active
Great Houghwood Farm, Red Barn Road, Billinge Wigan, WN5 7UA

Director20 June 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director10 June 1994Active

People with Significant Control

Dr Wei Chun Eng
Notified on:29 December 2021
Status:Active
Date of birth:August 1972
Nationality:Malaysian
Address:Billinge Hill, St Helens, WA11 8RL
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Peter Turner
Notified on:01 November 2016
Status:Active
Date of birth:March 1953
Nationality:British
Address:Billinge Hill, St Helens, WA11 8RL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Patricia Jean Valentine
Notified on:01 November 2016
Status:Active
Date of birth:September 1946
Nationality:British
Address:Billinge Hill, St Helens, WA11 8RL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Turner
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Address:Billinge Hill, St Helens, WA11 8RL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Patricia Jean Valentine
Notified on:06 April 2016
Status:Active
Date of birth:September 1946
Nationality:British
Address:Billinge Hill, St Helens, WA11 8RL
Nature of control:
  • Ownership of shares 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 (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
2023-07-28Accounts

Accounts with accounts type small.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Mortgage

Mortgage satisfy charge full.

Download
2022-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Accounts

Accounts with accounts type small.

Download
2022-01-11Accounts

Change account reference date company previous extended.

Download
2022-01-10Mortgage

Mortgage satisfy charge full.

Download
2022-01-10Mortgage

Mortgage satisfy charge full.

Download
2022-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-30Persons with significant control

Notification of a person with significant control.

Download
2021-12-29Persons with significant control

Cessation of a person with significant control.

Download
2021-12-29Persons with significant control

Cessation of a person with significant control.

Download
2021-12-29Officers

Termination secretary company with name termination date.

Download
2021-12-29Officers

Termination director company with name termination date.

Download
2021-12-29Officers

Appoint person director company with name date.

Download
2021-12-29Officers

Termination director company with name termination date.

Download
2021-12-29Officers

Termination director company with name termination date.

Download
2021-12-29Officers

Appoint person director company with name date.

Download
2021-12-24Persons with significant control

Cessation of a person with significant control.

Download
2021-12-22Persons with significant control

Cessation of a person with significant control.

Download
2021-07-29Accounts

Accounts with accounts type small.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type small.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.