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.
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 | : |
|
Registered Address | : | Billinge Hill, Crank Road, St Helens, Merseyside, WA11 8RL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Billinge Hill, Crank Road, St Helens, WA11 8RL | Director | 29 December 2021 | Active |
Billinge Hill, Crank Road, St Helens, WA11 8RL | Director | 29 December 2021 | Active |
Great Houghwood Farm, Red Barn Road, Billinge Wigan, WN5 7UA | Secretary | 20 June 1994 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 10 June 1994 | Active |
7 Brandreth Park, Parbold, Wigan, | Director | 26 July 1994 | Active |
46 Crank Road, Billinge, Wigan, WN5 7EZ | Director | 29 June 1998 | Active |
Great Houghwood Cottage, Red Barn Road Billinge, Wigan, WN5 7UA | Director | 20 June 1994 | Active |
Great Houghwood Farm, Red Barn Road, Billinge Wigan, WN5 7UA | Director | 20 June 1994 | Active |
Great Houghwood Farm, Red Barn Road, Billinge Wigan, WN5 7UA | Director | 20 June 1994 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 10 June 1994 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-28 | Accounts | Accounts with accounts type small. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-18 | Accounts | Accounts with accounts type small. | Download |
2022-01-11 | Accounts | Change account reference date company previous extended. | Download |
2022-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-29 | Officers | Termination secretary company with name termination date. | Download |
2021-12-29 | Officers | Termination director company with name termination date. | Download |
2021-12-29 | Officers | Appoint person director company with name date. | Download |
2021-12-29 | Officers | Termination director company with name termination date. | Download |
2021-12-29 | Officers | Termination director company with name termination date. | Download |
2021-12-29 | Officers | Appoint person director company with name date. | Download |
2021-12-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-29 | Accounts | Accounts with accounts type small. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type small. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-28 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.