UKBizDB.co.uk

HUYTON & PRESCOT GOLF CLUB LIMITED

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

This company is commonly known as Huyton & Prescot Golf Club Limited. The company was founded 75 years ago and was given the registration number 00458191. The firm's registered office is in HUYTON. You can find them at Hurst Park House, Hurst Park Huyton Lane, Huyton, Liverpool. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:HUYTON & PRESCOT GOLF CLUB LIMITED
Company Number:00458191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1948
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Hurst Park House, Hurst Park Huyton Lane, Huyton, Liverpool, L36 1UA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hurst Park House, Hurst Park, Huyton Lane, Huyton, England, L36 1UA

Director01 March 2023Active
Hurst Park House, Hurst Park Huyton Lane, Huyton, L36 1UA

Director02 March 2015Active
Hurst Park House, Hurst Park Huyton Lane, Huyton, L36 1UA

Director25 February 2019Active
Hurst Park House, Hurst Park Huyton Lane, Huyton, L36 1UA

Director25 February 2019Active
Hurst Park House, Hurst Park, Huyton Lane, Huyton, England, L36 1UA

Director01 March 2023Active
Hurst Park House, Hurst Park Huyton Lane, Huyton, L36 1UA

Director28 February 2017Active
Hurst Park House, Hurst Park, Huyton Lane, Huyton, England, L36 1UA

Director01 March 2023Active
Hurst Park House, Hurst Park Huyton Lane, Huyton, L36 1UA

Director28 February 2017Active
Hurst Park House, Hurst Park, Huyton Lane, Huyton, England, L36 1UA

Director01 March 2023Active
Hurst Park House, Hurst Park, Huyton Lane, Huyton, England, L36 1UA

Director01 March 2023Active
Hurst Park House, Hurst Park Huyton Lane, Huyton, L36 1UA

Director26 February 2018Active
Hurst Park House, Hurst Park, Huyton Lane, Huyton, England, L36 1UA

Director01 March 2023Active
40 Calderhurst Drive, St Helens, WA10 6ED

Secretary01 January 1996Active
16, Awelon Close, Liverpool, United Kingdom, L12 5JY

Secretary09 July 2007Active
2 Nookfields Cottage, Nookfields Gateacre, Liverpool, L25 5PQ

Secretary-Active
48 New Lane, Croft, Warrington, WA3 7LW

Secretary29 April 2002Active
68 Dunbar Road, Southport, PR8 4RL

Secretary13 October 1997Active
Hurst Park House, Hurst Park Huyton Lane, Huyton, L36 1UA

Director03 March 2014Active
Hurst Park House, Hurst Park Huyton Lane, Huyton, L36 1UA

Director26 February 2018Active
Hurst Park House, Hurst Park Huyton Lane, Huyton, L36 1UA

Director26 February 2018Active
29 Calder Drive, Rainhill, L35 0NN

Director05 March 2007Active
2 Northleach Drive, Ainsdale, PR8 2SE

Director03 March 1997Active
17 St James Mount, Rainhill, Prescot, L35 0QU

Director03 March 2008Active
17 St James Mount, Rainhill, Prescot, L35 0QU

Director09 March 1998Active
2 Alder Road, Prescot, L34 2SQ

Director09 March 1998Active
7 Childwall Abbey Road, Liverpool, L16 0JL

Director03 March 2002Active
25 Pike Place, Eccleston, St Helens, WA10 5EB

Director07 March 1985Active
3 Ambleside Road, Maghull, Liverpool, L31 6BY

Director03 March 1997Active
86 Seel Road, Huyton, Liverpool, L36 6DJ

Director06 March 1995Active
Hurst Park House, Hurst Park Huyton Lane, Huyton, L36 1UA

Director08 March 2010Active
Hurst Park House, Hurst Park Huyton Lane, Huyton, L36 1UA

Director05 March 2012Active
9 Highgrove Park, Liverpool, L19 9EQ

Director09 March 2009Active
49 Clarkes Crescent, Eccleston, St. Helens, WA10 5EA

Director08 March 1999Active
Hurst Park House, Hurst Park Huyton Lane, Huyton, L36 1UA

Director22 February 2016Active
42 Beechburn Crescent, Roby, L36 4JZ

Director01 March 2004Active

People with Significant Control

Mr David Fletcher
Notified on:01 March 2023
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:England
Address:25 Newsham Road, Liverpool, England, L36 0YJ
Nature of control:
  • Significant influence or control
Mr David Hogan
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Address:Hurst Park House, Huyton, L36 1UA
Nature of control:
  • Significant influence or control

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
2024-05-02Confirmation statement

Confirmation statement with no updates.

Download
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-07Persons with significant control

Cessation of a person with significant control.

Download
2023-11-07Persons with significant control

Notification of a person with significant control.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-08-10Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Mortgage

Mortgage satisfy charge full.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.