This company is commonly known as Old Thorns Golf Hotel And Country Estate Limited. The company was founded 40 years ago and was given the registration number 01781016. The firm's registered office is in HAMPSHIRE. You can find them at Longmoor Road, Liphook, Hampshire, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | OLD THORNS GOLF HOTEL AND COUNTRY ESTATE LIMITED |
---|---|---|
Company Number | : | 01781016 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 December 1983 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Longmoor Road, Liphook, Hampshire, GU30 7PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Longmoor Road, Liphook, Hampshire, GU30 7PE | Director | 13 October 2017 | Active |
Longmoor Road, Liphook, Hampshire, GU30 7PE | Director | 08 November 2019 | Active |
No.34-27-101, Kaminoge 1 Chome, Setagaya-Ku, Japan, FOREIGN | Secretary | 29 June 2000 | Active |
No.34-27-101, Kaminoge 1 Chome, Setagaya-Ku, Japan, FOREIGN | Secretary | 01 August 1997 | Active |
2-301 V. City Soka, 1422, Nissato-Machi, Japan, 340 | Secretary | 29 June 1999 | Active |
Old Thorns Golf & Country Estate, Longmoor Road Griggs Green, Liphook, GU30 7PE | Secretary | 02 April 2007 | Active |
3-24-9 Nishshba Kanazawaku, Yokohama 236, Japan, FOREIGN | Director | - | Active |
30-15 3-Chome, Okamoto, Setagaya-Ku, Japan, FOREIGN | Director | 29 June 2000 | Active |
30-15 3-Chome, Okamoto, Setagaya-Ku, Japan, FOREIGN | Director | - | Active |
No.34-27-101, Kaminoge 1 Chome, Setagaya-Ku, Japan, FOREIGN | Director | 29 June 2000 | Active |
No.34-27-101, Kaminoge 1 Chome, Setagaya-Ku, Japan, FOREIGN | Director | 15 April 1993 | Active |
Longmoor Road, Liphook, Hampshire, GU30 7PE | Director | 08 April 2014 | Active |
2-301 V. City Soka, 1422, Nissato-Machi, Japan, 340 | Director | 01 August 1997 | Active |
7-6 3-Chome, Ginza Chuo-Ku Tokyo, Japan, | Director | - | Active |
Hill House, Heath Road, Great Yarmouth, NR31 9HL | Director | 02 April 2007 | Active |
Longmoor Road, Liphook, Hampshire, GU30 7PE | Director | 25 May 2010 | Active |
Orville House, 91 West End Lane, Esher, KT10 8LF | Director | 29 June 1999 | Active |
1 Clatto Place, St Andrews, KY16 8SD | Director | 28 March 2002 | Active |
Old Thorns, Longmoor Road, Liphook, GU30 7PE | Director | - | Active |
Old Thorns Hotel, Griggs Green, Liphook, GU30 7PE | Director | 25 February 2004 | Active |
Longmoor Road, Liphook, Hampshire, GU30 7PE | Director | 08 April 2014 | Active |
Old Thorns Golf Hotel & Countyr Estate (Holdings) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Longmoor Road, Weavers Down, Liphook, England, GU30 7PE |
Nature of control | : |
|
Old Thorns Golf Hotel & Country Estate (Holdings) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Old Thorns Golf Hotel, Weavers Down, Liphook, England, GU30 7PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Accounts | Accounts with accounts type full. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Accounts | Accounts with accounts type full. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Accounts | Accounts with accounts type full. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Accounts | Accounts with accounts type full. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-22 | Officers | Termination director company with name termination date. | Download |
2019-12-17 | Officers | Termination director company with name termination date. | Download |
2019-11-14 | Officers | Appoint person director company with name date. | Download |
2019-10-15 | Accounts | Accounts with accounts type full. | Download |
2019-08-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-10 | Address | Change sail address company with new address. | Download |
2019-01-10 | Accounts | Accounts with accounts type full. | Download |
2018-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-29 | Accounts | Accounts with accounts type full. | Download |
2017-10-13 | Officers | Appoint person director company with name date. | Download |
2017-09-14 | Officers | Termination director company with name termination date. | Download |
2017-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.