UKBizDB.co.uk

THE GOLF HOUSE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Golf House Management Company Limited. The company was founded 32 years ago and was given the registration number 02677738. The firm's registered office is in HAVANT. You can find them at Station House, North Street, Havant, Hampshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE GOLF HOUSE MANAGEMENT COMPANY LIMITED
Company Number:02677738
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 1992
End of financial year:01 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Station House, North Street, Havant, Hampshire, PO9 1QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Station House, North Street, Havant, England, PO9 1QU

Director01 October 2013Active
10 The Baredown, Nately Scures, Basingstoke, RG27 9JT

Secretary15 January 1992Active
94 A South Terrace, Littlehampton, BN17 5LJ

Secretary18 February 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary15 January 1992Active
94b South Terrace, Littlehampton, BN17 5LJ

Director15 January 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director15 January 1992Active
Flat C, 23 New Road, London, E1 1HE

Director20 December 1999Active
10 The Baredown, Nately Scures, Basingstoke, RG27 9JT

Director15 January 1992Active
94 A South Terrace, Littlehampton, BN17 5LJ

Director15 January 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director15 January 1992Active

People with Significant Control

Mr Peter Farmer
Notified on:06 April 2016
Status:Active
Date of birth:November 1936
Nationality:British
Country of residence:United Kingdom
Address:Flat C, 23 New Road, London, United Kingdom, E1 1HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Norma Ann Matthews
Notified on:06 April 2016
Status:Active
Date of birth:November 1940
Nationality:British
Country of residence:England
Address:Station House, North Street, Havant, England, PO9 1QU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type dormant.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Accounts

Accounts with accounts type dormant.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type dormant.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type dormant.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Confirmation statement

Confirmation statement with updates.

Download
2019-01-09Persons with significant control

Change to a person with significant control.

Download
2018-05-16Accounts

Accounts with accounts type total exemption full.

Download
2018-01-17Confirmation statement

Confirmation statement with no updates.

Download
2017-05-23Accounts

Accounts with accounts type total exemption small.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Officers

Termination director company with name termination date.

Download
2016-05-27Accounts

Accounts with accounts type total exemption small.

Download
2016-01-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-19Accounts

Accounts with accounts type total exemption small.

Download
2015-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-15Officers

Change person director company with change date.

Download
2014-04-15Address

Change registered office address company with date old address.

Download
2014-03-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-17Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.