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.
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 | : |
|
Registered Address | : | Station House, North Street, Havant, Hampshire, PO9 1QU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Station House, North Street, Havant, England, PO9 1QU | Director | 01 October 2013 | Active |
10 The Baredown, Nately Scures, Basingstoke, RG27 9JT | Secretary | 15 January 1992 | Active |
94 A South Terrace, Littlehampton, BN17 5LJ | Secretary | 18 February 1993 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 15 January 1992 | Active |
94b South Terrace, Littlehampton, BN17 5LJ | Director | 15 January 1992 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 15 January 1992 | Active |
Flat C, 23 New Road, London, E1 1HE | Director | 20 December 1999 | Active |
10 The Baredown, Nately Scures, Basingstoke, RG27 9JT | Director | 15 January 1992 | Active |
94 A South Terrace, Littlehampton, BN17 5LJ | Director | 15 January 1992 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 15 January 1992 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-09 | Officers | Termination director company with name termination date. | Download |
2016-05-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-15 | Officers | Change person director company with change date. | Download |
2014-04-15 | Address | Change registered office address company with date old address. | Download |
2014-03-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-17 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.