FAMILY GOLF CENTRES LIMITED
BRISTOL

Hellopages » Somerset » Bath and North East Somerset » BS31 2ER

Company number 02527767
Status Active
Incorporation Date 3 August 1990
Company Type Private Limited Company
Address STOCKWOOD VALE GOLF CLUB STOCKWOOD LANE, KEYNSHAM, BRISTOL, BS31 2ER
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 February 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 100 . The most likely internet sites of FAMILY GOLF CENTRES LIMITED are www.familygolfcentres.co.uk, and www.family-golf-centres.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. The distance to to Bristol Temple Meads Rail Station is 3.1 miles; to Lawrence Hill Rail Station is 3.1 miles; to Filton Abbey Wood Rail Station is 6.1 miles; to Bristol Parkway Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Family Golf Centres Limited is a Private Limited Company. The company registration number is 02527767. Family Golf Centres Limited has been working since 03 August 1990. The present status of the company is Active. The registered address of Family Golf Centres Limited is Stockwood Vale Golf Club Stockwood Lane Keynsham Bristol Bs31 2er. The company`s financial liabilities are £52.47k. It is £6.29k against last year. And the total assets are £186.57k, which is £5.23k against last year. RAMSAY, Beatriz is a Secretary of the company. RAMSAY, James Alexander is a Director of the company. RAMSAY, Michael Stuart is a Director of the company. Secretary RAMSAY, Michael Stuart has been resigned. Secretary WADE, James William Hanbury has been resigned. Director WADE, James William Hanbury has been resigned. The company operates in "Activities of sport clubs".


family golf centres Key Finiance

LIABILITIES £52.47k
+13%
CASH n/a
TOTAL ASSETS £186.57k
+2%
All Financial Figures

Current Directors

Secretary
RAMSAY, Beatriz
Appointed Date: 01 October 2011

Director
RAMSAY, James Alexander
Appointed Date: 27 September 1993
57 years old

Director

Resigned Directors

Secretary
RAMSAY, Michael Stuart
Resigned: 01 October 2011
Appointed Date: 10 December 1993

Secretary
WADE, James William Hanbury
Resigned: 10 December 1993

Director
WADE, James William Hanbury
Resigned: 10 December 1993
62 years old

Persons With Significant Control

Mr James Alexander Ramsay
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Stuart Ramsay
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FAMILY GOLF CENTRES LIMITED Events

06 Mar 2017
Confirmation statement made on 28 February 2017 with updates
29 Mar 2016
Total exemption small company accounts made up to 31 December 2015
10 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100

27 Apr 2015
Total exemption small company accounts made up to 31 December 2014
06 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100

...
... and 68 more events
29 Oct 1990
New director appointed

18 Sep 1990
Particulars of mortgage/charge

08 Aug 1990
Registered office changed on 08/08/90 from: 84 temple chambers temple avenue london EC4Y ohp

08 Aug 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Aug 1990
Incorporation

FAMILY GOLF CENTRES LIMITED Charges

23 January 1996
Deed of charge
Delivered: 24 January 1996
Status: Outstanding
Persons entitled: Key Properties Limited
Description: Land lying to the south west of charlton bottom, stockwood…
3 March 1992
Legal charge
Delivered: 12 March 1992
Status: Satisfied on 21 March 1996
Persons entitled: Sylvia Rosemary Britton
Description: Land adjoining stockwood road stockwood bristol.
31 August 1990
Mortgage debenture
Delivered: 18 September 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land formerly part of stockwood farm, stockwood, near…