ASCOT GOLF (HOLDINGS) LIMITED
CHISLEHURST

Hellopages » Greater London » Bromley » BR7 6LQ
Company number 04521056
Status Active
Incorporation Date 29 August 2002
Company Type Private Limited Company
Address MULBERRY HOUSE, 18A ASHFIELD LANE, CHISLEHURST, KENT, BR7 6LQ
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Micro company accounts made up to 30 June 2016; Confirmation statement made on 29 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ASCOT GOLF (HOLDINGS) LIMITED are www.ascotgolfholdings.co.uk, and www.ascot-golf-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Ascot Golf Holdings Limited is a Private Limited Company. The company registration number is 04521056. Ascot Golf Holdings Limited has been working since 29 August 2002. The present status of the company is Active. The registered address of Ascot Golf Holdings Limited is Mulberry House 18a Ashfield Lane Chislehurst Kent Br7 6lq. The company`s financial liabilities are £110.9k. It is £0k against last year. And the total assets are £0.1k, which is £0k against last year. JOHNSON, Sarah Margaret is a Secretary of the company. JOHNSON, David Stuart is a Director of the company. JOHNSON, Sarah Margaret is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other sports activities".


ascot golf (holdings) Key Finiance

LIABILITIES £110.9k
CASH n/a
TOTAL ASSETS £0.1k
All Financial Figures

Current Directors

Secretary
JOHNSON, Sarah Margaret
Appointed Date: 29 August 2002

Director
JOHNSON, David Stuart
Appointed Date: 29 August 2002
77 years old

Director
JOHNSON, Sarah Margaret
Appointed Date: 29 August 2002
73 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 29 August 2002
Appointed Date: 29 August 2002

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 29 August 2002
Appointed Date: 29 August 2002

Persons With Significant Control

Mrs Sarah Margaret Johnson
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Stuart Johnson
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ASCOT GOLF (HOLDINGS) LIMITED Events

30 Mar 2017
Micro company accounts made up to 30 June 2016
22 Sep 2016
Confirmation statement made on 29 August 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
04 Sep 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 29 more events
17 Oct 2002
Ad 30/09/02--------- £ si 60@1=60 £ ic 1/61
17 Oct 2002
Accounting reference date shortened from 31/08/03 to 30/06/03
30 Aug 2002
Secretary resigned
30 Aug 2002
Director resigned
29 Aug 2002
Incorporation