THE GOLF HOUSE MANAGEMENT COMPANY LIMITED
HAVANT

Hellopages » Hampshire » Havant » PO9 1QU

Company number 02677738
Status Active
Incorporation Date 15 January 1992
Company Type Private Limited Company
Address STATION HOUSE, NORTH STREET, HAVANT, HAMPSHIRE, PO9 1QU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Termination of appointment of Peter Farmer as a director on 1 January 2017; Total exemption small company accounts made up to 1 September 2015. The most likely internet sites of THE GOLF HOUSE MANAGEMENT COMPANY LIMITED are www.thegolfhousemanagementcompany.co.uk, and www.the-golf-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. The Golf House Management Company Limited is a Private Limited Company. The company registration number is 02677738. The Golf House Management Company Limited has been working since 15 January 1992. The present status of the company is Active. The registered address of The Golf House Management Company Limited is Station House North Street Havant Hampshire Po9 1qu. The company`s financial liabilities are £2.5k. It is £0k against last year. . MATTHEWS, Norma Ann is a Director of the company. Secretary HOOPER, Denise Beryl has been resigned. Secretary YOUNG, Patricia Freda has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director COLEMAN-BROWN, Dilys Caroline has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director FARMER, Peter has been resigned. Director HOOPER, Denise Beryl has been resigned. Director YOUNG, Patricia Freda has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


the golf house management company Key Finiance

LIABILITIES £2.5k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
MATTHEWS, Norma Ann
Appointed Date: 01 October 2013
84 years old

Resigned Directors

Secretary
HOOPER, Denise Beryl
Resigned: 18 February 1993
Appointed Date: 15 January 1992

Secretary
YOUNG, Patricia Freda
Resigned: 28 July 2012
Appointed Date: 18 February 1993

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 15 January 1992
Appointed Date: 15 January 1992

Director
COLEMAN-BROWN, Dilys Caroline
Resigned: 30 June 1997
Appointed Date: 15 January 1992
119 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 15 January 1992
Appointed Date: 15 January 1992
35 years old

Director
FARMER, Peter
Resigned: 01 January 2017
Appointed Date: 20 December 1999
88 years old

Director
HOOPER, Denise Beryl
Resigned: 07 April 1995
Appointed Date: 15 January 1992
98 years old

Director
YOUNG, Patricia Freda
Resigned: 28 July 2012
Appointed Date: 15 January 1992
89 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 15 January 1992
Appointed Date: 15 January 1992

Persons With Significant Control

Mrs Norma Ann Matthews
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Farmer
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE GOLF HOUSE MANAGEMENT COMPANY LIMITED Events

17 Jan 2017
Confirmation statement made on 15 January 2017 with updates
09 Jan 2017
Termination of appointment of Peter Farmer as a director on 1 January 2017
27 May 2016
Total exemption small company accounts made up to 1 September 2015
18 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 3

19 May 2015
Total exemption small company accounts made up to 1 September 2014
...
... and 78 more events
29 Jan 1992
Director resigned;new director appointed

29 Jan 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Jan 1992
Registered office changed on 29/01/92 from: 110 whitchurch road cardiff CF4 3LY
29 Jan 1992
Registered office changed on 29/01/92 from: 110 whitchurch road cardiff CF4 3LY

15 Jan 1992
Incorporation