PORTERS PARK GOLF CLUB PROPERTIES LIMITED
SHENLEY HILL, RADLETT

Hellopages » Hertfordshire » Hertsmere » WD7 7AZ

Company number 00807602
Status Active
Incorporation Date 2 June 1964
Company Type Private Limited Company
Address THE CLUB HOUSE, PORTERS PARK GOLF CLUB, SHENLEY HILL, RADLETT, HERTS,, WD7 7AZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Appointment of Mr Jonathan Hoffman as a director on 11 December 2016; Termination of appointment of Ian Roderick Eggleden as a director on 11 December 2016. The most likely internet sites of PORTERS PARK GOLF CLUB PROPERTIES LIMITED are www.portersparkgolfclubproperties.co.uk, and www.porters-park-golf-club-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and four months. Porters Park Golf Club Properties Limited is a Private Limited Company. The company registration number is 00807602. Porters Park Golf Club Properties Limited has been working since 02 June 1964. The present status of the company is Active. The registered address of Porters Park Golf Club Properties Limited is The Club House Porters Park Golf Club Shenley Hill Radlett Herts Wd7 7az. The company`s financial liabilities are £47.95k. It is £0k against last year. And the total assets are £47.95k, which is £0k against last year. BARNES, Roger Anthony is a Director of the company. HOFFMAN, Jonathan is a Director of the company. HORNE, Janet Mary is a Director of the company. KILSBY, Janet Christine is a Director of the company. WARNES, Howard is a Director of the company. Secretary EGGLEDEN, Ian Roderick has been resigned. Secretary HARLOW, Humphrey Robert has been resigned. Secretary HAYES, Peter has been resigned. Secretary LIDDLE, John Stewart has been resigned. Director BARNES, Roger Anthony has been resigned. Director BROCK, Robert Antony Stuart has been resigned. Director BROWN, Kenneth Eaton has been resigned. Director CLOKE, Jeffrey Alan has been resigned. Director EGGLEDEN, Ian Roderick has been resigned. Director FORREST, Alasdair Miller has been resigned. Director GRIFFIN, Thomas Joseph has been resigned. Director HARLOW, Humphrey Robert has been resigned. Director HEALY, Philip Charles has been resigned. Director HIGGS, Alan Brian has been resigned. Director HORNE, Janet Mary has been resigned. Director HUGHES, David Keith has been resigned. Director HURCOMB, Edward David has been resigned. Director JOHNSON, Dennis George has been resigned. Director LAIDLER, James Henry has been resigned. Director LEACH, Robin has been resigned. Director LIDDLE, John Stewart has been resigned. Director LIDDLE, John Stewart has been resigned. Director MARENBACH, Bernd Egon has been resigned. Director ORCHARD LISLE, Paul David has been resigned. Director RADCLIFFE, Reginald Allen has been resigned. Director REID, John Malcolm has been resigned. Director REID, John Forrester has been resigned. Director ROBINSON, Peter John has been resigned. Director TWEDDLE, John Frederick has been resigned. The company operates in "Buying and selling of own real estate".


porters park golf club properties Key Finiance

LIABILITIES £47.95k
CASH n/a
TOTAL ASSETS £47.95k
All Financial Figures

Current Directors

Director
BARNES, Roger Anthony
Appointed Date: 09 December 2012
88 years old

Director
HOFFMAN, Jonathan
Appointed Date: 11 December 2016
76 years old

Director
HORNE, Janet Mary
Appointed Date: 08 December 2013
83 years old

Director
KILSBY, Janet Christine
Appointed Date: 06 December 2015
73 years old

Director
WARNES, Howard
Appointed Date: 09 December 2012
68 years old

Resigned Directors

Secretary
EGGLEDEN, Ian Roderick
Resigned: 11 December 2016
Appointed Date: 31 October 2012

Secretary
HARLOW, Humphrey Robert
Resigned: 02 December 2001

Secretary
HAYES, Peter
Resigned: 31 October 2012
Appointed Date: 13 May 2009

Secretary
LIDDLE, John Stewart
Resigned: 13 May 2009
Appointed Date: 02 December 2001

Director
BARNES, Roger Anthony
Resigned: 12 June 1998
88 years old

Director
BROCK, Robert Antony Stuart
Resigned: 22 November 1992
96 years old

Director
BROWN, Kenneth Eaton
Resigned: 09 December 2012
Appointed Date: 12 June 1998
94 years old

Director
CLOKE, Jeffrey Alan
Resigned: 06 December 2015
Appointed Date: 09 December 2012
78 years old

Director
EGGLEDEN, Ian Roderick
Resigned: 11 December 2016
Appointed Date: 11 December 2005
80 years old

Director
FORREST, Alasdair Miller
Resigned: 07 December 2003
Appointed Date: 20 December 1998
86 years old

Director
GRIFFIN, Thomas Joseph
Resigned: 12 June 1998
Appointed Date: 12 February 1995
87 years old

Director
HARLOW, Humphrey Robert
Resigned: 12 December 2004
Appointed Date: 02 December 2001
96 years old

Director
HEALY, Philip Charles
Resigned: 20 September 1997
Appointed Date: 06 February 1994
77 years old

Director
HIGGS, Alan Brian
Resigned: 22 November 1992
91 years old

Director
HORNE, Janet Mary
Resigned: 12 June 1998
Appointed Date: 22 November 1992
83 years old

Director
HUGHES, David Keith
Resigned: 20 December 1998
Appointed Date: 12 June 1998
88 years old

Director
HURCOMB, Edward David
Resigned: 22 November 1992
88 years old

Director
JOHNSON, Dennis George
Resigned: 02 December 2001
Appointed Date: 12 June 1998
99 years old

Director
LAIDLER, James Henry
Resigned: 12 February 1995
Appointed Date: 22 November 1992
71 years old

Director
LEACH, Robin
Resigned: 09 December 2012
Appointed Date: 24 August 2002
91 years old

Director
LIDDLE, John Stewart
Resigned: 18 August 2009
Appointed Date: 12 December 2004
80 years old

Director
LIDDLE, John Stewart
Resigned: 12 June 1998
Appointed Date: 12 February 1995
80 years old

Director
MARENBACH, Bernd Egon
Resigned: 08 December 2013
Appointed Date: 12 December 2004
82 years old

Director
ORCHARD LISLE, Paul David
Resigned: 11 December 2005
Appointed Date: 12 June 1998
87 years old

Director
RADCLIFFE, Reginald Allen
Resigned: 31 May 2003
Appointed Date: 12 June 1998
106 years old

Director
REID, John Malcolm
Resigned: 04 June 1996
Appointed Date: 22 November 1992
108 years old

Director
REID, John Forrester
Resigned: 19 December 1993
90 years old

Director
ROBINSON, Peter John
Resigned: 09 December 2012
Appointed Date: 13 December 2009
79 years old

Director
TWEDDLE, John Frederick
Resigned: 22 February 1995
97 years old

Persons With Significant Control

Mr Jonathan Hoffman
Notified on: 11 December 2016
76 years old
Nature of control: Has significant influence or control

Mr Howard Warnes
Notified on: 11 December 2016
68 years old
Nature of control: Has significant influence or control

Mr Roger Barnes
Notified on: 11 December 2016
88 years old
Nature of control: Has significant influence or control

Mrs Janet Horne
Notified on: 11 December 2016
83 years old
Nature of control: Has significant influence or control

Mrs Janet Christine Kilsby
Notified on: 11 December 2016
73 years old
Nature of control: Has significant influence or control

PORTERS PARK GOLF CLUB PROPERTIES LIMITED Events

21 Dec 2016
Confirmation statement made on 12 December 2016 with updates
21 Dec 2016
Appointment of Mr Jonathan Hoffman as a director on 11 December 2016
20 Dec 2016
Termination of appointment of Ian Roderick Eggleden as a director on 11 December 2016
20 Dec 2016
Termination of appointment of Ian Roderick Eggleden as a secretary on 11 December 2016
20 Jan 2016
Satisfaction of charge 1 in full
...
... and 132 more events
24 Jan 1989
Return made up to 04/12/88; full list of members

22 Jan 1988
Accounts for a small company made up to 30 September 1987

22 Jan 1988
Return made up to 05/12/87; full list of members

16 Dec 1986
Accounts for a small company made up to 30 September 1986

16 Dec 1986
Return made up to 07/12/86; full list of members

PORTERS PARK GOLF CLUB PROPERTIES LIMITED Charges

31 May 1991
Legal charge
Delivered: 12 June 1991
Status: Satisfied on 25 February 2000
Persons entitled: Barclays Bank PLC
Description: Porters park golf club, glenley hill, radlett…
14 February 1991
Legal charge
Delivered: 21 February 1991
Status: Satisfied on 13 January 2016
Persons entitled: Marston Thompson & Evershed P.L.C.
Description: F/H premises comprising porters park golf club, radlett…
25 January 1980
Supplemental trust deed d/d 25.1.80
Delivered: 28 January 1980
Status: Satisfied on 13 January 2016
Persons entitled: John Everington J.A.Randall P.A.Strong
Description: F/H porters park golf club, rodlett herts. Title no…
3 August 1964
Series of debentures
Delivered: 17 July 1972
Status: Satisfied on 20 January 2016
Persons entitled: J.A.Randall P.A.Strong J.Evington J.B. Cowper
3 August 1964
Series of debentures
Delivered: 10 August 1964
Status: Satisfied on 20 January 2016
Persons entitled: M G O Lisle J Everington (Trustees) J B Comper