HASSOCKS GOLF CLUB LIMITED
HASSOCKS GROVEDORE LIMITED

Hellopages » West Sussex » Mid Sussex » BN6 9NA

Company number 03446084
Status Active
Incorporation Date 7 October 1997
Company Type Private Limited Company
Address HASSOCKS GOLF CLUB, LONDON ROAD, HASSOCKS, WEST SUSSEX, BN6 9NA
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 7 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HASSOCKS GOLF CLUB LIMITED are www.hassocksgolfclub.co.uk, and www.hassocks-golf-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Hassocks Golf Club Limited is a Private Limited Company. The company registration number is 03446084. Hassocks Golf Club Limited has been working since 07 October 1997. The present status of the company is Active. The registered address of Hassocks Golf Club Limited is Hassocks Golf Club London Road Hassocks West Sussex Bn6 9na. The company`s financial liabilities are £890.25k. It is £115.74k against last year. The cash in hand is £1.18k. It is £0.12k against last year. And the total assets are £9.91k, which is £-0.48k against last year. COLE, Denys Lucien Hubert is a Director of the company. Secretary BROWN, Jacqueline Mary has been resigned. Secretary HODSON, Jiraporn has been resigned. Secretary HODSON, Jiraporn has been resigned. Secretary JONES, Hywel has been resigned. Secretary LAURENSON, Ian Peter has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BROWN, Jacqueline Mary has been resigned. Director CHAMBERS, Hamish Ian Johnston has been resigned. Director GDG ACORNBRIDGE LIMITED has been resigned. Director JONES, Hywel has been resigned. Director JONES, Hywel has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SANDERS, Michael John has been resigned. The company operates in "Other sports activities".


hassocks golf club Key Finiance

LIABILITIES £890.25k
+14%
CASH £1.18k
+11%
TOTAL ASSETS £9.91k
-5%
All Financial Figures

Current Directors

Director
COLE, Denys Lucien Hubert
Appointed Date: 27 February 1998
76 years old

Resigned Directors

Secretary
BROWN, Jacqueline Mary
Resigned: 31 December 2014
Appointed Date: 26 October 2011

Secretary
HODSON, Jiraporn
Resigned: 07 October 1999
Appointed Date: 01 March 1998

Secretary
HODSON, Jiraporn
Resigned: 27 February 1998
Appointed Date: 14 November 1997

Secretary
JONES, Hywel
Resigned: 25 September 2009
Appointed Date: 07 October 1999

Secretary
LAURENSON, Ian Peter
Resigned: 01 March 1998
Appointed Date: 27 February 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 14 November 1997
Appointed Date: 07 October 1997

Director
BROWN, Jacqueline Mary
Resigned: 26 October 2011
Appointed Date: 14 November 2006
79 years old

Director
CHAMBERS, Hamish Ian Johnston
Resigned: 16 January 2011
Appointed Date: 25 September 2009
65 years old

Director
GDG ACORNBRIDGE LIMITED
Resigned: 01 December 2003
Appointed Date: 14 November 1997

Director
JONES, Hywel
Resigned: 25 September 2009
Appointed Date: 26 January 2007
71 years old

Director
JONES, Hywel
Resigned: 18 December 2006
Appointed Date: 01 December 2003
71 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 14 November 1997
Appointed Date: 07 October 1997

Director
SANDERS, Michael John
Resigned: 01 December 2003
Appointed Date: 14 November 1997
77 years old

Persons With Significant Control

Mr Denys Lucien Hubert Cole
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

HASSOCKS GOLF CLUB LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Oct 2016
Confirmation statement made on 7 October 2016 with updates
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Dec 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 10,000

11 Dec 2015
Termination of appointment of Jacqueline Mary Brown as a secretary on 31 December 2014
...
... and 80 more events
04 Feb 1998
New director appointed
04 Feb 1998
Registered office changed on 04/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP
04 Feb 1998
Director resigned
04 Feb 1998
Secretary resigned
07 Oct 1997
Incorporation

HASSOCKS GOLF CLUB LIMITED Charges

20 December 2006
Debenture
Delivered: 23 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 February 1998
Mortgage debenture
Delivered: 11 March 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
27 February 1998
Legal mortgage
Delivered: 10 March 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as hassocks golf club london…