AMPFIELD PAR-THREE GOLF & COUNTRY CLUB LIMITED
NR ROMSEY

Hellopages » Hampshire » Test Valley » SO51 9BQ
Company number 00759475
Status Active
Incorporation Date 1 May 1963
Company Type Private Limited Company
Address AMPFIELD PAR THREE GOLF CLUB, AMPFIELD, NR ROMSEY, HANTS, SO51 9BQ
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 23 December 2016 with updates; Director's details changed for Mr Paul Richard Joseph Eugene Hazell on 1 March 2016. The most likely internet sites of AMPFIELD PAR-THREE GOLF & COUNTRY CLUB LIMITED are www.ampfieldparthreegolfcountryclub.co.uk, and www.ampfield-par-three-golf-country-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and ten months. The distance to to Shawford Rail Station is 4.5 miles; to Swaythling Rail Station is 5.1 miles; to St Denys Rail Station is 6.1 miles; to Redbridge Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ampfield Par Three Golf Country Club Limited is a Private Limited Company. The company registration number is 00759475. Ampfield Par Three Golf Country Club Limited has been working since 01 May 1963. The present status of the company is Active. The registered address of Ampfield Par Three Golf Country Club Limited is Ampfield Par Three Golf Club Ampfield Nr Romsey Hants So51 9bq. The company`s financial liabilities are £44.78k. It is £15.21k against last year. The cash in hand is £37.56k. It is £11.49k against last year. And the total assets are £177.72k, which is £26.26k against last year. HAZELAW SECRETARIES LIMITED is a Secretary of the company. HAZELL, John Andrew Richard is a Director of the company. HAZELL, Maria Gloria is a Director of the company. HAZELL, Mark Adam George is a Director of the company. HAZELL, Paul Richard Joseph Eugene is a Director of the company. Secretary APPLEBY, Stuart Gordon has been resigned. Secretary BAKER, Stella has been resigned. Secretary HAYSOM, Barry Leonard has been resigned. Director BAKER, Stella has been resigned. Director COCKSHOTT, Patricia Kay has been resigned. Director COOPER, Roy Edward has been resigned. Director GIBBS, Corinne Vivienne has been resigned. Director HAYSOM, Barry Leonard has been resigned. The company operates in "Operation of sports facilities".


ampfield par-three golf & country club Key Finiance

LIABILITIES £44.78k
+51%
CASH £37.56k
+44%
TOTAL ASSETS £177.72k
+17%
All Financial Figures

Current Directors

Secretary
HAZELAW SECRETARIES LIMITED
Appointed Date: 19 September 2002

Director
HAZELL, John Andrew Richard
Appointed Date: 12 April 2006
43 years old

Director
HAZELL, Maria Gloria
Appointed Date: 12 April 2006
76 years old

Director
HAZELL, Mark Adam George
Appointed Date: 12 April 2006
46 years old

Director
HAZELL, Paul Richard Joseph Eugene
Appointed Date: 12 April 2006
48 years old

Resigned Directors

Secretary
APPLEBY, Stuart Gordon
Resigned: 19 September 2002
Appointed Date: 01 September 2000

Secretary
BAKER, Stella
Resigned: 15 September 1999

Secretary
HAYSOM, Barry Leonard
Resigned: 01 September 2000
Appointed Date: 15 September 1999

Director
BAKER, Stella
Resigned: 15 September 1999
98 years old

Director
COCKSHOTT, Patricia Kay
Resigned: 15 September 1999
74 years old

Director
COOPER, Roy Edward
Resigned: 12 April 2006
Appointed Date: 15 September 1999
79 years old

Director
GIBBS, Corinne Vivienne
Resigned: 15 September 1999
76 years old

Director
HAYSOM, Barry Leonard
Resigned: 02 January 2002
Appointed Date: 15 September 1999
73 years old

Persons With Significant Control

Maria Gloria Hazell
Notified on: 1 June 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AMPFIELD PAR-THREE GOLF & COUNTRY CLUB LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
23 Dec 2016
Confirmation statement made on 23 December 2016 with updates
23 Dec 2016
Director's details changed for Mr Paul Richard Joseph Eugene Hazell on 1 March 2016
23 Dec 2016
Director's details changed for Mark Adam George Hazell on 1 March 2016
23 Dec 2016
Director's details changed for John Andrew Richard Hazell on 1 March 2016
...
... and 89 more events
01 Mar 1988
Auditor's resignation

06 Jan 1988
Accounts for a small company made up to 16 August 1987

06 Jan 1988
Return made up to 05/10/87; full list of members

18 Dec 1986
Accounts for a small company made up to 17 August 1986

03 Sep 1986
Return made up to 15/08/86; full list of members

AMPFIELD PAR-THREE GOLF & COUNTRY CLUB LIMITED Charges

5 February 2004
Deed of charge
Delivered: 12 February 2004
Status: Satisfied on 1 April 2008
Persons entitled: Capital Home Loans Limited
Description: Home farm cottage winchester road ampfield near romsey…
15 November 2002
Mortgage deed
Delivered: 21 November 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a land and buildingsk/a ampfield par thorpe…
30 November 2001
Mortgage
Delivered: 6 December 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property being land and buildings k/a ampfield par…
4 September 2001
Debenture deed
Delivered: 11 September 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 September 1999
Debenture
Delivered: 1 October 1999
Status: Satisfied on 1 April 2008
Persons entitled: Salvercrown Property Investment Limited
Description: F/Hold property known as ampfield par three golf…
28 September 1964
Mortgage
Delivered: 6 October 1964
Status: Satisfied on 29 June 1999
Persons entitled: National Provincial Bank LTD
Description: Ampfield par three golf & country club, ampfield, hants.…