Old Thorns Golf Hotel And Country Estate (holdings) Limited LIPHOOK


Founded in 2006, Old Thorns Golf Hotel And Country Estate (holdings), classified under reg no. 06030804 is an active company. Currently registered at Old Thorns Golf Hotel And Country Estate GU30 7PE, Liphook the company has been in the business for 18 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31. Since 2007/03/30 Old Thorns Golf Hotel And Country Estate (holdings) Limited is no longer carrying the name Forsters Shelfco 263.

The firm has 2 directors, namely Xiaomin Z., Cathal L.. Of them, Xiaomin Z., Cathal L. have been with the company the longest, being appointed on 8 November 2019. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Gregory S. who worked with the the firm until 8 April 2014.

Old Thorns Golf Hotel And Country Estate (holdings) Limited Address / Contact

Office Address Old Thorns Golf Hotel And Country Estate
Office Address2 Longmoor Road
Town Liphook
Post code GU30 7PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06030804
Date of Incorporation Mon, 18th Dec 2006
Industry Hotels and similar accommodation
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (101 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Xiaomin Z.

Position: Director

Appointed: 08 November 2019

Cathal L.

Position: Director

Appointed: 08 November 2019

Zhenxin Z.

Position: Director

Appointed: 08 April 2014

Resigned: 18 September 2019

Yew-Kiat P.

Position: Director

Appointed: 08 April 2014

Resigned: 16 May 2020

Martin S.

Position: Director

Appointed: 25 May 2010

Resigned: 29 August 2017

Mark S.

Position: Director

Appointed: 13 March 2007

Resigned: 08 April 2014

Gregory S.

Position: Secretary

Appointed: 13 March 2007

Resigned: 08 April 2014

James F.

Position: Director

Appointed: 04 January 2007

Resigned: 13 March 2007

Forsters Secretaries Limited

Position: Corporate Secretary

Appointed: 18 December 2006

Resigned: 13 March 2007

Oliver A.

Position: Director

Appointed: 18 December 2006

Resigned: 04 January 2007

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats established, there is Zhenxin Z. This PSC has significiant influence or control over the company,. Another one in the PSC register is Eagleresort Ltd that put Isle Of Man, Isle Of Man as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Zhenxin Z.

Notified on 6 April 2016
Ceased on 18 September 2019
Nature of control: significiant influence or control

Eagleresort Ltd

Millenium House Victoria Road, Douglas, Isle Of Man, IM2 4RW, Isle Of Man

Legal authority Companies Act
Legal form Limited Company
Country registered Isle Of Man
Place registered Isle Of Man
Registration number 10678v
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Forsters Shelfco 263 March 30, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2023/03/31
filed on: 17th, October 2023
Free Download (35 pages)

Company search

Advertisements