Stoneham Golf Company,limited(the) SOUTHAMPTON


Founded in 1908, Stoneham Golf Company,(the), classified under reg no. 00099096 is an active company. Currently registered at Monks Wood Close SO16 3TT, Southampton the company has been in the business for 116 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

At present there are 4 directors in the the company, namely Christopher D., Peter D. and Niall F. and others. In addition one secretary - Peter D. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Stoneham Golf Company,limited(the) Address / Contact

Office Address Monks Wood Close
Office Address2 Bassett
Town Southampton
Post code SO16 3TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00099096
Date of Incorporation Tue, 4th Aug 1908
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 116 years old
Account next due date Sun, 30th Jun 2024 (52 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Christopher D.

Position: Director

Appointed: 12 January 2021

Peter D.

Position: Director

Appointed: 16 November 2016

Peter D.

Position: Secretary

Appointed: 16 November 2016

Niall F.

Position: Director

Appointed: 18 November 2015

Timothy T.

Position: Director

Appointed: 18 November 2015

John C.

Position: Director

Resigned: 06 January 2020

David P.

Position: Director

Resigned: 16 November 2016

Richard S.

Position: Director

Appointed: 19 November 2008

Resigned: 02 December 2019

Alan W.

Position: Director

Appointed: 19 November 2008

Resigned: 02 December 2019

Michael W.

Position: Secretary

Appointed: 14 November 2001

Resigned: 16 November 2016

John C.

Position: Director

Appointed: 16 November 2000

Resigned: 28 September 2018

James D.

Position: Director

Appointed: 23 June 1997

Resigned: 28 August 2009

James G.

Position: Director

Appointed: 29 August 1995

Resigned: 18 November 2015

David A.

Position: Director

Appointed: 30 May 1991

Resigned: 30 May 2012

Colin W.

Position: Secretary

Appointed: 09 May 1991

Resigned: 14 November 2001

William N.

Position: Director

Appointed: 09 May 1991

Resigned: 22 November 2007

Ernest J.

Position: Director

Appointed: 09 May 1991

Resigned: 08 July 1996

Malcolm M.

Position: Director

Appointed: 09 May 1991

Resigned: 23 August 2000

John R.

Position: Director

Appointed: 09 May 1991

Resigned: 25 May 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-292017-09-302018-09-302019-09-302020-09-302021-09-30
Balance Sheet
Current Assets93939393939393
Net Assets Liabilities150150150150150150150
Other
Average Number Employees During Period    444
Creditors14 53914 53914 53914 53914 53914 53914 539
Fixed Assets14 59614 59614 59614 59614 59614 59614 596
Net Current Assets Liabilities93939393939393
Total Assets Less Current Liabilities14 68914 68914 68914 68914 68914 68914 689

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers
Micro company financial statements for the year ending on September 30, 2023
filed on: 15th, January 2024
Free Download (3 pages)

Company search

Advertisements