You are here: bizstats.co.uk > a-z index > C list > CG list

Cga Sandown Limited ESHER


Founded in 2002, Cga Sandown, classified under reg no. 04354882 is an active company. Currently registered at Sandown Park Golf Centre KT10 8AN, Esher the company has been in the business for twenty two years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022. Since Thursday 1st April 2004 Cga Sandown Limited is no longer carrying the name Cga Golf Centres.

Currently there are 5 directors in the the company, namely Dominic T., Mark M. and Robin S. and others. In addition one secretary - Craig M. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Simon P. who worked with the the company until 16 December 2010.

Cga Sandown Limited Address / Contact

Office Address Sandown Park Golf Centre
Office Address2 More Lane
Town Esher
Post code KT10 8AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04354882
Date of Incorporation Thu, 17th Jan 2002
Industry Operation of sports facilities
End of financial Year 30th September
Company age 22 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 Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Dominic T.

Position: Director

Appointed: 10 January 2019

Mark M.

Position: Director

Appointed: 16 December 2010

Craig M.

Position: Secretary

Appointed: 16 December 2010

Robin S.

Position: Director

Appointed: 16 December 2010

Craig M.

Position: Director

Appointed: 16 December 2010

Nick J.

Position: Director

Appointed: 16 December 2010

Simon P.

Position: Director

Appointed: 06 February 2002

Resigned: 16 December 2010

Simon P.

Position: Secretary

Appointed: 06 February 2002

Resigned: 16 December 2010

Scott C.

Position: Director

Appointed: 06 February 2002

Resigned: 16 December 2010

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 17 January 2002

Resigned: 06 February 2002

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 January 2002

Resigned: 06 February 2002

Company previous names

Cga Golf Centres April 1, 2004
Spero February 7, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-09-302023-09-30
Balance Sheet
Cash Bank On Hand134 765225 350
Current Assets176 197269 311
Debtors41 43243 961
Net Assets Liabilities66 80741 615
Other Debtors3 5388 381
Property Plant Equipment167 388138 682
Other
Accrued Liabilities Deferred Income136 780171 418
Accumulated Depreciation Impairment Property Plant Equipment507 362559 695
Additional Provisions Increase From New Provisions Recognised 18 532
Average Number Employees During Period55
Bank Borrowings15 63015 630
Bank Borrowings Overdrafts22 90320 387
Corporation Tax Payable35 27059 674
Creditors22 90320 387
Increase From Depreciation Charge For Year Property Plant Equipment 52 333
Net Current Assets Liabilities-77 678-58 148
Other Creditors14 69216 657
Other Taxation Social Security Payable3 6861 382
Prepayments Accrued Income30 12428 720
Property Plant Equipment Gross Cost674 750698 377
Provisions 18 532
Provisions For Liabilities Balance Sheet Subtotal 18 532
Total Additions Including From Business Combinations Property Plant Equipment 23 627
Total Assets Less Current Liabilities89 71080 534
Trade Creditors Trade Payables42 06433 957
Trade Debtors Trade Receivables7 7706 860

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 10th, July 2023
Free Download (9 pages)

Company search

Advertisements