Chartridge Park Golf Club Limited HARROW


Chartridge Park Golf Club started in year 1988 as Private Limited Company with registration number 02233521. The Chartridge Park Golf Club company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Harrow at Lynwood House 373-375. Postal code: HA1 2AW.

The company has one director. Christopher M., appointed on 11 April 2005. There are currently no secretaries appointed. Currently 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.

Chartridge Park Golf Club Limited Address / Contact

Office Address Lynwood House 373-375
Office Address2 Station Road
Town Harrow
Post code HA1 2AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02233521
Date of Incorporation Tue, 22nd Mar 1988
Industry Operation of sports facilities
End of financial Year 30th September
Company age 36 years old
Account next due date Sun, 30th Jun 2024 (15 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Christopher M.

Position: Director

Appointed: 11 April 2005

Eric R.

Position: Director

Appointed: 01 February 2012

Resigned: 15 June 2021

Paul Y.

Position: Director

Appointed: 01 February 2012

Resigned: 28 February 2018

James M.

Position: Secretary

Appointed: 11 April 2005

Resigned: 23 March 2024

James M.

Position: Director

Appointed: 11 April 2005

Resigned: 23 March 2024

William W.

Position: Director

Appointed: 11 April 2005

Resigned: 17 March 2012

Anita G.

Position: Director

Appointed: 30 June 1998

Resigned: 11 April 2005

Michelle W.

Position: Director

Appointed: 21 July 1997

Resigned: 11 April 2005

Andrew W.

Position: Director

Appointed: 01 October 1992

Resigned: 11 April 2005

William W.

Position: Director

Appointed: 04 June 1991

Resigned: 21 July 1997

Peter G.

Position: Director

Appointed: 04 June 1991

Resigned: 11 April 2005

Anita G.

Position: Secretary

Appointed: 04 June 1991

Resigned: 11 April 2005

Robert G.

Position: Director

Appointed: 04 June 1991

Resigned: 21 July 1997

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is Rayners (Extra Care Home) Limited from Harrow, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rayners (Extra Care Home) Limited

Lynwood House 373-375 Station Road, Harrow, Middlesex, HA1 2AW, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 2263928
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand74 17384 20567 28934 66881 967200 282134 231139 290
Current Assets110 085121 318106 34682 960126 029324 994185 117200 368
Debtors18 01420 03121 35830 77827 112112 81233 24142 445
Net Assets Liabilities-25 986-39 96239 75725 83720 707148 195129 22885 635
Other Debtors13 52016 47616 29927 62225 853108 35722 75720 799
Property Plant Equipment352 374356 786352 730335 859311 170330 535299 486301 747
Total Inventories17 89817 08217 69917 51416 95011 90017 645 
Other
Accumulated Depreciation Impairment Property Plant Equipment264 835297 356318 290347 388381 327429 194473 739522 486
Additions Other Than Through Business Combinations Property Plant Equipment 37 40330 25824 82715 00067 23213 49651 008
Amounts Owed To Group Undertakings226 671225 271138 750142 272144 459146 29768 73966 954
Average Number Employees During Period   131310109
Creditors2 50419 59225 05418 36517 52447 23442 39258 586
Finance Lease Payments Owing Minimum Gross 23 45135 75031 85129 65365 48042 00665 969
Future Minimum Lease Payments Under Non-cancellable Operating Leases  95 00035 000270 000210 000150 00090 000
Increase From Depreciation Charge For Year Property Plant Equipment 32 85034 31440 29038 56347 86744 54548 747
Net Current Assets Liabilities-345 783-343 736-261 957-264 210-248 276-99 321-95 237-110 533
Number Shares Issued Fully Paid  100     
Other Creditors2 5042 48925 05418 36517 52447 23442 39258 586
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 32913 38011 1924 624   
Other Disposals Property Plant Equipment 47013 38012 6005 750   
Other Taxation Social Security Payable32 62636 27536 41533 51440 99846 91627 26230 986
Par Value Share  1     
Property Plant Equipment Gross Cost617 209654 142671 020683 247692 497759 729773 225824 233
Provisions For Liabilities Balance Sheet Subtotal30 07333 42025 96227 44724 66335 78532 62946 993
Total Assets Less Current Liabilities6 591-4 05390 77371 64962 894231 214204 249191 214
Trade Creditors Trade Payables19 85120 20926 14821 54621 28219 30218 71543 225
Trade Debtors Trade Receivables4 4943 5555 0593 1561 2594 45510 48421 646

Company filings

Filing category
Accounts Address Annual return Auditors 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: 22nd, June 2023
Free Download (10 pages)

Company search

Advertisements