Croham Hurst Golf Club Limited SOUTH CROYDON


Founded in 1961, Croham Hurst Golf Club, classified under reg no. 00687594 is an active company. Currently registered at Croham Hurst Golf Club CR2 7HJ, South Croydon the company has been in the business for sixty three years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2023. Since 21st November 2002 Croham Hurst Golf Club Limited is no longer carrying the name Croham Hurst Golf Club(successors)(the).

At the moment there are 5 directors in the the firm, namely Keith H., Michael S. and Daniel F. and others. In addition one secretary - Steven S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Croham Hurst Golf Club Limited Address / Contact

Office Address Croham Hurst Golf Club
Office Address2 Croham Road
Town South Croydon
Post code CR2 7HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00687594
Date of Incorporation Thu, 23rd Mar 1961
Industry Operation of sports facilities
End of financial Year 30th April
Company age 63 years old
Account next due date Fri, 31st Jan 2025 (278 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Keith H.

Position: Director

Appointed: 16 October 2022

Steven S.

Position: Secretary

Appointed: 09 September 2022

Michael S.

Position: Director

Appointed: 14 October 2021

Daniel F.

Position: Director

Appointed: 14 October 2021

Andrew R.

Position: Director

Appointed: 14 October 2021

Sally H.

Position: Director

Appointed: 14 October 2021

Nicola F.

Position: Secretary

Appointed: 31 March 2022

Resigned: 10 September 2022

Janine L.

Position: Secretary

Appointed: 05 December 2019

Resigned: 31 March 2022

Ian C.

Position: Director

Appointed: 10 October 2019

Resigned: 13 October 2022

Alan L.

Position: Secretary

Appointed: 08 November 2017

Resigned: 10 October 2019

Michael M.

Position: Director

Appointed: 12 October 2017

Resigned: 10 December 2020

Simon T.

Position: Director

Appointed: 12 October 2017

Resigned: 12 February 2019

Ian T.

Position: Director

Appointed: 12 October 2017

Resigned: 10 October 2019

Alan L.

Position: Director

Appointed: 21 November 2016

Resigned: 10 October 2019

Steven J.

Position: Director

Appointed: 21 November 2016

Resigned: 12 October 2017

James A.

Position: Director

Appointed: 08 October 2015

Resigned: 14 October 2021

Edward T.

Position: Director

Appointed: 08 October 2015

Resigned: 21 November 2016

Stuart R.

Position: Director

Appointed: 13 October 2013

Resigned: 13 July 2017

Stuart R.

Position: Secretary

Appointed: 10 October 2013

Resigned: 13 July 2017

Ian P.

Position: Director

Appointed: 10 October 2013

Resigned: 08 October 2015

Robert C.

Position: Director

Appointed: 13 October 2011

Resigned: 12 October 2017

Martin N.

Position: Director

Appointed: 14 October 2010

Resigned: 21 November 2016

Ben C.

Position: Director

Appointed: 14 October 2010

Resigned: 10 October 2013

Robert B.

Position: Director

Appointed: 01 October 2008

Resigned: 13 October 2011

Mark C.

Position: Director

Appointed: 11 October 2007

Resigned: 10 October 2013

Mark C.

Position: Secretary

Appointed: 11 October 2007

Resigned: 10 October 2013

Sheila C.

Position: Director

Appointed: 11 October 2007

Resigned: 14 October 2010

Colin S.

Position: Director

Appointed: 11 October 2007

Resigned: 10 October 2013

Barry B.

Position: Director

Appointed: 07 October 2004

Resigned: 14 October 2010

Dudley M.

Position: Secretary

Appointed: 07 October 2004

Resigned: 11 October 2007

Patricia D.

Position: Director

Appointed: 07 October 2004

Resigned: 11 October 2007

Brian O.

Position: Director

Appointed: 09 October 2003

Resigned: 01 October 2008

Dudley M.

Position: Director

Appointed: 10 October 2002

Resigned: 11 October 2007

David F.

Position: Secretary

Appointed: 16 January 2002

Resigned: 07 October 2004

Colin V.

Position: Director

Appointed: 11 October 2001

Resigned: 11 October 2007

Stephen W.

Position: Director

Appointed: 12 October 2000

Resigned: 03 October 2003

Hamish F.

Position: Secretary

Appointed: 19 June 2000

Resigned: 15 January 2002

George S.

Position: Director

Appointed: 09 October 1999

Resigned: 12 October 2000

Ian S.

Position: Director

Appointed: 09 October 1999

Resigned: 10 October 2002

Mona D.

Position: Director

Appointed: 10 October 1998

Resigned: 07 October 2004

Geoffrey W.

Position: Director

Appointed: 10 October 1998

Resigned: 09 October 1999

Kenneth N.

Position: Director

Appointed: 10 October 1998

Resigned: 07 October 2004

Timothy M.

Position: Director

Appointed: 11 October 1997

Resigned: 11 October 2001

Ian M.

Position: Director

Appointed: 12 October 1996

Resigned: 16 February 1998

Robert A.

Position: Director

Appointed: 12 October 1996

Resigned: 09 October 1999

Brian C.

Position: Director

Appointed: 14 October 1995

Resigned: 19 January 1998

Frank E.

Position: Director

Appointed: 18 October 1994

Resigned: 11 October 1997

Sylvena H.

Position: Director

Appointed: 18 October 1994

Resigned: 10 October 1998

Derek H.

Position: Director

Appointed: 23 October 1992

Resigned: 12 October 1996

Richard P.

Position: Director

Appointed: 23 October 1992

Resigned: 14 October 1995

David B.

Position: Director

Appointed: 23 October 1992

Resigned: 12 October 1996

Raymond P.

Position: Secretary

Appointed: 23 October 1992

Resigned: 30 June 2000

Phyllis W.

Position: Director

Appointed: 23 October 1992

Resigned: 15 October 1994

Herbert S.

Position: Director

Appointed: 23 October 1992

Resigned: 15 October 1994

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we established, there is Martin N. This PSC has significiant influence or control over the company,.

Martin N.

Notified on 6 April 2016
Ceased on 8 October 2016
Nature of control: significiant influence or control

Company previous names

Croham Hurst Golf Club(successors)(the) November 21, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand407 897457 329169 02819 906208 824342 233373 422
Current Assets513 821572 443311 903127 313295 782439 902539 438
Debtors90 47495 905124 40389 76274 67571 069152 264
Net Assets Liabilities1 779 9151 745 1651 614 4631 421 5041 432 6951 057 5011 090 869
Other Debtors2 0333136 00034 18814 88312 63687 827
Property Plant Equipment1 356 8871 340 5251 439 7101 395 0531 349 412900 451894 863
Total Inventories15 45019 20918 47217 64512 28326 60013 752
Other
Accrued Liabilities    236 954274 834353 987
Accumulated Depreciation Impairment Property Plant Equipment286 681345 424402 893485 214562 859359 837409 841
Additions Other Than Through Business Combinations Property Plant Equipment     21 57044 416
Amounts Owed By Related Parties    3 2643 26634
Average Number Employees During Period   19242424
Bank Borrowings    242 893222 489192 858
Creditors227 764187 465254 950243 734243 693223 289192 858
Depreciation Expense Property Plant Equipment46 28455 10360 20674 86477 64576 20150 004
Fixed Assets1 756 9871 797 6251 905 4051 860 9981 815 3571 366 3961 360 808
Gain Loss On Revaluation Property Plant Equipment Net Tax In Other Comprehensive Income     -394 331 
Increase Decrease From Total Impairment Loss Recognised Or Reversed Property Plant Equipment     -279 223 
Increase From Depreciation Charge For Year Property Plant Equipment 59 93357 46982 321 76 20150 004
Investment Property400 000457 000465 595465 845465 845465 845465 845
Investment Property Fair Value Model400 000457 000465 595465 845465 845465 845465 845
Investments Fixed Assets100100100100100100100
Investments In Subsidiaries    100100100
Net Current Assets Liabilities250 692135 005-35 992-195 760-138 969-85 606-77 081
Other Creditors38 34350 83463 558137 27972 36377 50378 621
Other Inventories    12 28326 60013 752
Other Remaining Borrowings    800800 
Prepayments    53 55248 74458 145
Property Plant Equipment Gross Cost1 643 5681 685 9491 842 6031 880 2671 912 2721 260 2881 304 704
Taxation Social Security Payable    27 35247 92195 431
Total Assets Less Current Liabilities2 007 6791 932 6301 869 4131 665 2381 676 3881 280 7901 283 727
Total Borrowings    243 693223 289192 858
Total Increase Decrease From Revaluations Property Plant Equipment     -673 554 
Trade Creditors Trade Payables55 34775 91661 16214 00464 64991 81755 147
Trade Debtors Trade Receivables9 83512 29526 0262 9702 9766 4236 258
Accrued Liabilities Deferred Income109 686247 670144 655110 189   
Additions Other Than Through Business Combinations Investment Property Fair Value Model  8 595250   
Administrative Expenses913 048816 268829 546782 623   
Amounts Owed By Group Undertakings 3 37923 8378 244   
Amounts Owed To Group Undertakings100      
Bank Borrowings Overdrafts19 49225 70633 33348 454   
Comprehensive Income Expense -34 750-130 702-192 959   
Cost Sales234 351225 517280 622215 613   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 190     
Disposals Property Plant Equipment 14 270     
Finance Lease Liabilities Present Value Total17 0092 9951 000900   
Further Operating Expense Item Component Total Operating Expenses3 0903 140-2 7377 457   
Future Minimum Lease Payments Under Non-cancellable Operating Leases136 414137 414154 042154 754   
Gross Profit Loss733 438715 710663 722562 942   
Investments In Group Undertakings100100100100   
Operating Profit Loss73 646-92 036-131 330-193 436   
Other Interest Receivable Similar Income Finance Income777286628477   
Other Operating Income Format1253 2568 52234 49426 245   
Other Taxation Social Security Payable29 09332 29135 97013 047   
Prepayments Accrued Income78 60679 91868 54044 360   
Profit Loss195 048-34 750-130 702-192 959   
Profit Loss On Ordinary Activities Before Tax195 048-34 750-130 702-192 959   
Total Additions Including From Business Combinations Property Plant Equipment 56 651156 65437 664   
Turnover Revenue967 789941 227944 344778 555   
Net Assets Liabilities Subsidiaries  20 4214 883   
Percentage Class Share Held In Subsidiary   100   
Profit Loss Subsidiaries  -20 51815 538   

Company filings

Filing category
Accounts Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 5th, October 2023
Free Download (15 pages)

Company search

Advertisements