Croham Hurst Golf Trading Company Limited SOUTH CROYDON


Founded in 2015, Croham Hurst Golf Trading Company, classified under reg no. 09685604 is an active company. Currently registered at Croham Road CR2 7HJ, South Croydon the company has been in the business for 9 years. Its financial year was closed on 30th April and its latest financial statement was filed on Sunday 30th April 2023.

Currently there are 2 directors in the the company, namely Keith H. and Sally H.. In addition one secretary - Steven S. - is with the firm. 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.

Croham Hurst Golf Trading Company Limited Address / Contact

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

Company Information / Profile

Registration Number 09685604
Date of Incorporation Tue, 14th Jul 2015
Industry Other sports activities
End of financial Year 30th April
Company age 9 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 Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Keith H.

Position: Director

Appointed: 13 October 2022

Steven S.

Position: Secretary

Appointed: 09 September 2022

Sally H.

Position: Director

Appointed: 14 October 2021

Nicola F.

Position: Secretary

Appointed: 31 March 2022

Resigned: 09 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: 06 December 2019

Michael M.

Position: Director

Appointed: 12 October 2017

Resigned: 10 December 2020

Ian T.

Position: Director

Appointed: 12 October 2017

Resigned: 10 October 2019

James A.

Position: Director

Appointed: 13 July 2017

Resigned: 20 October 2021

Alan L.

Position: Director

Appointed: 13 July 2017

Resigned: 10 October 2019

Stuart R.

Position: Secretary

Appointed: 14 July 2015

Resigned: 13 July 2017

Stuart R.

Position: Director

Appointed: 14 July 2015

Resigned: 13 July 2017

Martin N.

Position: Director

Appointed: 14 July 2015

Resigned: 13 July 2017

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats researched, there is Martin N. The abovementioned PSC has significiant influence or control over this company,.

Martin N.

Notified on 6 April 2016
Ceased on 13 July 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand  3 4763 4163 3613 3613 327100
Net Assets Liabilities    -4 883976166
Current Assets 1003 476     
Debtors100100      
Other Debtors100       
Other
Audit Fees Expenses    3 1503 000  
Administrative Expenses43 63564 064128 946152 400166 474382 686  
Amounts Owed To Related Parties    8 2443 2643 266 
Comprehensive Income Expense  -3-20 51815 5384 980  
Cost Sales32 371101 453162 106144 876125 55861 668  
Creditors  3 37923 8378 2443 2643 26634
Gross Profit Loss6 32953 68945 74228 70980 88457 406  
Other Operating Income Format137 30610 37583 201103 173101 128330 260  
Profit Loss  -3-20 51815 5384 980  
Profit Loss On Ordinary Activities Before Tax  -3-20 51815 5384 980  
Turnover Revenue38 700155 142207 848173 585206 442119 074  
Amounts Owed By Group Undertakings 100      
Further Operating Expense Item Component Total Operating Expenses 2 4901 4001 7503 150   
Net Current Assets Liabilities 10097-20 421-4 883   
Number Shares Issued Fully Paid100100100     
Par Value Share111     
Total Assets Less Current Liabilities10010097-20 421-4 883   

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 20th, October 2023
Free Download (9 pages)

Company search

Advertisements