Ganstead Park Golf Club Limited HULL


Founded in 2017, Ganstead Park Golf Club, classified under reg no. 10690604 is an active company. Currently registered at Ganstead Park Golf Club Longdales Lane HU11 4LB, Hull the company has been in the business for seven years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 6 directors, namely Simon W., Ian P. and William P. and others. Of them, Steve W., Norah H. have been with the company the longest, being appointed on 28 August 2023 and Simon W. has been with the company for the least time - from 15 February 2024. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Neal H. who worked with the the firm until 10 November 2022.

Ganstead Park Golf Club Limited Address / Contact

Office Address Ganstead Park Golf Club Longdales Lane
Office Address2 Coniston
Town Hull
Post code HU11 4LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10690604
Date of Incorporation Sat, 25th Mar 2017
Industry Operation of sports facilities
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Simon W.

Position: Director

Appointed: 15 February 2024

Ian P.

Position: Director

Appointed: 30 January 2024

William P.

Position: Director

Appointed: 20 November 2023

John H.

Position: Director

Appointed: 20 November 2023

Steve W.

Position: Director

Appointed: 28 August 2023

Norah H.

Position: Director

Appointed: 28 August 2023

Phillip B.

Position: Director

Appointed: 28 August 2023

Resigned: 13 November 2023

Kevin F.

Position: Director

Appointed: 28 August 2023

Resigned: 09 November 2023

Connor E.

Position: Director

Appointed: 28 March 2023

Resigned: 17 November 2023

Stephen T.

Position: Director

Appointed: 01 January 2023

Resigned: 21 April 2023

Steve P.

Position: Director

Appointed: 10 November 2022

Resigned: 09 November 2023

Barbara W.

Position: Director

Appointed: 10 November 2022

Resigned: 01 August 2023

Sheila R.

Position: Director

Appointed: 10 November 2022

Resigned: 17 November 2023

David H.

Position: Director

Appointed: 10 November 2022

Resigned: 17 January 2023

Connor E.

Position: Director

Appointed: 31 March 2022

Resigned: 26 March 2023

Basill W.

Position: Director

Appointed: 31 March 2022

Resigned: 10 November 2022

Adrian F.

Position: Director

Appointed: 18 January 2022

Resigned: 31 March 2023

Keith H.

Position: Director

Appointed: 06 January 2021

Resigned: 08 March 2022

Neal H.

Position: Director

Appointed: 06 January 2021

Resigned: 10 November 2022

Stephen T.

Position: Director

Appointed: 06 January 2021

Resigned: 10 November 2022

Philip B.

Position: Director

Appointed: 06 January 2021

Resigned: 10 November 2022

John R.

Position: Director

Appointed: 08 January 2020

Resigned: 31 December 2020

Andrew D.

Position: Director

Appointed: 01 January 2020

Resigned: 04 March 2022

Anthony B.

Position: Director

Appointed: 01 January 2019

Resigned: 27 December 2019

Glenn T.

Position: Director

Appointed: 01 January 2019

Resigned: 06 January 2021

Basill W.

Position: Director

Appointed: 02 October 2017

Resigned: 31 December 2018

Steven S.

Position: Director

Appointed: 02 October 2017

Resigned: 31 December 2019

Anne S.

Position: Director

Appointed: 02 October 2017

Resigned: 31 December 2020

Neal H.

Position: Director

Appointed: 23 August 2017

Resigned: 31 December 2020

Neal H.

Position: Secretary

Appointed: 21 August 2017

Resigned: 10 November 2022

John P.

Position: Director

Appointed: 05 May 2017

Resigned: 31 December 2018

Neal H.

Position: Director

Appointed: 25 March 2017

Resigned: 05 May 2017

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats discovered, there is Neal H. The abovementioned PSC has 75,01-100% voting rights.

Neal H.

Notified on 25 March 2017
Ceased on 1 January 2020
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2192929 621220
Current Assets12 36717 76652 22122 042
Debtors6 0439 97527 58416 162
Net Assets Liabilities14 65753 53160 0898 159
Other Debtors5 6679 97527 58416 162
Property Plant Equipment698 500674 709689 914670 765
Total Inventories6 1057 49915 0165 660
Other
Accumulated Depreciation Impairment Property Plant Equipment81 353124 499183 797212 722
Average Number Employees During Period14171920
Bank Borrowings Overdrafts418 589404 372412 150358 348
Creditors418 589404 372412 150363 637
Future Minimum Lease Payments Under Non-cancellable Operating Leases 10 6655 525107 230
Increase From Depreciation Charge For Year Property Plant Equipment 43 14659 29840 433
Net Current Assets Liabilities-265 254-216 806-217 675-298 969
Other Creditors162 131139 821153 9015 289
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   11 508
Other Disposals Property Plant Equipment   14 275
Other Taxation Social Security Payable14 2035 0459 1256 847
Property Plant Equipment Gross Cost779 853799 208873 711883 487
Total Additions Including From Business Combinations Property Plant Equipment 19 35574 50324 051
Total Assets Less Current Liabilities433 246457 903472 239371 796
Trade Creditors Trade Payables27 15829 87846 18735 690
Trade Debtors Trade Receivables376   

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
Free Download (8 pages)

Company search

Advertisements