Golfhill Limited LONDON


Golfhill started in year 1995 as Private Limited Company with registration number 03043921. The Golfhill company has been functioning successfully for 29 years now and its status is active. The firm's office is based in London at 38 Craven Street. Postal code: WC2N 5NG.

The firm has 2 directors, namely Marta B., Luca O.. Of them, Luca O. has been with the company the longest, being appointed on 30 April 2019 and Marta B. has been with the company for the least time - from 18 November 2019. Currently 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.

Golfhill Limited Address / Contact

Office Address 38 Craven Street
Town London
Post code WC2N 5NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03043921
Date of Incorporation Mon, 10th Apr 1995
Industry Residential nursing care facilities
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

T&w Nominees Ltd

Position: Corporate Secretary

Appointed: 23 October 2020

Marta B.

Position: Director

Appointed: 18 November 2019

Luca O.

Position: Director

Appointed: 30 April 2019

David H.

Position: Director

Appointed: 31 August 2007

Resigned: 30 April 2019

Nicholas M.

Position: Director

Appointed: 31 August 2007

Resigned: 30 April 2019

Tracy L.

Position: Secretary

Appointed: 01 April 2004

Resigned: 30 April 2019

Elizabeth H.

Position: Director

Appointed: 01 May 1996

Resigned: 31 August 2007

Colin H.

Position: Director

Appointed: 01 May 1996

Resigned: 31 March 2004

Colin H.

Position: Secretary

Appointed: 01 May 1996

Resigned: 31 March 2004

Peter F.

Position: Secretary

Appointed: 12 September 1995

Resigned: 01 May 1996

Peter F.

Position: Director

Appointed: 12 September 1995

Resigned: 01 May 1996

Michael A.

Position: Director

Appointed: 12 September 1995

Resigned: 01 May 1996

David W.

Position: Director

Appointed: 23 June 1995

Resigned: 12 September 1995

David B.

Position: Secretary

Appointed: 23 June 1995

Resigned: 12 September 1995

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 10 April 1995

Resigned: 22 June 1995

London Law Services Limited

Position: Nominee Director

Appointed: 10 April 1995

Resigned: 22 June 1995

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats discovered, there is Siis International Ltd from London, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Shervey Limited that put Torquay, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Siis International Ltd

One Fleet Place, London, EC4M 7WS, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House, England & Wales
Registration number 11842883
Notified on 30 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Shervey Limited

First Floor, Cef Building Broomhill Way, Torquay, Devon, TQ2 7QN, United Kingdom

Legal authority Companies Act
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 06333002
Notified on 11 April 2016
Ceased on 30 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312021-12-302022-12-31
Balance Sheet
Cash Bank On Hand72 98786 18928 856131 873472 165832 2441 027 356
Current Assets172 052218 696144 540282 922651 847930 8191 342 342
Debtors97 065130 507113 684146 049174 68293 575297 974
Net Assets Liabilities576 767793 5491 296 6371 853 3262 376 4312 827 1692 833 031
Other Debtors15 99018 09918 75225 09668 92590 777271 430
Property Plant Equipment3 107 1783 537 1603 553 1743 528 3193 563 6793 621 5955 101 500
Total Inventories2 0002 0002 0005 0005 0005 00017 012
Other
Accrued Liabilities123 273143 676161 210187 087202 967233 249181 150
Accumulated Amortisation Impairment Intangible Assets156 400175 200194 000212 800231 600277 033295 875
Accumulated Depreciation Impairment Property Plant Equipment171 591215 754342 605405 997482 893707 386819 528
Amounts Owed By Group Undertakings5 000      
Amounts Owed To Group Undertakings2 579 2582 731 8932 022 3281 511 2641 394 7771 266 3513 127 351
Average Number Employees During Period 117132137131124161
Corporation Tax Payable6 58044 705147 896184 005112 53139 06743 722
Creditors2 579 2582 743 6362 022 3281 511 2641 394 77722 19616 346
Finance Lease Liabilities Present Value Total39 92611 74311 743 1 52322 19616 346
Fixed Assets3 238 7783 710 2583 647 1743 603 5193 620 0793 632 5625 228 625
Increase From Amortisation Charge For Year Intangible Assets 18 80018 80018 80018 800 18 842
Increase From Depreciation Charge For Year Property Plant Equipment 44 16366 55363 39276 896 118 872
Intangible Assets131 600112 80094 00075 20056 40010 967127 125
Intangible Assets Gross Cost288 000288 000288 000288 000 288 000423 000
Net Current Assets Liabilities-35 078-98 821-249 392-163 609240 862-666 702-2 119 734
Number Shares Issued Fully Paid 100100100100 100
Other Creditors   3 156   
Other Taxation Social Security Payable15 47222 03826 33827 29135 83340 82164 663
Par Value Share 1111 1
Payments Received On Account  5 3085 3439 024  
Property Plant Equipment Gross Cost3 278 7693 813 2123 895 7793 934 3164 046 5724 328 9815 921 028
Provisions For Liabilities Balance Sheet Subtotal47 67574 25278 81775 32089 733116 495259 514
Total Additions Including From Business Combinations Property Plant Equipment 534 44382 56738 537112 256 1 610 743
Total Assets Less Current Liabilities3 203 7003 551 1393 397 7823 439 9103 860 9412 965 8603 108 891
Trade Creditors Trade Payables33 62278 91541 43739 64949 10712 18339 340
Trade Debtors Trade Receivables76 075112 40894 932120 953105 7572 79826 544
Disposals Decrease In Depreciation Impairment Property Plant Equipment      6 730
Disposals Property Plant Equipment      18 696
Total Additions Including From Business Combinations Intangible Assets      135 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 29th, September 2023
Free Download (11 pages)

Company search