Grange Court (hoburne) Limited CHRISTCHURCH


Grange Court (hoburne) started in year 1958 as Private Limited Company with registration number 00616472. The Grange Court (hoburne) company has been functioning successfully for 66 years now and its status is active. The firm's office is based in Christchurch at 10 Hoburne Lane. Postal code: BH23 4HP.

At the moment there are 5 directors in the the company, namely James F., Philippa G. and John B. and others. In addition one secretary - Nicholas P. - is with the firm. At the moment 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.

Grange Court (hoburne) Limited Address / Contact

Office Address 10 Hoburne Lane
Town Christchurch
Post code BH23 4HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00616472
Date of Incorporation Wed, 10th Dec 1958
Industry Holiday centres and villages
End of financial Year 31st January
Company age 66 years old
Account next due date Tue, 31st Oct 2023 (179 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

James F.

Position: Director

Appointed: 04 October 2021

Philippa G.

Position: Director

Appointed: 16 December 2020

John B.

Position: Director

Appointed: 16 December 2020

Timothy K.

Position: Director

Appointed: 01 July 2013

Rosemary K.

Position: Director

Appointed: 01 June 2002

Nicholas P.

Position: Secretary

Appointed: 30 June 2000

Rodney T.

Position: Director

Appointed: 01 April 2014

Resigned: 30 November 2021

Nigel B.

Position: Director

Appointed: 01 June 2002

Resigned: 19 June 2015

Nigel L.

Position: Director

Appointed: 01 June 2002

Resigned: 29 October 2013

Nigel L.

Position: Secretary

Appointed: 01 November 1999

Resigned: 30 June 2000

Robert B.

Position: Director

Appointed: 26 February 1997

Resigned: 01 June 2002

Rosemary K.

Position: Director

Appointed: 22 February 1995

Resigned: 24 April 1999

Ellis M.

Position: Director

Appointed: 12 May 1991

Resigned: 13 March 1997

Brian D.

Position: Secretary

Appointed: 12 May 1991

Resigned: 01 November 1999

David A.

Position: Director

Appointed: 12 May 1991

Resigned: 13 March 1997

Adrian O.

Position: Director

Appointed: 12 May 1991

Resigned: 01 June 2002

Robert B.

Position: Director

Appointed: 12 May 1991

Resigned: 25 March 1996

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we established, there is Hoburne Limited from Christchurch, England. The abovementioned PSC is classified as "a company 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.

Hoburne Limited

261 Lymington Road, Highcliffe, Christchurch, BH23 5EE, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 01102096
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 2018-11-302020-01-31
Balance Sheet
Cash Bank On Hand31 94923 880
Current Assets876 2511 190 474
Debtors351 225148 172
Net Assets Liabilities390 767386 108
Other Debtors1 4443 983
Property Plant Equipment9 937 47612 268 450
Total Inventories493 0771 018 422
Other
Audit Fees Expenses5 5106 500
Accrued Liabilities Deferred Income935 437968 414
Accumulated Depreciation Impairment Property Plant Equipment5 911 5226 078 884
Additions Other Than Through Business Combinations Property Plant Equipment 3 504 581
Administrative Expenses2 801 2073 443 090
Amounts Owed To Group Undertakings8 835 52611 298 702
Average Number Employees During Period103102
Comprehensive Income Expense-222 006-4 659
Cost Sales1 979 9112 464 733
Creditors10 027 28912 610 767
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period4 228-3 237
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences2 60538 720
Depreciation Expense Property Plant Equipment629 066807 877
Distribution Costs913 8391 144 030
Dividends Paid102 542 
Dividends Paid On Shares Interim102 542 
Finished Goods Goods For Resale493 0771 018 422
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax 889 922
Further Item Tax Increase Decrease Component Adjusting Items-3 3742 590
Gain Loss On Disposals Property Plant Equipment136 051260 697
Gross Profit Loss3 460 5033 493 798
Group Tax Relief Received Paid 208 747
Increase Decrease In Current Tax From Adjustment For Prior Periods-35 142-28 714
Increase From Depreciation Charge For Year Property Plant Equipment 807 877
Net Current Assets Liabilities-9 151 038-11 420 293
Other Creditors256 326341 591
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 616 912
Other Disposals Property Plant Equipment 963 534
Other Taxation Social Security Payable 2 060
Pension Other Post-employment Benefit Costs Other Pension Costs27 86830 860
Prepayments Accrued Income75 251108 694
Profit Loss-222 006-894 581
Profit Loss On Ordinary Activities Before Tax-254 543-1 093 322
Property Plant Equipment Gross Cost15 848 99818 347 334
Provisions395 671462 049
Provisions For Liabilities Balance Sheet Subtotal395 671462 049
Share Other Comprehensive Income Associates Joint Ventures Accounted For Using Equity Method Before Tax 889 922
Social Security Costs86 924112 340
Staff Costs Employee Benefits Expense1 535 4651 895 586
Taxation Including Deferred Taxation Balance Sheet Subtotal395 671434 391
Tax Expense Credit Applicable Tax Rate-48 363-207 731
Tax Increase Decrease Arising From Group Relief Tax Reconciliation14 448 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss3911 693
Tax Tax Credit On Profit Or Loss On Ordinary Activities-32 537-198 741
Total Assets Less Current Liabilities786 438848 157
Total Current Tax Expense Credit-35 142-237 461
Total Operating Lease Payments100 
Trade Debtors Trade Receivables274 53035 495
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment 42 711
Transfers To From Retained Earnings Increase Decrease In Equity -889 922
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment 23 603
Turnover Revenue5 440 4145 958 531
Wages Salaries1 420 6731 752 386

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Officers Other Resolution
Audit exemption subsidiary accounts made up to 2023-01-31
filed on: 3rd, November 2023
Free Download (27 pages)

Company search

Advertisements