Finden House Limited CHICESTER


Founded in 1998, Finden House, classified under reg no. 03538634 is an active company. Currently registered at Oakwood Lock Lane PO20 7AX, Chicester the company has been in the business for twenty six years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023. Since October 24, 2023 Finden House Limited is no longer carrying the name Harbour Way Country Club.

The company has 4 directors, namely David F., Thomas G. and Katie M. and others. Of them, Thomas G., Katie M., Emma G. have been with the company the longest, being appointed on 21 July 2020 and David F. has been with the company for the least time - from 21 September 2020. At present 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.

Finden House Limited Address / Contact

Office Address Oakwood Lock Lane
Office Address2 Birdham
Town Chicester
Post code PO20 7AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03538634
Date of Incorporation Wed, 1st Apr 1998
Industry Activities of sport clubs
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

David F.

Position: Director

Appointed: 21 September 2020

Thomas G.

Position: Director

Appointed: 21 July 2020

Katie M.

Position: Director

Appointed: 21 July 2020

Emma G.

Position: Director

Appointed: 21 July 2020

Amanda K.

Position: Secretary

Appointed: 18 January 2005

Resigned: 21 July 2020

Trevor K.

Position: Director

Appointed: 18 January 2005

Resigned: 21 July 2020

Amanda K.

Position: Director

Appointed: 18 January 2005

Resigned: 21 July 2020

Pauline C.

Position: Director

Appointed: 01 April 1998

Resigned: 18 January 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 April 1998

Resigned: 01 April 1998

George C.

Position: Director

Appointed: 01 April 1998

Resigned: 18 January 2005

George C.

Position: Secretary

Appointed: 01 April 1998

Resigned: 18 January 2005

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we identified, there is Finden House Holdings Limited from Chichester, 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.

Finden House Holdings Limited

9 Donnington Park 85 Birdham Road, 85 Birdham Road, Chichester, West Sussex, PO20 7AJ, England

Legal authority United Kingdom
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered United Kingdom
Registration number 05039293
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Harbour Way Country Club October 24, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand8 06215 036992296
Current Assets244 926264 240312 616313 718
Debtors235 020247 360311 624313 422
Net Assets Liabilities885 553806 10417 153-29 950
Other Debtors22029 6694 405 
Property Plant Equipment956 221958 24729 54818 793
Total Inventories1 8441 844  
Other
Accumulated Depreciation Impairment Property Plant Equipment615 593639 01820 92331 678
Additional Provisions Increase From New Provisions Recognised 5 806-164 362-3 728
Amounts Owed By Group Undertakings234 800217 039306 306312 939
Average Number Employees During Period9664
Creditors149 885244 868317 858359 036
Disposals Decrease In Depreciation Impairment Property Plant Equipment 12 750628 262 
Disposals Property Plant Equipment 12 7501 552 949 
Finance Lease Liabilities Present Value Total2 879   
Increase From Depreciation Charge For Year Property Plant Equipment 36 17510 16710 755
Net Current Assets Liabilities95 04119 372-5 242-45 318
Other Creditors68 355188 028227 558341 166
Other Taxation Social Security Payable49 150  3 536
Property Plant Equipment Gross Cost1 571 8141 597 26550 471 
Provisions165 709171 5157 1533 425
Provisions For Liabilities Balance Sheet Subtotal165 709171 5157 1533 425
Total Additions Including From Business Combinations Property Plant Equipment 38 2016 155 
Total Assets Less Current Liabilities1 051 262977 61924 306-26 525
Trade Creditors Trade Payables29 50156 84090 30014 334
Trade Debtors Trade Receivables 652913483

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 15th, September 2023
Free Download (8 pages)

Company search