Hawkhurst Golf And Country Club Limited LONDON


Hawkhurst Golf And Country Club started in year 1966 as Private Limited Company with registration number 00889799. The Hawkhurst Golf And Country Club company has been functioning successfully for fifty eight years now and its status is active. The firm's office is based in London at Hill House. Postal code: EC4A 3TR.

The company has 2 directors, namely Dan C., William F.. Of them, William F. has been with the company the longest, being appointed on 13 July 1991 and Dan C. has been with the company for the least time - from 16 August 2023. As of 21 May 2024, there was 1 ex director - Elias F.. There were no ex secretaries.

Hawkhurst Golf And Country Club Limited Address / Contact

Office Address Hill House
Office Address2 1 Little New Street
Town London
Post code EC4A 3TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00889799
Date of Incorporation Mon, 17th Oct 1966
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 58 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Dan C.

Position: Director

Appointed: 16 August 2023

William F.

Position: Director

Appointed: 13 July 1991

Elias F.

Position: Director

Resigned: 20 November 2022

People with significant control

The register of persons with significant control who own or have control over the company is made up of 4 names. As BizStats identified, there is William F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Elias F. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is William F., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

William F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Elias F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

William F.

Notified on 6 April 2016
Ceased on 1 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Elias F.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-22 576-25 216-25 216-25 216       
Balance Sheet
Property Plant Equipment   29 48929 48929 48929 48929 48929 48929 48929 489
Tangible Fixed Assets29 48929 48929 48929 489       
Reserves/Capital
Called Up Share Capital12 00012 00012 00012 000       
Profit Loss Account Reserve-34 576-37 216-37 216-37 216       
Shareholder Funds-22 576-25 216-25 216-25 216       
Other
Accrued Liabilities Deferred Income   1 7181 7181 7181 7181 7181 7181 7181 718
Accumulated Depreciation Impairment Property Plant Equipment   15 08315 083 15 08315 08315 08315 083 
Bills Exchange Payable   1 4361 4361 4361 4361 4361 4361 4361 436
Creditors   54 70554 70554 70554 70554 70554 70554 70554 705
Creditors Due Within One Year52 06554 70554 70554 705       
Net Current Assets Liabilities-52 065-54 705-54 705-54 705-54 705-54 705-54 705-54 705-54 705-54 705-54 705
Number Shares Allotted 12 00012 00012 000       
Par Value Share 111       
Payments Received On Account   51 55151 55151 55151 55151 55151 55151 55151 551
Property Plant Equipment Gross Cost   44 57244 572 44 57244 57244 57244 572 
Share Capital Allotted Called Up Paid12 00012 00012 00012 000       
Tangible Fixed Assets Cost Or Valuation44 57244 57244 572        
Tangible Fixed Assets Depreciation15 08315 08315 083        
Total Assets Less Current Liabilities-22 576-25 216-25 216-25 216-25 216-25 216-25 216-25 216-25 216-25 216-25 216

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 23rd, March 2024
Free Download (7 pages)

Company search

Advertisements