Long Ashton Golf Club Estates Limited BRISTOL


Founded in 1937, Long Ashton Golf Club Estates, classified under reg no. 00323401 is an active company. Currently registered at Long Ashton Golf Club BS41 9DW, Bristol the company has been in the business for 87 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2022/04/28 Long Ashton Golf Club Estates Limited is no longer carrying the name Long Ashton Golf Club.

Currently there are 4 directors in the the firm, namely Andrew W., Matthew H. and Stuart L. and others. In addition one secretary - Reece M. - is with the company. 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.

Long Ashton Golf Club Estates Limited Address / Contact

Office Address Long Ashton Golf Club
Office Address2 Long Ashton
Town Bristol
Post code BS41 9DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00323401
Date of Incorporation Fri, 22nd Jan 1937
Industry Non-trading company
End of financial Year 31st March
Company age 87 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Reece M.

Position: Secretary

Appointed: 28 July 2023

Andrew W.

Position: Director

Appointed: 17 November 2014

Matthew H.

Position: Director

Appointed: 01 June 2012

Stuart L.

Position: Director

Appointed: 16 March 2011

Richard W.

Position: Director

Appointed: 11 September 2008

Gareth M.

Position: Secretary

Appointed: 10 June 2019

Resigned: 28 July 2023

Victoria R.

Position: Secretary

Appointed: 01 June 2007

Resigned: 14 June 2019

Paul J.

Position: Secretary

Appointed: 01 September 2005

Resigned: 01 January 2007

John E.

Position: Director

Appointed: 26 February 2002

Resigned: 14 November 2014

Ralph W.

Position: Director

Appointed: 01 December 2000

Resigned: 26 February 2002

Robert W.

Position: Secretary

Appointed: 22 March 1999

Resigned: 30 June 2005

Robert B.

Position: Director

Appointed: 19 May 1992

Resigned: 16 May 1996

Philip K.

Position: Director

Appointed: 04 June 1991

Resigned: 01 June 2012

Anthony R.

Position: Director

Appointed: 04 June 1991

Resigned: 11 May 1994

Alan S.

Position: Director

Appointed: 04 June 1991

Resigned: 04 September 2008

Brian T.

Position: Director

Appointed: 04 June 1991

Resigned: 16 March 2011

Angus C.

Position: Director

Appointed: 04 June 1991

Resigned: 01 July 2000

John W.

Position: Director

Appointed: 04 June 1991

Resigned: 17 September 1997

Barry M.

Position: Secretary

Appointed: 04 June 1991

Resigned: 01 April 1999

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we discovered, there is Andrew W. This PSC has 25-50% voting rights and has 25-50% shares.

Andrew W.

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

Company previous names

Long Ashton Golf Club April 28, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand755756757759763  
Property Plant Equipment121 732121 732121 732121 732121 732121 732121 732
Other
Accrued Liabilities300320371400450500450
Accumulated Depreciation Impairment Property Plant Equipment71 41071 41071 41071 41071 41071 41071 410
Amounts Owed To Parent Entities59 36259 71560 08860 522  61 341
Creditors59 66260 03560 45960 92261 48761 32561 791
Net Current Assets Liabilities-58 907-59 279-59 702-60 163-60 724-61 325-61 791
Nominal Value Allotted Share Capital     2121
Number Shares Issued Fully Paid      21
Par Value Share      1
Profit Loss      -466
Property Plant Equipment Gross Cost193 142193 142193 142193 142193 142193 142193 142
Total Assets Less Current Liabilities62 82562 45362 03061 56961 00860 40759 941
Loans From Other Related Parties Other Than Directors     60 82561 341
Loans Owed By Related Parties   -60 522-61 037-60 825 

Company filings

Filing category
Accounts Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, November 2023
Free Download (7 pages)

Company search

Advertisements