Benguela Cove Investments Limited SUTTON


Founded in 1936, Benguela Cove Investments, classified under reg no. 00321529 is an active company. Currently registered at 92-96 Lind Road SM1 4PL, Sutton the company has been in the business for 88 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022. Since 12th June 2016 Benguela Cove Investments Limited is no longer carrying the name Mannings Heath Golf Club.

At the moment there are 4 directors in the the firm, namely Izak E., Patrick R. and Barry A. and others. In addition one secretary - Nishma P. - is with the company. At the moment 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.

Benguela Cove Investments Limited Address / Contact

Office Address 92-96 Lind Road
Town Sutton
Post code SM1 4PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00321529
Date of Incorporation Fri, 4th Dec 1936
Industry Operation of sports facilities
End of financial Year 30th June
Company age 88 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 3rd Nov 2023 (2023-11-03)
Last confirmation statement dated Thu, 20th Oct 2022

Company staff

Izak E.

Position: Director

Appointed: 15 March 2022

Patrick R.

Position: Director

Appointed: 01 July 2021

Barry A.

Position: Director

Appointed: 21 April 2021

Nishma P.

Position: Secretary

Appointed: 25 May 2016

Penelope S.

Position: Director

Appointed: 11 May 2016

Charles R.

Position: Director

Appointed: 11 May 2016

Resigned: 08 August 2023

Christine D.

Position: Secretary

Appointed: 26 February 2009

Resigned: 11 May 2016

Muna I.

Position: Director

Appointed: 05 November 1995

Resigned: 11 May 2016

Daniel P.

Position: Director

Appointed: 05 November 1995

Resigned: 11 May 2016

John I.

Position: Director

Appointed: 05 January 1994

Resigned: 11 May 2016

Navam T.

Position: Secretary

Appointed: 25 February 1992

Resigned: 26 February 2009

Philip R.

Position: Director

Appointed: 20 October 1991

Resigned: 05 November 1995

Giuseppe P.

Position: Director

Appointed: 20 October 1991

Resigned: 11 May 2016

Eamonn C.

Position: Secretary

Appointed: 20 October 1991

Resigned: 25 February 1992

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we established, there is A24 Group Limited from Sutton, England. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

A24 Group Limited

92-96 Lind Road, Sutton, SM1 4PL, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 3262419
Notified on 6 May 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mannings Heath Golf Club June 12, 2016
Marlands Estates May 17, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand566 188974 0301 456 7191 059 283
Current Assets981 4911 482 6982 221 5322 142 696
Debtors290 156336 851370 204339 253
Other Debtors135 32565 41584 369176 822
Total Inventories125 147171 817394 609744 160
Property Plant Equipment5 055 9185 129 8535 080 972 
Other
Accumulated Depreciation Impairment Property Plant Equipment2 602 5692 722 3762 833 0502 989 080
Amounts Owed To Group Undertakings1 140 1102 185 7162 768 2914 753 573
Average Number Employees During Period33273539
Creditors6 652 5007 218 8037 979 2768 353 791
Disposals Property Plant Equipment  40 95015 310
Increase From Depreciation Charge For Year Property Plant Equipment 119 807149 198156 030
Net Current Assets Liabilities-5 671 009-5 736 105-5 757 744-6 211 095
Other Creditors5 259 4264 895 3505 034 3483 393 471
Other Taxation Social Security Payable13 31936 89987 51656 968
Property Plant Equipment Gross Cost7 658 4877 852 2297 914 0224 584 279
Total Additions Including From Business Combinations Property Plant Equipment 244 15397 117553 459
Total Assets Less Current Liabilities-615 091-606 252-676 772-738 989
Trade Creditors Trade Payables239 645100 83889 121149 779
Trade Debtors Trade Receivables1 98730 1176 28722 040
Disposals Decrease In Depreciation Impairment Property Plant Equipment  38 524 
Increase Decrease Due To Transfers Between Classes Property Plant Equipment -50 4115 626 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small-sized company accounts made up to 30th June 2023
filed on: 9th, February 2024
Free Download (9 pages)

Company search

Advertisements