Osborne Golf Club Limited EAST COWES


Founded in 2013, Osborne Golf Club, classified under reg no. 08623316 is an active company. Currently registered at Osborne Golf Club PO32 6JX, East Cowes the company has been in the business for 11 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

Currently there are 5 directors in the the firm, namely Ben D., Perdita P. and Nigel B. and others. In addition one secretary - Tony W. - is with the company. As of 19 April 2024, there were 8 ex directors - Eric S., John J. and others listed below. There were no ex secretaries.

Osborne Golf Club Limited Address / Contact

Office Address Osborne Golf Club
Office Address2 Osborne House Estate
Town East Cowes
Post code PO32 6JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08623316
Date of Incorporation Wed, 24th Jul 2013
Industry Activities of sport clubs
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Ben D.

Position: Director

Appointed: 12 October 2021

Perdita P.

Position: Director

Appointed: 12 October 2021

Nigel B.

Position: Director

Appointed: 12 October 2021

Roger C.

Position: Director

Appointed: 14 January 2020

Hazel B.

Position: Director

Appointed: 04 February 2017

Tony W.

Position: Secretary

Appointed: 24 July 2013

Eric S.

Position: Director

Appointed: 25 September 2019

Resigned: 12 October 2021

John J.

Position: Director

Appointed: 23 September 2015

Resigned: 25 July 2016

Alan T.

Position: Director

Appointed: 23 September 2015

Resigned: 12 October 2021

Geoffrey D.

Position: Director

Appointed: 24 July 2013

Resigned: 23 September 2015

Paul W.

Position: Director

Appointed: 24 July 2013

Resigned: 12 October 2021

Ann T.

Position: Director

Appointed: 24 July 2013

Resigned: 25 September 2019

Anthony L.

Position: Director

Appointed: 24 July 2013

Resigned: 23 September 2015

Timothy K.

Position: Director

Appointed: 24 July 2013

Resigned: 25 September 2019

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we found, there is Nigel B. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Paul W. This PSC has significiant influence or control over the company,. Moving on, there is Timothy K., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Nigel B.

Notified on 12 October 2021
Nature of control: significiant influence or control

Paul W.

Notified on 25 September 2019
Ceased on 12 October 2021
Nature of control: significiant influence or control

Timothy K.

Notified on 4 June 2016
Ceased on 12 October 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth 33 99937 964       
Balance Sheet
Cash Bank In Hand18 50915 73223 397       
Current Assets18 509124 107126 524134 378108 885106 292112 475151 801162 689146 979
Debtors 105 900100 757       
Net Assets Liabilities  49 910106 49689 47196 975102 213131 650145 765120 447
Net Assets Liabilities Including Pension Asset Liability 33 99937 964       
Stocks Inventory 2 4752 370       
Tangible Fixed Assets 25 28522 862       
Reserves/Capital
Profit Loss Account Reserve 33 99937 964       
Shareholder Funds 33 99937 964       
Other
Average Number Employees During Period    888777
Creditors  14 4239 4784 53333 6869 3676 4093 45153 452
Creditors Due After One Year 17 71914 423       
Creditors Due Within One Year18 50997 67496 999       
Fixed Assets  22 86231 01928 19324 36937 63231 90933 38627 413
Net Current Assets Liabilities 26 43329 52584 95565 81172 60673 948106 150115 83093 527
Obligations Under Finance Lease Hire Purchase Contracts After One Year 17 71914 423       
Obligations Under Finance Lease Hire Purchase Contracts Within One Year 4 9454 945       
Operating Leases Expiring After Five Years 10 50010 500       
Other Borrowings 42 36236 510       
Other Creditors Due Within One Year 55 86151 414       
Payments Received On Account Within One Year 27 80633 098       
Tangible Fixed Assets Additions 26 687        
Tangible Fixed Assets Cost Or Valuation 26 687        
Tangible Fixed Assets Depreciation 1 4023 825       
Tangible Fixed Assets Depreciation Charged In Period 1 4022 423       
Taxation Social Security Due Within One Year 2 9521 726       
Total Assets Less Current Liabilities 51 71852 387115 97494 00496 975111 580138 059149 216120 940
Trade Creditors Within One Year 6 1105 816       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 27th, October 2023
Free Download (5 pages)

Company search

Advertisements