Pedham Place Golf Centre Limited LONDON


Pedham Place Golf Centre started in year 1994 as Private Limited Company with registration number 02893062. The Pedham Place Golf Centre company has been functioning successfully for thirty years now and its status is active. The firm's office is based in London at 132 Burnt Ash Road. Postal code: SE12 8PU.

At the moment there are 5 directors in the the firm, namely Donna P., Emma B. and Matthew F. and others. In addition one secretary - John F. - 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.

Pedham Place Golf Centre Limited Address / Contact

Office Address 132 Burnt Ash Road
Office Address2 Lee
Town London
Post code SE12 8PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02893062
Date of Incorporation Mon, 31st Jan 1994
Industry Operation of sports facilities
End of financial Year 30th March
Company age 30 years old
Account next due date Sat, 30th Dec 2023 (141 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Donna P.

Position: Director

Appointed: 23 March 2015

Emma B.

Position: Director

Appointed: 23 March 2015

John F.

Position: Secretary

Appointed: 21 December 2001

Matthew F.

Position: Director

Appointed: 19 December 1994

John F.

Position: Director

Appointed: 20 July 1994

John C.

Position: Director

Appointed: 15 February 1994

Matthew B.

Position: Director

Appointed: 19 March 2020

Resigned: 17 September 2020

Bartholomew K.

Position: Director

Appointed: 24 May 2010

Resigned: 01 November 2010

John C.

Position: Secretary

Appointed: 17 January 1995

Resigned: 21 December 2001

Ronald C.

Position: Director

Appointed: 20 July 1994

Resigned: 23 February 2016

Jonathan V.

Position: Director

Appointed: 15 February 1994

Resigned: 17 January 1995

Jonathan V.

Position: Secretary

Appointed: 15 February 1994

Resigned: 17 January 1995

Howard T.

Position: Nominee Secretary

Appointed: 31 January 1994

Resigned: 15 February 1994

William T.

Position: Nominee Director

Appointed: 31 January 1994

Resigned: 15 February 1994

People with significant control

The list of PSCs that own or control the company includes 7 names. As we found, there is Ciara P. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Donna P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Edel M., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ciara P.

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

Donna P.

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

Edel M.

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

Siobhan F.

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

Matthew F.

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

John C.

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

Matthew F.

Notified on 1 July 2016
Ceased on 3 April 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth534 042549 649602 484      
Balance Sheet
Cash Bank On Hand  38 47945 98756 797168 087228 453714 6981 330 155
Current Assets158 52368 282109 525133 362162 275277 522319 487797 4791 406 702
Debtors64 71626 61014 48817 84424 30923 64927 28532 74316 447
Net Assets Liabilities  602 484723 760758 402881 309969 39921 388506 888
Other Debtors   18 09524 30923 17620 75226 46713 052
Property Plant Equipment  2 356 2882 399 7992 425 4752 415 4502 404 3391 100 0001 124 503
Total Inventories  56 55869 53181 16985 78663 74950 03860 100
Cash Bank In Hand61 4813 97438 479      
Net Assets Liabilities Including Pension Asset Liability534 042549 649602 484      
Stocks Inventory32 32637 69856 558      
Tangible Fixed Assets2 337 1902 334 3762 356 288      
Reserves/Capital
Called Up Share Capital82 43482 43482 434      
Profit Loss Account Reserve-128 835-113 228-60 393      
Shareholder Funds534 042549 649602 484      
Other
Total Fixed Assets Additions 17 34535 757      
Total Fixed Assets Cost Or Valuation2 842 2022 859 5472 895 304      
Total Fixed Assets Depreciation505 012525 171539 016      
Total Fixed Assets Depreciation Charge In Period 20 15913 845      
Accumulated Depreciation Impairment Property Plant Equipment  539 016563 114595 980629 046641 853673 985698 239
Additions Other Than Through Business Combinations Property Plant Equipment   67 60958 54223 04125 68612 49048 757
Average Number Employees During Period  29292929292931
Bank Borrowings Overdrafts   38 22238 22238 22251 24412 820 
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment      2 326 1602 326 1602 326 160
Corporation Tax Payable      6 23883 294186 459
Creditors  292 204225 311257 395313 223343 519494 122644 419
Depreciation Rate Used For Property Plant Equipment   333333333333
Disposals Decrease In Depreciation Impairment Property Plant Equipment      23 990  
Disposals Property Plant Equipment      23 990  
Finance Lease Payments Owing Minimum Gross  4 70648 55784 99863 72641 45618 1902 071
Future Minimum Lease Payments Under Non-cancellable Operating Leases  110 91069 748149 274146 50845 90750 23133 054
Increase From Depreciation Charge For Year Property Plant Equipment   24 09832 86633 06636 79732 13224 254
Net Current Assets Liabilities-79 752-159 365-182 679-91 949-95 120-35 701-24 032303 357762 283
Other Creditors   104 464135 996174 756203 005332 235363 517
Other Taxation Social Security Payable   37 03537 60551 97547 37612 38752 846
Property Plant Equipment Gross Cost  2 895 3042 962 9133 021 4553 044 4963 046 1921 773 9851 822 742
Total Assets Less Current Liabilities2 257 4382 175 0112 173 6092 307 8502 330 3552 379 7492 380 3071 403 3571 886 786
Total Increase Decrease From Revaluations Property Plant Equipment       -1 284 697 
Trade Creditors Trade Payables   45 59045 57248 27035 65653 38641 597
Trade Debtors Trade Receivables   -251 4736 5336 2763 395
Advances Credits Directors 722 326755 326755 257755 257755 257755 257755 257 
Advances Credits Made In Period Directors  33 00069     
Creditors Due After One Year Total Noncurrent Liabilities1 723 3961 625 3621 571 125      
Creditors Due Within One Year Total Current Liabilities238 275227 647292 204      
Fixed Assets2 337 1902 334 3762 356 288      
Share Premium Account580 443580 443580 443      
Tangible Fixed Assets Additions 17 34535 757      
Tangible Fixed Assets Cost Or Valuation2 842 2022 859 5472 895 304      
Tangible Fixed Assets Depreciation505 012525 171539 016      
Tangible Fixed Assets Depreciation Charge For Period 20 15913 845      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened to 29th March 2023
filed on: 29th, December 2023
Free Download (1 page)

Company search

Advertisements