Pownall Property Holdings Limited NOTTINGHAM


Pownall Property Holdings started in year 1994 as Private Limited Company with registration number 02937982. The Pownall Property Holdings company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Nottingham at 1 Derby Road. Postal code: NG16 3PA. Since November 4, 2021 Pownall Property Holdings Limited is no longer carrying the name Ruddington Grange Golf Club.

The company has 4 directors, namely Thomas P., Stephen P. and James N. and others. Of them, Grace P. has been with the company the longest, being appointed on 16 April 1996 and Thomas P. and Stephen P. have been with the company for the least time - from 19 October 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pownall Property Holdings Limited Address / Contact

Office Address 1 Derby Road
Office Address2 Eastwood
Town Nottingham
Post code NG16 3PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02937982
Date of Incorporation Fri, 10th Jun 1994
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st May
Company age 30 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Thomas P.

Position: Director

Appointed: 19 October 2021

Stephen P.

Position: Director

Appointed: 19 October 2021

James N.

Position: Director

Appointed: 01 March 2019

Grace P.

Position: Director

Appointed: 16 April 1996

Alan J.

Position: Director

Appointed: 15 August 2019

Resigned: 29 October 2021

Robert D.

Position: Director

Appointed: 01 March 2019

Resigned: 20 August 2019

Margaret T.

Position: Director

Appointed: 01 March 2019

Resigned: 29 October 2021

Ian G.

Position: Director

Appointed: 24 June 2011

Resigned: 01 March 2019

Adam C.

Position: Director

Appointed: 24 June 2011

Resigned: 01 March 2019

John P.

Position: Secretary

Appointed: 17 May 2010

Resigned: 02 May 2019

John S.

Position: Director

Appointed: 01 February 2000

Resigned: 30 June 2011

Mandy R.

Position: Secretary

Appointed: 01 February 2000

Resigned: 17 May 2010

Russell M.

Position: Secretary

Appointed: 20 June 1994

Resigned: 01 February 2000

Russell M.

Position: Director

Appointed: 20 June 1994

Resigned: 01 February 2000

John P.

Position: Director

Appointed: 20 June 1994

Resigned: 02 May 2019

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 June 1994

Resigned: 20 June 1994

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 10 June 1994

Resigned: 20 June 1994

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats researched, there is John P. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Grace P. This PSC owns 25-50% shares and has 25-50% voting rights.

John P.

Notified on 7 June 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Grace P.

Notified on 7 June 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Ruddington Grange Golf Club November 4, 2021
Riverside Golf Centre January 26, 2000
Linkdusk July 7, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-05-312022-05-312023-05-31
Net Worth2 283 8152 235 902       
Balance Sheet
Cash Bank On Hand 294 303267 132144 312356 472253 749323 014119 223124 750
Current Assets472 771427 150414 270308 831496 886357 559323 014119 995124 890
Debtors39 80543 48745 19850 28365 87493 825 772140
Net Assets Liabilities 2 235 9022 216 3522 158 4392 100 8971 981 1371 878 2461 855 2181 843 586
Property Plant Equipment 1 769 9201 761 7461 743 2521 855 3851 795 2081 598 4441 581 4981 564 552
Total Inventories 89 360101 940114 23674 5409 985   
Cash Bank In Hand357 541294 303       
Net Assets Liabilities Including Pension Asset Liability2 283 8152 235 902       
Stocks Inventory75 42589 360       
Tangible Fixed Assets1 779 5891 769 920       
Reserves/Capital
Called Up Share Capital2 050 0002 050 000       
Profit Loss Account Reserve183 815135 902       
Shareholder Funds2 283 8152 235 902       
Other
Total Fixed Assets Additions 50 041       
Total Fixed Assets Cost Or Valuation2 682 0932 732 134       
Total Fixed Assets Depreciation602 109646 273       
Total Fixed Assets Depreciation Charge In Period 44 164       
Accumulated Depreciation Impairment Property Plant Equipment 646 273692 849741 493802 093880 87095 921112 867129 813
Additions Other Than Through Business Combinations Property Plant Equipment  38 40232 150172 73318 600   
Average Number Employees During Period 537858522812  
Creditors 277 109287 990253 155295 540242 628196 5971 6601 241
Depreciation Rate Used For Property Plant Equipment  2525252525251
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 367  796 246  
Disposals Property Plant Equipment   2 000  983 713  
Fixed Assets2 079 9842 085 8612 090 0722 102 7632 010 7701 950 5931 753 8291 736 8831 719 937
Increase From Depreciation Charge For Year Property Plant Equipment  46 57650 01160 60078 77711 29716 94616 946
Investments 315 941328 326359 511155 385155 385155 385155 385155 385
Investments Fixed Assets 315 941328 326359 511155 385155 385155 385155 385155 385
Net Current Assets Liabilities203 831150 041126 28055 676201 346114 931126 417118 335123 649
Property Plant Equipment Gross Cost 2 416 1932 454 5952 484 7452 657 4782 676 0781 692 3651 694 3651 694 365
Total Assets Less Current Liabilities2 283 8152 235 9022 216 3522 158 4392 212 1162 065 5241 880 2461 855 2181 843 586
Creditors Due Within One Year Total Current Liabilities268 940277 109       
Other Aggregate Reserves50 00050 000       
Tangible Fixed Assets Additions 34 495       
Tangible Fixed Assets Cost Or Valuation2 381 6982 416 193       
Tangible Fixed Assets Depreciation602 109646 273       
Tangible Fixed Assets Depreciation Charge For Period 44 164       
Total Fixed Asset Investments Additions 15 546       
Total Fixed Asset Investments Cost Or Valuation300 395315 941       
Total Investments Fixed Assets300 395315 941       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Previous accounting period shortened from September 30, 2021 to May 31, 2021
filed on: 1st, November 2021
Free Download (1 page)

Company search

Advertisements