Stymies (golf Lane) Management Limited BORDON


Founded in 1974, Stymies (golf Lane) Management, classified under reg no. 01155733 is an active company. Currently registered at Flat 3 Stymies Golf Lane GU35 9EH, Bordon the company has been in the business for 50 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 5 directors, namely Thomas A., Adrian C. and Dominic W. and others. Of them, Paul M. has been with the company the longest, being appointed on 29 May 2009 and Thomas A. has been with the company for the least time - from 29 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.

Stymies (golf Lane) Management Limited Address / Contact

Office Address Flat 3 Stymies Golf Lane
Office Address2 Whitehill
Town Bordon
Post code GU35 9EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01155733
Date of Incorporation Tue, 8th Jan 1974
Industry Residents property management
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Thomas A.

Position: Director

Appointed: 29 October 2021

Adrian C.

Position: Director

Appointed: 15 June 2020

Dominic W.

Position: Director

Appointed: 15 June 2020

Simon M.

Position: Director

Appointed: 15 June 2020

Paul M.

Position: Director

Appointed: 29 May 2009

Lauran C.

Position: Director

Appointed: 15 June 2020

Resigned: 29 October 2021

Pam W.

Position: Secretary

Appointed: 01 February 2018

Resigned: 11 October 2020

Rachael T.

Position: Director

Appointed: 01 December 2014

Resigned: 17 December 2018

Dominic W.

Position: Director

Appointed: 03 November 2008

Resigned: 18 April 2019

Alison H.

Position: Director

Appointed: 22 October 2008

Resigned: 01 February 2018

Alison H.

Position: Secretary

Appointed: 22 October 2008

Resigned: 01 February 2018

Evelyn E.

Position: Director

Appointed: 12 April 2002

Resigned: 30 November 2014

Prudence A.

Position: Director

Appointed: 07 July 2000

Resigned: 29 May 2009

Beverley H.

Position: Director

Appointed: 07 July 2000

Resigned: 02 November 2008

Sheila H.

Position: Secretary

Appointed: 07 July 2000

Resigned: 13 August 2008

Reginald B.

Position: Director

Appointed: 07 July 2000

Resigned: 02 March 2006

Robin H.

Position: Director

Appointed: 07 July 2000

Resigned: 12 April 2002

Sarah H.

Position: Director

Appointed: 17 January 1995

Resigned: 07 July 2000

Dorothy C.

Position: Director

Appointed: 25 October 1991

Resigned: 17 January 1995

Alan H.

Position: Director

Appointed: 25 October 1991

Resigned: 07 July 2000

Sheila H.

Position: Director

Appointed: 25 October 1991

Resigned: 13 August 2008

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we researched, there is Alison H. The abovementioned PSC.

Alison H.

Notified on 20 October 2016
Ceased on 15 March 2023
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand   10 0207 42510 65912 187
Current Assets     10 65912 427
Debtors      240
Net Assets Liabilities5555555
Other Debtors      240
Other
Version Production Software    2 022 2 024
Accrued Liabilities    240240240
Additional Provisions Increase From New Provisions Recognised     3 2341 768
Called Up Share Capital Not Paid Not Expressed As Current Asset5555555
Creditors    240240240
Net Current Assets Liabilities   10 0207 18510 41912 187
Other Provisions Balance Sheet Subtotal   10 0207 18510 41912 187
Provisions   10 0207 18510 41912 187
Provisions Used    2 835  
Total Assets Less Current Liabilities   10 0257 19010 42412 192
Number Shares Allotted 555   
Par Value Share 111   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 21st, September 2023
Free Download (6 pages)

Company search