The Cranleigh Golf & Leisure Club Limited ORPINGTON


The Cranleigh Golf & Leisure Club started in year 2000 as Private Limited Company with registration number 03983209. The The Cranleigh Golf & Leisure Club company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Orpington at Chelsfield Lakes Golf Centre. Postal code: BR6 9BX. Since Tue, 28th Nov 2000 The Cranleigh Golf & Leisure Club Limited is no longer carrying the name Fornview.

At present there are 2 directors in the the firm, namely Nick H. and Andrew C.. In addition one secretary - Andrew C. - is with the company. At present 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.

The Cranleigh Golf & Leisure Club Limited Address / Contact

Office Address Chelsfield Lakes Golf Centre
Office Address2 Court Road
Town Orpington
Post code BR6 9BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03983209
Date of Incorporation Fri, 28th Apr 2000
Industry Fitness facilities
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Nick H.

Position: Director

Appointed: 07 January 2020

Andrew C.

Position: Secretary

Appointed: 08 December 2015

Andrew C.

Position: Director

Appointed: 25 July 2014

Mammad A.

Position: Director

Appointed: 28 October 2018

Resigned: 07 January 2020

Jeyhun M.

Position: Director

Appointed: 08 December 2015

Resigned: 28 October 2018

Andrey C.

Position: Director

Appointed: 25 July 2014

Resigned: 08 December 2015

Charles P.

Position: Director

Appointed: 10 March 2008

Resigned: 25 July 2014

Graeme C.

Position: Director

Appointed: 29 February 2008

Resigned: 19 March 2008

Charles B.

Position: Director

Appointed: 27 September 2007

Resigned: 06 November 2008

Peter B.

Position: Director

Appointed: 21 September 2007

Resigned: 25 July 2014

Graeme C.

Position: Secretary

Appointed: 21 September 2007

Resigned: 02 July 2012

Perella B.

Position: Director

Appointed: 18 July 2007

Resigned: 21 September 2007

Jane D.

Position: Director

Appointed: 18 May 2000

Resigned: 21 September 2007

Jane D.

Position: Secretary

Appointed: 18 May 2000

Resigned: 21 September 2007

Angie D.

Position: Director

Appointed: 18 May 2000

Resigned: 03 April 2007

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 April 2000

Resigned: 18 May 2000

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 April 2000

Resigned: 18 May 2000

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats identified, there is Utaro Fondation from Herrengasse 21, Liechtenstein. The abovementioned PSC is categorised as "a trust" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Andrew C. This PSC . Then there is Jeyhun M., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC .

Utaro Fondation

21 C/O Industrie- Und, Finanzkontor, Herrengasse 21, Vaduz, Liechtenstein

Legal authority European
Legal form Trust
Country registered Liechtenstein
Place registered Liechtenstein
Registration number Fl-0002.215.814-2
Notified on 1 January 2022
Nature of control: 75,01-100% shares

Andrew C.

Notified on 29 April 2016
Ceased on 7 February 2018
Nature of control: right to appoint and remove directors

Jeyhun M.

Notified on 29 April 2016
Ceased on 7 February 2018
Nature of control: right to appoint and remove directors

Company previous names

Fornview November 28, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312015-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth173 603530 353     
Balance Sheet
Cash Bank On Hand  57 003103 951107 117175 245107 993
Current Assets  466 814507 213533 561597 566715 151
Debtors70 48475 079375 527363 694389 089399 994590 154
Net Assets Liabilities  669 657653 576603 084307 044593 261
Other Debtors  62 47652 68379 92560 75152 224
Property Plant Equipment  4 674 7254 589 5594 528 8264 417 9714 398 749
Total Inventories  34 28439 56837 35522 32717 004
Cash Bank In Hand 68 517     
Intangible Fixed Assets5 200 001      
Stocks Inventory16 68016 250     
Tangible Fixed Assets5 200 0015 234 874     
Reserves/Capital
Called Up Share Capital3 350 0023 350 002     
Profit Loss Account Reserve-3 176 399-2 819 649     
Shareholder Funds173 603530 353     
Other
Accumulated Depreciation Impairment Property Plant Equipment  830 774763 855794 073905 740946 389
Amounts Owed By Associates  310 051311 011309 164339 243537 930
Average Number Employees During Period  6157545456
Creditors  4 171 9254 163 3064 191 9214 182 8244 132 143
Disposals Decrease In Depreciation Impairment Property Plant Equipment   177 40783 028 77 255
Disposals Property Plant Equipment   177 40783 028 77 255
Finance Lease Liabilities Present Value Total  26 69917 99542 28133 18482 503
Increase From Depreciation Charge For Year Property Plant Equipment   110 488113 246111 667117 904
Net Current Assets Liabilities-356 634-111 341166 857227 323266 17971 897326 655
Other Creditors  100 23996 65091 899392 216200 109
Other Taxation Social Security Payable  66 31490 91682 71551 76966 492
Property Plant Equipment Gross Cost  5 505 4995 353 4145 322 8995 323 7115 345 138
Total Additions Including From Business Combinations Property Plant Equipment   25 32252 51381298 682
Total Assets Less Current Liabilities4 843 3675 123 5334 841 5824 816 8824 795 0054 489 8684 725 404
Trade Creditors Trade Payables  109 57574 29977 89766 81389 724
Trade Debtors Trade Receivables  3 000    
Increase Decrease In Property Plant Equipment    48 683 55 898
Cash In Hand1 253      
Creditors Due After One Year4 669 7644 593 180     
Creditors Due Within One Year445 051271 187     
Net Assets Liability Excluding Pension Asset Liability173 603530 353     
Number Shares Allotted3 350 0023 350 002     
Par Value Share 1     
Share Capital Allotted Called Up Paid-3 350 002-3 350 002     
Tangible Fixed Assets Additions 67 132     
Tangible Fixed Assets Cost Or Valuation5 829 2795 896 411     
Tangible Fixed Assets Depreciation629 278661 537     
Tangible Fixed Assets Depreciation Charged In Period 32 259     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Small company accounts made up to Thu, 31st Mar 2022
filed on: 29th, March 2023
Free Download (13 pages)

Company search

Advertisements