Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HASSOCKS GOLF CLUB LIMITED
Company Information for

HASSOCKS GOLF CLUB LIMITED

HASSOCKS GOLF CLUB, LONDON ROAD, HASSOCKS, WEST SUSSEX, BN6 9NA,
Company Registration Number
03446084
Private Limited Company
Active

Company Overview

About Hassocks Golf Club Ltd
HASSOCKS GOLF CLUB LIMITED was founded on 1997-10-07 and has its registered office in Hassocks. The organisation's status is listed as "Active". Hassocks Golf Club Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HASSOCKS GOLF CLUB LIMITED
 
Legal Registered Office
HASSOCKS GOLF CLUB
LONDON ROAD
HASSOCKS
WEST SUSSEX
BN6 9NA
Other companies in BN6
 
Filing Information
Company Number 03446084
Company ID Number 03446084
Date formed 1997-10-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/10/2015
Return next due 04/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB710284959  
Last Datalog update: 2024-04-06 15:33:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HASSOCKS GOLF CLUB LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HASSOCKS GOLF CLUB LIMITED

Current Directors
Officer Role Date Appointed
DENYS LUCIEN HUBERT COLE
Director 1998-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE MARY BROWN
Company Secretary 2011-10-26 2014-12-31
JACQUELINE MARY BROWN
Director 2006-11-14 2011-10-26
HAMISH IAN JOHNSTON CHAMBERS
Director 2009-09-25 2011-01-16
HYWEL JONES
Company Secretary 1999-10-07 2009-09-25
HYWEL JONES
Director 2007-01-26 2009-09-25
HYWEL JONES
Director 2003-12-01 2006-12-18
GDG ACORNBRIDGE LIMITED
Director 1997-11-14 2003-12-01
MICHAEL JOHN SANDERS
Director 1997-11-14 2003-12-01
JIRAPORN HODSON
Company Secretary 1998-03-01 1999-10-07
IAN PETER LAURENSON
Company Secretary 1998-02-27 1998-03-01
JIRAPORN HODSON
Company Secretary 1997-11-14 1998-02-27
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1997-10-07 1997-11-14
LONDON LAW SERVICES LIMITED
Nominated Director 1997-10-07 1997-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENYS LUCIEN HUBERT COLE HASSOCKS NINETEENTH HOLE LTD Director 2014-09-02 CURRENT 1999-11-15 Active
DENYS LUCIEN HUBERT COLE FRIARS OAK PROPERTY LTD Director 2013-09-19 CURRENT 2013-09-19 Active
DENYS LUCIEN HUBERT COLE HGC HOLDINGS LIMITED Director 2006-06-30 CURRENT 2006-06-30 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13Compulsory strike-off action has been discontinued
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2024-03-06MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-12-04CONFIRMATION STATEMENT MADE ON 07/10/23, WITH NO UPDATES
2023-03-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 07/10/22, WITH UPDATES
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-23CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH NO UPDATES
2021-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 07/10/20, WITH NO UPDATES
2020-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2020-01-18DISS40Compulsory strike-off action has been discontinued
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH NO UPDATES
2019-12-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-06-01DISS40Compulsory strike-off action has been discontinued
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 07/10/18, WITH NO UPDATES
2019-05-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-04-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-27CS01CONFIRMATION STATEMENT MADE ON 07/10/17, WITH NO UPDATES
2017-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 10000
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 10000
2015-12-11AR0107/10/15 ANNUAL RETURN FULL LIST
2015-12-11TM02Termination of appointment of Jacqueline Mary Brown on 2014-12-31
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 10000
2014-11-20AR0107/10/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 10000
2013-10-25AR0107/10/13 ANNUAL RETURN FULL LIST
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-13AR0107/10/12 ANNUAL RETURN FULL LIST
2011-12-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-27AR0107/10/11 ANNUAL RETURN FULL LIST
2011-10-27AP03Appointment of Mrs Jacqueline Mary Brown as company secretary
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BROWN
2011-08-11TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH CHAMBERS
2010-12-23AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-12AR0107/10/10 ANNUAL RETURN FULL LIST
2010-01-20AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-17AR0107/10/09 ANNUAL RETURN FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENYS LUCIEN HUBERT COLE / 01/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HAMISH IAN JOHNSTON CHAMBERS / 06/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MARY BROWN / 06/11/2009
2009-10-01288aDIRECTOR APPOINTED HAMISH IAN JOHNSTON CHAMBERS
2009-10-01288bAPPOINTMENT TERMINATED SECRETARY HYWEL JONES
2009-10-01288bAPPOINTMENT TERMINATED
2009-10-01288bAPPOINTMENT TERMINATED DIRECTOR HYWEL JONES
2009-02-12AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-29363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2008-10-29288cDIRECTOR'S CHANGE OF PARTICULARS / HYWEL JONES / 30/05/2008
2008-10-29288cSECRETARY'S CHANGE OF PARTICULARS / HYWEL JONES / 30/05/2008
2008-09-11363aRETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS; AMEND
2008-05-29363aRETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS
2008-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-08288aNEW DIRECTOR APPOINTED
2007-01-07288bDIRECTOR RESIGNED
2007-01-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-07RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-12-23395PARTICULARS OF MORTGAGE/CHARGE
2006-11-27288aNEW DIRECTOR APPOINTED
2006-11-02363aRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2006-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-11-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-17363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-17363sRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2004-11-24AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-29363sRETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS
2004-01-26288aNEW DIRECTOR APPOINTED
2003-12-22288bDIRECTOR RESIGNED
2003-12-22288bDIRECTOR RESIGNED
2003-10-16363sRETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS
2003-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-12-10363sRETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS
2002-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2001-10-11363sRETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS
2001-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-19363sRETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS
1999-10-25288bSECRETARY RESIGNED
1999-10-25288aNEW SECRETARY APPOINTED
1999-10-25363sRETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS
1999-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-21244DELIVERY EXT'D 3 MTH 31/03/99
1999-07-21287REGISTERED OFFICE CHANGED ON 21/07/99 FROM: 5 FREDERICKS PLACE OLD JEWRY LONDON EC2R 8AB
1998-11-03363sRETURN MADE UP TO 07/10/98; FULL LIST OF MEMBERS
1998-10-19CERTNMCOMPANY NAME CHANGED GROVEDORE LIMITED CERTIFICATE ISSUED ON 20/10/98
1998-08-24225ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99
1998-05-31SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/05/98
1998-05-31SRES04NC INC ALREADY ADJUSTED 08/05/98
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to HASSOCKS GOLF CLUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HASSOCKS GOLF CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-12-23 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-03-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-03-10 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 171,968
Creditors Due After One Year 2012-03-31 £ 229,037
Creditors Due Within One Year 2013-03-31 £ 660,734
Creditors Due Within One Year 2012-03-31 £ 601,641

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HASSOCKS GOLF CLUB LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 10,000
Called Up Share Capital 2012-03-31 £ 10,000
Cash Bank In Hand 2013-03-31 £ 1,138
Current Assets 2013-03-31 £ 6,445
Current Assets 2012-03-31 £ 12,513
Debtors 2013-03-31 £ 5,307
Debtors 2012-03-31 £ 11,931
Tangible Fixed Assets 2013-03-31 £ 741,071
Tangible Fixed Assets 2012-03-31 £ 779,206

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HASSOCKS GOLF CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HASSOCKS GOLF CLUB LIMITED
Trademarks
We have not found any records of HASSOCKS GOLF CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HASSOCKS GOLF CLUB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93199 - Other sports activities) as HASSOCKS GOLF CLUB LIMITED are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where HASSOCKS GOLF CLUB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HASSOCKS GOLF CLUB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HASSOCKS GOLF CLUB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.