Company Information for HOME COUNTIES GOLF & LEISURE LIMITED
THE FIRS LEVENS GREEN, OLD HALL GREEN, WARE, SG11 1HD,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
HOME COUNTIES GOLF & LEISURE LIMITED | |
Legal Registered Office | |
THE FIRS LEVENS GREEN OLD HALL GREEN WARE SG11 1HD Other companies in CM16 | |
Company Number | 04993902 | |
---|---|---|
Company ID Number | 04993902 | |
Date formed | 2003-12-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 12/12/2015 | |
Return next due | 09/01/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB831157057 |
Last Datalog update: | 2025-01-05 10:53:23 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
STACEY VICTORIA SMITH |
||
ANDREW DOUGLAS LLOYD-SKINNER |
||
ANNE DOROTHEA LLOYD-SKINNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOSEPH WILLIAM COLLINWOOD |
Director | ||
ANDREW DOUGLAS LLOYD-SKINNER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NORTH WEALD GOLF CLUB LIMITED | Company Secretary | 2007-02-07 | CURRENT | 2004-10-20 | Dissolved 2017-05-22 | |
MELIOR GOLF LIMITED | Director | 2017-02-02 | CURRENT | 2016-04-19 | Active | |
HCG DEVELOPMENTS LIMITED | Director | 2016-10-21 | CURRENT | 2016-10-21 | Dissolved 2018-02-27 | |
NORTH WEALD GOLF CLUB LIMITED | Director | 2004-10-20 | CURRENT | 2004-10-20 | Dissolved 2017-05-22 | |
HCG DEVELOPMENTS LIMITED | Director | 2016-10-21 | CURRENT | 2016-10-21 | Dissolved 2018-02-27 | |
NORTH WEALD GOLF CLUB LIMITED | Director | 2014-05-21 | CURRENT | 2004-10-20 | Dissolved 2017-05-22 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 10/12/24, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
REGISTERED OFFICE CHANGED ON 14/03/24 FROM Flat 3, Harefield Marlborough Road Buxton SK17 6rd England | ||
CONFIRMATION STATEMENT MADE ON 10/12/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Andrew Douglas Lloyd-Skinner on 2021-10-06 | |
PSC04 | Change of details for Mr Andrew Douglas Lloyd-Skinner as a person with significant control on 2021-10-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/21 FROM 10 Trafalgar Drive Walmer Deal Kent CT14 7FL England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 15/12/16 STATEMENT OF CAPITAL;GBP 411617 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS ANNE DOROTHEA LLOYD-SKINNER | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/16 FROM North Weald Golf Club Rayley Lane North Weald Epping Essex CM16 6AR | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
SH01 | 02/11/15 STATEMENT OF CAPITAL GBP 411617 | |
LATEST SOC | 07/01/16 STATEMENT OF CAPITAL;GBP 411617 | |
AR01 | 12/12/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 09/02/15 STATEMENT OF CAPITAL;GBP 344615 | |
AR01 | 12/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/01/14 STATEMENT OF CAPITAL;GBP 344615 | |
AR01 | 12/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/12/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Andrew Douglas Lloyd-Skinner on 2011-05-01 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 12/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DOUGLAS LLOYD-SKINNER / 12/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS | |
169 | £ IC 786691/344615 20/02/07 £ SR 442076@1=442076 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
173 | DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/09/04 FROM: THE FIRS, LEVENS GREEN OLD HALL GREEN WARE SG11 1HD | |
88(2)R | AD 28/12/03-21/01/04 £ SI 786691@1=786691 £ IC 1/786692 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
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 HOME COUNTIES GOLF & LEISURE LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Essex County Council | |
|
|
Essex County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |