About

Registered Number: 03198166
Date of Incorporation: 14/05/1996 (28 years ago)
Company Status: Active
Registered Address: Hampshire Golf Club, Winchester Road, Goodworth Clatford Andover, Hampshire, SP11 7TB

 

Established in 1996, Hampshire Golf Club Management Ltd have registered office in Goodworth Clatford Andover in Hampshire, it's status is listed as "Active". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOPER, Wilfred John 20 January 2012 - 1
FIDUCIA, Timothy Charles 15 October 1996 01 March 1999 1
HYSON, Mark Edmund Keedwell 28 December 2010 02 February 2011 1
MILES, Janice 01 April 1997 14 January 1998 1
ROGERSON, Matthew Frank 01 March 1999 31 October 2000 1
TIMMS, Andrea 15 October 1996 01 April 1997 1
WHEELER, Nigel Leonard 01 August 2004 16 August 2007 1
Secretary Name Appointed Resigned Total Appointments
HALLP HAJCO SECRETARIES LIMITED 31 August 2010 - 1
FIDUCIA, Suzanne Jacqueline 14 January 1998 02 March 1999 1
GRAY, James 31 October 2000 16 August 2007 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 18 May 2020
CS01 - N/A 21 May 2019
AA - Annual Accounts 07 December 2018
AA01 - Change of accounting reference date 23 October 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 22 March 2014
AA01 - Change of accounting reference date 23 December 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 22 May 2012
AP01 - Appointment of director 24 January 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 01 June 2011
TM01 - Termination of appointment of director 08 February 2011
AA - Annual Accounts 10 January 2011
AP01 - Appointment of director 29 December 2010
AP04 - Appointment of corporate secretary 07 September 2010
TM02 - Termination of appointment of secretary 28 June 2010
AR01 - Annual Return 08 June 2010
CH04 - Change of particulars for corporate secretary 08 June 2010
CH02 - Change of particulars for corporate director 08 June 2010
AA01 - Change of accounting reference date 23 March 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 02 June 2008
288a - Notice of appointment of directors or secretaries 07 September 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
AA - Annual Accounts 21 August 2007
363a - Annual Return 04 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 24 May 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 26 May 2005
AA - Annual Accounts 29 December 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
288b - Notice of resignation of directors or secretaries 07 September 2004
363s - Annual Return 25 May 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 20 May 2003
RESOLUTIONS - N/A 09 May 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 31 May 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 05 June 2001
AA - Annual Accounts 29 December 2000
288b - Notice of resignation of directors or secretaries 27 November 2000
288b - Notice of resignation of directors or secretaries 27 November 2000
288a - Notice of appointment of directors or secretaries 27 November 2000
288a - Notice of appointment of directors or secretaries 27 November 2000
363s - Annual Return 22 May 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
AA - Annual Accounts 29 December 1999
288b - Notice of resignation of directors or secretaries 13 July 1999
288b - Notice of resignation of directors or secretaries 13 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
363s - Annual Return 13 July 1999
AA - Annual Accounts 15 December 1998
AA - Annual Accounts 24 June 1998
363s - Annual Return 18 June 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
225 - Change of Accounting Reference Date 26 February 1998
288b - Notice of resignation of directors or secretaries 19 January 1998
288b - Notice of resignation of directors or secretaries 22 June 1997
395 - Particulars of a mortgage or charge 14 June 1997
288a - Notice of appointment of directors or secretaries 10 June 1997
363s - Annual Return 20 May 1997
287 - Change in situation or address of Registered Office 04 December 1996
RESOLUTIONS - N/A 07 November 1996
288a - Notice of appointment of directors or secretaries 07 November 1996
288a - Notice of appointment of directors or secretaries 07 November 1996
288b - Notice of resignation of directors or secretaries 07 November 1996
288b - Notice of resignation of directors or secretaries 07 November 1996
288b - Notice of resignation of directors or secretaries 07 November 1996
CERTNM - Change of name certificate 25 October 1996
287 - Change in situation or address of Registered Office 23 October 1996
NEWINC - New incorporation documents 14 May 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 28 May 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.