Hockley Golf Range Limited

General information

Name:

Hockley Golf Range Ltd

Office Address:

39-40 Skylines Village Limeharbour E14 9TS London

Number: 05360106

Incorporation date: 2005-02-10

Dissolution date: 2021-01-19

End of financial year: 27 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Hockley Golf Range came into being in 2005 as a company enlisted under no 05360106, located at E14 9TS London at 39-40 Skylines Village. The firm's last known status was dissolved. Hockley Golf Range had been operating in this business field for 16 years. Hockley Golf Range Limited was registered nineteen years from now under the name of Nutsmay.

Terry H. was the following firm's managing director, selected to lead the company in 2013.

Jeanette H. was the individual who had control over this firm, owned 1/2 or less of company shares.

  • Previous company's names
  • Hockley Golf Range Limited 2005-05-25
  • Nutsmay Ltd 2005-02-10

Financial data based on annual reports

Company staff

Terry H.

Role: Director

Appointed: 29 November 2013

Latest update: 18 April 2024

Jeanette H.

Role: Secretary

Appointed: 09 May 2005

Latest update: 18 April 2024

People with significant control

Jeanette H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 27 February 2021
Account last made up date 27 February 2019
Confirmation statement next due date 19 February 2020
Confirmation statement last made up date 05 February 2019
Annual Accounts 29 November 2013
Start Date For Period Covered By Report 2012-02-29
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 29 November 2013
Annual Accounts 28 November 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 28 November 2014
Annual Accounts 12 November 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 12 November 2015
Annual Accounts 23 November 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-28
Date Approval Accounts 23 November 2016
Annual Accounts 23 November 2017
Start Date For Period Covered By Report 2016-02-29
End Date For Period Covered By Report 2017-02-28
Date Approval Accounts 23 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 28/02/2018
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2019-02-27

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 19th, January 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 93110 : Operation of sports facilities
15
Company Age

Closest Companies - by postcode