Manston Golf Centre Limited

General information

Name:

Manston Golf Centre Ltd

Office Address:

42a High Street CT10 1JT Broadstairs

Number: 04699851

Incorporation date: 2003-03-17

End of financial year: 27 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Manston Golf Centre Limited with Companies House Reg No. 04699851 has been in this business field for twenty one years. This particular Private Limited Company is officially located at 42a High Street, in Broadstairs and their post code is CT10 1JT. It has been already 13 years that Manston Golf Centre Limited is no longer identified under the name Philip Sparks Golf. The company's Standard Industrial Classification Code is 93110 meaning Operation of sports facilities. The company's latest filed accounts documents cover the period up to 2022-04-30 and the most current confirmation statement was filed on 2023-03-10.

For this specific limited company, most of director's tasks have so far been executed by Darren P. and Michael H.. Out of these two managers, Darren P. has managed limited company the longest, having been a vital addition to directors' team since 2011.

  • Previous company's names
  • Manston Golf Centre Limited 2011-06-06
  • Philip Sparks Golf Limited 2003-03-17

Financial data based on annual reports

Company staff

Darren P.

Role: Director

Appointed: 15 April 2011

Latest update: 2 February 2024

Michael H.

Role: Director

Appointed: 15 April 2011

Latest update: 2 February 2024

People with significant control

Executives with significant control over the firm are: Michael H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Darren P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Michael H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Darren P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael H.
Notified on 6 February 2018
Ceased on 6 February 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Darren P.
Notified on 6 February 2018
Ceased on 6 February 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 27 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 24 March 2024
Confirmation statement last made up date 10 March 2023
Annual Accounts 30 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 30 January 2015
Annual Accounts 28 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 28 January 2016
Annual Accounts 26 June 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 26 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 31 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 31 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022 (AA)
filed on: 23rd, February 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

84 High Street

Post code:

CT10 1JJ

City / Town:

Broadstairs

HQ address,
2014

Address:

84 High Street

Post code:

CT10 1JJ

City / Town:

Broadstairs

HQ address,
2015

Address:

84 High Street

Post code:

CT10 1JJ

City / Town:

Broadstairs

HQ address,
2016

Address:

84 High Street

Post code:

CT10 1JJ

City / Town:

Broadstairs

Accountant/Auditor,
2014 - 2015

Name:

Kemps Accounting Solutions Limited

Address:

84 High Street

Post code:

CT10 1JJ

City / Town:

Broadstairs

Search other companies

Services (by SIC Code)

  • 93110 : Operation of sports facilities
21
Company Age

Closest Companies - by postcode