GANSTEAD PARK GOLF CLUB LIMITED

Register to unlock more data on OkredoRegister

GANSTEAD PARK GOLF CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10690604

Incorporation date

25/03/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ganstead Park Golf Club Longdales Lane, Coniston, Hull HU11 4LBCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2017)
dot icon23/04/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon22/04/2026
Replacement Filing for the appointment of Norah Hughes as a director
dot icon27/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/04/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon20/08/2024
Termination of appointment of Steve Wardale as a director on 2024-08-10
dot icon01/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/04/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon20/02/2024
Appointment of Mr Simon Christopher Withill as a director on 2024-02-15
dot icon31/01/2024
Appointment of Mr Ian Pratt as a director on 2024-01-30
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/11/2023
Appointment of Mr William Charles Park as a director on 2023-11-20
dot icon20/11/2023
Appointment of Mr John Richard Hewland as a director on 2023-11-20
dot icon17/11/2023
Termination of appointment of Sheila Russell as a director on 2023-11-17
dot icon17/11/2023
Termination of appointment of Connor Lewis Eyles as a director on 2023-11-17
dot icon15/11/2023
Termination of appointment of Phillip James Beadle as a director on 2023-11-13
dot icon15/11/2023
Termination of appointment of Kevin Fitzsimons as a director on 2023-11-09
dot icon15/11/2023
Termination of appointment of Steve Precious as a director on 2023-11-09
dot icon12/09/2023
Appointment of Mr Phillip James Beadle as a director on 2023-08-28
dot icon12/09/2023
Appointment of Mr Kevin Fitzsimons as a director on 2023-08-28
dot icon12/09/2023
Appointment of Mrs Norah Hughes as a director on 2023-08-28
dot icon12/09/2023
Appointment of Mr Steve Wardale as a director on 2023-08-28
dot icon02/08/2023
Termination of appointment of Barbara Wilkinson as a director on 2023-08-01
dot icon02/05/2023
Termination of appointment of Stephen Taylor as a director on 2023-04-21
dot icon04/04/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon03/04/2023
Appointment of Mr Connor Lewis Eyles as a director on 2023-03-28
dot icon03/04/2023
Termination of appointment of Adrian Foord as a director on 2023-03-31
dot icon28/03/2023
Appointment of Mr Stephen Taylor as a director on 2023-01-01
dot icon26/03/2023
Termination of appointment of Connor Lewis Eyles as a director on 2023-03-26
dot icon18/01/2023
Termination of appointment of David Houghton as a director on 2023-01-17
dot icon18/01/2023
Appointment of Mr Adrian Ford as a director on 2022-01-18
dot icon18/01/2023
Director's details changed for Mr Adrian Ford on 2023-01-17
dot icon03/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon05/12/2022
Director's details changed for Mrs Shelia Russell on 2022-12-05
dot icon14/11/2022
Termination of appointment of Neal Hammond as a secretary on 2022-11-10
dot icon14/11/2022
Termination of appointment of Philip James Beadle as a director on 2022-11-10
dot icon14/11/2022
Termination of appointment of Stephen Taylor as a director on 2022-11-10
dot icon14/11/2022
Appointment of Mr Steve Precious as a director on 2022-11-10
dot icon14/11/2022
Termination of appointment of Basill Wragg as a director on 2022-11-10
dot icon14/11/2022
Termination of appointment of Neal Hammond as a director on 2022-11-10
dot icon14/11/2022
Appointment of Mrs Shelia Russell as a director on 2022-11-10
dot icon14/11/2022
Appointment of Mrs Barbara Wilkinson as a director on 2022-11-10
dot icon14/11/2022
Appointment of Mr David Houghton as a director on 2022-11-10
dot icon13/04/2022
Appointment of Mr Connor Lewis Eyles as a director on 2022-03-31
dot icon13/04/2022
Appointment of Mr Basil Wragg as a director on 2022-03-31
dot icon04/04/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon09/03/2022
Termination of appointment of Keith Frank Hardy as a director on 2022-03-08
dot icon09/03/2022
Termination of appointment of Andrew Dickinson as a director on 2022-03-04
dot icon28/09/2021
Current accounting period extended from 2021-12-31 to 2022-03-31
dot icon15/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/04/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon08/01/2021
Appointment of Mr Keith Frank Hardy as a director on 2021-01-06
dot icon08/01/2021
Appointment of Mr Stephen Taylor as a director on 2021-01-06
dot icon08/01/2021
Appointment of Mr Philip James Beadle as a director on 2021-01-06
dot icon08/01/2021
Termination of appointment of Anne Margaret Skelton as a director on 2020-12-31
dot icon08/01/2021
Termination of appointment of Glenn Turner as a director on 2021-01-06
dot icon08/01/2021
Appointment of Mr Neal Hammond as a director on 2021-01-06
dot icon08/01/2021
Termination of appointment of Neal Hammond as a director on 2020-12-31
dot icon08/01/2021
Termination of appointment of John Michael Russell as a director on 2020-12-31
dot icon15/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/07/2020
Notification of a person with significant control statement
dot icon23/06/2020
Withdrawal of a person with significant control statement on 2020-06-23
dot icon12/06/2020
Cessation of Neal Hammond as a person with significant control on 2020-01-01
dot icon08/04/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon03/04/2020
Notification of a person with significant control statement
dot icon16/01/2020
Appointment of Mr John Michael Russell as a director on 2020-01-08
dot icon02/01/2020
Termination of appointment of Steven Roy Story as a director on 2019-12-31
dot icon02/01/2020
Termination of appointment of Anthony Barker as a director on 2019-12-27
dot icon02/01/2020
Appointment of Mr Andrew Dickinson as a director on 2020-01-01
dot icon06/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/04/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon04/01/2019
Appointment of Mr Anthony Barker as a director on 2019-01-01
dot icon04/01/2019
Appointment of Mr Glenn Turner as a director on 2019-01-01
dot icon02/01/2019
Termination of appointment of Basill Wragg as a director on 2018-12-31
dot icon02/01/2019
Termination of appointment of John Denis Page as a director on 2018-12-31
dot icon24/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/03/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon02/10/2017
Appointment of Mr Steven Roy Story as a director on 2017-10-02
dot icon02/10/2017
Appointment of Mrs Anne Margaret Skelton as a director on 2017-10-02
dot icon02/10/2017
Appointment of Mr Basil Wragg as a director on 2017-10-02
dot icon02/10/2017
Registered office address changed from 181 Gillshill Road Hull HU8 0JP United Kingdom to Ganstead Park Golf Club Longdales Lane Coniston Hull HU11 4LB on 2017-10-02
dot icon19/09/2017
Registration of charge 106906040002, created on 2017-09-19
dot icon19/09/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon11/09/2017
Registration of charge 106906040001, created on 2017-08-23
dot icon23/08/2017
Appointment of Mr Neal Hammond as a director on 2017-08-23
dot icon21/08/2017
Appointment of Mr Neal Hammond as a secretary on 2017-08-21
dot icon08/05/2017
Termination of appointment of Neal Hammond as a director on 2017-05-05
dot icon08/05/2017
Appointment of Mr John Denis Page as a director on 2017-05-05
dot icon25/03/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
19
60.09K
-
0.00
9.62K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eyles, Connor Lewis
Director
31/03/2022 - 26/03/2023
-
Mr Neal Hammond
Director
23/08/2017 - 31/12/2020
-
Mr Neal Hammond
Director
25/03/2017 - 05/05/2017
-
Mr Neal Hammond
Director
06/01/2021 - 10/11/2022
-
Hammond, Neal
Secretary
21/08/2017 - 10/11/2022
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GANSTEAD PARK GOLF CLUB LIMITED

GANSTEAD PARK GOLF CLUB LIMITED is an(a) Active company incorporated on 25/03/2017 with the registered office located at Ganstead Park Golf Club Longdales Lane, Coniston, Hull HU11 4LB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GANSTEAD PARK GOLF CLUB LIMITED?

toggle

GANSTEAD PARK GOLF CLUB LIMITED is currently Active. It was registered on 25/03/2017 .

Where is GANSTEAD PARK GOLF CLUB LIMITED located?

toggle

GANSTEAD PARK GOLF CLUB LIMITED is registered at Ganstead Park Golf Club Longdales Lane, Coniston, Hull HU11 4LB.

What does GANSTEAD PARK GOLF CLUB LIMITED do?

toggle

GANSTEAD PARK GOLF CLUB LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for GANSTEAD PARK GOLF CLUB LIMITED?

toggle

The latest filing was on 23/04/2026: Confirmation statement made on 2026-03-24 with no updates.