Check the

SOMERLEY GOLF LIMITED

Company
SOMERLEY GOLF LIMITED (04706839)

SOMERLEY GOLF

Phone: 07732 127 741
C rating

ABOUT SOMERLEY GOLF LIMITED

We are a friendly 9 hole woodland golf club, located on a secure private estate, approximately two miles from the lovely Hampshire town of Ringwood, with it's excellent range of restaurants and shops, on the fringe of the New Forest National Park and a five-minute drive from the A31.

We are only 10 miles from Bournemouth, Christchurch and Poole, with stunning coastline views and lovely golden beaches.

Three new holes were added in 2014 now making this a challenging par 69 golf course.

A new clubhouse opened in 2016, making this the perfect place to relax and enjoy some liquid refreshments,

KEY FINANCES

Year
2017
Assets
£4.32k ▼ £-2.79k (-39.25 %)
Cash
£3.77k ▼ £-1.76k (-31.89 %)
Liabilities
£14.91k ▲ £7.52k (101.72 %)
Net Worth
£-10.59k ▲ £-10.3k (3,603.15 %)

REGISTRATION INFO

Company name
SOMERLEY GOLF LIMITED
Company number
04706839
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Mar 2003
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
somerleyparkgolfclub.co.uk
Phones
07732 127 741
Registered Address
114 CHRISTCHURCH ROAD,
RINGWOOD,
HAMPSHIRE,
ENGLAND,
BH24 1DP

ECONOMIC ACTIVITIES

93110
Operation of sports facilities

LAST EVENTS

28 Mar 2017
Confirmation statement made on 21 March 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 30 September 2016
29 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 4

See Also


Last update 2018

SOMERLEY GOLF LIMITED DIRECTORS

Gordon Scott

  Acting
Appointed
01 February 2010
Role
Secretary
Address
27 Denholm Close, Ringwood, Hampshire, United Kingdom, BH24 1TF
Name
SCOTT, Gordon

Henry George Fry

  Acting PSC
Appointed
15 September 2007
Occupation
Retired
Role
Director
Age
90
Nationality
British
Address
2 Laurel Cottages, Sandleheath, Hampshire, SP6 1PB
Country Of Residence
United Kingdom
Name
FRY, Henry George
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Eric Geary

  Acting PSC
Appointed
21 March 2003
Occupation
Retired
Role
Director
Age
88
Nationality
British
Address
Forest Corner Farm, Hangersley, Ringwood, Hampshire, BH24 3JT
Country Of Residence
United Kingdom
Name
GEARY, Eric
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Stewart Purdie

  Acting
Appointed
01 June 2011
Occupation
Surveyor
Role
Director
Age
78
Nationality
British
Address
15 Middle Lane, Ringwood, Hampshire, United Kingdom, BH24 1LE
Country Of Residence
United Kingdom
Name
PURDIE, Stewart

Irene Lesley Harrison

  Resigned
Appointed
21 March 2003
Resigned
21 March 2003
Role
Nominee Secretary
Address
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, South Glamorgan, CF15 7LH
Name
HARRISON, Irene Lesley

Colin Evans Trounce

  Resigned
Appointed
21 March 2003
Resigned
31 January 2010
Role
Secretary
Address
7 Lavender Close, Verwood, Dorset, BH31 6FY
Name
TROUNCE, Colin Evans

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

  Resigned
Appointed
21 March 2003
Resigned
21 March 2003
Role
Nominee Director
Address
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX
Name
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Robert Curtis

  Resigned
Appointed
21 March 2003
Resigned
31 January 2012
Occupation
Retired
Role
Director
Age
82
Nationality
British
Address
29 Albion Road, Fordingbridge, Salisbury, Wiltshire, SP6 1EL
Country Of Residence
United Kingdom
Name
CURTIS, Robert

Jonathan Michael Waring

  Resigned
Appointed
21 March 2003
Resigned
14 February 2012
Occupation
Golf Professional
Role
Director
Age
61
Nationality
British
Address
4 New Barn Cottages, Somerley, Ringwood, Hampshire, BH24 3PL
Country Of Residence
England
Name
WARING, Jonathan Michael

REVIEWS


Check The Company
Normal according to the company’s financial health.