HANBURY MANOR GOLF AND COUNTRY CLUB LIMITED

HANBURY MANOR GOLF AND COUNTRY CLUB LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHANBURY MANOR GOLF AND COUNTRY CLUB LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02644273
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HANBURY MANOR GOLF AND COUNTRY CLUB LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is HANBURY MANOR GOLF AND COUNTRY CLUB LIMITED located?

    Registered Office Address
    Connect House
    133-137 Alexandra Road
    SW19 7JY London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HANBURY MANOR GOLF AND COUNTRY CLUB LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HANBURY MANOR GOLF AND COUNTRY CLUB LIMITED?

    Last Confirmation Statement Made Up ToAug 30, 2026
    Next Confirmation Statement DueSep 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 30, 2025
    OverdueNo

    What are the latest filings for HANBURY MANOR GOLF AND COUNTRY CLUB LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr David Mark Lang as a director on Oct 31, 2025

    2 pagesAP01

    Termination of appointment of Craig Gardner as a director on Oct 31, 2025

    1 pagesTM01

    Director's details changed for Ms Nevine Nabil Al Manni on Aug 25, 2025

    2 pagesCH01

    Confirmation statement made on Aug 30, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    23 pagesAA

    Appointment of Mr Steven John Moulder as a director on Oct 29, 2024

    2 pagesAP01

    Termination of appointment of David Mark Lang as a director on Oct 29, 2024

    1 pagesTM01

    Termination of appointment of David John Cooper as a director on Oct 29, 2024

    1 pagesTM01

    Director's details changed for Ms Nevine Nabil Al Manni on Aug 23, 2024

    2 pagesCH01

    Confirmation statement made on Aug 30, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    23 pagesAA

    Director's details changed for Mr Roger Nicholas Blackall on May 30, 2024

    2 pagesCH01

    Director's details changed for Ms Nevine Nabil Al Manni on May 24, 2024

    2 pagesCH01

    Registered office address changed from 8 Sackville Street London W1S 3DG England to Connect House 133-137 Alexandra Road London SW19 7JY on Apr 03, 2024

    1 pagesAD01

    Confirmation statement made on Aug 30, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    25 pagesAA

    Appointment of Mr Craig Gardner as a director on Feb 16, 2023

    2 pagesAP01

    Confirmation statement made on Aug 30, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    26 pagesAA

    Appointment of Mr David John Cooper as a director on Nov 03, 2021

    2 pagesAP01

    Appointment of Mr David Mark Lang as a director on Nov 03, 2021

    2 pagesAP01

    Termination of appointment of Philip Ronald Millard as a director on Nov 03, 2021

    1 pagesTM01

    Termination of appointment of David John Cooper as a director on Nov 03, 2021

    1 pagesTM01

    Termination of appointment of Martin David Smith as a director on Nov 03, 2021

    1 pagesTM01

    Confirmation statement made on Aug 30, 2021 with no updates

    3 pagesCS01

    Who are the officers of HANBURY MANOR GOLF AND COUNTRY CLUB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPRING BOARD LIMITED
    Broad Street
    St. Helier
    JE2 3RR Jersey
    17
    Jersey
    Secretary
    Broad Street
    St. Helier
    JE2 3RR Jersey
    17
    Jersey
    Legal FormPRIVATE LIMITED COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityCOMPANIES (JERSEY) LAW 1991
    Registration Number131541
    274217660001
    AL MANNI, Nevine Nabil
    133-137 Alexandra Road
    SW19 7JY London
    Connect House
    England
    Director
    133-137 Alexandra Road
    SW19 7JY London
    Connect House
    England
    JerseyBritish274218280006
    ALMULLA, Subah Abdulla Abdulkarim
    133-137 Alexandra Road
    SW19 7JY London
    Connect House
    England
    Director
    133-137 Alexandra Road
    SW19 7JY London
    Connect House
    England
    BahrainBahraini207851920001
    BAIRD, Robin
    133-137 Alexandra Road
    SW19 7JY London
    Connect House
    England
    Director
    133-137 Alexandra Road
    SW19 7JY London
    Connect House
    England
    JerseyBritish233850040003
    BLACKALL, Roger Nicholas
    133-137 Alexandra Road
    SW19 7JY London
    Connect House
    England
    Director
    133-137 Alexandra Road
    SW19 7JY London
    Connect House
    England
    United StatesAmerican135281910024
    LANG, David Mark
    133-137 Alexandra Road
    SW19 7JY London
    Connect House
    England
    Director
    133-137 Alexandra Road
    SW19 7JY London
    Connect House
    England
    EnglandBritish240119800001
    LE GROS, Paul Roger
    133-137 Alexandra Road
    SW19 7JY London
    Connect House
    England
    Director
    133-137 Alexandra Road
    SW19 7JY London
    Connect House
    England
    JerseyBritish274217970001
    MOULDER, Steven John
    133-137 Alexandra Road
    SW19 7JY London
    Connect House
    England
    Director
    133-137 Alexandra Road
    SW19 7JY London
    Connect House
    England
    EnglandBritish280880770001
    BATEMAN, Trevor John
    14 Eastfield Road
    SG8 7ED Royston
    Hertfordshire
    Secretary
    14 Eastfield Road
    SG8 7ED Royston
    Hertfordshire
    British3176050001
    COTTAM, Christopher
    14 Long Grove Close
    EN10 7NP Broxbourne
    Hertfordshire
    Secretary
    14 Long Grove Close
    EN10 7NP Broxbourne
    Hertfordshire
    British95620900001
    FIGGE, Heiko
    Hanbury Manor
    Thundridge
    SG12 0SD Ware
    Hertfordshire
    Secretary
    Hanbury Manor
    Thundridge
    SG12 0SD Ware
    Hertfordshire
    German82493400002
    HATCH, James Cyril
    Hamels Mansion Hamels Park
    Knights Hill
    SG9 9NF Buntingford
    Hertfordshire
    Secretary
    Hamels Mansion Hamels Park
    Knights Hill
    SG9 9NF Buntingford
    Hertfordshire
    British1659220002
    HATCH, James Cyril
    Hamels Mansion Hamels Park
    Knights Hill
    SG9 9NF Buntingford
    Hertfordshire
    Secretary
    Hamels Mansion Hamels Park
    Knights Hill
    SG9 9NF Buntingford
    Hertfordshire
    British1659220002
    MCKEVITT, Richard
    Nightingales Lane
    HP8 4SF Chalfont St. Giles
    Tyhurst
    Buckinghamshire
    Secretary
    Nightingales Lane
    HP8 4SF Chalfont St. Giles
    Tyhurst
    Buckinghamshire
    British142295770001
    PERGANT, Jean-Jacques
    Hanbury Manor Cambridge Road
    Thundridge
    SG12 0SD Ware
    Hertfordshire
    Secretary
    Hanbury Manor Cambridge Road
    Thundridge
    SG12 0SD Ware
    Hertfordshire
    French34295700001
    WILLIAMS, Alan Mervyn
    4 The Ridgeway
    SG4 8YP Codicote
    Hertfordshire
    Secretary
    4 The Ridgeway
    SG4 8YP Codicote
    Hertfordshire
    British107576480001
    CRESTBRIDGE UK LIMITED
    Sackville Street
    W1S 3DG London
    8
    England
    Secretary
    Sackville Street
    W1S 3DG London
    8
    England
    Identification TypeEuropean Economic Area
    Registration Number09822915
    209231430001
    INTERTRUST CORPORATE SERVICES (UK) LIMITED
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Secretary
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Identification TypeEuropean Economic Area
    Registration Number4723839
    121915660005
    RB SECRETARIAT LIMITED
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    Nominee Secretary
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    900006270001
    AL YAQOOB, Abdulla Yusuf Abdulla Yusuf
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Director
    Great St. Helen's
    EC3A 6AP London
    35
    England
    BahrainBahraini218159010001
    AL YAQOOB, Abdulla Yusuf Abdulla Yusuf
    Floor
    11 Old Jewry
    EC2R 8DU London
    6th
    England
    Director
    Floor
    11 Old Jewry
    EC2R 8DU London
    6th
    England
    Kingdom Of BahrainBahraini174770630001
    AL-SAIE, Hisham Saleh Ahmed
    Lothbury
    EC2R 7HF London
    41
    England
    Director
    Lothbury
    EC2R 7HF London
    41
    England
    Kingdom Of BahrainBahraini125906020015
    ALMANASEER, Yaser Salem Deeb
    Sackville Street
    W1S 3DG London
    8
    England
    Director
    Sackville Street
    W1S 3DG London
    8
    England
    BahrainJordanian218158680001
    ANDERSON, Gordon Robert
    77 Warren Terrace
    Bengeo
    SG14 3JF Hertford
    Hertfordshire
    Director
    77 Warren Terrace
    Bengeo
    SG14 3JF Hertford
    Hertfordshire
    British54872820001
    ANDERSON, James Paul
    Sawtrees Manor Cold Christmas Lane
    Thundridge
    SG12 7SP Ware
    Hertfordshire
    Director
    Sawtrees Manor Cold Christmas Lane
    Thundridge
    SG12 7SP Ware
    Hertfordshire
    British2029560001
    ASHEER, Salah
    House 125, Road 2507
    East Riffa 925
    Bahrain
    Director
    House 125, Road 2507
    East Riffa 925
    Bahrain
    Kingdom Of BahrainBahraini112454130001
    BROWN, Gregory John William
    4 Grenville Avenue
    EN10 YD4 Broxbourne
    Grenville House
    Herts
    Director
    4 Grenville Avenue
    EN10 YD4 Broxbourne
    Grenville House
    Herts
    EnglandBritish63778810003
    BULLIED, Ian
    Hanbury Manor Cambridge Road
    Thundridge
    SG12 0SD Ware
    Hertfordshire
    Director
    Hanbury Manor Cambridge Road
    Thundridge
    SG12 0SD Ware
    Hertfordshire
    British55376910002
    CATHERWOOD SMITH, Richard Graham
    24 St Peters Square
    W6 9NW London
    Director
    24 St Peters Square
    W6 9NW London
    United KingdomBritish105372390001
    CHAUDHRY, Mahmood Ahmed
    Building 1937
    Road 1136, Block 711
    Toobli
    Flat 12
    Bahrain
    Director
    Building 1937
    Road 1136, Block 711
    Toobli
    Flat 12
    Bahrain
    BahrainPakistani112110150002
    COCKBURN, David Christopher Neil
    Cricketfield Lane
    CM23 2SR Bishop's Stortford
    The Oaks
    Hertfordshire
    United Kingdom
    Director
    Cricketfield Lane
    CM23 2SR Bishop's Stortford
    The Oaks
    Hertfordshire
    United Kingdom
    United KingdomBritish134618820001
    COMMON, Christopher
    Floor
    11 Old Jewry
    EC2R 8DU London
    6th
    England
    Director
    Floor
    11 Old Jewry
    EC2R 8DU London
    6th
    England
    United KingdomBritish93286980001
    COMMON, Christopher
    45 Woodstock Road
    EN10 7PB Broxbourne
    Hertfordshire
    Director
    45 Woodstock Road
    EN10 7PB Broxbourne
    Hertfordshire
    United KingdomBritish93286980001
    COMMON, Christopher
    45 Woodstock Road
    EN10 7PB Broxbourne
    Hertfordshire
    Director
    45 Woodstock Road
    EN10 7PB Broxbourne
    Hertfordshire
    United KingdomBritish93286980001
    COOPER, David John
    133-137 Alexandra Road
    SW19 7JY London
    Connect House
    England
    Director
    133-137 Alexandra Road
    SW19 7JY London
    Connect House
    England
    EnglandBritish251940410001

    Who are the persons with significant control of HANBURY MANOR GOLF AND COUNTRY CLUB LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Poles Limited
    Sackville Street
    W1S 3DG London
    8
    England
    Apr 06, 2016
    Sackville Street
    W1S 3DG London
    8
    England
    No
    Legal FormCompany
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredUk Companies Register
    Registration Number2081379
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0