HARTSBOURNE COUNTRY CLUB (MEMBERS) LIMITED - BUSHEY HEATH


Company Profile Company Filings

Overview

HARTSBOURNE COUNTRY CLUB (MEMBERS) LIMITED is a Private Limited Company from BUSHEY HEATH UNITED KINGDOM and has the status: Active.
HARTSBOURNE COUNTRY CLUB (MEMBERS) LIMITED was incorporated 57 years ago on 18/10/1966 and has the registered number: 00889882. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

HARTSBOURNE COUNTRY CLUB (MEMBERS) LIMITED - BUSHEY HEATH

This company is listed in the following categories:
93120 - Activities of sport clubs

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

HARTSBOURNE COUNTRY CLUB
BUSHEY HEATH
HERTFORDSHIRE
WD23 1JW
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/06/2023 18/06/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JEFFREY COOPER Apr 1953 British Director 2023-10-09 CURRENT
VICTORIA FRANCES SCHAVERIEN Feb 1967 British Director 2020-10-01 CURRENT
MR RICHARD LAYTON Feb 1964 British Director 2021-09-09 CURRENT
MS SARA MICHELLE LAUDER Apr 1968 British Director 2022-09-29 CURRENT
MR ANDREW KAY Mar 1953 British Director 2022-09-29 CURRENT
MICHAEL BARRY GREEN Nov 1956 British Director 2019-05-10 CURRENT
MRS DANIELLE GRANT Nov 1965 British Director 2024-02-01 CURRENT
GRAHAM CLIFFORD GOODKIND Jan 1966 British Director 2023-10-09 CURRENT
MR TONY FRANKS Aug 1954 British Director 2021-09-09 CURRENT
MR NIGEL BOBROFF Aug 1966 British Director 2023-05-19 CURRENT
SUSAN HOBBS Aug 1960 Secretary 1996-05-02 UNTIL 2000-02-01 RESIGNED
BARRY STEPHEN BURNS Feb 1955 British Director 2003-05-01 UNTIL 2007-05-03 RESIGNED
MARLENE PETERS Jun 1945 British Secretary 2003-06-01 UNTIL 2015-01-27 RESIGNED
MR DAVID JAMES WOODMAN Secretary RESIGNED
HELEN FINE Mar 1943 British Director 2003-05-01 UNTIL 2003-12-02 RESIGNED
MR BERNARD DAVIS Oct 1929 British Director RESIGNED
MR JEREMY MARC DERMAN Mar 1977 British Director 2018-05-08 UNTIL 2020-09-30 RESIGNED
MR MARC DIAMOND Dec 1957 British Director 2021-09-09 UNTIL 2022-09-29 RESIGNED
MICHAEL MAURICE ELLIS Jan 1944 British Director 2007-05-03 UNTIL 2015-04-30 RESIGNED
MICHAEL BRAHAM ENGLENDER Dec 1937 British Director RESIGNED
SHAUGHN DERMOT BRENDAN WHYTE Secretary 2000-01-04 UNTIL 2003-06-01 RESIGNED
MR JEREMY HOWARD BOHN Secretary 2016-04-27 UNTIL 2020-06-01 RESIGNED
MR HOWARD ANTHONY BRATT May 1942 British Director 2002-05-02 UNTIL 2009-04-30 RESIGNED
EDWARD IVOR BROWN Aug 1938 British Director 1993-04-29 UNTIL 2004-04-28 RESIGNED
DEREK HILL GLANCY Jun 1934 British Director RESIGNED
GILLIAN JAYNES BURNS Aug 1957 British Director 2020-01-16 UNTIL 2022-09-29 RESIGNED
DAVID HARRY CAMPBELL Oct 1935 British Director 2005-04-28 UNTIL 2006-04-27 RESIGNED
MR IVOR MALCOLM COHEN Apr 1929 British Director 1994-04-28 UNTIL 1998-04-30 RESIGNED
MR STUART MICHAEL COHEN Feb 1948 British Director 1999-04-29 UNTIL 2001-05-03 RESIGNED
MR JEREMY HOWARD BOHN Jun 1971 British Director 2014-05-01 UNTIL 2020-04-01 RESIGNED
RONALD LESLIE FUSS Nov 1941 Director 1998-04-30 UNTIL 2003-12-31 RESIGNED
MRS GILLIAN COLLINS Jul 1949 British Director 2007-12-04 UNTIL 2008-12-02 RESIGNED
MR NIGEL LEO BOBROFF Aug 1966 British Director 2015-04-30 UNTIL 2020-06-01 RESIGNED
MRS JANINE LAURA BERG Nov 1968 British Director 2014-12-02 UNTIL 2016-12-01 RESIGNED
SANDRA MADELINE CONLEY Jan 1943 British Director 2006-12-05 UNTIL 2007-12-04 RESIGNED
MR STUART MICHAEL COHEN Feb 1948 British Director 1993-04-29 UNTIL 1995-11-11 RESIGNED
MRS SHARI CURTIS Sep 1947 British Director 2013-12-03 UNTIL 2015-12-01 RESIGNED
MR LAURENCE JACK GERRARD Oct 1938 British Director 1993-04-29 UNTIL 1997-05-01 RESIGNED
MARILYN ELAINE GELDING Jul 1949 British Director 2011-12-06 UNTIL 2013-12-03 RESIGNED
DAVID JOHN FUTERMAN May 1962 British Director 1996-05-02 UNTIL 2005-04-28 RESIGNED
DAVID EPSTEIN Mar 1945 British Director 2011-04-28 UNTIL 2013-05-02 RESIGNED
MR SIDNEY FRANKS Sep 1926 British Director 1992-04-30 UNTIL 1997-05-01 RESIGNED
MR SIDNEY FRANKS Sep 1926 British Director 2001-05-03 UNTIL 2002-05-02 RESIGNED
MRS JOANNA LOUISE FOGEL Oct 1961 British Director 2018-12-04 UNTIL 2021-10-05 RESIGNED
MR STEPHEN HARVEY FLASH Nov 1946 British Director 2012-05-03 UNTIL 2014-05-31 RESIGNED
JEFFREY COOPER Apr 1953 British Director 2004-04-28 UNTIL 2006-04-27 RESIGNED
MR STEPHEN PAUL FISHER Dec 1954 Director 1999-04-29 UNTIL 2001-05-03 RESIGNED
MR NORMAN FETTERMAN Mar 1942 British Director RESIGNED
MR NORMAN FETTERMAN Mar 1942 British Director 2006-04-27 UNTIL 2012-05-03 RESIGNED
MR NORMAN FETTERMAN Mar 1942 British Director 2013-05-02 UNTIL 2016-04-27 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
125 HORNSEY LANE LIMITED LONDON ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
CENTRAL AND PROVINCIAL ESTATES LIMITED BOREHAMWOOD ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
ASSOCIATION OF TOWN CENTRE MANAGEMENT SWANLEY UNITED KINGDOM Active SMALL 94990 - Activities of other membership organizations n.e.c.
RETAIL TRUST EVENTS LIMITED LONDON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
ANOTHER.COM LIMITED ALTRINCHAM UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 61900 - Other telecommunications activities
RETAIL TRUST LONDON ENGLAND Active GROUP 68201 - Renting and operating of Housing Association real estate
CV ONE LIMITED BIRMINGHAM ENGLAND Dissolved... FULL 82990 - Other business support service activities n.e.c.
THE NATIONAL ASSOCIATION OF BUSINESS CRIME PARTNERSHIPS LIMITED ALTRINCHAM Dissolved... TOTAL EXEMPTION SMALL 94110 - Activities of business and employers membership organizations
ROWLAND PARK MANAGEMENT COMPANY LIMITED BUSHEY HEATH Active DORMANT 98000 - Residents property management
BOHN CONSULTING LTD HARROW Dissolved... 70229 - Management consultancy activities other than financial management
BOBROFF REAL ESTATE LIMITED BUSHEY Dissolved... DORMANT 68100 - Buying and selling of own real estate
JANNIO LIMITED LONDON ENGLAND Dissolved... 58290 - Other software publishing
JENSCO (DERBY) LIMITED RADLETT UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
CHASE ARDEN PROPERTIES LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
UK APARTMENT ASSOCIATION LIMITED BOREHAMWOOD ENGLAND Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
JENSCO HOLDINGS LIMITED RADLETT UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
JENSCO (BOLD LANE) LIMITED RADLETT UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
JENSCO (NOTTINGHAM) LIMITED RADLETT UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
BOBROFF REAL ESTATE LLP BOREHAMWOOD ENGLAND Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Hartsbourne Country Club (Members) Limited 2023-11-15 31-03-2023 £168,353 Cash
HARTSBOURNE_COUNTRY_CLUB_ - Accounts 2022-06-22 31-12-2021 £338,797 Cash £653,752 equity
ACCOUNTS - Final Accounts preparation 2021-06-09 31-12-2020 529,388 Cash 600,238 equity
ACCOUNTS - Final Accounts preparation 2020-04-24 31-12-2019 391,985 Cash 689,517 equity
ACCOUNTS - Final Accounts preparation 2019-06-14 31-12-2018 527,772 Cash 715,300 equity
ACCOUNTS - Final Accounts preparation 2018-08-10 31-12-2017 397,149 Cash 707,020 equity
ACCOUNTS - Final Accounts preparation 2017-09-20 31-12-2016 543,093 Cash 595,284 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MACRO GOLF STUDIOS LTD BUSHEY HEATH UNITED KINGDOM Active NO ACCOUNTS FILED 93130 - Fitness facilities