Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MANSTON GOLF CENTRE LIMITED
Company Information for

MANSTON GOLF CENTRE LIMITED

42a High Street, Broadstairs, KENT, CT10 1JT,
Company Registration Number
04699851
Private Limited Company
Active

Company Overview

About Manston Golf Centre Ltd
MANSTON GOLF CENTRE LIMITED was founded on 2003-03-17 and has its registered office in Broadstairs. The organisation's status is listed as "Active". Manston Golf Centre Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MANSTON GOLF CENTRE LIMITED
 
Legal Registered Office
42a High Street
Broadstairs
KENT
CT10 1JT
Other companies in CT10
 
Previous Names
PHILIP SPARKS GOLF LIMITED06/06/2011
Filing Information
Company Number 04699851
Company ID Number 04699851
Date formed 2003-03-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-01-27
Latest return 2024-03-10
Return next due 2025-03-24
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB349012666  
Last Datalog update: 2024-05-13 14:05:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANSTON GOLF CENTRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MANSTON GOLF CENTRE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL GRAHAM HUMPHRIES
Director 2011-04-15
TRACEY LOUISE HUMPHRIES
Director 2016-05-25
DARREN PAUL PARRIS
Director 2011-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
BATCHELOR COOP LIMITED
Company Secretary 2003-03-17 2011-04-27
JULIA MARY SPARKS
Director 2007-09-01 2011-04-27
PHILIP ROBERT SPARKS
Director 2003-03-17 2011-04-27
BRIAN SPARKS
Director 2006-03-01 2007-09-01
JULIA MARY SPARKS
Director 2005-03-25 2006-03-01
DOROTHY MAY GRAEME
Nominated Secretary 2003-03-17 2003-03-17
LESLEY JOYCE GRAEME
Nominated Director 2003-03-17 2003-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL GRAHAM HUMPHRIES THE TENTH BAR CAFE LTD Director 2016-08-08 CURRENT 2016-08-08 Dissolved 2018-01-16
MICHAEL GRAHAM HUMPHRIES MANSTON LEISURE LIMITED Director 2015-02-03 CURRENT 2014-10-09 Active
DARREN PAUL PARRIS MANSTON LEISURE LIMITED Director 2015-02-03 CURRENT 2014-10-09 Active
DARREN PAUL PARRIS DARREN PARRIS LIMITED Director 2003-04-29 CURRENT 2003-04-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-2630/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-01CESSATION OF MICHAEL GRAHAM HUMPHRIES AS A PERSON OF SIGNIFICANT CONTROL
2023-12-01CESSATION OF DARREN PAUL PARRIS AS A PERSON OF SIGNIFICANT CONTROL
2023-04-03CONFIRMATION STATEMENT MADE ON 10/03/23, WITH UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 10/03/23, WITH UPDATES
2023-02-2330/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-20TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY LOUISE HUMPHRIES
2022-06-02DISS40Compulsory strike-off action has been discontinued
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH UPDATES
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-2630/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-19AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES
2021-02-11AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES
2020-01-17AA01Previous accounting period shortened from 28/04/19 TO 27/04/19
2019-06-01DISS40Compulsory strike-off action has been discontinued
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES
2019-05-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/19 FROM 84 High Street Broadstairs Kent CT10 1JJ
2019-01-24AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-25AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GRAHAM HUMPHRIES / 01/04/2018
2018-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PAUL PARRIS / 01/04/2018
2018-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY LOUISE HUMPHRIES / 01/04/2018
2018-03-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN PARRIS
2018-03-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GRAHAM HUMPHRIES
2018-03-16LATEST SOC16/03/18 STATEMENT OF CAPITAL;GBP 51
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES
2018-01-08AA01Current accounting period shortened from 29/04/18 TO 28/04/18
2017-06-26AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 51
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-01-27AA01Previous accounting period shortened from 30/04/16 TO 29/04/16
2016-05-26AP01DIRECTOR APPOINTED MRS TRACEY LOUISE HUMPHRIES
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 51
2016-04-26AR0110/03/16 ANNUAL RETURN FULL LIST
2016-01-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 51
2015-06-02AR0110/03/15 ANNUAL RETURN FULL LIST
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 51
2014-03-31AR0110/03/14 ANNUAL RETURN FULL LIST
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-22AR0110/03/13 ANNUAL RETURN FULL LIST
2012-10-18AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-18MG01Particulars of a mortgage or charge / charge no: 1
2012-03-20AR0110/03/12 ANNUAL RETURN FULL LIST
2012-01-27AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-13AP01DIRECTOR APPOINTED MR MICHAEL GRAHAM HUMPHRIES
2011-06-13AP01DIRECTOR APPOINTED DARREN PAUL PARRIS
2011-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2011 FROM THE NEW BARN MILL LANE EASTRY SANDWICH KENT CT13 0JW
2011-06-06RES15CHANGE OF NAME 18/05/2011
2011-06-06CERTNMCOMPANY NAME CHANGED PHILIP SPARKS GOLF LIMITED CERTIFICATE ISSUED ON 06/06/11
2011-05-25TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SPARKS
2011-05-25TM02APPOINTMENT TERMINATED, SECRETARY BATCHELOR COOP LIMITED
2011-05-25TM01APPOINTMENT TERMINATED, DIRECTOR JULIA SPARKS
2011-05-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-31AR0110/03/11 FULL LIST
2011-01-26AA30/04/10 TOTAL EXEMPTION SMALL
2010-03-17AR0110/03/10 FULL LIST
2010-01-25AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-23363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2009-02-20AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-07363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-09-13288aNEW DIRECTOR APPOINTED
2007-09-12288bDIRECTOR RESIGNED
2007-03-28363aRETURN MADE UP TO 10/03/07; NO CHANGE OF MEMBERS
2006-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-15363aRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2006-03-09288aNEW DIRECTOR APPOINTED
2006-03-09288bDIRECTOR RESIGNED
2005-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-13288aNEW DIRECTOR APPOINTED
2005-03-29363sRETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2005-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-03-16363sRETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS
2003-05-19225ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04
2003-05-12RES04£ NC 1000/1100 26/03/0
2003-05-12123NC INC ALREADY ADJUSTED 26/03/03
2003-05-1288(2)RAD 30/04/03--------- £ SI 50@1=50 £ IC 1/51
2003-04-03288bSECRETARY RESIGNED
2003-04-03288aNEW SECRETARY APPOINTED
2003-04-03288bDIRECTOR RESIGNED
2003-04-03287REGISTERED OFFICE CHANGED ON 03/04/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
2003-04-03288aNEW DIRECTOR APPOINTED
2003-03-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to MANSTON GOLF CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MANSTON GOLF CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 2012-05-18 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 85,483
Creditors Due After One Year 2012-04-30 £ 100,501
Creditors Due Within One Year 2013-04-30 £ 269,557
Creditors Due Within One Year 2012-04-30 £ 178,258
Provisions For Liabilities Charges 2013-04-30 £ 13,907
Provisions For Liabilities Charges 2012-04-30 £ 7,205

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MANSTON GOLF CENTRE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 4,432
Cash Bank In Hand 2012-04-30 £ 2,291
Current Assets 2013-04-30 £ 181,964
Current Assets 2012-04-30 £ 123,731
Debtors 2013-04-30 £ 83,720
Debtors 2012-04-30 £ 37,265
Fixed Assets 2013-04-30 £ 201,715
Fixed Assets 2012-04-30 £ 163,904
Shareholder Funds 2013-04-30 £ 14,732
Shareholder Funds 2012-04-30 £ 1,671
Stocks Inventory 2013-04-30 £ 93,812
Stocks Inventory 2012-04-30 £ 84,175
Tangible Fixed Assets 2013-04-30 £ 201,715
Tangible Fixed Assets 2012-04-30 £ 162,404

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MANSTON GOLF CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANSTON GOLF CENTRE LIMITED
Trademarks
We have not found any records of MANSTON GOLF CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANSTON GOLF CENTRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93110 - Operation of sports facilities) as MANSTON GOLF CENTRE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MANSTON GOLF CENTRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANSTON GOLF CENTRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MANSTON GOLF CENTRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.