WOODHALL SPA LAND HOLDINGS LIMITED

Address:
National Golf Centre, The Broadway, Woodhall Spa, Linconshire, LN10 6PU

WOODHALL SPA LAND HOLDINGS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05562191. The registration start date is September 13, 2005. The current status is Active.

Company Overview

Company Number 05562191
Company Name WOODHALL SPA LAND HOLDINGS LIMITED
Registered Address National Golf Centre
The Broadway
Woodhall Spa
Linconshire
LN10 6PU
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2005-09-13
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2016-10-11
Returns Last Update 2015-09-13
Confirmation Statement Due Date 2021-09-27
Confirmation Statement Last Update 2020-09-13
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68209 Other letting and operating of own or leased real estate

Office Location

Address NATIONAL GOLF CENTRE
THE BROADWAY
Post Town WOODHALL SPA
County LINCONSHIRE
Post Code LN10 6PU

Companies with the same location

Entity Name Office Address
ENGLAND GOLF PARTNERSHIP LIMITED National Golf Centre, The Broadway, Woodhall Spa, LN10 6PU, England
ENGLISH WOMEN`S GOLF ASSOCIATION National Golf Centre, The Broadway, Woodhall Spa, Lincolnshire, LN10 6PU
THE COUNCIL OF NATIONAL GOLF UNIONS LIMITED National Golf Centre, The Broadway, Woodhall Spa, LN10 6PU, England
THE ENGLISH GOLF UNION LIMITED National Golf Centre, The Broadway, Woodhall Spa, Lincolnshire, LN10 6PU
WOODHALL SPA GOLF MANAGEMENT 2005 LIMITED National Golf Centre, The Broadway, Woodhall Spa, Lincolnshire, LN10 6PU
ENGLISH LADIES GOLF LIMITED National Golf Centre, The Broadway, Woodhall Spa, Lincolnshire, LN10 6PU

Companies with the same post code

Entity Name Office Address
WOODHALL SPA ESTATE MANAGEMENT COMPANY LIMITED The National Golf Centre, The Broadway, Woodhall Spa, Lincolnshire, LN10 6PU
BRABCO 1703 LLP The National Golf Centre, The Broadway, Woodhall Spa, Lincolnshire, LN10 6PU

Companies with the same post town

Entity Name Office Address
J FISHER HAULAGE LTD 125 Witham Road, Woodhall Spa, Lincolnshire, LN10 6RB, United Kingdom
GARDEN RESCUE SERVICES LTD 5 Woburn Grove, Woodhall Spa, Lincolnshire, LN10 6WD, United Kingdom
ASH COUNTRY HOMES LTD 158 Horncastle Road, Roughton Moor, Woodhall Spa, Lincolnshire, LN10 6UX, England
LINCS OVEN CLEANS LIMITED Manor Cottage Main Street, Horsington, Woodhall Spa, LN10 5EX, England
WOODHALL SPA BIKE HIRE LTD Woodlea Moor Lane, Horsington, Woodhall Spa, Lincolnshire, LN10 5HH, United Kingdom
BILSON PROPERTIES LTD 2 Cromwell Avenue, Woodhall Spa, LN10 6TH, England
WOODLANDS CAFÉ AND PARLOUR LTD Woodlands Cafe, The Broadway, Woodhall Spa, Lincolnshire, LN10 6ST, United Kingdom
MOORLAND SPA PROPERTIES LTD Moorland Service Station Horncastle Road, Roughton Moor, Woodhall Spa, LN10 6UX, England
FINLEY ASSOCIATES LIMITED 1 Turnberry Drive, Woodhall Spa, LN10 6UE, England
PCHC SYSTEMS LTD Old Rectory, Main Road, Woodhall Spa, Lincolnshire, LN10 6YJ, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HEPWORTH, Martin Derek Director (Active) Cannon House, Rutland Road, Sheffield, England, S3 8DP May 1962 /
16 July 2014
British /
England
Chartered Certified Accountant
HOLT, Peter John Director (Active) Hill Wootton House, Hill Wootton, Warwick, Warwickshire, CV35 7PP April 1950 /
21 February 2007
British /
United Kingdom
Chartered Surveyor
NORTHALL, Adrian Damian Director (Active) National Golf Centre, The Broadway, Woodhall Spa, Linconshire, LN10 6PU March 1961 /
21 October 2015
British /
England
Solicitor
PITTS, John Michael Director (Active) National Golf Centre, The Broadway, Woodhall Spa, Linconshire, LN10 6PU August 1949 /
6 November 2013
British /
England
Estate Agent
HEDLEY DENT, Serena Maude Angela Secretary (Resigned) Lilac Cottage, Newton Toney, Salisbury, Wiltshire, SP4 0HA /
13 September 2005
/
WAGSTAFF, Craig Andrew Secretary (Resigned) 206 Sheepbridge Lane, Mansfield, Nottinghamshire, NG18 5DU /
26 September 2005
British /
ATKINSON, David Melville Director (Resigned) 18 Fairways, Consett, Durham, DH8 5NT June 1942 /
18 February 2009
British /
Retired Building Manager
DEVLIN, Michael John Director (Resigned) National Golf Centre, The Broadway, Woodhall Spa, Linconshire, LN10 6PU February 1948 /
13 February 2013
British /
United Kingdom
Retired Company Director
FORREST, Norman Director (Resigned) The Bungalow, Ash Grove Holcombe Brook, Bury, Lancashire, BL0 9RS August 1935 /
26 September 2005
British /
United Kingdom
Retired Co Director
GRAYSON, Joseph Anthony Director (Resigned) 58 Mowson Crescent, Worrall, Sheffield, South Yorkshire, S35 0AG June 1941 /
21 February 2007
British /
England
Retired Chartered Surveyor
KEIGHLEY, Stephen John Director (Resigned) National Golf Centre, The Broadway, Woodhall Spa, Linconshire, LN10 6PU January 1945 /
17 February 2010
British /
England
Retired Structural Engineer
LEECE, Terence David Director (Resigned) 22 Compton Hill Drive, Compton, Wolverhampton, WV3 9DL February 1938 /
26 September 2005
British /
England
Chartered Accountant
PARKER, Philip John Director (Resigned) Mill Bank 10 Mill Road, Countess Wear, Exeter, EX2 6LH July 1933 /
26 September 2005
British /
England
Retired Banker
PRICE, John Thomas Robert Director (Resigned) 8 Masterton Close, Stamford, Lincolnshire, PE9 1SL December 1936 /
26 September 2005
British /
England
Land Agent
SPURR, Colin Luke Edmundson Director (Resigned) 8 Gainsborough Avenue, St Albans, Hertfordshire, AL1 4NL January 1932 /
26 September 2005
British /
United Kingdom
Retired Co Director
THORNE, James Director (Resigned) Wickhurst Oast, Leigh, Tonbridge, Kent, TN11 8PS October 1953 /
13 September 2005
British /
United Kingdom
Solicitor
TURNER, Anthony Alexander Groves Director (Resigned) 3 Arnold Mansions, Queen's Club Gardens, Baron's Court, W14 9RD September 1975 /
13 September 2005
British /
Solicitor

Competitor

Search similar business entities

Post Town WOODHALL SPA
Post Code LN10 6PU
SIC Code 68209 - Other letting and operating of own or leased real estate

Improve Information

Please provide details on WOODHALL SPA LAND HOLDINGS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches