Company NameMannings Heath Golf Club Limited
DirectorCharles Louis Rees
Company StatusActive
Company Number07375670
CategoryPrivate Limited Company
Incorporation Date14 September 2010(13 years, 7 months ago)
Previous NamesKevbar Limited and Benguela Cove Investments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Charles Louis Rees
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Beckwith Road
London
SE24 9LQ
Secretary NameMr Charles Louis Rees
StatusCurrent
Appointed14 September 2010(same day as company formation)
RoleCompany Director
Correspondence Address65 Beckwith Road
London
SE24 9LQ

Location

Registered Address92-96 Lind Road
Sutton
Surrey
SM1 4PL
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Charles Louis Rees
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Filing History

27 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
21 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
28 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
8 August 2016Auditor's resignation (1 page)
12 June 2016Change of name notice (2 pages)
12 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-31
(2 pages)
29 October 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
29 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(5 pages)
7 September 2015Company name changed kevbar LIMITED\certificate issued on 07/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-07
(3 pages)
20 January 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
1 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(5 pages)
17 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
17 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(5 pages)
10 January 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
21 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
2 January 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
18 October 2011Previous accounting period shortened from 30 September 2011 to 30 June 2011 (1 page)
14 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
12 November 2010Change of name notice (1 page)
12 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-04
(1 page)
14 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)