ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hawkhurst Golf And Country Club Limited

Hawkhurst Golf And Country Club Limited is an active company incorporated on 17 October 1966 with the registered office located in Redhill, Surrey. Hawkhurst Golf And Country Club Limited was registered 59 years ago.
Status
Active
Active since incorporation
Company No
00889799
Private limited company
Age
59 years
Incorporated 17 October 1966
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 July 2025 (3 months ago)
Next confirmation dated 13 July 2026
Due by 27 July 2026 (8 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
Sterling House
27 Hatchlands Road
Redhill
Surrey
RH1 6RW
United Kingdom
Address changed on 9 Jan 2024 (1 year 9 months ago)
Previous address was Hill House 1 Little New Street London EC4A 3TR
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • PSC • British • Lives in UK • Born in Oct 1939
Director • French • Lives in England • Born in Oct 1987
Mr Elias Simon Fattal
PSC • British • Lives in UK • Born in Nov 1942
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Jenga (Building Consultants) Limited
Mr William Simon Fattal and Mr Dan Cohen are mutual people.
Active
W.S.Fattal Limited
Mr William Simon Fattal and Mr Dan Cohen are mutual people.
Active
Citylink (Property Investments) Limited
Mr William Simon Fattal and Mr Dan Cohen are mutual people.
Active
Invicta Estates Limited
Mr William Simon Fattal and Mr Dan Cohen are mutual people.
Active
Jenga(Golf Club Holding)Limited
Mr William Simon Fattal and Mr Dan Cohen are mutual people.
Active
Jenga Holdings Limited
Mr William Simon Fattal and Mr Dan Cohen are mutual people.
Active
Consortium Commercial Developments Limited
Mr William Simon Fattal and Mr Dan Cohen are mutual people.
Active
Cedardrive Limited
Mr William Simon Fattal and Mr Dan Cohen are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£29.49K
Same as previous period
Total Liabilities
-£54.71K
Same as previous period
Net Assets
-£25.22K
Same as previous period
Debt Ratio (%)
186%
Same as previous period
Latest Activity
Full Accounts Submitted
1 Month Ago on 27 Sep 2025
Confirmation Submitted
3 Months Ago on 14 Jul 2025
Confirmation Submitted
1 Year 3 Months Ago on 25 Jul 2024
Full Accounts Submitted
1 Year 3 Months Ago on 6 Jul 2024
Full Accounts Submitted
1 Year 7 Months Ago on 23 Mar 2024
Registered Address Changed
1 Year 9 Months Ago on 9 Jan 2024
Mr Dan Cohen Appointed
2 Years 2 Months Ago on 16 Aug 2023
Confirmation Submitted
2 Years 3 Months Ago on 3 Aug 2023
Elias Simon Fattal Resigned
2 Years 11 Months Ago on 20 Nov 2022
Elias Simon Fattal Resigned
2 Years 11 Months Ago on 20 Nov 2022
Get Credit Report
Discover Hawkhurst Golf And Country Club Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 27 Sep 2025
Confirmation statement made on 13 July 2025 with no updates
Submitted on 14 Jul 2025
Confirmation statement made on 13 July 2024 with no updates
Submitted on 25 Jul 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 6 Jul 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 23 Mar 2024
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW on 9 January 2024
Submitted on 9 Jan 2024
Appointment of Mr Dan Cohen as a director on 16 August 2023
Submitted on 6 Oct 2023
Confirmation statement made on 13 July 2023 with no updates
Submitted on 3 Aug 2023
Termination of appointment of Elias Simon Fattal as a director on 20 November 2022
Submitted on 13 Dec 2022
Termination of appointment of Elias Simon Fattal as a secretary on 20 November 2022
Submitted on 13 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year