Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Hanbury Manor Golf And Country Club Limited
Hanbury Manor Golf And Country Club Limited is an active company incorporated on 10 September 1991 with the registered office located in London, Greater London. Hanbury Manor Golf And Country Club Limited was registered 34 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02644273
Private limited by guarantee without share capital
Age
34 years
Incorporated
10 September 1991
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
30 August 2025
(7 days ago)
Next confirmation dated
30 August 2026
Due by
13 September 2026
(1 year remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Small
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Hanbury Manor Golf And Country Club Limited
Contact
Address
Connect House
133-137 Alexandra Road
London
SW19 7JY
England
Address changed on
3 Apr 2024
(1 year 5 months ago)
Previous address was
8 Sackville Street London W1S 3DG England
Companies in SW19 7JY
Telephone
01920 487722
Email
Available in Endole App
Website
Marriotthotels.com
See All Contacts
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Roger Nicholas Blackall
Director • American • Lives in United States • Born in Feb 1967
Nevine Nabil Al Manni
Director • British • Lives in Jersey • Born in Dec 1979
David John Cooper
Director • Developer • British • Lives in England • Born in Mar 1953
Mr Subah Abdulla Abdulkarim Almulla
Director • Asset Manager • Bahraini • Lives in Bahrain • Born in Apr 1981
Mr Paul Roger Le Gros
Director • Associate Director • British • Lives in Jersey • Born in Nov 1967
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Poles Limited
Roger Nicholas Blackall and Mr Robin Baird are mutual people.
Active
INN On The Park (London) Limited
Mr Robin Baird is a mutual person.
Active
Lapsent Limited
Mr Robin Baird is a mutual person.
Active
Gregory Park Holding Limited
Mr Robin Baird is a mutual person.
Active
PL Hotel Limited
Mr Robin Baird is a mutual person.
Active
Chalky Lane Limited
Mr Robin Baird is a mutual person.
Active
Caballo Limited
Mr Robin Baird is a mutual person.
Active
Eiger Trading Advisors Limited
Steven John Moulder is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£1.34M
Increased by £86.21K (+7%)
Employees
Unreported
Same as previous period
Total Assets
£3.33M
Decreased by £110.96K (-3%)
Total Liabilities
-£4.89M
Increased by £26.28K (+1%)
Net Assets
-£1.56M
Decreased by £137.24K (+10%)
Debt Ratio (%)
147%
Increased by 5.49% (+4%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Days Ago on 2 Sep 2025
Ms Nevine Nabil Al Manni Details Changed
12 Days Ago on 25 Aug 2025
Small Accounts Submitted
2 Months Ago on 25 Jun 2025
Mr Steven John Moulder Appointed
10 Months Ago on 29 Oct 2024
David Mark Lang Resigned
10 Months Ago on 29 Oct 2024
David John Cooper Resigned
10 Months Ago on 29 Oct 2024
Confirmation Submitted
1 Year Ago on 3 Sep 2024
Ms Nevine Nabil Al Manni Details Changed
1 Year Ago on 23 Aug 2024
Small Accounts Submitted
1 Year 1 Month Ago on 12 Jul 2024
Ms Nevine Nabil Al Manni Details Changed
1 Year 3 Months Ago on 24 May 2024
Get Alerts
Get Credit Report
Discover Hanbury Manor Golf And Country Club Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Ms Nevine Nabil Al Manni on 25 August 2025
Submitted on 4 Sep 2025
Confirmation statement made on 30 August 2025 with no updates
Submitted on 2 Sep 2025
Accounts for a small company made up to 31 December 2024
Submitted on 25 Jun 2025
Appointment of Mr Steven John Moulder as a director on 29 October 2024
Submitted on 20 Nov 2024
Termination of appointment of David John Cooper as a director on 29 October 2024
Submitted on 20 Nov 2024
Termination of appointment of David Mark Lang as a director on 29 October 2024
Submitted on 20 Nov 2024
Director's details changed for Ms Nevine Nabil Al Manni on 23 August 2024
Submitted on 3 Sep 2024
Confirmation statement made on 30 August 2024 with no updates
Submitted on 3 Sep 2024
Accounts for a small company made up to 31 December 2023
Submitted on 12 Jul 2024
Director's details changed for Mr Roger Nicholas Blackall on 30 May 2024
Submitted on 30 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs