UKBizDB.co.uk

BROKENHURST MANOR GOLF CLUB LIMITED(THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brokenhurst Manor Golf Club Limited(the). The company was founded 72 years ago and was given the registration number 00496836. The firm's registered office is in BROCKENHURST. You can find them at Brokenhurst Manor Golf Club, Sway Road, Brockenhurst, Hants. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:BROKENHURST MANOR GOLF CLUB LIMITED(THE)
Company Number:00496836
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 1951
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Brokenhurst Manor Golf Club, Sway Road, Brockenhurst, Hants, SO42 7SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brokenhurst Manor Golf Club, Sway Road, Brockenhurst, England, SO42 7SG

Secretary03 April 2018Active
Brokenhurst Manor Golf Club, Sway Road, Brockenhurst, SO42 7SG

Director30 October 2022Active
Brokenhurst Manor Golf Club, Sway Road, Brockenhurst, SO42 7SG

Director19 October 2023Active
Brokenhurst Manor Golf Club, Sway Road, Brockenhurst, SO42 7SG

Director24 October 2015Active
Brokenhurst Manor Golf Club, Sway Road, Brockenhurst, SO42 7SG

Director16 October 2021Active
Brokenhurst Manor Golf Club, Sway Road, Brockenhurst, SO42 7SG

Director19 October 2023Active
Brokenhurst Manor Golf Club, Sway Road, Brockenhurst, SO42 7SG

Director19 October 2023Active
Brokenhurst Manor Golf Club, Sway Road, Brockenhurst, SO42 7SG

Director30 October 2022Active
38 Wellington Close, Dibden Purlieu, Southampton, SO45 4RL

Secretary01 August 1997Active
Brokenhurst Manor Golf Club Sway Road, Brockenhurst, SO42 7SG

Secretary12 October 1992Active
24, Moorland Avenue, Barton On Sea, New Milton, BH25 7DD

Secretary01 September 2009Active
The Flat,Bartley Grange, Eadens Lane,Bartley, Southampton, SO40 2LB

Secretary-Active
The Old Court House, Minstead, Lyndhurst, SO43 7FX

Director25 October 1997Active
3 Ferndale Road, New Milton, BH25 5EX

Director28 November 1992Active
38 Peartree Road, Dibden Purlieu, SO45 4AL

Director27 October 2001Active
38 Peartree Road, Dibden Purlieu, SO45 4AL

Director24 October 1998Active
Sandhills Coach Hill Lane, Burley, Ringwood, BH24 4HN

Director-Active
Butts Cottage, Rhinefield Road, Brockenhurst, SO42 7SR

Director16 December 2000Active
White Corner, Waters Green, Brockenhurst, SO42 7TD

Director-Active
Elm Cottage Pilley Bailey, Lymington, SO41 5QT

Director16 December 2000Active
10a Tuchewton Farm Road, Christchurch, BH23 5QN

Director24 October 1998Active
Harwood House, Armstrong Road, Brockenhurst, SO42 7TA

Director-Active
17 Medina Way, Friars Cliff, Christchurch, BH23 4EL

Director30 October 1993Active
Wooden Walls Dock Lane, Beaulieu, Brockenhurst, SO42 7YJ

Director28 October 1995Active
Brokenhurst Manor Golf Club, Sway Road, Brockenhurst, SO42 7SG

Director23 October 2010Active
29 Foxbury Close, Hythe, Southampton, SO45 3LB

Director-Active
Verderers Lodge, Moonhills Lane, Beaulieu, Brockenhurst, SO42 7YW

Director16 December 2000Active
6 Bramble Walk, Lymington, SO41 9LW

Director28 October 1995Active
Hallands, Mead End Road Sway, Lymington, SO41 6EE

Director-Active
Silverdale Sway Road, Brockenhurst, SO42 7SG

Director-Active
1 The Square, Pennington, Lymington, SO41 8GN

Director23 October 1999Active
Brock Place, The Rise, Brockenhurst, SO42 7SJ

Director29 October 2005Active
6 Haven Gardens, New Milton, BH25 6HF

Director-Active
61 Church Lane, Lymington, SO41 3RE

Director28 November 1992Active
Octave Cottage 43 Ramley Road, Pennington, Lymington, SO41 8GZ

Director29 October 1994Active

People with Significant Control

Mr Gubrinder Gill
Notified on:16 October 2021
Status:Active
Date of birth:May 1947
Nationality:British
Address:Brokenhurst Manor Golf Club, Brockenhurst, SO42 7SG
Nature of control:
  • Significant influence or control
Mr Richard Ewan James
Notified on:24 October 2020
Status:Active
Date of birth:April 1963
Nationality:British
Address:Brokenhurst Manor Golf Club, Brockenhurst, SO42 7SG
Nature of control:
  • Significant influence or control as firm
Mr Douglas Pennycuick
Notified on:20 October 2018
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:England
Address:Brokenhurst Manor Golf Club, Sway Road, Brockenhurst, England, SO42 7SG
Nature of control:
  • Significant influence or control as firm
Mr David Tanner
Notified on:23 October 2016
Status:Active
Date of birth:September 1947
Nationality:English
Address:Brokenhurst Manor Golf Club, Brockenhurst, SO42 7SG
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Officers

Termination director company with name termination date.

Download
2023-10-19Officers

Appoint person director company with name date.

Download
2023-10-19Officers

Appoint person director company with name date.

Download
2023-10-19Officers

Appoint person director company with name date.

Download
2023-10-19Officers

Termination director company with name termination date.

Download
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Persons with significant control

Notification of a person with significant control.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-10-19Officers

Appoint person director company with name date.

Download
2021-10-19Officers

Appoint person director company with name date.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-10-19Persons with significant control

Cessation of a person with significant control.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Persons with significant control

Notification of a person with significant control.

Download
2020-11-03Persons with significant control

Cessation of a person with significant control.

Download
2020-11-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.