UKBizDB.co.uk

BROUGH GOLF COURSE COMPANY LIMITED(THE)

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

This company is commonly known as Brough Golf Course Company Limited(the). The company was founded 103 years ago and was given the registration number 00168783. The firm's registered office is in BROUGH. You can find them at Brough Golf Club, Cave Road, Brough, East Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BROUGH GOLF COURSE COMPANY LIMITED(THE)
Company Number:00168783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1920
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Brough Golf Club, Cave Road, Brough, East Yorkshire, HU15 1HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Nursery Court, Brough, England, HU15 1DG

Secretary08 April 2019Active
Brough Golf Club, Cave Road, Brough, HU15 1HB

Director27 April 2015Active
4, The Orchards, Orchard Lane, Hutton, Driffield, England, YO25 9PB

Director-Active
103, The Oval, Brough, England, HU15 1DD

Director28 February 2022Active
4, Vicarage Walk, North Cave, Brough, England, HU15 2PH

Director22 November 2021Active
9a Sands Lane, Elloughton, Brough, HU15 1JH

Director02 April 2007Active
Willows 17 The Paddock, Swanland, Hull, HU4 6XU

Director-Active
82, Beverley Road, South Cave, Brough, England, HU15 2BB

Director28 February 2022Active
3, The Stray, South Cave, Brough, England, HU15 2AN

Director21 March 2024Active
6, Croft Park, North Ferriby, England, HU14 3JX

Director22 November 2021Active
1, Main Street, Hotham, York, England, YO43 4UF

Director20 August 2019Active
30 Parkfield Avenue, North Ferriby, HU14 3AL

Secretary-Active
Frog Hall 77, Church Steet, South Cave, East Riding Of Yorkshire, HU15 2E

Secretary23 February 2009Active
Brentwood, Kemp Road, Swanland, HU14 3LZ

Director26 February 1993Active
11, Birch Lea, Walkington, Beverley, England, HU17 8TH

Director05 March 2019Active
7 Woodgates Mount, North Ferriby, HU14 3JQ

Director26 February 1993Active
4 Humberdale Close, Swanland, HU14 3NS

Director29 March 2005Active
Danesfield House, 24 Brantingham Road, Elloughton, HU15 1HX

Director02 April 2007Active
30 Parkfield Avenue, North Ferriby, HU14 3AL

Director10 March 2008Active
Twigmoor The Park Kemp Road, Swanland, Hull, HU14 3LU

Director26 March 2003Active
9 Glenrock Park, Brough, HU15 1HF

Director06 April 2009Active
7 Atkinson Drive, Brough, HU15 1AH

Director07 April 2008Active
Brough Golf Club, Cave Road, Brough, HU15 1HB

Director29 April 2013Active
137a, West Ella Road, Kirk Ella, Hull, England, HU10 7RN

Director12 May 2012Active
Haystacks, 1 Pasture House Mews Pasture Terrace, Beverley, HU17 8DX

Director26 February 1993Active
Brough Golf Club, Cave Road, Brough, HU15 1HB

Director09 March 2018Active
Brough Golf Club, Cave Road, Brough, HU15 1HB

Director31 March 2014Active
Brough Golf Club, Cave Road, Brough, HU15 1HB

Director19 April 2010Active
C/O Mcleish The Baker Ltd, Copenhagen Road, Hull, HU8

Director-Active
77 Chantry Way East, Swanland, HU14 3QF

Director27 March 2006Active
7a Market Place, South Cave, HU15 2BS

Director29 March 2004Active
Brough Golf Club, Cave Road, Brough, HU15 1HB

Director01 August 2016Active
North Lodge Vicarage Lane, Hessle, HU13 9LQ

Director-Active
Brough Golf Club, Cave Road, Brough, HU15 1HB

Director07 April 2017Active
Brough Golf Club, Cave Road, Brough, HU15 1HB

Director03 May 2011Active

People with Significant Control

Brough Golf Club Limited
Notified on:09 March 2018
Status:Active
Country of residence:United Kingdom
Address:Brough Golf Club, Cave Road, Brough, United Kingdom, HU15 1HB
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Martin Victor Wilson
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:England
Address:77, Church Street, Brough, England, HU15 2EP
Nature of control:
  • Ownership of shares 50 to 75 percent as trust

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
2024-03-27Officers

Appoint person director company with name date.

Download
2024-03-26Confirmation statement

Confirmation statement with updates.

Download
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2024-01-05Resolution

Resolution.

Download
2023-05-04Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-26Officers

Termination director company with name termination date.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-05-19Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2019-08-20Officers

Change person director company with change date.

Download
2019-08-20Officers

Appoint person director company with name date.

Download
2019-04-16Officers

Appoint person secretary company with name date.

Download
2019-04-15Officers

Termination director company with name termination date.

Download
2019-04-12Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.