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.
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 | : |
|
Registered Address | : | Brough Golf Club, Cave Road, Brough, East Yorkshire, HU15 1HB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28, Nursery Court, Brough, England, HU15 1DG | Secretary | 08 April 2019 | Active |
Brough Golf Club, Cave Road, Brough, HU15 1HB | Director | 27 April 2015 | Active |
4, The Orchards, Orchard Lane, Hutton, Driffield, England, YO25 9PB | Director | - | Active |
103, The Oval, Brough, England, HU15 1DD | Director | 28 February 2022 | Active |
4, Vicarage Walk, North Cave, Brough, England, HU15 2PH | Director | 22 November 2021 | Active |
9a Sands Lane, Elloughton, Brough, HU15 1JH | Director | 02 April 2007 | Active |
Willows 17 The Paddock, Swanland, Hull, HU4 6XU | Director | - | Active |
82, Beverley Road, South Cave, Brough, England, HU15 2BB | Director | 28 February 2022 | Active |
3, The Stray, South Cave, Brough, England, HU15 2AN | Director | 21 March 2024 | Active |
6, Croft Park, North Ferriby, England, HU14 3JX | Director | 22 November 2021 | Active |
1, Main Street, Hotham, York, England, YO43 4UF | Director | 20 August 2019 | Active |
30 Parkfield Avenue, North Ferriby, HU14 3AL | Secretary | - | Active |
Frog Hall 77, Church Steet, South Cave, East Riding Of Yorkshire, HU15 2E | Secretary | 23 February 2009 | Active |
Brentwood, Kemp Road, Swanland, HU14 3LZ | Director | 26 February 1993 | Active |
11, Birch Lea, Walkington, Beverley, England, HU17 8TH | Director | 05 March 2019 | Active |
7 Woodgates Mount, North Ferriby, HU14 3JQ | Director | 26 February 1993 | Active |
4 Humberdale Close, Swanland, HU14 3NS | Director | 29 March 2005 | Active |
Danesfield House, 24 Brantingham Road, Elloughton, HU15 1HX | Director | 02 April 2007 | Active |
30 Parkfield Avenue, North Ferriby, HU14 3AL | Director | 10 March 2008 | Active |
Twigmoor The Park Kemp Road, Swanland, Hull, HU14 3LU | Director | 26 March 2003 | Active |
9 Glenrock Park, Brough, HU15 1HF | Director | 06 April 2009 | Active |
7 Atkinson Drive, Brough, HU15 1AH | Director | 07 April 2008 | Active |
Brough Golf Club, Cave Road, Brough, HU15 1HB | Director | 29 April 2013 | Active |
137a, West Ella Road, Kirk Ella, Hull, England, HU10 7RN | Director | 12 May 2012 | Active |
Haystacks, 1 Pasture House Mews Pasture Terrace, Beverley, HU17 8DX | Director | 26 February 1993 | Active |
Brough Golf Club, Cave Road, Brough, HU15 1HB | Director | 09 March 2018 | Active |
Brough Golf Club, Cave Road, Brough, HU15 1HB | Director | 31 March 2014 | Active |
Brough Golf Club, Cave Road, Brough, HU15 1HB | Director | 19 April 2010 | Active |
C/O Mcleish The Baker Ltd, Copenhagen Road, Hull, HU8 | Director | - | Active |
77 Chantry Way East, Swanland, HU14 3QF | Director | 27 March 2006 | Active |
7a Market Place, South Cave, HU15 2BS | Director | 29 March 2004 | Active |
Brough Golf Club, Cave Road, Brough, HU15 1HB | Director | 01 August 2016 | Active |
North Lodge Vicarage Lane, Hessle, HU13 9LQ | Director | - | Active |
Brough Golf Club, Cave Road, Brough, HU15 1HB | Director | 07 April 2017 | Active |
Brough Golf Club, Cave Road, Brough, HU15 1HB | Director | 03 May 2011 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Officers | Appoint person director company with name date. | Download |
2024-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-05 | Resolution | Resolution. | Download |
2023-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-26 | Officers | Termination director company with name termination date. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-14 | Officers | Appoint person director company with name date. | Download |
2022-03-14 | Officers | Appoint person director company with name date. | Download |
2021-12-03 | Officers | Appoint person director company with name date. | Download |
2021-12-03 | Officers | Appoint person director company with name date. | Download |
2021-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-16 | Officers | Termination director company with name termination date. | Download |
2019-08-20 | Officers | Change person director company with change date. | Download |
2019-08-20 | Officers | Appoint person director company with name date. | Download |
2019-04-16 | Officers | Appoint person secretary company with name date. | Download |
2019-04-15 | Officers | Termination director company with name termination date. | Download |
2019-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-27 | Address | Change sail address company with old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.