UKBizDB.co.uk

EAST BRIGHTON GOLF CLUB,LIMITED(THE)

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

This company is commonly known as East Brighton Golf Club,limited(the). The company was founded 122 years ago and was given the registration number 00070494. The firm's registered office is in KEMP TOWN. You can find them at East Brighton Golf Club, Roedean Road, Kemp Town, Brighton. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:EAST BRIGHTON GOLF CLUB,LIMITED(THE)
Company Number:00070494
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 1901
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:East Brighton Golf Club, Roedean Road, Kemp Town, Brighton, BN2 5RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
East Brighton Golf Club, Roedean Road, Kemp Town, BN2 5RA

Secretary17 April 2015Active
East Brighton Golf Club, Roedean Road, Kemp Town, BN2 5RA

Director02 October 2022Active
East Brighton Golf Club, Roedean Road, Kemp Town, BN2 5RA

Director24 June 2014Active
East Brighton Golf Club, Roedean Road, Kemp Town, BN2 5RA

Director27 November 2019Active
East Brighton Golf Club, Roedean Road, Kemp Town, BN2 5RA

Director22 October 2020Active
East Brighton Golf Club, Roedean Road, Kemp Town, BN2 5RA

Director22 October 2020Active
92 Farm Hill, Woodingdean, Brighton, BN2 6BH

Secretary-Active
77 Lyminster Avenue, Brighton, BN1 8JL

Secretary01 August 1996Active
East Brighton Golf Club, Roedean Road, Kemp Town, BN2 5RA

Secretary25 January 2013Active
East Brighton Golf Club, Roedean Road, Kemp Town, BN2 5RA

Secretary19 January 2011Active
East Brighton Golf Club, Roedean Road, Kemp Town, BN2 5RA

Secretary25 September 2014Active
8 Glebelands, Loxwood, Billingshurst, RH14 0SW

Secretary17 July 2007Active
20 Southdown Road, Brighton, BN1 6FH

Secretary11 December 2002Active
8 Rodmell Avenue, Saltdean, Brighton, BN2 8LT

Secretary14 January 2002Active
10 Royal Crescent, Brighton, BN2 1AL

Secretary01 February 1994Active
116 Lustrells Vale, Saltdean, Brighton, BN2 8FB

Director-Active
6 Dane Close, Seaford, BN25 1EB

Director13 December 1995Active
39 Arundel Street, Brighton, BN2 5TH

Director11 December 2002Active
East Brighton Golf Club, Roedean Road, Kemp Town, BN2 5RA

Director04 January 2011Active
87 The Promenade, Peacehaven, BN10 8LS

Director07 December 2005Active
29 Rottingdean Place, Falmer Road Rottingdean, Brighton, BN2 7FS

Director06 December 2006Active
29 Rottingdean Place, Falmer Road Rottingdean, Brighton, BN2 7FS

Director-Active
3 Millyard Crescent, Woodingdean, Brighton, BN2 6LJ

Director08 December 2004Active
54 Rowan Way, Rottingdean, Brighton, BN2 7FP

Director-Active
45 Oaklands Avenue, Saltdean, Brighton, BN2 8PB

Director07 December 2005Active
45 Oaklands Avenue, Saltdean, Brighton, BN2 8PB

Director06 December 2006Active
45 Oaklands Avenue, Saltdean, Brighton, BN2 8PB

Director15 December 1999Active
44 Barnett Road, Brighton, BN1 7GH

Director13 December 1995Active
East Brighton Golf Club, Roedean Road, Kemp Town, BN2 5RA

Director12 December 2012Active
East Brighton Golf Club, Roedean Road, Kemp Town, BN2 5RA

Director14 September 2010Active
22 Hawthorn Close, Saltdean, Brighton, BN2 8HX

Director07 December 2005Active
East Brighton Golf Club, Roedean Road, Kemp Town, BN2 5RA

Director11 December 2017Active
26 Lucraft Road, Moulscombe, Brighton, BN2 4PN

Director08 December 1993Active
95 Crescent Drive North, Woodingdean, Brighton, BN2 6SG

Director13 December 1995Active
4 Wanderdown Close, Ovingdean, Brighton, BN2 7BY

Director11 December 1991Active

People with Significant Control

Mr Christopher William Bryan
Notified on:12 January 2021
Status:Active
Date of birth:May 1962
Nationality:British
Address:East Brighton Golf Club, Kemp Town, BN2 5RA
Nature of control:
  • Significant influence or control
Mr Ian Peter Richmond
Notified on:12 January 2021
Status:Active
Date of birth:July 1965
Nationality:British
Address:East Brighton Golf Club, Kemp Town, BN2 5RA
Nature of control:
  • Significant influence or control
Mr Neil Lancaster
Notified on:16 January 2020
Status:Active
Date of birth:August 1962
Nationality:British
Address:East Brighton Golf Club, Kemp Town, BN2 5RA
Nature of control:
  • Significant influence or control
Mr Julian George Haslam
Notified on:14 July 2016
Status:Active
Date of birth:October 1953
Nationality:British
Address:East Brighton Golf Club, Kemp Town, BN2 5RA
Nature of control:
  • Significant influence or control
Mr Michael Osborne Mcniff
Notified on:14 July 2016
Status:Active
Date of birth:April 1940
Nationality:British
Address:East Brighton Golf Club, Kemp Town, BN2 5RA
Nature of control:
  • Significant influence or control
Mr Gary Michael Halewood
Notified on:14 July 2016
Status:Active
Date of birth:March 1946
Nationality:British
Address:East Brighton Golf Club, Kemp Town, BN2 5RA
Nature of control:
  • Significant influence or control
Mr Michael George Dunkerton
Notified on:14 July 2016
Status:Active
Date of birth:December 1966
Nationality:British
Address:East Brighton Golf Club, Kemp Town, BN2 5RA
Nature of control:
  • Significant influence or control
Mr John Michael Lee-Falcon
Notified on:14 July 2016
Status:Active
Date of birth:October 1953
Nationality:British
Address:East Brighton Golf Club, Kemp Town, BN2 5RA
Nature of control:
  • Significant influence or control
Miss Juanita Alexandra Barnes
Notified on:14 July 2016
Status:Active
Date of birth:January 1949
Nationality:British
Address:East Brighton Golf Club, Kemp Town, BN2 5RA
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
2024-04-04Officers

Termination director company with name termination date.

Download
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Officers

Termination director company with name termination date.

Download
2023-07-25Accounts

Accounts with accounts type small.

Download
2023-02-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-02Officers

Appoint person director company with name date.

Download
2022-07-22Accounts

Accounts with accounts type small.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Officers

Appoint person director company with name date.

Download
2021-07-13Accounts

Accounts with accounts type small.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Persons with significant control

Notification of a person with significant control.

Download
2021-01-12Persons with significant control

Notification of a person with significant control.

Download
2021-01-12Persons with significant control

Cessation of a person with significant control.

Download
2021-01-12Persons with significant control

Cessation of a person with significant control.

Download
2021-01-12Persons with significant control

Cessation of a person with significant control.

Download
2020-12-23Officers

Appoint person director company with name date.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-11-06Accounts

Accounts with accounts type small.

Download
2020-10-24Officers

Appoint person director company with name date.

Download
2020-10-24Officers

Appoint person director company with name date.

Download
2020-06-17Officers

Termination director company with name termination date.

Download
2020-02-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.