UKBizDB.co.uk

HIGHWOODS GOLF CLUB LIMITED

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

This company is commonly known as Highwoods Golf Club Limited. The company was founded 92 years ago and was given the registration number 00260524. The firm's registered office is in BEXHILL,. You can find them at New Highwood Golf Club House,, Ellerslie Lane,, Bexhill,, Sussex. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:HIGHWOODS GOLF CLUB LIMITED
Company Number:00260524
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1931
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:New Highwood Golf Club House,, Ellerslie Lane,, Bexhill,, Sussex, TN39 4LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Crescent Drive, North Woddingdean, Brighton, United Kingdom, BN2 6SQ

Secretary29 November 2019Active
23, Eastergate, Little Common, Bexhill-On-Sea, United Kingdom, TN39 4NU

Director14 November 2015Active
New Highwood Golf Club House,, Ellerslie Lane,, Bexhill,, TN39 4LJ

Director21 November 2021Active
New Highwood Golf Club House,, Ellerslie Lane,, Bexhill,, TN39 4LJ

Director26 July 2021Active
New Highwood Golf Club House,, Ellerslie Lane,, Bexhill,, TN39 4LJ

Director13 October 2023Active
164, St Helens Park Road, Hastings, United Kingdom, TN34 2JN

Director17 November 2018Active
Highwoods Gold Club, Ellerslie Lane, Bexhill-On-Sea, United Kingdom, TN39 4LJ

Director03 December 2012Active
5, High View Close, St Leonards-On-Sea, United Kingdom, TN37 7HY

Director16 November 2019Active
12 Charleston Road, Eastbourne, BN21 1SF

Secretary01 March 2000Active
8 Keyford Terrace, Frome, BA11 1JL

Secretary05 November 2005Active
18 Copse Avenue, West Wickham, BR4 9NL

Secretary01 January 1992Active
88, Cranston Avenue, Bexhill On Sea, TN39 3NL

Secretary18 November 2006Active
6 Collington Rise, Bexhill On Sea, TN39 3RT

Secretary08 February 2006Active
6 Collington Rise, Bexhill On Sea, TN39 3RT

Secretary01 November 2005Active
The Flat, Highwood Golf Club, Bexhill On Sea, TN39 4LJ

Secretary21 September 1992Active
8 Collington Lane East, Bexhill-On-Sea, TN39 3RG

Director19 November 2005Active
36 Ward Way, Bexhill On Sea, TN39 4HL

Director10 November 2001Active
17 Newlands Avenue, Bexhill On Sea, TN39 4HA

Director14 November 1992Active
60 Pine Avenue, Hastings, TN34 3PR

Director17 November 2007Active
22 South Cliff, Bexhill On Sea, TN39 3EJ

Director11 November 2000Active
Whydown Oast Cottages, Whydown Road, Bexhill On Sea, TN39 4RB

Director13 November 1999Active
11 Southcourt Avenue, Bexhill On Sea, TN39 3AR

Director19 November 2005Active
Tudor Cotage, High Street, Ninfield, TN33 9JR

Director15 November 2003Active
Wartling Wood House, Wartling, United Kingdom, BN27 1RR

Director14 November 2015Active
15 Terminus Avenue, Bexhill On Sea, TN39 3LS

Director11 November 2000Active
Shaiba Ellerslie Lane, Bexhill On Sea, TN39 4LJ

Director-Active
36 Ward Way, Bexhill On Sea, TN39 4HL

Director16 November 2002Active
69 Sandown Road, Hastings, TN35 5AY

Director19 November 2005Active
6 Fox Hill, Bexhill On Sea, TN39 4LZ

Director13 November 1993Active
6 Fox Hill, Bexhill On Sea, TN39 4LZ

Director20 February 1992Active
62 Glenleigh Park Road, Bexhill On Sea, TN39 4EE

Director19 November 2005Active
62 Glenleigh Park Road, Bexhill On Sea, TN39 4EE

Director-Active
130 Pear Tree Lane, Little Common, Bexhill On Sea, TN39 4NR

Director-Active
22 Abbotsfield Close, Hastings, TN34 2DT

Director12 November 1994Active
5 Lyndhurst Avenue, Hastings, TN34 2BD

Director15 November 1997Active

People with Significant Control

Mr Colin Sleath
Notified on:21 October 2021
Status:Active
Date of birth:September 1944
Nationality:English
Address:New Highwood Golf Club House,, Bexhill,, TN39 4LJ
Nature of control:
  • Significant influence or control
Miss Rebecca Thresa Prout
Notified on:19 October 2021
Status:Active
Date of birth:September 1978
Nationality:British
Address:New Highwood Golf Club House,, Bexhill,, TN39 4LJ
Nature of control:
  • Significant influence or control
Mr Philip James Fox Wilson
Notified on:06 April 2016
Status:Active
Date of birth:July 1938
Nationality:British
Country of residence:United Kingdom
Address:5, Larch Close, St Leonards-On-Sea, United Kingdom, TN38 0RZ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Ronald Morton
Notified on:06 April 2016
Status:Active
Date of birth:November 1935
Nationality:British
Country of residence:United Kingdom
Address:6, Collington Rise, Bexhill-On-Sea, United Kingdom, TN39 3RT
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mrs Evelyn June Hilder
Notified on:06 April 2016
Status:Active
Date of birth:June 1937
Nationality:British
Country of residence:United Kingdom
Address:85, Parkstone Road, Hastings, United Kingdom, TN34 2NU
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Anthony Herbert Bough
Notified on:06 April 2016
Status:Active
Date of birth:June 1935
Nationality:British
Country of residence:United Kingdom
Address:33, Saltdean Way, Bexhill-On-Sea, United Kingdom, TN39 3SS
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mrs Rosemary Roche
Notified on:06 April 2016
Status:Active
Date of birth:June 1939
Nationality:British
Country of residence:United Kingdom
Address:40, Gunters Lane, Bexhill-On-Sea, United Kingdom, TN39 4EN
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Roy Sharpe
Notified on:06 April 2016
Status:Active
Date of birth:February 1930
Nationality:British
Country of residence:United Kingdom
Address:22, Saltdean Way, Bexhill-On-Sea, United Kingdom, TN39 3SS
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Anthony Herbert Bough
Notified on:06 April 2016
Status:Active
Date of birth:June 1935
Nationality:British
Country of residence:United Kingdom
Address:33, Saltdean Way, Bexhill-On-Sea, United Kingdom, TN39 3SS
Nature of control:
  • Ownership of shares 75 to 100 percent
Roy Sharpe
Notified on:06 April 2016
Status:Active
Date of birth:February 1930
Nationality:British
Country of residence:United Kingdom
Address:22, Saltdean Way, Bexhill-On-Sea, United Kingdom, TN39 3SS
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-10-13Officers

Appoint person director company with name date.

Download
2023-10-12Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Persons with significant control

Notification of a person with significant control statement.

Download
2021-11-09Persons with significant control

Cessation of a person with significant control.

Download
2021-11-09Persons with significant control

Cessation of a person with significant control.

Download
2021-10-21Persons with significant control

Notification of a person with significant control.

Download
2021-10-19Persons with significant control

Notification of a person with significant control.

Download
2021-10-05Persons with significant control

Cessation of a person with significant control.

Download
2021-10-05Persons with significant control

Cessation of a person with significant control.

Download
2021-10-05Persons with significant control

Cessation of a person with significant control.

Download
2021-10-05Persons with significant control

Cessation of a person with significant control.

Download
2021-10-05Persons with significant control

Cessation of a person with significant control.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Capital

Capital return purchase own shares treasury capital date.

Download
2021-09-27Resolution

Resolution.

Download
2021-09-27Capital

Capital name of class of shares.

Download
2021-07-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.