UKBizDB.co.uk

REIGATE HILL GOLF LIMITED

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

This company is commonly known as Reigate Hill Golf Limited. The company was founded 30 years ago and was given the registration number 02880143. The firm's registered office is in ROCKY LANE. You can find them at Gatton House, Whitehall Farm, Rocky Lane, Reigate Surrey. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:REIGATE HILL GOLF LIMITED
Company Number:02880143
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Gatton House, Whitehall Farm, Rocky Lane, Reigate Surrey, RH2 0TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leyfield Farm, Elmore Road, Chipstead, CR5 3SG

Secretary17 December 1993Active
164 Orchard Cottages, Quality Street, Merstham, England, RH1 3BD

Director07 September 2021Active
Leyfield Farm, Elmore Road, Chipstead, CR5 3SG

Director17 December 1993Active
Court Farm, Church Lane, Chaldon, CR3 5AL

Director17 December 1993Active
Gatton House, Whitehall Farm, Rocky Lane, Reigate, United Kingdom, RH2 0TA

Director07 December 2022Active
Keepers Cottage, Ridlands Lane, Limpsfield Chart, Oxted, England, RH8 0S5

Director07 September 2021Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary13 December 1993Active
Gatton House, Whitehall Farm Rocky Lane, Reigate, RH2 0TA

Director17 December 1993Active
Gatton House, Whitehall Farm Rocky Lane, Reigate, RH2 0TA

Director17 December 1993Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director13 December 1993Active

People with Significant Control

Peter Colebrook
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:United Kingdom
Address:Leyfield Farm, Elmore Road, Chipstead, United Kingdom, CR5 3SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Roger Keith Frank Colebrook
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:United Kingdom
Address:Court Farm, Church Lane, Chaldon, United Kingdom, CR3 5AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Persons with significant control

Change to a person with significant control.

Download
2022-11-24Persons with significant control

Change to a person with significant control.

Download
2022-09-09Officers

Termination director company with name termination date.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Officers

Appoint person director company with name date.

Download
2021-11-24Officers

Appoint person director company with name date.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-11-16Confirmation statement

Confirmation statement with updates.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Confirmation statement

Confirmation statement with updates.

Download
2016-11-17Confirmation statement

Confirmation statement with updates.

Download
2016-11-04Accounts

Accounts with accounts type total exemption small.

Download
2015-12-12Accounts

Accounts with accounts type total exemption small.

Download
2015-11-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.