This company is commonly known as Saltburn-by-the-sea Golf Club Ltd. The company was founded 56 years ago and was given the registration number 00910380. The firm's registered office is in SALTBURN-BY-THE-SEA. You can find them at Golfhouse Hob Hill, Guisborough Road,, Saltburn-by-the-sea, Cleveland. This company's SIC code is 93120 - Activities of sport clubs.
Name | : | SALTBURN-BY-THE-SEA GOLF CLUB LTD |
---|---|---|
Company Number | : | 00910380 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 1967 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Golfhouse Hob Hill, Guisborough Road,, Saltburn-by-the-sea, Cleveland, TS12 1NJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31, Sandmoor Road, New Marske, Redcar, England, TS11 8BP | Director | 12 December 2022 | Active |
24, Whinchat Tail, Guisborough, England, TS14 8PW | Director | 12 December 2022 | Active |
30, Sycamore Avenue, Saltburn-By-The-Sea, England, TS12 1PF | Director | 13 December 2010 | Active |
23, Wilton Bank, Saltburn-By-The-Sea, England, TS12 1PG | Director | 04 December 2023 | Active |
9, Hampton Grove, Redcar, England, TS10 3PJ | Director | 04 December 2023 | Active |
Golfhouse Hob Hill, Guisborough Road,, Saltburn-By-The-Sea, TS12 1NJ | Director | 06 December 2021 | Active |
1, Fawcus Court, Redcar, England, TS10 5QX | Director | 04 December 2023 | Active |
3, Eggleston Road, Redcar, England, TS10 4JG | Director | 07 December 2020 | Active |
2, Lawns Gill, Skelton-In-Cleveland, Saltburn-By-The-Sea, England, TS12 2FR | Director | 12 December 2022 | Active |
Golfhouse Hob Hill, Guisborough Road,, Saltburn-By-The-Sea, TS12 1NJ | Director | 02 December 2019 | Active |
Saltburn Golf Club, Guisborough Road, Saltburn-By-The-Sea, England, TS12 1NJ | Director | 06 December 2021 | Active |
Golfhouse Hob Hill, Guisborough Road,, Saltburn-By-The-Sea, TS12 1NJ | Secretary | 15 November 2010 | Active |
Longcroft Hutton Lane, Guisborough, TS14 8EQ | Secretary | - | Active |
22 Cleveland View, Marske, TS11 6ES | Secretary | 01 September 2003 | Active |
8 California Grove, Great Ayton, TS9 6RW | Secretary | 06 December 2000 | Active |
Golfhouse Hob Hill, Guisborough Road,, Saltburn-By-The-Sea, TS12 1NJ | Secretary | 11 February 2021 | Active |
Golfhouse Hob Hill, Guisborough Road,, Saltburn-By-The-Sea, TS12 1NJ | Secretary | 30 January 2020 | Active |
Golfhouse Hob Hill, Guisborough Road,, Saltburn-By-The-Sea, TS12 1NJ | Director | 13 December 2010 | Active |
57 Hundale Crescent, Redcar, TS10 2NT | Director | 04 December 2006 | Active |
The Oaks 58a The Fairway, Saltburn, TS12 1NG | Director | - | Active |
40 Mackie Drive, Guisborough, TS14 6DJ | Director | 15 December 2003 | Active |
40 Mackie Drive, Guisborough, TS14 6DJ | Director | - | Active |
26 Marske Road, Saltburn By The Sea, TS12 1QG | Director | - | Active |
78 The Fairway, Saltburn, TS12 1NG | Director | 05 December 2005 | Active |
30 Fryup Crescent, Guisborough, TS14 8LG | Director | - | Active |
31 Warsett Crescent, Skelton, TS12 2AJ | Director | 06 December 2004 | Active |
31 Warsett Crescent, Skelton, TS12 2AJ | Director | 05 December 1995 | Active |
6 Stonedale,, Skelton, Saltburn-By-The-Sea, England, TS12 2FL | Director | 08 December 2014 | Active |
Golfhouse Hob Hill, Guisborough Road,, Saltburn-By-The-Sea, TS12 1NJ | Director | 03 December 2018 | Active |
5, Marske Mill Lane, Saltburn, England, TS12 1HJ | Director | 07 December 2009 | Active |
24 Priestcrofts, Marske By The Sea, Redcar, TS11 7HP | Director | - | Active |
31, Bath Road, Middlesbrough, England, TS6 9PG | Director | 12 December 2022 | Active |
15 Sherwood Drive, Marske By The Sea, Redcar, TS11 6DD | Director | - | Active |
10 Heythrop Drive, Guisborough, TS14 7BT | Director | 09 December 1997 | Active |
29 Hutton Village, Guisborough, TS14 8EP | Director | - | Active |
Mr Alan Taylor | ||
Notified on | : | 12 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, Allerston Way, Guisborough, England, TS14 6GA |
Nature of control | : |
|
Mrs Penni Hughf | ||
Notified on | : | 26 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1945 |
Nationality | : | British |
Address | : | Golfhouse Hob Hill, Saltburn-By-The-Sea, TS12 1NJ |
Nature of control | : |
|
Mr Ian Charlie Bell | ||
Notified on | : | 11 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Address | : | Golfhouse Hob Hill, Saltburn-By-The-Sea, TS12 1NJ |
Nature of control | : |
|
Mr Ian Charlie Bell | ||
Notified on | : | 03 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Address | : | Golfhouse Hob Hill, Saltburn-By-The-Sea, TS12 1NJ |
Nature of control | : |
|
Mr David Tongue | ||
Notified on | : | 05 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1945 |
Nationality | : | British |
Address | : | Golfhouse Hob Hill, Saltburn-By-The-Sea, TS12 1NJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Accounts | Accounts with accounts type small. | Download |
2023-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-14 | Officers | Termination director company with name termination date. | Download |
2023-12-08 | Officers | Appoint person director company with name date. | Download |
2023-12-08 | Officers | Appoint person director company with name date. | Download |
2023-12-07 | Officers | Appoint person director company with name date. | Download |
2023-09-28 | Officers | Termination director company with name termination date. | Download |
2023-05-22 | Officers | Termination director company with name termination date. | Download |
2023-05-22 | Officers | Termination director company with name termination date. | Download |
2023-05-22 | Officers | Termination director company with name termination date. | Download |
2023-05-09 | Officers | Termination director company with name termination date. | Download |
2023-04-17 | Officers | Termination director company with name termination date. | Download |
2023-04-14 | Officers | Termination director company with name termination date. | Download |
2023-04-08 | Accounts | Accounts with accounts type small. | Download |
2022-12-16 | Officers | Appoint person director company with name date. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Officers | Appoint person director company with name date. | Download |
2022-12-15 | Officers | Appoint person director company with name date. | Download |
2022-12-15 | Officers | Appoint person director company with name date. | Download |
2022-12-15 | Officers | Appoint person director company with name date. | Download |
2022-12-15 | Officers | Appoint person director company with name date. | Download |
2022-12-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-15 | Officers | Appoint person director company with name date. | Download |
2022-12-15 | Officers | Appoint person director company with name date. | Download |
2022-12-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.