UKBizDB.co.uk

SEACROFT GOLF LINKS COMPANY LIMITED

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

This company is commonly known as Seacroft Golf Links Company Limited. The company was founded 123 years ago and was given the registration number 00066982. The firm's registered office is in SEACROFT. You can find them at The Clubhouse, Drummond Road, Seacroft, Skegness Lincolnshire. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:SEACROFT GOLF LINKS COMPANY LIMITED
Company Number:00066982
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 1900
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:The Clubhouse, Drummond Road, Seacroft, Skegness Lincolnshire, PE25 3AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Clubhouse, Drummond Road, Seacroft, PE25 3AU

Secretary23 February 2018Active
The Clubhouse, Drummond Road, Seacroft, PE25 3AU

Director01 October 2022Active
The Clubhouse, Drummond Road, Seacroft, PE25 3AU

Director07 October 2017Active
The Clubhouse, Drummond Road, Seacroft, PE25 3AU

Director07 October 2017Active
The Clubhouse, Drummond Road, Seacroft, PE25 3AU

Director03 October 2015Active
Seacroft Golf Club, Drummond Road, Skegness, England, PE25 3AU

Director02 October 2021Active
Seacroft Golf Club, Drummond Road, Skegness, England, PE25 3AU

Director03 October 2020Active
The Clubhouse, Drummond Road, Seacroft, PE25 3AU

Director29 September 2012Active
The Clubhouse, Drummond Road, Seacroft, PE25 3AU

Director01 October 2016Active
The Clubhouse, Drummond Road, Seacroft, PE25 3AU

Director01 October 2022Active
The Clubhouse, Drummond Road, Seacroft, PE25 3AU

Secretary01 November 2014Active
Lumex, High Street Ingoldmells, Skegness, PE25 1PT

Secretary-Active
23 Precinct Crescent, Skegness, PE25 3AL

Secretary07 April 1999Active
85 Sunningdale Drive, Skegness, PE25 1AU

Secretary01 August 1996Active
The Clubhouse, Drummond Road, Seacroft, PE25 3AU

Director04 October 2014Active
The Clubhouse, Drummond Road, Seacroft, PE25 3AU

Director01 October 2011Active
18 Precinct Crescent, Skegness, PE25 3AL

Director12 September 1998Active
17 Dutton Avenue, Skegness, PE25 2HR

Director11 September 1993Active
1 Ocean Avenue, Skegness, PE25 3DN

Director11 September 1993Active
The Clubhouse, Drummond Road, Seacroft, PE25 3AU

Director07 October 2017Active
26 Gleneagles Drive, Skegness, PE25 1DR

Director09 September 1995Active
The Clubhouse, Drummond Road, Seacroft, PE25 3AU

Director16 November 2010Active
29 Davos Way, Skegness, PE25 1EL

Director07 September 2002Active
Secroft Golf Club, Drummond Road, Skegness, England, PE25 3AU

Director17 March 2015Active
14 Precinct Crescent, Skegness, PE25 3AL

Director-Active
The Clubhouse, Drummond Road, Seacroft, PE25 3AU

Director01 October 2016Active
354, Drummond Road, Seacroft, Skegness, PE25 3BB

Director03 September 2005Active
28 South Street, Alford, LN13 9AQ

Director-Active
Main Road, Skendleby, Spilsby, PE23 4QB

Director10 September 1994Active
Greystoke Lodge Gibralter Road, Croft, Skegness, PE25 3TJ

Director09 September 1995Active
The Clubhouse, Drummond Road, Seacroft, PE25 3AU

Director01 October 2011Active
Woodcroft, Gibraltar Road, Skegness, PE25 3TJ

Director14 September 1996Active
Green Lodge, Gibraltor Road Seacroft, Skegness, PE25 3NE

Director07 September 2002Active
1 The Needles, Beacon Park, Skegness, PE25 1HQ

Director10 September 1994Active
19 Wilford Grove, Skegness, PE25 3EZ

Director12 September 1992Active

People with Significant Control

Mr Martin David Bates
Notified on:01 October 2022
Status:Active
Date of birth:March 1962
Nationality:British
Address:The Clubhouse, Seacroft, PE25 3AU
Nature of control:
  • Significant influence or control
Mr Richard Leonard Hall
Notified on:03 October 2020
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:England
Address:Seacroft Golf Club, Drummond Road, Skegness, England, PE25 3AU
Nature of control:
  • Significant influence or control
Ms Rosemary Jane Hambleton Sharp
Notified on:09 October 2018
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:England
Address:Seacroft Golf Links Co Limited, Drummond Road, Skegness, England, PE25 3AU
Nature of control:
  • Significant influence or control
Mr Michael John Taylor
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Address:The Clubhouse, Seacroft, PE25 3AU
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Persons with significant control

Notification of a person with significant control.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-10-13Persons with significant control

Cessation of a person with significant control.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-08-17Officers

Termination director company with name termination date.

Download
2022-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-19Resolution

Resolution.

Download
2021-12-19Resolution

Resolution.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Officers

Appoint person director company with name date.

Download
2021-10-18Persons with significant control

Notification of a person with significant control.

Download
2021-10-18Officers

Appoint person director company with name date.

Download
2021-10-18Officers

Appoint person director company with name date.

Download
2021-10-18Persons with significant control

Cessation of a person with significant control.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2020-12-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.