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.
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 | : |
|
Registered Address | : | The Clubhouse, Drummond Road, Seacroft, Skegness Lincolnshire, PE25 3AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Clubhouse, Drummond Road, Seacroft, PE25 3AU | Secretary | 23 February 2018 | Active |
The Clubhouse, Drummond Road, Seacroft, PE25 3AU | Director | 01 October 2022 | Active |
The Clubhouse, Drummond Road, Seacroft, PE25 3AU | Director | 07 October 2017 | Active |
The Clubhouse, Drummond Road, Seacroft, PE25 3AU | Director | 07 October 2017 | Active |
The Clubhouse, Drummond Road, Seacroft, PE25 3AU | Director | 03 October 2015 | Active |
Seacroft Golf Club, Drummond Road, Skegness, England, PE25 3AU | Director | 02 October 2021 | Active |
Seacroft Golf Club, Drummond Road, Skegness, England, PE25 3AU | Director | 03 October 2020 | Active |
The Clubhouse, Drummond Road, Seacroft, PE25 3AU | Director | 29 September 2012 | Active |
The Clubhouse, Drummond Road, Seacroft, PE25 3AU | Director | 01 October 2016 | Active |
The Clubhouse, Drummond Road, Seacroft, PE25 3AU | Director | 01 October 2022 | Active |
The Clubhouse, Drummond Road, Seacroft, PE25 3AU | Secretary | 01 November 2014 | Active |
Lumex, High Street Ingoldmells, Skegness, PE25 1PT | Secretary | - | Active |
23 Precinct Crescent, Skegness, PE25 3AL | Secretary | 07 April 1999 | Active |
85 Sunningdale Drive, Skegness, PE25 1AU | Secretary | 01 August 1996 | Active |
The Clubhouse, Drummond Road, Seacroft, PE25 3AU | Director | 04 October 2014 | Active |
The Clubhouse, Drummond Road, Seacroft, PE25 3AU | Director | 01 October 2011 | Active |
18 Precinct Crescent, Skegness, PE25 3AL | Director | 12 September 1998 | Active |
17 Dutton Avenue, Skegness, PE25 2HR | Director | 11 September 1993 | Active |
1 Ocean Avenue, Skegness, PE25 3DN | Director | 11 September 1993 | Active |
The Clubhouse, Drummond Road, Seacroft, PE25 3AU | Director | 07 October 2017 | Active |
26 Gleneagles Drive, Skegness, PE25 1DR | Director | 09 September 1995 | Active |
The Clubhouse, Drummond Road, Seacroft, PE25 3AU | Director | 16 November 2010 | Active |
29 Davos Way, Skegness, PE25 1EL | Director | 07 September 2002 | Active |
Secroft Golf Club, Drummond Road, Skegness, England, PE25 3AU | Director | 17 March 2015 | Active |
14 Precinct Crescent, Skegness, PE25 3AL | Director | - | Active |
The Clubhouse, Drummond Road, Seacroft, PE25 3AU | Director | 01 October 2016 | Active |
354, Drummond Road, Seacroft, Skegness, PE25 3BB | Director | 03 September 2005 | Active |
28 South Street, Alford, LN13 9AQ | Director | - | Active |
Main Road, Skendleby, Spilsby, PE23 4QB | Director | 10 September 1994 | Active |
Greystoke Lodge Gibralter Road, Croft, Skegness, PE25 3TJ | Director | 09 September 1995 | Active |
The Clubhouse, Drummond Road, Seacroft, PE25 3AU | Director | 01 October 2011 | Active |
Woodcroft, Gibraltar Road, Skegness, PE25 3TJ | Director | 14 September 1996 | Active |
Green Lodge, Gibraltor Road Seacroft, Skegness, PE25 3NE | Director | 07 September 2002 | Active |
1 The Needles, Beacon Park, Skegness, PE25 1HQ | Director | 10 September 1994 | Active |
19 Wilford Grove, Skegness, PE25 3EZ | Director | 12 September 1992 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-17 | Officers | Appoint person director company with name date. | Download |
2022-10-13 | Officers | Appoint person director company with name date. | Download |
2022-10-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-13 | Officers | Termination director company with name termination date. | Download |
2022-08-17 | Officers | Termination director company with name termination date. | Download |
2022-03-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-19 | Resolution | Resolution. | Download |
2021-12-19 | Resolution | Resolution. | Download |
2021-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-19 | Officers | Appoint person director company with name date. | Download |
2021-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-18 | Officers | Appoint person director company with name date. | Download |
2021-10-18 | Officers | Appoint person director company with name date. | Download |
2021-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-18 | Officers | Termination director company with name termination date. | Download |
2021-10-18 | Officers | Termination director company with name termination date. | Download |
2021-10-18 | Officers | Termination director company with name termination date. | Download |
2021-10-18 | Officers | Termination director company with name termination date. | Download |
2020-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.