UKBizDB.co.uk

SOUILLAC GOLF AND COUNTRY CLUB LIMITED

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

This company is commonly known as Souillac Golf And Country Club Limited. The company was founded 14 years ago and was given the registration number 07136385. The firm's registered office is in BRIGHTON. You can find them at Maria House, 35 Millers Road, Brighton, East Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SOUILLAC GOLF AND COUNTRY CLUB LIMITED
Company Number:07136385
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Maria House, 35 Millers Road, Brighton, East Sussex, BN1 5NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maria House, 35 Millers Road, Brighton, BN1 5NP

Director28 October 2021Active
Maria House, 35 Millers Road, Brighton, BN1 5NP

Director23 October 2018Active
11 Bridge Island, Sholey Bridge, Consett, England, DH8 9TB

Director28 July 2015Active
Maria House, 35 Millers Road, Brighton, BN1 5NP

Director28 October 2021Active
Maria House, 35 Millers Road, Brighton, BN1 5NP

Director28 October 2021Active
Maria House, 35 Millers Road, Brighton, BN1 5NP

Director23 October 2018Active
The Shambles, 14 Kinnaird Way, Cambridge, England, CB1 8SN

Secretary15 February 2010Active
27 Sherbourne Close, Hove, England, BN3 8BD

Secretary31 August 2016Active
1, The Dovecote, Northwick Park Blockley, Moreton-In-The-Marsh, England, GL56 9RJ

Director28 October 2010Active
72, Heath Road, Navenby, Lincoln, England, LN5 0TT

Director05 February 2010Active
3, Dales Drive, Guisely, Leeds, England, LS20 8RH

Director05 February 2010Active
The Shambles, 14 Kinnaird Way, Cambridge, England, CB1 8SN

Director05 February 2010Active
18, Langton Close, Winchester, England, SO22 6RJ

Director28 October 2010Active
19a, The Green, Aldbourne, England, SN8 2EN

Director05 February 2010Active
Maria House, 35 Millers Road, Brighton, BN1 5NP

Director23 October 2018Active
39, Battalion Drive, Wootton, Northampton, England, NN4 6RU

Director05 February 2010Active
11, Brantridge Lane, Balcombe, Haywards Heath, England, RH17 6JR

Director28 October 2010Active
Maria House, 35 Millers Road, Brighton, BN1 5NP

Director25 October 2017Active
Woodhouse, Idsworth, Horndean, England, PO8 0AN

Director05 February 2010Active
40, Windmill Drive, Brighton, United Kingdom, BN1 5HG

Director26 January 2010Active
10 Allee Jeanne De Gondi, 78860, Saint-Nom-La-Breteche, France,

Director01 February 2015Active
3, Trowlock Avenue, Teddington, England, TW11 9QT

Director05 February 2010Active
Maria House, 35 Millers Road, Brighton, BN1 5NP

Director23 October 2018Active
Cedar Cottage, Branton Green, Great Ouseburn, York, England, YO26 9RT

Director15 October 2016Active

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.