UKBizDB.co.uk

THE LOTTBRIDGE GOLF CLUB LIMITED

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

This company is commonly known as The Lottbridge Golf Club Limited. The company was founded 32 years ago and was given the registration number 02614533. The firm's registered office is in EAST SUSSEX. You can find them at 5 North Street, Hailsham, East Sussex, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:THE LOTTBRIDGE GOLF CLUB LIMITED
Company Number:02614533
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 1991
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:5 North Street, Hailsham, East Sussex, BN27 1DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Guard House Wartling, Hailsham, BN27 1SA

Director14 April 1994Active
The Old Guard House Wartling, Hailsham, BN27 1SA

Secretary10 September 1997Active
Larksmoor Farm, Chilley, Hailsham, BN27 1SE

Secretary01 September 2004Active
12 Pentland Close, Langney, Eastbourne, BN23 8AW

Secretary01 September 2006Active
The Old Rectory 71 Decoy Drive, Eastbourne, BN22 9PP

Secretary01 July 1991Active
59 South Road, Hailsham, BN27 3JP

Secretary14 April 1994Active
Bramley Cottage Chilley Farm, Rickney, Hailsham, BN27 1SE

Secretary13 February 2006Active
Bramley Cottage Chilley Farm, Rickney, Hailsham, BN27 1SE

Secretary26 December 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 May 1991Active
74 Park Avenue, Eastbourne, BN21 2XS

Director01 July 1991Active
89 Woodmere Avenue, Croydon, CR0 7PH

Director26 December 1999Active
105 Park Road, Beckenham, BR3 1QH

Director01 July 1991Active
The Old Rectory 71 Decoy Drive, Eastbourne, BN22 9PP

Director01 July 1991Active
59 South Road, Hailsham, BN27 3JP

Director14 April 1994Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director24 May 1991Active

People with Significant Control

Mr Raymond Derrick Cruttenden
Notified on:25 May 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:United Kingdom
Address:The Old Guard House Wartling, Hailsham, United Kingdom, BN27 1SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Raymond Derrick Cruttenden
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:United Kingdom
Address:The Old Guard House, Wartling, Hailsham, United Kingdom, BN27 1SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-16Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Persons with significant control

Notification of a person with significant control.

Download
2022-05-26Persons with significant control

Cessation of a person with significant control.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Address

Change registered office address company with date old address new address.

Download
2020-07-13Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Accounts

Accounts with accounts type total exemption full.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2017-05-02Accounts

Accounts with accounts type total exemption small.

Download
2016-05-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-28Accounts

Accounts with accounts type total exemption small.

Download
2015-07-14Accounts

Accounts with accounts type total exemption small.

Download
2015-06-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-09Officers

Termination secretary company with name termination date.

Download
2014-07-24Accounts

Accounts with accounts type total exemption small.

Download
2014-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.