LITTLESTONE GOLF CLUB LIMITED - LITTLESTONE


Company Profile Company Filings

Overview

LITTLESTONE GOLF CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LITTLESTONE and has the status: Active.
LITTLESTONE GOLF CLUB LIMITED was incorporated 124 years ago on 27/11/1899 and has the registered number: 00064316. The accounts status is SMALL and accounts are next due on 30/09/2024.

LITTLESTONE GOLF CLUB LIMITED - LITTLESTONE

This company is listed in the following categories:
93120 - Activities of sport clubs

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

LITTLESTONE GOLF CLUB
LITTLESTONE
NEW ROMNEY KENT
TN28 8RB

This Company Originates in : United Kingdom
Previous trading names include:
LITTLESTONE TRUST COMPANY LIMITED (until 08/02/2011)

Confirmation Statements

Last Statement Next Statement Due
05/11/2023 19/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STUART NICHOLAS GREMO Secretary 2016-02-05 CURRENT
MR GRAHAME BURTON Mar 1971 British Director 2020-10-03 CURRENT
TOBY CLIFTON-HOLT Mar 1983 British Director 2016-04-23 CURRENT
MR STUART NICHOLAS GREMO Jan 1952 British Director 2022-04-23 CURRENT
MR SEAN PIERRE MCDERMOTT Jan 1969 Irish Director 2018-04-21 CURRENT
ANDREW RODGERS Sep 1963 British Director 2019-04-27 CURRENT
MRS SHEILA STIRLING Oct 1955 British Director 2021-07-24 CURRENT
MR PAUL BROWN Mar 1964 British Director 2023-10-01 CURRENT
STUART SPENCER FULLAGER Mar 1946 British Director 2009-04-11 UNTIL 2009-12-12 RESIGNED
MR GARY JOHN FAGG Feb 1948 English Director 2008-03-22 UNTIL 2009-11-05 RESIGNED
NORMAN EVANS Aug 1912 British Director RESIGNED
MR GARY JOHN FAGG Feb 1948 English Director 2002-03-30 UNTIL 2007-04-07 RESIGNED
BRIAN MARCHANT EVANS May 1934 British Director RESIGNED
TIMOTHY JAMES DAVIES Aug 1964 British Director 1997-06-21 UNTIL 2000-04-22 RESIGNED
CLEMENT PAUL DANIN Apr 1937 British Director 2002-03-30 UNTIL 2006-04-15 RESIGNED
CLEMENT PAUL DANIN Apr 1937 British Director 2008-03-22 UNTIL 2011-04-23 RESIGNED
ROBERT FRANCIS CULLEN Oct 1955 British Director 2007-04-07 UNTIL 2009-04-15 RESIGNED
ROBERT FRANCIS CULLEN Oct 1955 British Director 2017-04-22 UNTIL 2018-04-21 RESIGNED
MRS CAROLE COLLINS-BIGGS Jun 1953 British Director 2011-04-23 UNTIL 2015-04-25 RESIGNED
STUART SPENCER FULLAGER Secretary 2009-11-19 UNTIL 2012-02-02 RESIGNED
ROBERT CALDECOTT Mar 1951 Secretary 2007-04-27 UNTIL 2008-02-16 RESIGNED
CHRISTOPHER GLENN REYNOLDS Nov 1948 British Secretary 2008-02-16 UNTIL 2009-02-28 RESIGNED
COLONEL JOHN CHARLES HOPE MOORHOUSE Secretary 1996-01-01 UNTIL 2007-04-27 RESIGNED
DAVID LEWIS Feb 1935 British Secretary RESIGNED
RICHARD JOHN CLAYRE COLLINS Apr 1936 English Director 1995-04-15 UNTIL 1997-04-10 RESIGNED
THE RT HON LORD WILLIAM FRANCES DEEDES Jun 1913 British Director RESIGNED
MR STEPHEN ANTHONY BLAKE Secretary 2012-02-02 UNTIL 2014-03-14 RESIGNED
MR CHRISTOPHER GLENN REYNOLDS Secretary 2014-03-14 UNTIL 2016-02-05 RESIGNED
CHRISTOPHER ELGENIA Jun 1961 British Secretary 2009-02-28 UNTIL 2009-11-19 RESIGNED
TIMOTHY ROGER ALLAN Dec 1966 British Director 2005-03-26 UNTIL 2009-04-15 RESIGNED
GERALD ROBERT BRISTOWE Jun 1934 British Director RESIGNED
GERALDINE ANNE BRAY Aug 1950 British Director 2009-04-11 UNTIL 2011-04-23 RESIGNED
DEREK EDWIN BIGGS Dec 1935 British Director 2006-04-15 UNTIL 2011-04-23 RESIGNED
PETER DAVID BELSHAM Jun 1931 British Director 1995-04-15 UNTIL 2001-04-14 RESIGNED
PETER DAVID BELSHAM Jun 1931 British Director 2002-03-30 UNTIL 2005-03-26 RESIGNED
ROBERT HUGH BAZELL Feb 1933 British Director 1995-04-15 UNTIL 2000-04-22 RESIGNED
MR RONALD WILLIAM BALLARD Jan 1947 British Director 2014-02-03 UNTIL 2016-01-01 RESIGNED
MR IAN BROOKER Nov 1956 British Director 2018-04-21 UNTIL 2021-07-24 RESIGNED
JOHN RAYMOND BAILEY Jan 1921 British Director RESIGNED
JOHN PATRICK ARMITAGE Mar 1935 British Director 1994-04-02 UNTIL 1998-12-03 RESIGNED
DAVID TERENCE GARDNER Jul 1948 British Director 2005-03-26 UNTIL 2010-04-03 RESIGNED
EDWARD JAMES ASHDOWN Jan 1938 British Director RESIGNED
MR IAN BROOKER Nov 1956 British Director 2014-04-25 UNTIL 2015-04-25 RESIGNED
MR ALAN CHARLES BRAY May 1950 British Director 2012-05-14 UNTIL 2017-04-22 RESIGNED
STEPHEN LESLIE FREWEN-LATON Sep 1925 British Director RESIGNED
STEPHEN DAVID CHAPPELL Feb 1947 British Director 1998-04-11 UNTIL 2004-04-10 RESIGNED
RICHARD AYRTON FRY Apr 1947 British Director 1995-04-15 UNTIL 2002-03-30 RESIGNED
MALCOLM PHILIP GIBB Jul 1937 British Director 2001-04-14 UNTIL 2004-04-10 RESIGNED
MR COLIN GRAHAM FURNEAUX Dec 1953 British Director 2016-01-01 UNTIL 2017-04-22 RESIGNED
STEPHEN DAVID CHAPPELL Feb 1947 British Director 2012-05-23 UNTIL 2013-04-27 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MARINE HOLDINGS LIMITED HAYWARDS HEATH Active MICRO ENTITY 41100 - Development of building projects
BETHANY SCHOOL KENT Active FULL 85310 - General secondary education
CAMPAIGN PLANNING LIMITED LONDON ENGLAND Dissolved... DORMANT 73110 - Advertising agencies
OGILVY PRIMARY CONTACT LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
SITEX SECURITY PRODUCTS LIMITED UXBRIDGE Dissolved... DORMANT 70100 - Activities of head offices
CAMDEN HOLT MANAGEMENT COMPANY LIMITED CHISLEHURST Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
LADIES EUROPEAN TOUR LIMITED DENHAM Active SMALL 93110 - Operation of sports facilities
CHARTERHOUSE ENTERPRISES LIMITED SURREY Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
LOSBERGER DE BOER UK LIMITED INDUSTRIAL ESTATE BRACKLEY Active FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
COMPASS SUPPLY SOLUTIONS LIMITED FAREHAM ENGLAND Active FULL 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
FOXBURY RESIDENTS MANAGEMENT COMPANY LIMITED SEVENOAKS ENGLAND Active DORMANT 98000 - Residents property management
ST GEORGE'S EDUCATION LIMITED LEWES Active TOTAL EXEMPTION FULL 85520 - Cultural education
KNOWLEDGE OF ENGLAND HALLAND Active TOTAL EXEMPTION FULL 85520 - Cultural education
RIVIERA RESIDENTS LIMITED FOLKESTONE Active MICRO ENTITY 98000 - Residents property management
CYTEX COMMUNITY SERVICES LIMITED MAIDSTONE Active DORMANT 99999 - Dormant Company
VALBROOK CONSULTING LIMITED MAIDSTONE Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
CSS GROUP LIMITED FAREHAM ENGLAND Active MICRO ENTITY 64204 - Activities of distribution holding companies
KENT GOLF LIMITED ASHFORD ENGLAND Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
CLUCASGRAY INVESTMENT MANAGEMENT UK LIMITED MAIDSTONE ENGLAND Active MICRO ENTITY 64999 - Financial intermediation not elsewhere classified

Free Reports Available

Report Date Filed Date of Report Assets
Littlestone Golf Club Limited Filleted accounts for Companies House (small and micro) 2024-06-08 31-12-2023 £933,064 Cash £1,302,104 equity
Littlestone Golf Club Limited Filleted accounts for Companies House (small and micro) 2023-06-10 31-12-2022 £998,492 Cash £1,310,161 equity
Littlestone Golf Club Limited Filleted accounts for Companies House (small and micro) 2021-04-22 31-12-2020 £837,691 Cash £1,129,124 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MATTHEWS & MATTHEWS LIMITED LITTLESTONE Active UNAUDITED ABRIDGED 47890 - Retail sale via stalls and markets of other goods
COASTGUARD WASH-HOUSE LIMITED NEW ROMNEY UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
BETTS BUILDINGS SERVICES LTD NEW ROMNEY Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
SJE CATERING LTD LITTLESTONE UNITED KINGDOM Active NO ACCOUNTS FILED 56210 - Event catering activities