DYKE GOLF CLUB LIMITED - EAST SUSSEX


Company Profile Company Filings

Overview

DYKE GOLF CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from EAST SUSSEX and has the status: Active.
DYKE GOLF CLUB LIMITED was incorporated 113 years ago on 23/11/1910 and has the registered number: 00112840. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

DYKE GOLF CLUB LIMITED - EAST SUSSEX

This company is listed in the following categories:
93290 - Other amusement and recreation activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/12/2022 31/12/2024

Registered Office

DEVILS DYKE ROAD
EAST SUSSEX
BN1 8YJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/04/2023 21/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MERVIN ALLINSON Aug 1948 British Director 2023-03-25 CURRENT
MR MARTIN JAMES YEATES Secretary 2013-11-25 CURRENT
MR SEAN COLEBY Jul 1986 British Director 2023-03-25 CURRENT
MS CAROL AVIS DUNCUMB Apr 1962 British Director 2022-03-26 CURRENT
MRS PATRICIA FITZPATRICK Jul 1947 British Director 2022-03-26 CURRENT
MR ANTHONY JOHN WOOLLEY May 1955 British Director 2023-03-25 CURRENT
MR MIKE GRINDELL Aug 1951 British Director 2014-04-01 UNTIL 2017-03-18 RESIGNED
MRS YVONNE LESLEY JENKINS Aug 1952 British Director 1997-03-29 UNTIL 1999-03-27 RESIGNED
MR GARY JOHN EPSTEIN Nov 1954 British Director 2001-03-31 UNTIL 2008-03-29 RESIGNED
BRAHAM ABRAHAM JACOBS Jun 1930 British Director 1995-04-01 UNTIL 1997-10-25 RESIGNED
GORDON EDWARD HOLMAN Sep 1929 British Director 1997-03-29 UNTIL 2002-03-30 RESIGNED
PAMELA ANNE HILLING Mar 1937 British Director 1994-03-26 UNTIL 1995-04-01 RESIGNED
MRS YVONNE LESLEY JENKINS Aug 1952 British Director 2014-04-01 UNTIL 2022-03-26 RESIGNED
KENNETH LLOYD HEADICAR Nov 1944 British Director 2017-03-18 UNTIL 2023-03-25 RESIGNED
JANET MARGARET HAYTON Apr 1931 British Director 2006-04-01 UNTIL 2008-03-29 RESIGNED
CHARLES NICHOLAS HARRISON Dec 1950 British Director 1994-03-26 UNTIL 2006-04-01 RESIGNED
MRS SUSAN KELSEY Jul 1940 British Director 2002-03-30 UNTIL 2005-03-26 RESIGNED
MR ROBIN CHARLES FULLER Mar 1956 British Director 2007-03-31 UNTIL 2008-03-29 RESIGNED
MR ROBIN CHARLES FULLER Mar 1956 British Director 2009-03-28 UNTIL 2014-03-31 RESIGNED
MR ROBIN CHARLES FULLER Mar 1956 British Director 2017-03-18 UNTIL 2023-03-25 RESIGNED
JOHN NEIL FORSTER Jun 1949 British Director 2000-03-25 UNTIL 2008-03-29 RESIGNED
KENNETH LLOYD HEADICAR Nov 1944 British Director RESIGNED
STEPHEN LEE WISE Secretary 2006-04-10 UNTIL 2009-09-05 RESIGNED
TERENCE RICHARD WHITE Dec 1934 Secretary 1992-03-28 UNTIL 2000-09-30 RESIGNED
CHARLES RICHARD TRUELOVE Feb 1949 British Secretary 2006-03-24 UNTIL 2006-04-10 RESIGNED
MEGAN JANE BIBBY HILLIER Secretary 2009-11-30 UNTIL 2013-11-25 RESIGNED
MICHAEL DAVID HARRITY Oct 1946 Secretary 2000-10-01 UNTIL 2006-03-24 RESIGNED
MR BRIAN FREDERICK GAZZARD Secretary RESIGNED
FELICITY ANN BEARD Apr 1940 British Director 1996-03-30 UNTIL 1998-03-28 RESIGNED
MR DAVID RICHARD ELDRIDGE Jan 1954 British Director 2015-03-28 UNTIL 2017-03-18 RESIGNED
JOAN IRIS DEAN Jan 1936 British Director 2001-03-31 UNTIL 2004-03-30 RESIGNED
MR TONY CASE Mar 1953 British Director 2017-03-18 UNTIL 2020-02-06 RESIGNED
ANTHONY WILLIAM CASE Mar 1953 British Director 2001-03-31 UNTIL 2004-03-30 RESIGNED
MR ARTHUR WILLIAM BUNTING Oct 1925 British Director RESIGNED
ANTHONY EDWARD BULLOCK Mar 1951 British Director 1999-03-27 UNTIL 2001-03-31 RESIGNED
MR ALAN BOYD Dec 1939 British Director RESIGNED
MR RAYMOND JOHN BOWERMAN Jul 1939 British Director RESIGNED
MR DAVID RICHARD ELDRIDGE Jan 1954 British Director 2002-03-30 UNTIL 2008-03-29 RESIGNED
MR ANTHONY BEATTIE Nov 1938 British Director 2000-03-25 UNTIL 2004-03-30 RESIGNED
NEIL HOLMES KELLY May 1936 British Director 1998-03-28 UNTIL 2009-03-28 RESIGNED
DAVID GUSTAV BARBER May 1941 British Director 1998-03-28 UNTIL 2001-03-31 RESIGNED
MRS NICOLA THERESE LLEWELLYN ALLEN Dec 1955 British Director 2013-03-23 UNTIL 2013-09-16 RESIGNED
MR CHRISTOPHER JOHN ALLAN Sep 1943 British Director 2007-03-31 UNTIL 2016-03-19 RESIGNED
FELICITY ANN BEARD Apr 1940 British Director RESIGNED
MRS AMANDA SUSAN EPSTEIN Apr 1957 British Director 2005-03-26 UNTIL 2008-03-29 RESIGNED
MR RAYMOND FRANK DUNK May 1939 British Director RESIGNED
MRS PATRICIA FITZPATRICK Jul 1947 British Director 2004-04-01 UNTIL 2007-03-31 RESIGNED
CAROLE JEAN KING Sep 1944 British Director 1998-03-28 UNTIL 2001-03-31 RESIGNED
MR DERRICK HARRY KIRKHAM Apr 1929 British Director RESIGNED
MRS SUSAN KELSEY Jul 1940 British Director 2006-04-01 UNTIL 2008-03-29 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Mervin Allinson 2023-03-25 8/1948 Henfield   Significant influence or control
Significant influence or control as firm
Mr Robin Charles Fuller 2017-03-18 - 2023-03-25 3/1956 Significant influence or control
Significant influence or control as trust
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GOODMAN PROPERTY INVESTMENTS (HOVE) LIMITED HOVE Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
M. GORDON PROPERTIES (MANAGEMENT) LIMITED Active MICRO ENTITY 98000 - Residents property management
MAXAD INVESTMENTS LIMITED LEWES ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
WELBECK COURT HOVE(RESIDENTS)LIMITED HOVE Active MICRO ENTITY 55900 - Other accommodation
KELSEY INVESTMENTS LIMITED HOVE ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
THG (DORMANT) LIMITED LONDON UNITED KINGDOM Active DORMANT 66220 - Activities of insurance agents and brokers
A.P.C. PROCESS ENGINEERING LIMITED SLINFOLD ENGLAND Active DORMANT 43999 - Other specialised construction activities n.e.c.
BOOKER TATE LIMITED THAME ENGLAND Active GROUP 70229 - Management consultancy activities other than financial management
SAFETELL INTERNATIONAL LIMITED DARTFORD Active DORMANT 82990 - Other business support service activities n.e.c.
BRIGHTON REGISTRARS LIMITED EAST SUSSEX Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BOX 2 LTD HAYWARDS HEATH ENGLAND Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
CRAWFORD TRUSTEES LIMITED LONDON UNITED KINGDOM Active DORMANT 66290 - Other activities auxiliary to insurance and pension funding
IHS LEGAL SERVICES LIMITED LONDON Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
ALLIED INDEPENDENT PLC Active DORMANT 82990 - Other business support service activities n.e.c.
PINWELL ROAD ESTATE MANAGEMENT COMPANY LIMITED LEWES Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
G & A CONSULTING (SUSSEX) LTD HOVE Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
DYKE GOLF CLUB (TRADING) LIMITED BRIGHTON ENGLAND Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
WOTTER GROUP LIMITED CHICHESTER ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
COOLE BEVIS LLP BRIGHTON Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Dyke Golf Club Limited - Accounts to registrar (filleted) - small 23.1.2 2023-07-27 31-12-2022 £30,625 Cash £874,994 equity
Dyke Golf Club Limited - Accounts to registrar (filleted) - small 18.2 2022-08-31 31-12-2021 £91,047 Cash £785,557 equity
Dyke Golf Club Limited - Accounts to registrar (filleted) - small 18.2 2021-05-22 31-12-2020 £73,482 Cash £686,116 equity
Dyke Golf Club Limited - Accounts to registrar (filleted) - small 18.2 2020-09-16 31-12-2019 £16,192 Cash £632,533 equity
Dyke Golf Club Limited - Accounts to registrar (filleted) - small 18.2 2019-08-20 31-12-2018 £22,255 Cash £580,369 equity
Dyke Golf Club Limited - Accounts to registrar (filleted) - small 18.1 2018-09-25 31-12-2017 £55,505 Cash £571,213 equity
Dyke Golf Club Limited - Accounts to registrar - small 17.2 2017-08-25 31-12-2016 £140,167 Cash £616,109 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DYKE GOLF CLUB (TRADING) LIMITED BRIGHTON ENGLAND Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
SUSSEX COUNTY GOLF LIMITED BRIGHTON ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.