THE ROYAL EASTBOURNE GOLF CLUB LIMITED - EASTBOURNE


Company Profile Company Filings

Overview

THE ROYAL EASTBOURNE GOLF CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from EASTBOURNE and has the status: Active.
THE ROYAL EASTBOURNE GOLF CLUB LIMITED was incorporated 110 years ago on 09/12/1913 and has the registered number: 00132651. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

THE ROYAL EASTBOURNE GOLF CLUB LIMITED - EASTBOURNE

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 / 3 31/03/2023 31/12/2024

Registered Office

THE CLUBHOUSE
EASTBOURNE
EAST SUSSEX
BN20 8BP

This Company Originates in : United Kingdom
Previous trading names include:
THE ROYAL EASTBOURNE GOLF CLUB, LIMITED (until 08/09/2022)
EASTBOURNE LINKS COMPANY,LIMITED(THE) (until 29/04/2006)

Confirmation Statements

Last Statement Next Statement Due
18/05/2023 01/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MICHAEL LESLIE WISHART Secretary 2022-10-24 CURRENT
MRS DIANE CRICHTON Sep 1957 British Director 2023-12-01 CURRENT
PETER CHARLES HAWLEY Jan 1948 British Director 2021-02-26 CURRENT
MR TOM HOBSON Oct 1953 British Director 2021-02-26 CURRENT
MR ALEX HUGHES Feb 1995 British Director 2022-12-02 CURRENT
JULIAN DAVID REX PERROTT Jul 1967 British Director 2022-12-02 CURRENT
MR STEVE RYAN Jun 1968 British Director 2019-12-06 CURRENT
MR ADRIAN SHARPIN Mar 1974 British Director 2021-12-03 CURRENT
MR STUART ALFF Sep 1952 British Director 2023-12-01 CURRENT
JOHN KEITH ROSS Sep 1944 British Director 2001-04-10 UNTIL 2005-04-26 RESIGNED
MR CHRISTOPHER MORRIS Sep 1957 British Director 2018-12-07 UNTIL 2020-09-04 RESIGNED
MR WILLIAM HARDESS PERKINS Nov 1921 British Director RESIGNED
MR GROUP CAPTAIN H T HUGHES THOMAS MORGAN Aug 1915 British Director RESIGNED
MR KENNETH THOMSON MACDONALD Dec 1946 British Director 2006-07-26 UNTIL 2010-12-08 RESIGNED
MR DAVID JOHN LOCKYER Oct 1949 British Director 2017-12-01 UNTIL 2020-07-16 RESIGNED
MR IAN GEORGE HUNT Jan 1947 British Director 2010-12-08 UNTIL 2014-12-05 RESIGNED
MRS SU HTOON May 1944 British Director 2022-12-02 UNTIL 2023-12-01 RESIGNED
MR MICHAEL HORDERN Apr 1950 British Director 2019-12-06 UNTIL 2021-12-03 RESIGNED
MRS CHRISTINE JOYCE HORNE Jan 1944 British Director 2018-12-07 UNTIL 2019-12-06 RESIGNED
MR JOHN MAHONEY Jun 1944 British Director 2014-12-05 UNTIL 2019-03-01 RESIGNED
MR NEIL MARTIN DARNELL Secretary 2014-10-01 UNTIL 2018-02-28 RESIGNED
MR TOBY JAMES ANDERSON Secretary 2018-04-12 UNTIL 2020-12-18 RESIGNED
PETER GEORGE WHITE Jun 1943 Secretary 1997-04-15 UNTIL 2002-05-15 RESIGNED
ALEXANDER JOHN POOLE Secretary RESIGNED
MR DAVID JOHN LOCKYER Oct 1949 Secretary 2003-04-29 UNTIL 2014-10-01 RESIGNED
PHILIP MARTIN JEYNES Aug 1945 Secretary 2002-08-19 UNTIL 2002-11-29 RESIGNED
PETER CHARLES HAWLEY Jan 1948 British Director 2008-07-23 UNTIL 2014-12-05 RESIGNED
CLIVE DOUGLAS OUGHTON May 1959 British Director 2022-12-02 UNTIL 2023-12-01 RESIGNED
MR PETER ROBINS Jan 1931 Secretary RESIGNED
KEITH WADHAM BESZANT Jun 1933 British Director 1994-05-05 UNTIL 2006-04-04 RESIGNED
MR RAYMOND KEITH EDWARDS Sep 1946 British Director 2018-12-07 UNTIL 2020-12-06 RESIGNED
MRS CHRISTINE CUNLIFFE Sep 1941 British Director 2014-12-05 UNTIL 2019-05-24 RESIGNED
MRS ANGELA COLE Mar 1949 British Director 2021-12-03 UNTIL 2022-12-02 RESIGNED
MR JOHN CLIVE CHAMBERLEN Apr 1956 British Director 2016-12-02 UNTIL 2017-12-01 RESIGNED
MRS JENNIFER BRUCE May 1946 British Director 2017-12-01 UNTIL 2018-12-07 RESIGNED
MR ERNEST DOWSON BROWN Mar 1920 British Director RESIGNED
MR GARY BROCKWELL Aug 1980 British Director 2018-12-07 UNTIL 2023-05-08 RESIGNED
MR JAMES JOHN EMSLIE Jul 1945 British Director RESIGNED
MR JOHN DAVID BLACKBURN Jan 1946 British Director 2016-12-02 UNTIL 2018-04-09 RESIGNED
MR MICHAEL ASHTON Jun 1929 British Director RESIGNED
RICHARD WILLIAM OSBORNE Mar 1948 British Director 2018-12-07 UNTIL 2019-08-28 RESIGNED
MR JAMES THOMAS FLETCHER Oct 1957 British Director 2014-08-19 UNTIL 2018-12-07 RESIGNED
MR ERIC HORACE DIGBY Jul 1921 British Director RESIGNED
PETER CHARLES HAWLEY Jan 1948 British Director 2018-12-07 UNTIL 2019-12-06 RESIGNED
MR ROGER CHRISTOPHER VERNON DYSON PERRY Jan 1948 British Director 2001-04-10 UNTIL 2006-04-04 RESIGNED
MR KEITH NORMAN ROBINSON May 1944 British Director 2006-04-04 UNTIL 2012-07-25 RESIGNED
MR FRANK THEODORE SILCOCK Nov 1911 British Director RESIGNED
MR ROBERT SALMON Oct 1947 British Director 2011-07-20 UNTIL 2016-12-02 RESIGNED
MRS PATRICIA SEATH Apr 1958 British Director 2018-12-07 UNTIL 2020-11-23 RESIGNED
MRS GAYE HAWGOOD Jun 1950 British Director 2019-12-06 UNTIL 2021-12-03 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHARRINGTON AND COMPANY,LIMITED STAFFORDSHIRE Active DORMANT 99999 - Dormant Company
BEAMA LIMITED LONDON ENGLAND Active SMALL 94110 - Activities of business and employers membership organizations
MOIRA HOUSE SCHOOL LIMITED LONDON ... FULL 85200 - Primary education
MARSHALL-TUFFLEX INTERNATIONAL LIMITED ST. LEONARDS-ON-SEA ENGLAND Active DORMANT 46180 - Agents specialized in the sale of other particular products
C. & C. MARSHALL LIMITED ST. LEONARDS-ON-SEA ENGLAND Active DORMANT 46180 - Agents specialized in the sale of other particular products
BEAMA INSTALLATION LIMITED LONDON ENGLAND Active DORMANT 94110 - Activities of business and employers membership organizations
NEWLITE WINDOWS LIMITED ST. LEONARDS-ON-SEA ENGLAND Active DORMANT 74990 - Non-trading company
STRATA 21 LIMITED ST. LEONARDS-ON-SEA ENGLAND Active DORMANT 74990 - Non-trading company
MARSHALL-TUFFLEX WINDOWS LIMITED ST. LEONARDS-ON-SEA ENGLAND Active DORMANT 74990 - Non-trading company
MARSHALL-TUFFLEX ENERGY MANAGEMENT LIMITED ST. LEONARDS-ON-SEA ENGLAND Active DORMANT 46760 - Wholesale of other intermediate products
CHATSWORTH HOTELS LIMITED BIRMINGHAM Dissolved... TOTAL EXEMPTION SMALL 55100 - Hotels and similar accommodation
SPEED 6724 LIMITED TUNBRIDGE WELLS Active MICRO ENTITY 98000 - Residents property management
BARKWEB LIMITED HAILSHAM Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
AGE CONCERN (EASTBOURNE NUMBER 2) LIMITED EASTBOURNE Active GROUP 88100 - Social work activities without accommodation for the elderly and disabled
HOBSON & LATHAM LIMITED EASTBOURNE Active TOTAL EXEMPTION FULL 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
OAKLEY DOWN MANAGEMENT COMPANY LIMITED EASTBOURNE Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
HASTINGS, BEXHILL AND EAST SUSSEX BUSINESS ASSOCIATION LIMITED ST LEONARDS Active DORMANT 82990 - Other business support service activities n.e.c.
MOIRA HOUSE EQUESTRIAN LIMITED EASTBOURNE Dissolved... 85510 - Sports and recreation education
REGC TRADING LTD EASTBOURNE Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs

Free Reports Available

Report Date Filed Date of Report Assets
THE_ROYAL_EASTBOURNE_GOLF - Accounts 2023-12-15 31-03-2023 £584,399 Cash £426,149 equity
THE_ROYAL_EASTBOURNE_GOLF - Accounts 2022-12-02 31-03-2022 £527,456 Cash £448,466 equity
THE_ROYAL_EASTBOURNE_GOLF - Accounts 2021-12-18 31-03-2021 £539,338 Cash £387,187 equity
THE_ROYAL_EASTBOURNE_GOLF - Accounts 2020-12-16 31-03-2020 £257,569 Cash £391,806 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
REGC TRADING LTD EASTBOURNE Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
KILPAC LIMITED EASTBOURNE ENGLAND Active TOTAL EXEMPTION FULL 93199 - Other sports activities