SELSEY COUNTRY CLUB LIMITED - WEST SUSSEX


Company Profile Company Filings

Overview

SELSEY COUNTRY CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from WEST SUSSEX and has the status: Active.
SELSEY COUNTRY CLUB LIMITED was incorporated 67 years ago on 08/03/1957 and has the registered number: 00579665. The accounts status is SMALL and accounts are next due on 30/09/2024.

SELSEY COUNTRY CLUB LIMITED - WEST 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 / 12 31/12/2022 30/09/2024

Registered Office

GOLF LINKS LANE
WEST SUSSEX
PO20 9DR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/07/2023 05/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS TRACEY CLAIRE GIBBONS Secretary 2023-12-16 CURRENT
MR MATTHEW JAMES EDWARD HOWARD Nov 1980 British Director 2023-12-16 CURRENT
MR ROBERT JOHN HAMILTON PICKETT Aug 1953 British Director 2023-10-28 CURRENT
MRS JULIE SARGENT Dec 1962 English Director 2023-04-01 CURRENT
MR ROBERT TARRANT Nov 1975 English Director 2019-11-23 CURRENT
MR ROBERT PICKETT Aug 1953 English Director 2021-09-11 UNTIL 2022-03-14 RESIGNED
MISS ELAINE ROGERS Jan 1970 British Director 2010-07-10 UNTIL 2016-09-03 RESIGNED
CHARLES ALBERT NORTON Feb 1929 English Director RESIGNED
GUY MAURITS HOWE Feb 1976 British Director 2005-12-17 UNTIL 2006-07-09 RESIGNED
IAIN ERIC DENNIS MAYZES Aug 1950 British Director 2006-07-09 UNTIL 2006-08-15 RESIGNED
KENNETH PETER LOWE Jan 1945 English Director RESIGNED
LLOYD CYRIL GARNESS PETITT Oct 1931 British Director 1997-07-13 UNTIL 1998-04-09 RESIGNED
MR IAIN MAYZES Aug 1950 English Director 2016-09-03 UNTIL 2018-11-10 RESIGNED
MR RICHARD LITTLER Jul 1975 British Director 2015-07-05 UNTIL 2016-06-12 RESIGNED
MRS PATRICIA ELLEN HENNY LITTLECHILD Feb 1949 British Director RESIGNED
MR ALAN LAWLER Sep 1948 English Director 2016-09-03 UNTIL 2017-01-15 RESIGNED
MR RICHARD JAMES KINGSTON Apr 1941 British Director 1994-10-29 UNTIL 2005-07-10 RESIGNED
DOREEN MARY JARVIS Oct 1935 British Director 1998-07-12 UNTIL 2006-07-09 RESIGNED
MOIRA ROSEMARY JENNINGS Jun 1962 British Director 2006-07-29 UNTIL 2010-07-11 RESIGNED
GEOFFREY STEPHEN JOHN FALL Jun 1950 Secretary 2003-06-02 UNTIL 2013-11-29 RESIGNED
ANNETTE ISKETT Secretary 1997-07-01 UNTIL 2003-05-30 RESIGNED
MR IAIN MAYZES Aug 1950 British Director 2019-03-17 UNTIL 2019-07-13 RESIGNED
LLOYD CYRIL GARNESS PETITT Oct 1931 British Secretary RESIGNED
MS CAROLINE SARAH O'HAGAN Secretary 2013-11-29 UNTIL 2016-03-22 RESIGNED
MR LUCAN ROY DANIELL Secretary 2023-05-14 UNTIL 2023-12-16 RESIGNED
LORRAINE THERESE JUNIPER Feb 1960 British Director 2002-07-14 UNTIL 2005-03-19 RESIGNED
MS LOUISA SUZANNE COLQUHOUN Secretary 2016-06-12 UNTIL 2023-05-14 RESIGNED
PROFESSOR JOSEPH WILLIAM BRADBEER Jul 1931 British Director 1997-07-13 UNTIL 2002-07-14 RESIGNED
MR CHARLES MAXWELL HAWKINGS Jan 1911 British Director RESIGNED
LEONARD TRACEY FOSTER Nov 1920 British Director 1993-07-04 UNTIL 1999-07-11 RESIGNED
PAMELA JEAN DULEY May 1930 British Director 1998-07-12 UNTIL 2004-07-11 RESIGNED
PHILIP DINSDALE May 1963 British Director 2004-12-10 UNTIL 2005-05-11 RESIGNED
SARA DANIELS Sep 1961 English Director 2017-03-19 UNTIL 2021-09-12 RESIGNED
MR STEVEN PATRICK COYLE Apr 1958 British Director 2014-02-23 UNTIL 2023-02-18 RESIGNED
MR BERNARD GEORGE COLEMAN Dec 1923 British Director RESIGNED
MR GARRY CLARK Oct 1981 English Director 2019-11-23 UNTIL 2023-10-28 RESIGNED
MRS GERALDINE HAYNES Aug 1951 English Director 2017-04-22 UNTIL 2018-06-18 RESIGNED
MRS ELIZABETH CAWLEY Aug 1937 Irish Director 2005-07-30 UNTIL 2016-09-03 RESIGNED
MR MARK BROWN May 1957 English Director 2021-09-25 UNTIL 2023-01-28 RESIGNED
MR ROBERT JOHN HAMILTON PICKETT Aug 1953 British Director 2014-07-06 UNTIL 2019-09-30 RESIGNED
MRS JANE BARTON Jul 1960 English Director 2016-09-03 UNTIL 2022-01-21 RESIGNED
ANDREW MARK BARELLA May 1961 British Director 1991-08-21 UNTIL 1995-07-09 RESIGNED
MRS DEBORAH BALDWIN Dec 1963 English Director 2018-09-08 UNTIL 2019-10-16 RESIGNED
MR RUSSELL CARR Dec 1963 English Director 2019-07-13 UNTIL 2020-11-17 RESIGNED
LEONARD TRACEY FOSTER Nov 1920 British Director RESIGNED
MR MATTHEW HOWARD Nov 1980 English Director 2022-06-11 UNTIL 2023-02-03 RESIGNED
GUY MAURITS HOWE Feb 1976 British Director 2003-10-19 UNTIL 2004-09-16 RESIGNED
MR PATRICK ROWE Mar 1941 English Director 2019-10-01 UNTIL 2023-10-28 RESIGNED
MRS JULIE MARGARET SARGENT Dec 1962 British Director 2014-07-06 UNTIL 2019-08-05 RESIGNED
EDWARD POOLE Dec 1930 English Director 1992-07-05 UNTIL 1993-12-26 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BAPTIST MISSIONARY SOCIETY CORPORATION,(THE) 129 BROADWAY, DIDCOT Active DORMANT 94910 - Activities of religious organizations
THE ABBEY SCHOOL, READING BERKSHIRE Active GROUP 85310 - General secondary education
DARTNEL MANAGEMENT LIMITED HIGH WYCOMBE UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
AGF PENSION TRUSTEES LIMITED SURREY Dissolved... FULL 82990 - Other business support service activities n.e.c.
ALDERS COURT MANAGEMENT COMPANY LIMITED SOUTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
BAPTIST MISSIONARY TRADING COMPANY LIMITED DIDCOT Active DORMANT 47990 - Other retail sale not in stores, stalls or markets
2LK DESIGN LIMITED FARNHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 74100 - specialised design activities
BAPTIST MISSIONARY SOCIETY PENSION TRUST LIMITED DIDCOT Active DORMANT 66290 - Other activities auxiliary to insurance and pension funding
HENRY LITTLECHILD LTD WHITSTABLE UNITED KINGDOM Active MICRO ENTITY 59111 - Motion picture production activities
GREEN PLANET CARPENTRY LIMITED ASHFORD Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Selsey Country Club Limited - Accounts to registrar (filleted) - small 23.2.5 2023-09-20 31-12-2022 £20,952 Cash £98,152 equity
Selsey Country Club Limited - Accounts to registrar (filleted) - small 18.2 2022-09-15 31-12-2021 £50,040 Cash £102,326 equity
Selsey Country Club Limited - Accounts to registrar (filleted) - small 18.2 2021-09-17 31-12-2020 £19,381 Cash £53,884 equity
Selsey Country Club Limited - Accounts to registrar (filleted) - small 18.2 2021-01-12 31-12-2019 £13,590 Cash £164,504 equity
Abbreviated Company Accounts - SELSEY COUNTRY CLUB LIMITED 2016-11-01 31-12-2015 £173,836 Cash £607,500 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COMPOSITE DOWN LTD SELSEY UNITED KINGDOM Active NO ACCOUNTS FILED 62020 - Information technology consultancy activities