HAM MANOR GOLF CLUB LIMITED(THE) -


Company Profile Company Filings

Overview

HAM MANOR GOLF CLUB LIMITED(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from and has the status: Active.
HAM MANOR GOLF CLUB LIMITED(THE) was incorporated 61 years ago on 31/12/1962 and has the registered number: 00745604. The accounts status is SMALL and accounts are next due on 31/12/2024.

HAM MANOR GOLF CLUB LIMITED(THE) -

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

ANGMERING
BN16 4JE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/05/2023 18/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR IAN ROBERT BRAND Mar 1957 British Director 2021-07-26 CURRENT
MR ROBERT IAN BIRKHEAD Feb 1957 British Director 2022-10-27 CURRENT
MRS CELIA ANNE BROWN Jul 1956 British Director 2023-05-22 CURRENT
MR JUSTIN ASHLEY COOPER Mar 1969 British Director 2023-10-28 CURRENT
MR MICHAEL GEORGE EDGELL Sep 1948 British Director 2023-07-29 CURRENT
MRS DENISE IBBERTSON Nov 1952 British Director 2023-07-29 CURRENT
MR PETER SMITH Sep 1946 British Director 2020-02-16 CURRENT
MR DAVID SAMUEL CLOUGHLEY Jun 1939 British Director 1998-05-02 UNTIL 2001-05-12 RESIGNED
BARRINGTON DAVID CHAPMAN Jun 1945 British Director 2007-04-28 UNTIL 2007-09-27 RESIGNED
DONALD JAMES CHARMAN Jun 1939 British Director 2000-05-06 UNTIL 2001-06-26 RESIGNED
MR JOE DIVIS Aug 1954 British Director 2013-10-26 UNTIL 2015-10-31 RESIGNED
MR JOHN EDWARD CREW Jun 1919 British Director RESIGNED
MR SIMON DAVIES May 1953 British Director 2021-07-31 UNTIL 2023-06-27 RESIGNED
SIMON JOHN TREHARNE DAVIES May 1950 British Director 2008-04-26 UNTIL 2016-10-29 RESIGNED
MISS JUDITH WILTON DAVIS Apr 1947 British Director 2012-07-28 UNTIL 2021-08-10 RESIGNED
CHRISTOPHER DENIESE Aug 1958 British Director 2007-04-28 UNTIL 2009-04-25 RESIGNED
MR ALAN DUFFIELD Mar 1942 British Director 2006-04-29 UNTIL 2007-04-20 RESIGNED
MRS PHILIPPA GAY CARR Jul 1950 British Director 2012-07-28 UNTIL 2019-08-17 RESIGNED
MR STEPHEN ANDREW DILLAMORE Oct 1952 British Director 2018-05-09 UNTIL 2019-11-14 RESIGNED
MR JONATHAN MAXWELL VICKERS British Secretary 2008-05-31 UNTIL 2008-09-26 RESIGNED
MR PETER HENRY SAUBERGUE Secretary RESIGNED
MAJOR (RTD) VICTOR JOHN CHASZCZEWSKI Apr 1944 Secretary 1995-01-01 UNTIL 2004-10-30 RESIGNED
PAUL BODLE Secretary 2009-02-23 UNTIL 2020-04-16 RESIGNED
ROY BROWN Oct 1945 Secretary 2005-01-10 UNTIL 2008-05-30 RESIGNED
PETER BROOME Feb 1951 British Director 2009-04-25 UNTIL 2012-07-28 RESIGNED
MR THOMAS BRYANS Sep 1920 British Director RESIGNED
MR GRAHAM ROBERT BUTT Sep 1944 British Director 1994-04-29 UNTIL 1995-12-01 RESIGNED
ROBERT GIBSON Jun 1949 British Director 2008-04-26 UNTIL 2011-07-30 RESIGNED
MR DESMOND CARLISLE Mar 1920 British Director RESIGNED
RICHARD CALVIN BOOKER Jan 1925 British Director RESIGNED
RICHARD CALVIN BOOKER Jan 1925 British Director 2000-05-06 UNTIL 2002-05-04 RESIGNED
THOMAS JOSEPH BOLGER Oct 1940 British Director 1994-04-29 UNTIL 1996-04-27 RESIGNED
CLARE BOLGER Apr 1953 British Director 2005-04-30 UNTIL 2007-04-28 RESIGNED
ALAN ALFRED CALDER Jun 1942 British Director 2004-05-01 UNTIL 2006-04-29 RESIGNED
JOHN ALFRED CHARLES BARR Jan 1936 British Director 2003-05-03 UNTIL 2006-04-29 RESIGNED
ELAINE KATHLEEN BAKER Oct 1929 British Director 1994-04-29 UNTIL 1997-04-26 RESIGNED
DONALD ARMITAGE Aug 1929 British Director 1995-04-29 UNTIL 1997-04-26 RESIGNED
MR JOHN ANDREW ADAMS Jun 1931 British Director RESIGNED
MR NEIL COLIN BARKER Oct 1941 British Director RESIGNED
MR KEITH DRYDEN Jan 1955 British Director 2018-07-28 UNTIL 2020-01-27 RESIGNED
DAVID JAMES CAKEBREAD Jan 1930 British Director 1996-04-27 UNTIL 2000-05-06 RESIGNED
DAVID CATHRALL Nov 1935 British Director 2007-04-28 UNTIL 2011-07-30 RESIGNED
MR COLIN WILLIAM GARWOOD Jan 1948 British Director 2000-05-06 UNTIL 2003-05-03 RESIGNED
MR COLIN WILLIAM GARWOOD Jan 1948 British Director 2015-07-25 UNTIL 2016-07-31 RESIGNED
JOHN GANDER Sep 1947 British Director 2017-07-29 UNTIL 2019-11-14 RESIGNED
ANN CAMILLA FINNETT Jul 1938 British Director 2000-05-06 UNTIL 2003-05-03 RESIGNED
PETER ESPLEY May 1929 British Director 1996-04-27 UNTIL 1998-11-10 RESIGNED
MR ALAN DUFFIELD Mar 1942 British Director 2000-05-06 UNTIL 2005-05-02 RESIGNED
DONALD BENJAMIN BREWER Jul 1926 British Director 1995-04-29 UNTIL 2001-05-12 RESIGNED
MR ALAN DUFFIELD Mar 1942 British Director 2014-07-26 UNTIL 2017-07-29 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LB REGISTRARS NOMINEES LIMITED Dissolved... DORMANT 99999 - Dormant Company
TALBOT NOMINEES LIMITED Dissolved... DORMANT 99999 - Dormant Company
LB REGISTRARS (ISA) NOMINEES LIMITED Dissolved... DORMANT 99999 - Dormant Company
WILLOWHAYNE RESIDENTS' ASSOCIATION LIMITED LITTLEHAMPTON Active TOTAL EXEMPTION FULL 98000 - Residents property management
FLOORWISE GROUP LIMITED KEGWORTH Active MICRO ENTITY 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
HOUSEDEAL LIMITED BRIGHTON Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ELECTRICAL SERVICES & PROJECTS LIMITED WORTHING ... TOTAL EXEMPTION FULL 43210 - Electrical installation
LB REGISTRARS SAVINGS NOMINEES LIMITED Dissolved... DORMANT 99999 - Dormant Company
RACING REACH MANAGEMENT COMPANY LIMITED MANSFIELD Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
CAMERON TECHNOLOGIES UK LIMITED Dissolved... DORMANT 99999 - Dormant Company
EQUINITI CORPORATE NOMINEES LIMITED WORTHING UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
EQUINITI SHARE PLAN TRUSTEES LIMITED WEST SUSSEX Active TOTAL EXEMPTION FULL 64205 - Activities of financial services holding companies
ALAN CALDER LIMITED CHICHESTER Dissolved... TOTAL EXEMPTION FULL 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery
GRAHAM BUTT LETTINGS LIMITED LITTLEHAMPTON Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
GRAHAM BUTT ESTATE AGENTS LIMITED LITTLEHAMPTON Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
GB0914 LIMITED LITTLEHAMPTON Dissolved... MICRO ENTITY 99999 - Dormant Company
THE CAMPHILL FOUNDATION ABERDEEN Active TOTAL EXEMPTION FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Free Reports Available

Report Date Filed Date of Report Assets
THE_HAM_MANOR_GOLF_CLUB_L - Accounts 2023-12-22 31-03-2023 £583,244 Cash £1,077,056 equity
THE_HAM_MANOR_GOLF_CLUB_L - Accounts 2022-12-21 31-03-2022 £606,996 Cash £1,062,045 equity
THE_HAM_MANOR_GOLF_CLUB_L - Accounts 2021-12-21 31-03-2021 £331,745 Cash £978,046 equity
THE_HAM_MANOR_GOLF_CLUB_L - Accounts 2021-03-24 31-03-2020 £93,781 Cash £939,896 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VINE ENVIRONMENTAL LTD ANGMERING UNITED KINGDOM Active NO ACCOUNTS FILED 46190 - Agents involved in the sale of a variety of goods