THE WESTGATE-ON-SEA AND BIRCHINGTON GOLF CLUB LIMITED - WESTGATE ON SEA


Company Profile Company Filings

Overview

THE WESTGATE-ON-SEA AND BIRCHINGTON GOLF CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from WESTGATE ON SEA and has the status: Active.
THE WESTGATE-ON-SEA AND BIRCHINGTON GOLF CLUB LIMITED was incorporated 59 years ago on 23/07/1964 and has the registered number: 00813655. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.

THE WESTGATE-ON-SEA AND BIRCHINGTON GOLF CLUB LIMITED - WESTGATE ON SEA

This company is listed in the following categories:
93110 - Operation of sports facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

THE CLUB HOUSE
WESTGATE ON SEA
KENT
CT8 8LT

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/06/2023 13/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MICHAEL FARMER Apr 1950 British Director 2019-08-05 CURRENT
MR ANDREW JOHN WHEELER Secretary 2022-03-01 CURRENT
MR DAVID KEITH LITTLE Jul 1957 British Director 2021-05-19 CURRENT
MR PAUL WARREN NEWMAN Aug 1960 British Director 2023-04-21 CURRENT
MR WILLIAM RICHARD SANSOM Sep 1949 British Director 2019-08-05 CURRENT
MR ROBERT MARK SHERMAN Sep 1953 British Director 2019-08-05 CURRENT
MR ROGER DAVID SILK Dec 1951 British Director 2019-08-05 CURRENT
MICHAEL WILLIAM JOHN May 1958 British Director 2001-06-29 UNTIL 2006-06-20 RESIGNED
DOCTOR ALEXANDER MARSHALL May 1940 British Director 2006-08-22 UNTIL 2011-04-08 RESIGNED
PATRICK JOSEPH MANNING Mar 1951 British Director 2009-04-03 UNTIL 2012-03-15 RESIGNED
MR DOUGLAS LAWRENCE Nov 1918 British Director RESIGNED
MR NORMAN WILLIAM GRIFFITHS Feb 1938 British Director 2003-03-28 UNTIL 2006-04-21 RESIGNED
MR JOHN RICHARD LAW Aug 1946 British Director 2014-04-11 UNTIL 2014-04-11 RESIGNED
MR JOHN RICHARD LAW Aug 1946 British Director 2014-04-11 UNTIL 2019-08-05 RESIGNED
MR MARTIN KEENAN Apr 1926 British Director RESIGNED
MR JOHN RICHARD LAW Aug 1946 British Director 2008-04-18 UNTIL 2009-03-10 RESIGNED
DAVID PETER JOHNSON Aug 1942 British Director 2012-05-05 UNTIL 2015-04-17 RESIGNED
RAYMOND CHARLES JOHN Nov 1932 British Director 1997-06-27 UNTIL 2001-06-29 RESIGNED
DOCTOR ALEXANDER MARSHALL May 1940 British Director 1996-04-03 UNTIL 2004-03-26 RESIGNED
MR GEORGE JERVIS Apr 1918 British Director RESIGNED
TIMOTHY JOHN INGLETON Aug 1954 British Director 2000-12-05 UNTIL 2006-07-04 RESIGNED
TIMOTHY JOHN INGLETON Aug 1954 British Director 2010-04-16 UNTIL 2017-04-21 RESIGNED
MR SAM HOBBS Jun 1988 British Director 2022-04-21 UNTIL 2022-10-01 RESIGNED
MR JAMES ROBERT LAW Jul 1975 British Director 2014-04-11 UNTIL 2016-04-15 RESIGNED
MR ARTHUR IVOR READ Jun 1903 British Secretary 1992-07-15 UNTIL 1997-07-20 RESIGNED
MR CHARLES JONATHON MAXTED Secretary 2017-01-16 UNTIL 2022-03-28 RESIGNED
DAVID JEREMY HORTON Apr 1939 British Secretary 2001-10-01 UNTIL 2017-01-17 RESIGNED
CYRIL PERCY BAXTER Jul 1922 British Secretary 1997-07-20 UNTIL 2001-10-01 RESIGNED
JOHN FREDERICK MORPHY Jan 1965 British Director 2001-09-20 UNTIL 2002-11-12 RESIGNED
JOHN DOUGLAS Apr 1941 British Director 1993-05-21 UNTIL 1996-04-03 RESIGNED
CAROLYN JOAN DODKIN Jan 1950 British Director 2021-12-28 UNTIL 2022-07-25 RESIGNED
PATRICK JOHN BUCKLEY Aug 1952 British Director 2009-04-03 UNTIL 2018-04-27 RESIGNED
SANDRA STEELE FORD Dec 1943 British Director 2012-05-05 UNTIL 2014-07-14 RESIGNED
MR ROGER KEITH BINKS Jan 1944 British Director 2015-04-17 UNTIL 2021-03-05 RESIGNED
CYRIL PERCY BAXTER Jul 1922 British Director RESIGNED
ANTHONY DENNIS BATE Mar 1945 British Director 2005-04-15 UNTIL 2006-07-11 RESIGNED
STEPHEN GARY ALLISTON Feb 1963 British Director 2015-04-17 UNTIL 2020-09-30 RESIGNED
GERALD JOSEPH ABRAHAMS Mar 1923 British Director 2006-04-21 UNTIL 2010-04-16 RESIGNED
IAN JAMES DOUGLAS Nov 1964 British Director 2006-08-22 UNTIL 2010-04-16 RESIGNED
JOHN DOUGLAS Apr 1941 British Director 1998-03-04 UNTIL 2005-04-15 RESIGNED
ANTHONY WILLIAM PETER DONNELLY Mar 1948 British Director 2008-04-18 UNTIL 2010-01-12 RESIGNED
LAWRENCE PETER FARRINGTON Sep 1928 British Director 1996-04-03 UNTIL 2000-04-05 RESIGNED
DAVID GRAHAM FORD May 1942 British Director 2016-04-15 UNTIL 2019-08-05 RESIGNED
KEITH BINGHAM Jun 1932 British Director 1996-04-03 UNTIL 2009-04-03 RESIGNED
GRAHAM CHARLES JOHN FRY May 1951 British Director 2010-04-16 UNTIL 2010-09-29 RESIGNED
MR KEITH FORD Jun 1941 British Director 2014-04-11 UNTIL 2015-09-27 RESIGNED
CLEMENT MICHAEL CRICHTON HEIGHAM Nov 1935 British Director 2006-04-21 UNTIL 2011-04-08 RESIGNED
MR NORMAN ARCHIBALD MILES Oct 1910 British Director RESIGNED
MR BEN ANTHONY MILES Dec 1988 British Director 2020-06-11 UNTIL 2023-07-07 RESIGNED
CHARLES JONATHON MAXTED Aug 1961 British Director 1997-06-27 UNTIL 2000-07-07 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
N.MILES(BIRCHINGTON)LIMITED KENT Active MICRO ENTITY 96090 - Other service activities n.e.c.
JOHN HELLYAR AND COMPANY LIMITED WHITSTABLE ENGLAND Active GROUP 20160 - Manufacture of plastics in primary forms
M.B.RESIDENTS ASSOCIATION LIMITED BIRCHINGTON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
DUGDALE PLASTICS LIMITED RAMSGATE Active MICRO ENTITY 22290 - Manufacture of other plastic products
LYELL COURT MANAGEMENT COMPANY LIMITED BIRCHINGTON Active TOTAL EXEMPTION FULL 55209 - Other holiday and other collective accommodation
KCB THANET LIMITED BROADSTAIRS Active MICRO ENTITY 93110 - Operation of sports facilities
THANET PRESS LIMITED TUNBRIDGE WELLS Dissolved... MEDIUM 2222 - Printing not elsewhere classified
EAST KENT EDUCATION BUSINESS PARTNERSHIP LTD. RAMSGATE ENGLAND Active TOTAL EXEMPTION FULL 85200 - Primary education
BROADSTAIRS AND ST PETER'S COMMUNITY CENTRE TRUST LTD KENT Dissolved... 43390 - Other building completion and finishing
LOYALTY CONNECTIONS LIMITED MARGATE UNITED KINGDOM Active TOTAL EXEMPTION FULL 49390 - Other passenger land transport
HOME-START THANET BROADSTAIRS Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
ATMOSPHERE CONTRACTS & DESIGN LIMITED MANSTON ENGLAND Active TOTAL EXEMPTION FULL 31010 - Manufacture of office and shop furniture
BETTESHANGER SUSTAINABLE PARK LTD TUNBRIDGE WELLS ... UNAUDITED ABRIDGED 72190 - Other research and experimental development on natural sciences and engineering
SCAN AND SHRED LTD. CROYDON ENGLAND Dissolved... TOTAL EXEMPTION SMALL 38210 - Treatment and disposal of non-hazardous waste
ROGERSILKAGT LIMITED REIGATE Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
OUTDOOR SECURE LIMITED LONDON ENGLAND Dissolved... DORMANT 80200 - Security systems service activities
LIFE SKILLS MANOR LIMITED MARGATE ENGLAND Dissolved... NO ACCOUNTS FILED 85310 - General secondary education
ECO AIR (KENT) LIMITED BIRCHINGTON ENGLAND Dissolved... NO ACCOUNTS FILED 33120 - Repair of machinery

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HARRY’S CLUBHOUSE CATERING LTD WESTGATE-ON-SEA UNITED KINGDOM Active NO ACCOUNTS FILED 56210 - Event catering activities