SOUTH PEMBROKESHIRE GOLF CLUB LIMITED - PEMBROKE DOCK


Company Profile Company Filings

Overview

SOUTH PEMBROKESHIRE GOLF CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from PEMBROKE DOCK WALES and has the status: Active.
SOUTH PEMBROKESHIRE GOLF CLUB LIMITED was incorporated 30 years ago on 02/02/1994 and has the registered number: 02893743. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.

SOUTH PEMBROKESHIRE GOLF CLUB LIMITED - PEMBROKE DOCK

This company is listed in the following categories:
93199 - Other sports activities

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

SOUTH PEMBROKESHIRE GOLF CLUB LTD MILITARY ROAD
PEMBROKE DOCK
DYFED
SA72 6SE
WALES

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/01/2024 19/01/2025

Map

WALES

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR VANCE PHILLIPS May 1962 British Director 2022-07-22 CURRENT
MR CLIFFORD WILLIAM JACKSON Jan 1949 British Director 2022-07-22 CURRENT
MRS CAROL ANN LESLIE Dec 1958 British Director 2022-07-22 CURRENT
DAVID JEFFREY TEAGUE Mar 1951 British Director 2016-11-25 UNTIL 2020-11-20 RESIGNED
JOHN GETTINGS Nov 1933 Secretary 2001-12-14 UNTIL 2005-11-25 RESIGNED
MR MICHAEL SWAIN May 1952 British Director 2016-11-25 UNTIL 2019-06-11 RESIGNED
DR MICHAEL ALLAN SHAW Mar 1987 British Director 2020-11-20 UNTIL 2022-10-13 RESIGNED
DAVID JEFFREY TEAGUE Mar 1951 British Director 1994-02-02 UNTIL 1995-11-30 RESIGNED
WILLIAM OSBORNE PRICE Jan 1927 British Director 1994-02-02 UNTIL 2002-11-29 RESIGNED
MR JOHN BENJAMIN OWEN PARSONS Nov 1950 Welsh Director 2016-12-12 UNTIL 2020-11-20 RESIGNED
MR FRED JOHN MOUNTNEY Jun 1946 British Director 2005-11-25 UNTIL 2011-11-25 RESIGNED
KEITH JOHN LEONARD Aug 1947 British Director 1994-02-02 UNTIL 1999-03-20 RESIGNED
DAVID GEORGE REES Mar 1942 British Director 2002-11-29 UNTIL 2005-08-02 RESIGNED
ANTHONY STEWART Mar 1938 Secretary 2005-12-02 UNTIL 2007-11-28 RESIGNED
MICHAEL COLIN SEAL Nov 1958 Secretary 2007-11-30 UNTIL 2009-06-30 RESIGNED
MICHAEL SEAL British Secretary 2011-08-17 UNTIL 2016-12-13 RESIGNED
MR JOHN BENJAMIN OWEN PARSONS Secretary 2016-12-20 UNTIL 2022-01-17 RESIGNED
WILLIAM DONALD OWEN Secretary 1994-02-02 UNTIL 2001-12-14 RESIGNED
MR ALEX WILSON Feb 1944 British Director 2011-11-25 UNTIL 2016-11-25 RESIGNED
MR DAVID HARRIS Oct 1953 Welsh Director 2011-11-25 UNTIL 2016-11-25 RESIGNED
MR PETER GEORGE ALLEN BOWLING Apr 1942 British Director 2009-11-30 UNTIL 2012-11-30 RESIGNED
DAVID MICHAEL BRADNEY Dec 1943 British Director 1994-02-02 UNTIL 2002-06-11 RESIGNED
MR KENNETH ROY MCKAY BREAKER Dec 1949 British Director 2013-12-01 UNTIL 2016-09-05 RESIGNED
MR CHRISTOPHER TERANCE CLARKSON Feb 1946 British Director 2015-11-27 UNTIL 2016-12-14 RESIGNED
DAVID HENRY DAVIES Mar 1923 British Director 2002-11-29 UNTIL 2004-11-26 RESIGNED
MR ROGER GEORGE FERRIS Dec 1945 British Director 2016-12-12 UNTIL 2018-04-26 RESIGNED
MR PAUL GRIMWOOD Aug 1969 British Director 2019-06-12 UNTIL 2022-09-05 RESIGNED
MR IAN HARRIES Feb 1948 British Director 2022-09-05 UNTIL 2022-12-01 RESIGNED
MR COLIN KAIJAKS Aug 1961 British Director 2022-07-22 UNTIL 2022-10-13 RESIGNED
MR STEVEN JAMES HOUSE Sep 1956 British Director 2013-12-01 UNTIL 2016-09-05 RESIGNED
FREDERICK ALAN JAMES HUNTER Apr 1948 British Director 2004-11-26 UNTIL 2005-05-10 RESIGNED
RICHARD HAROLD JAMES May 1933 British Director 2005-11-25 UNTIL 2010-11-24 RESIGNED
WILLIAM JENKIN HARRIS Aug 1938 British Director 1994-02-02 UNTIL 2005-11-25 RESIGNED
MR COLIN KAIJAKS Aug 1961 British Director 2016-11-25 UNTIL 2018-05-04 RESIGNED
MR MICHAEL ERNEST WILLIAMS Dec 1940 British Director 2005-11-25 UNTIL 2013-12-01 RESIGNED
MRS ELIZABETH ANN WILLIAMS Feb 1943 British Director 2017-02-02 UNTIL 2017-07-29 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SMOKE HOUSE QUAY MANAGEMENT LIMITED SWANSEA WALES Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
JAMES BROTHERS ENTERPRISES LIMITED HAVERFORDWEST Active TOTAL EXEMPTION FULL 01410 - Raising of dairy cattle
COASTROCK LIMITED KILGETTY WALES Dissolved... TOTAL EXEMPTION FULL 86230 - Dental practice activities
PEMBROKE RUGBY FOOTBALL CLUB (HOLDINGS) LIMITED PEMBROKE Active DORMANT 93120 - Activities of sport clubs
WEST PENNAR PROPERTIES LIMITED PEMBROKE DOCK UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
P&P SHAW PROPERTY LTD KILGETTY UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
LEAMON SHAW LOGISTICS LTD KILGETTY UNITED KINGDOM Active TOTAL EXEMPTION FULL 52290 - Other transportation support activities
JETKNOX LTD. PEMBROKE DOCK UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
EVANRIDGE SWEDISH PROPERTY LLP NARBERTH Dissolved... None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
South Pembrokeshire Golf Club Limited - Period Ending 2022-09-30 2022-12-14 30-09-2022 £14,986 Cash
South Pembrokeshire Golf Club Limited - Period Ending 2021-09-30 2022-04-12 30-09-2021 £843 Cash
South Pembrokeshire Golf Club Limited - Period Ending 2020-09-30 2021-05-29 30-09-2020 £501 Cash
South Pembrokeshire Golf Club Limited - Period Ending 2019-09-30 2020-06-06 30-09-2019 £796 Cash £39,372 equity
South Pembrokeshire Golf Club Limited - Period Ending 2018-09-30 2019-06-08 30-09-2018 £1,075 Cash £-3,047 equity
South Pembrokeshire Golf Club Limited - Period Ending 2017-09-30 2017-11-10 30-09-2017 £668 Cash £-4,519 equity
Abbreviated Company Accounts - SOUTH PEMBROKESHIRE GOLF CLUB LIMITED 2016-12-15 30-09-2016 £867 Cash £-9,485 equity
Abbreviated Company Accounts - SOUTH PEMBROKESHIRE GOLF CLUB LIMITED 2015-12-30 30-09-2015 £3,714 Cash £5,937 equity
Abbreviated Company Accounts - SOUTH PEMBROKESHIRE GOLF CLUB LIMITED 2015-02-05 30-09-2014 £2,556 Cash £18,270 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
M & K SPECIALIST WELDING SERVICES LIMITED PEMBROKESHIRE Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
WEST PENNAR PROPERTIES LIMITED PEMBROKE DOCK UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate