WEST HOVE GOLF CLUB LIMITED - HOVE


Company Profile Company Filings

Overview

WEST HOVE GOLF CLUB LIMITED is a Private Limited Company from HOVE and has the status: Active.
WEST HOVE GOLF CLUB LIMITED was incorporated 26 years ago on 24/07/1997 and has the registered number: 03408462. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.

WEST HOVE GOLF CLUB LIMITED - HOVE

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 / 8 31/08/2022 31/05/2024

Registered Office

BADGERS WAY
HOVE
EAST SUSSEX
BN3 8EX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/01/2023 18/01/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARTIN STEPHEN EMERY Mar 1951 British Director 2019-11-22 CURRENT
DAVID NICOL CAMPBELL GILLIES Sep 1958 British Director 2019-11-22 CURRENT
MRS SUE GLEESON Jan 1951 British Director 2020-10-08 CURRENT
MR JOHN EDWARD GODLEY Jul 1965 British Director 2013-11-22 CURRENT
MR BRIAN CLIVE MURPHY May 1963 British Director 2016-11-25 CURRENT
MR IVAN PARNELL Apr 1956 British Director 2023-04-01 CURRENT
MR MICHAEL ROBERT BARRY May 1946 British Director 2009-04-01 CURRENT
MR GARY KENNETH SALT Secretary 2010-01-11 CURRENT
MEGAN JANE BIBBY Feb 1963 Secretary 2001-08-06 UNTIL 2009-11-27 RESIGNED
MR GARY KENNETH SALT Nov 1972 British Director 2010-01-11 UNTIL 2010-01-11 RESIGNED
RICHARD BARRY SIMMONS Oct 1951 British Director 1997-09-05 UNTIL 2021-04-23 RESIGNED
MR MICHAEL JOSEPH WHITTY Jun 1947 English Director 1999-03-01 UNTIL 2000-09-27 RESIGNED
KEITH HASTE Jul 1948 Director 1997-09-05 UNTIL 2001-02-27 RESIGNED
RICHARD BARRY SIMMONS Oct 1951 British Secretary 2001-02-27 UNTIL 2001-08-13 RESIGNED
KEITH HASTE Jul 1948 Secretary 1997-09-05 UNTIL 2001-02-27 RESIGNED
MR KENNETH GEORGE HOPKINS Sep 1933 British Director 1997-09-05 UNTIL 2023-04-21 RESIGNED
TRAVERS SMITH SECRETARIES LIMITED Corporate Nominee Director 1997-07-24 UNTIL 1997-09-05 RESIGNED
THOMAS KELLY QUIGLEY Nov 1962 British Director 1997-09-05 UNTIL 2001-02-28 RESIGNED
MR ANDREW MACGREGOR-BOYLE Jun 1951 British Director 2009-11-20 UNTIL 2017-04-21 RESIGNED
JOHN LANE Jan 1939 British Director 2001-06-01 UNTIL 2009-11-24 RESIGNED
TRAVERS SMITH LIMITED Corporate Nominee Director 1997-07-24 UNTIL 1997-09-05 RESIGNED
BRIAN FREDERICK HAZELGROVE Jun 1943 British Director 2002-11-23 UNTIL 2012-04-26 RESIGNED
MR JOHN GORDON EATON Mar 1952 British Director 2012-03-19 UNTIL 2020-10-09 RESIGNED
DAVID NICOL CAMPBELL GILLIES Sep 1958 British Director 1999-03-01 UNTIL 2002-11-23 RESIGNED
JEANIE MAXWELL BAILEY Feb 1939 British Director 1997-09-05 UNTIL 2018-07-05 RESIGNED
TRAVERS SMITH SECRETARIES LIMITED Corporate Nominee Secretary 1997-07-24 UNTIL 1997-09-05 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Brian Clive Murphy 2016-12-22 5/1963 Hove   East Sussex Significant influence or control
Mr Kenneth George Hopkins 2016-04-07 - 2023-04-21 9/1933 Hove   East Sussex Significant influence or control
Mr Richard Barry Simmons 2016-04-07 - 2021-04-23 10/1951 Hove   Sussex Significant influence or control
John Gordon Eaton 2016-04-07 - 2020-10-01 3/1952 Hove   East Sussex Significant influence or control
Jeanie Maxwell Bailey 2016-04-07 - 2018-07-05 2/1939 Hove   East Sussex Significant influence or control
Mr Andrew Macgregor-Boyle 2016-04-07 - 2016-06-01 6/1951 Hove   East Sussex Significant influence or control
Mr Michael Robert Barry 2016-04-07 5/1946 Hove   East Sussex Significant influence or control
John Godley 2016-04-07 7/1965 Hove   East Sussex Significant influence or control
Mr Gary Kenneth Salt 2016-04-07 11/1972 Hove   East Sussex Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LORRAINE COURT (HOVE) LIMITED HOVE Active TOTAL EXEMPTION FULL 98000 - Residents property management
BSI PENSION TRUST LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
BRIGHTON NATURAL HEALTH FOUNDATION LTD BRIGHTON ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
STRETTON COURT (HOVE) MANAGEMENT COMPANY LIMITED ST. LEONARDS-ON-SEA ENGLAND Active MICRO ENTITY 98000 - Residents property management
CUBE PROPERTIES LIMITED HOVE Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
COMMUNITY BASE Active FULL 88990 - Other social work activities without accommodation n.e.c.
THE PHOENIX ARTS ASSOCIATION LIMITED BRIGHTON Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
29 MONTPELIER ROAD BRIGHTON LIMITED BRIGHTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
DEANS PLACE HOTEL LIMITED WORTHING Active DORMANT 99999 - Dormant Company
LE GRAND ANNINGTON LIMITED LONDON Dissolved... GROUP 70100 - Activities of head offices
WESTERN STREET LIMITED HOVE Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
RELATE BRIGHTON, HOVE, EASTBOURNE, WORTHING AND DISTRICTS EAST SUSSEX Dissolved... TOTAL EXEMPTION FULL 86900 - Other human health activities
28 HOVE PARK VILLAS LTD HOVE ENGLAND Active MICRO ENTITY 98000 - Residents property management
DESIGN QUARTER MANAGEMENT LIMITED HOVE Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
EMI GROUP WORLDWIDE HOLDINGS LIMITED LONDON UNITED KINGDOM Active SMALL 70100 - Activities of head offices
MARTELLO CATERING LIMITED POTTERS BAR ENGLAND Dissolved... TOTAL EXEMPTION FULL 56301 - Licensed clubs
BLAKEGREEN LIMITED BIRMINGHAM Dissolved... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
DJLIVELLE LTD HOVE UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
GRIFFITH SMITH LLP CRAWLEY ENGLAND Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
West Hove Golf Club Limited - Accounts to registrar (filleted) - small 23.2.5 2024-02-27 31-08-2023 £442,516 Cash £1,314,336 equity
West Hove Golf Club Limited - Accounts to registrar (filleted) - small 22.3 2023-03-14 31-08-2022 £274,452 Cash £1,202,116 equity