BELFAIRS GOLF CLUB LIMITED

Register to unlock more data on OkredoRegister

BELFAIRS GOLF CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05529780

Incorporation date

08/08/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Clubhouse, Eastwood Road North, Leigh On Sea, Essex SS9 4LRCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2005)
dot icon07/02/2026
Micro company accounts made up to 2025-09-30
dot icon02/01/2026
Termination of appointment of John Jules Brennan as a director on 2026-01-02
dot icon02/01/2026
Termination of appointment of Stephen Charles Tucker as a director on 2026-01-02
dot icon29/07/2025
Termination of appointment of Bharat Kumar Patel as a director on 2025-07-28
dot icon29/07/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon08/06/2025
Micro company accounts made up to 2024-09-30
dot icon11/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon25/05/2024
Micro company accounts made up to 2023-09-30
dot icon10/03/2024
Termination of appointment of Stephen Paul Bucke as a director on 2024-03-10
dot icon11/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon15/05/2023
Termination of appointment of Susan Meddle as a director on 2023-05-15
dot icon01/05/2023
Micro company accounts made up to 2022-09-30
dot icon07/08/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon07/08/2022
Termination of appointment of Anthony Howard Joseph Fagg as a director on 2022-08-07
dot icon20/06/2022
Micro company accounts made up to 2021-09-30
dot icon10/01/2022
Appointment of Mr John Jules Brennan as a director on 2022-01-10
dot icon10/01/2022
Appointment of Mr Stephen Charles Tucker as a director on 2022-01-10
dot icon10/01/2022
Appointment of Mr Bharat Kumar Patel as a director on 2022-01-10
dot icon10/01/2022
Termination of appointment of Trevor Innard as a director on 2022-01-09
dot icon10/01/2022
Termination of appointment of Janet Clark as a director on 2022-01-09
dot icon09/08/2021
Termination of appointment of Neil Anthony Arends as a director on 2021-08-09
dot icon07/08/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon21/07/2021
Micro company accounts made up to 2020-09-30
dot icon07/08/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon26/06/2020
Micro company accounts made up to 2019-09-30
dot icon06/12/2019
Appointment of Mr Neil Anthony Arends as a director on 2019-11-29
dot icon02/12/2019
Appointment of Mr Anthony Howard Joseph Fagg as a director on 2019-11-29
dot icon02/12/2019
Termination of appointment of Hugh John Brown as a director on 2019-11-29
dot icon02/12/2019
Termination of appointment of Jonathon Paul Watson as a director on 2019-11-29
dot icon08/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon11/04/2019
Micro company accounts made up to 2018-09-30
dot icon03/12/2018
Appointment of Mr Hugh John Brown as a director on 2018-11-30
dot icon03/12/2018
Appointment of Mr Trevor Innard as a director on 2018-11-30
dot icon03/12/2018
Appointment of Miss Susan Meddle as a director on 2018-11-30
dot icon03/12/2018
Appointment of Mrs Janet Clark as a director on 2018-11-30
dot icon03/12/2018
Termination of appointment of Ian Mudie as a director on 2018-11-30
dot icon03/12/2018
Termination of appointment of Nigel Robert Warder as a director on 2018-11-30
dot icon03/12/2018
Termination of appointment of Brian John Harvey as a director on 2018-11-30
dot icon03/12/2018
Termination of appointment of Kay Louise Fagg as a director on 2018-11-30
dot icon03/12/2018
Termination of appointment of Anthony Howard Joseph Fagg as a director on 2018-11-30
dot icon03/12/2018
Termination of appointment of Brian John Harvey as a secretary on 2018-11-30
dot icon02/12/2018
Termination of appointment of Anthony Edwin Ball as a director on 2018-11-30
dot icon08/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon30/04/2018
Micro company accounts made up to 2017-09-30
dot icon27/11/2017
Appointment of Mr Jonathon Paul Watson as a director on 2017-11-24
dot icon27/11/2017
Termination of appointment of Raymond Scott Jones as a director on 2017-11-24
dot icon27/11/2017
Termination of appointment of Mark Stuart Duguid as a director on 2017-11-24
dot icon11/08/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon11/08/2017
Termination of appointment of Christopher George Shawyer as a director on 2016-11-28
dot icon21/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon10/02/2017
Appointment of Mr. Nigel Robert Warder as a director on 2017-02-09
dot icon06/12/2016
Termination of appointment of Trevor Innard as a director on 2016-11-25
dot icon06/12/2016
Termination of appointment of Teresa Hirons as a director on 2016-11-25
dot icon10/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon10/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/12/2015
Memorandum and Articles of Association
dot icon07/12/2015
Resolutions
dot icon29/11/2015
Appointment of Mr. Andrew Meyrick Nash as a director on 2015-11-27
dot icon29/11/2015
Appointment of Mr. Anthony Edwin Ball as a director on 2015-11-27
dot icon29/11/2015
Appointment of Mr. Raymond Scott Jones as a director on 2015-11-27
dot icon29/11/2015
Appointment of Mr. Anthony Howard Joseph Fagg as a director on 2015-11-27
dot icon29/11/2015
Appointment of Mrs. Kay Louise Fagg as a director on 2015-11-27
dot icon29/11/2015
Termination of appointment of Francis William Howroyd as a director on 2015-09-27
dot icon29/11/2015
Termination of appointment of Kevin Francis Buck as a director on 2015-11-27
dot icon14/08/2015
Annual return made up to 2015-08-07 no member list
dot icon03/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/12/2014
Appointment of Mr. Mark Stuart Duguid as a director on 2014-11-28
dot icon30/11/2014
Appointment of Mr. Stephen Bucke as a director on 2014-11-28
dot icon30/11/2014
Termination of appointment of Andrew Meyrick Nash as a director on 2014-11-28
dot icon30/11/2014
Termination of appointment of Joan Ann Howroyd as a director on 2014-11-28
dot icon11/08/2014
Annual return made up to 2014-08-07 no member list
dot icon17/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon13/12/2013
Appointment of Mr. Trevor Innard as a director
dot icon06/12/2013
Appointment of Miss Teresa Hirons as a director
dot icon06/12/2013
Appointment of Mrs. Joan Elizabeth Smith as a director
dot icon06/12/2013
Appointment of Mr. Ian Mudie as a director
dot icon06/12/2013
Appointment of Mr. Francis William Howroyd as a director
dot icon06/12/2013
Termination of appointment of Mark Duguid as a director
dot icon01/12/2013
Termination of appointment of Anthony Fagg as a director
dot icon01/12/2013
Termination of appointment of Graeme Dale as a director
dot icon01/12/2013
Termination of appointment of Graeme Dale as a director
dot icon01/12/2013
Termination of appointment of David Buddle as a director
dot icon09/08/2013
Annual return made up to 2013-08-07 no member list
dot icon15/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon06/12/2012
Appointment of Mr. Brian John Harvey as a secretary
dot icon06/12/2012
Appointment of Mr Kevin Francis Buck as a director
dot icon06/12/2012
Termination of appointment of Hugh Brown as a director
dot icon23/11/2012
Termination of appointment of Brian Harvey as a secretary
dot icon10/08/2012
Annual return made up to 2012-08-07 no member list
dot icon22/12/2011
Total exemption small company accounts made up to 2011-09-30
dot icon01/12/2011
Appointment of Mr. Christopher George Shawyer as a director
dot icon01/12/2011
Appointment of Mrs. Joan Ann Howroyd as a director
dot icon01/12/2011
Appointment of Mr. Mark Stuart Duguid as a director
dot icon28/11/2011
Termination of appointment of Joan Smith as a director
dot icon28/11/2011
Termination of appointment of Francis Hayes as a director
dot icon28/11/2011
Termination of appointment of Kevin Buck as a director
dot icon10/08/2011
Annual return made up to 2011-08-07 no member list
dot icon11/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon10/12/2010
Appointment of Mr. Hugh John Brown as a director
dot icon10/12/2010
Appointment of Mr. Anthony Howard Joseph Fagg as a director
dot icon10/12/2010
Appointment of Mr, Andrew Meyrick Nash as a director
dot icon10/12/2010
Appointment of Mr. David George Buddle as a director
dot icon10/12/2010
Appointment of Mr. Graeme Dale as a director
dot icon08/12/2010
Termination of appointment of Mark Whitney as a director
dot icon08/12/2010
Termination of appointment of David Taylor as a director
dot icon08/12/2010
Termination of appointment of Terence Steel as a director
dot icon08/12/2010
Termination of appointment of Mark Duguid as a director
dot icon08/12/2010
Termination of appointment of Alan Berry as a director
dot icon13/08/2010
Annual return made up to 2010-08-07 no member list
dot icon13/08/2010
Director's details changed for Mr Brian John Harvey on 2010-08-07
dot icon13/08/2010
Director's details changed for Terence John Steel on 2010-08-07
dot icon13/08/2010
Director's details changed for Alan Robert Berry on 2010-08-07
dot icon13/08/2010
Director's details changed for Joan Elizabeth Smith on 2010-08-07
dot icon13/08/2010
Director's details changed for David Frank Taylor on 2010-08-07
dot icon13/08/2010
Director's details changed for Philip Arthur Hance on 2010-08-07
dot icon13/08/2010
Director's details changed for Kevin Francis Buck on 2010-08-07
dot icon13/08/2010
Director's details changed for Mark Stuart Duguid on 2010-08-07
dot icon08/01/2010
Termination of appointment of Andrew Meddle as a director
dot icon08/01/2010
Appointment of Francis Anthony Murray Hayes as a director
dot icon18/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon07/08/2009
Annual return made up to 07/08/09
dot icon15/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon05/12/2008
Appointment terminated director peter moir
dot icon05/12/2008
Appointment terminated director alan gribbon
dot icon05/12/2008
Appointment terminated director hugh brown
dot icon05/12/2008
Director appointed mark whitney
dot icon05/12/2008
Director appointed joan elizabeth smith
dot icon05/12/2008
Director appointed andrew meddle
dot icon05/12/2008
Director appointed kevin francis buck
dot icon07/08/2008
Annual return made up to 07/08/08
dot icon11/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon07/02/2008
Director resigned
dot icon07/12/2007
New director appointed
dot icon29/11/2007
New director appointed
dot icon29/11/2007
New director appointed
dot icon29/11/2007
Director resigned
dot icon29/11/2007
Director resigned
dot icon29/11/2007
Director resigned
dot icon20/08/2007
Annual return made up to 08/08/07
dot icon03/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon12/12/2006
Director's particulars changed
dot icon12/12/2006
Director resigned
dot icon12/12/2006
Director resigned
dot icon12/12/2006
Director resigned
dot icon12/12/2006
New director appointed
dot icon12/12/2006
New director appointed
dot icon12/12/2006
New director appointed
dot icon21/08/2006
Annual return made up to 08/08/06
dot icon17/01/2006
Secretary resigned;director resigned
dot icon12/01/2006
Director resigned
dot icon09/01/2006
Director resigned
dot icon09/01/2006
New director appointed
dot icon05/01/2006
Secretary resigned
dot icon05/01/2006
Accounting reference date extended from 31/08/06 to 30/09/06
dot icon20/12/2005
New director appointed
dot icon20/12/2005
New director appointed
dot icon20/12/2005
New director appointed
dot icon20/12/2005
New director appointed
dot icon20/12/2005
New director appointed
dot icon20/12/2005
New director appointed
dot icon20/12/2005
New director appointed
dot icon20/12/2005
New director appointed
dot icon13/09/2005
New secretary appointed;new director appointed
dot icon24/08/2005
New director appointed
dot icon24/08/2005
Registered office changed on 24/08/05 from: 14-18 city road cardiff CF24 3DL
dot icon08/08/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

59
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fagg, Anthony Howard Joseph
Director
28/11/2010 - 29/11/2013
-
Fagg, Anthony Howard Joseph
Director
27/11/2015 - 30/11/2018
-
Fagg, Anthony Howard Joseph
Director
29/11/2019 - 07/08/2022
-
Fagg, Anthony Howard Joseph
Director
02/12/2005 - 07/01/2008
-
Whitney, Mark
Director
28/11/2008 - 28/11/2010
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELFAIRS GOLF CLUB LIMITED

BELFAIRS GOLF CLUB LIMITED is an(a) Active company incorporated on 08/08/2005 with the registered office located at Clubhouse, Eastwood Road North, Leigh On Sea, Essex SS9 4LR. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BELFAIRS GOLF CLUB LIMITED?

toggle

BELFAIRS GOLF CLUB LIMITED is currently Active. It was registered on 08/08/2005 .

Where is BELFAIRS GOLF CLUB LIMITED located?

toggle

BELFAIRS GOLF CLUB LIMITED is registered at Clubhouse, Eastwood Road North, Leigh On Sea, Essex SS9 4LR.

What does BELFAIRS GOLF CLUB LIMITED do?

toggle

BELFAIRS GOLF CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for BELFAIRS GOLF CLUB LIMITED?

toggle

The latest filing was on 07/02/2026: Micro company accounts made up to 2025-09-30.