BRENTWOOD GOLF AND HOTEL COUNTRY CLUB LIMITED

Register to unlock more data on OkredoRegister

BRENTWOOD GOLF AND HOTEL COUNTRY CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08790859

Incorporation date

26/11/2013

Size

Dormant

Contacts

Registered address

Registered address

Admiral House, 853 London Road, West Thurrock, Essex RM20 3LGCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2013)
dot icon22/12/2025
Confirmation statement made on 2025-11-26 with updates
dot icon28/04/2025
Accounts for a dormant company made up to 2024-07-31
dot icon02/12/2024
Confirmation statement made on 2024-11-26 with updates
dot icon30/04/2024
Accounts for a dormant company made up to 2023-07-31
dot icon12/12/2023
Confirmation statement made on 2023-11-26 with updates
dot icon05/07/2023
Termination of appointment of Stuart Michael Seabrook as a secretary on 2023-06-16
dot icon05/07/2023
Termination of appointment of Stuart Michael Seabrook as a director on 2023-06-16
dot icon28/04/2023
Accounts for a dormant company made up to 2022-07-31
dot icon10/01/2023
Confirmation statement made on 2022-11-26 with updates
dot icon29/04/2022
Accounts for a dormant company made up to 2021-07-31
dot icon13/12/2021
Confirmation statement made on 2021-11-26 with updates
dot icon07/12/2021
Director's details changed for Mr Stuart Michael Seabrook on 2021-12-07
dot icon29/07/2021
Accounts for a dormant company made up to 2020-07-31
dot icon29/03/2021
Confirmation statement made on 2020-11-26 with updates
dot icon29/03/2021
Director's details changed for Mr Michael Ronald Seabrook on 2021-03-29
dot icon29/03/2021
Director's details changed for Mr Stuart Michael Seabrook on 2021-03-29
dot icon29/03/2021
Secretary's details changed for Stuart Michael Seabrook on 2021-03-29
dot icon28/07/2020
Accounts for a small company made up to 2019-07-31
dot icon23/12/2019
Confirmation statement made on 2019-11-26 with updates
dot icon26/04/2019
Accounts for a small company made up to 2018-07-31
dot icon14/01/2019
Confirmation statement made on 2018-11-26 with updates
dot icon14/01/2019
Register inspection address has been changed from 90 New Road Rainham Essex RM13 8RS England to Admiral House 853 London Road West Thurrock Essex RM20 3LG
dot icon24/10/2018
Registered office address changed from 7 Fallow Fields Loughton Essex IG10 4QP to Admiral House 853 London Road West Thurrock Essex RM20 3LG on 2018-10-24
dot icon03/05/2018
Accounts for a small company made up to 2017-07-31
dot icon29/11/2017
Confirmation statement made on 2017-11-26 with updates
dot icon29/11/2017
Change of details for Seabrook Holdings Ltd as a person with significant control on 2017-11-26
dot icon04/05/2017
Full accounts made up to 2016-07-31
dot icon27/01/2017
Confirmation statement made on 2016-11-26 with updates
dot icon29/04/2016
Accounts for a small company made up to 2015-07-31
dot icon10/03/2016
Register(s) moved to registered inspection location 90 New Road Rainham Essex RM13 8RS
dot icon19/01/2016
Annual return made up to 2015-11-26 with full list of shareholders
dot icon27/04/2015
Accounts for a small company made up to 2014-07-31
dot icon24/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon24/12/2014
Register inspection address has been changed to 90 New Road Rainham Essex RM13 8RS
dot icon24/12/2014
Director's details changed for Stuart Michael Seabrook on 2013-12-26
dot icon24/12/2014
Registered office address changed from 1422-4 London Road Leigh-on-Sea Essex SS9 2UL United Kingdom to 7 Fallow Fields Loughton Essex IG10 4QP on 2014-12-24
dot icon17/06/2014
Statement of capital following an allotment of shares on 2013-11-26
dot icon17/06/2014
Appointment of Stuart Michael Seabrook as a secretary
dot icon17/06/2014
Appointment of Stuart Michael Seabrook as a director
dot icon17/06/2014
Appointment of Michael Ronald Seabrook as a director
dot icon16/06/2014
Appointment of Mr Michael Ronald Seabrook as a director
dot icon16/06/2014
Appointment of Stuart Michael Seabrook as a director
dot icon16/06/2014
Appointment of Stuart Michael Seabrook as a secretary
dot icon16/06/2014
Current accounting period shortened from 2014-11-30 to 2014-07-31
dot icon16/06/2014
Statement of capital following an allotment of shares on 2013-11-26
dot icon28/11/2013
Termination of appointment of Barbara Kahan as a director
dot icon26/11/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.00K
-
0.00
-
-
2022
2
1.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seabrook, Michael Ronald
Director
26/11/2013 - Present
40
Seabrook, Stuart Michael
Director
26/11/2013 - 16/06/2023
18
Seabrook, Stuart Michael
Secretary
26/11/2013 - 16/06/2023
-

Persons with Significant Control

0

No PSC data available.

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 BRENTWOOD GOLF AND HOTEL COUNTRY CLUB LIMITED

BRENTWOOD GOLF AND HOTEL COUNTRY CLUB LIMITED is an(a) Active company incorporated on 26/11/2013 with the registered office located at Admiral House, 853 London Road, West Thurrock, Essex RM20 3LG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRENTWOOD GOLF AND HOTEL COUNTRY CLUB LIMITED?

toggle

BRENTWOOD GOLF AND HOTEL COUNTRY CLUB LIMITED is currently Active. It was registered on 26/11/2013 .

Where is BRENTWOOD GOLF AND HOTEL COUNTRY CLUB LIMITED located?

toggle

BRENTWOOD GOLF AND HOTEL COUNTRY CLUB LIMITED is registered at Admiral House, 853 London Road, West Thurrock, Essex RM20 3LG.

What does BRENTWOOD GOLF AND HOTEL COUNTRY CLUB LIMITED do?

toggle

BRENTWOOD GOLF AND HOTEL COUNTRY CLUB LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for BRENTWOOD GOLF AND HOTEL COUNTRY CLUB LIMITED?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-11-26 with updates.