BRENTWOOD GOLF CLUB LIMITED

Register to unlock more data on OkredoRegister

BRENTWOOD GOLF CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08659637

Incorporation date

21/08/2013

Size

Small

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 21/08/2013)
dot icon21/08/2025
Confirmation statement made on 2025-08-21 with updates
dot icon28/04/2025
Accounts for a small company made up to 2024-07-31
dot icon24/10/2024
Satisfaction of charge 086596370001 in full
dot icon03/09/2024
Confirmation statement made on 2024-08-21 with updates
dot icon30/04/2024
Accounts for a small company made up to 2023-07-31
dot icon04/10/2023
Confirmation statement made on 2023-08-21 with updates
dot icon01/08/2023
Termination of appointment of David Lee Tanner as a director on 2023-08-01
dot icon05/07/2023
Termination of appointment of Stuart Michael Seabrook as a director on 2023-06-16
dot icon05/07/2023
Termination of appointment of Stuart Michael Seabrook as a secretary on 2023-06-16
dot icon28/04/2023
Accounts for a small company made up to 2022-07-31
dot icon22/08/2022
Confirmation statement made on 2022-08-21 with updates
dot icon29/04/2022
Accounts for a small company made up to 2021-07-31
dot icon08/09/2021
Confirmation statement made on 2021-08-21 with updates
dot icon29/07/2021
Accounts for a small company made up to 2020-07-31
dot icon08/10/2020
Confirmation statement made on 2020-08-21 with updates
dot icon28/07/2020
Accounts for a small company made up to 2019-07-31
dot icon01/10/2019
Confirmation statement made on 2019-08-21 with updates
dot icon26/04/2019
Accounts for a small company made up to 2018-07-31
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 icon29/08/2018
Confirmation statement made on 2018-08-21 with updates
dot icon03/05/2018
Accounts for a small company made up to 2017-07-31
dot icon06/09/2017
Confirmation statement made on 2017-08-21 with updates
dot icon22/08/2017
Second filing of Confirmation Statement dated 21/08/2016
dot icon20/07/2017
Notification of Seabrook Holdings Limited as a person with significant control on 2016-04-06
dot icon20/07/2017
Cessation of Michael Ronald Seabrook as a person with significant control on 2016-04-06
dot icon17/05/2017
Second filing of a statement of capital following an allotment of shares on 2013-09-25
dot icon16/05/2017
Second filing of the annual return made up to 2015-08-21
dot icon16/05/2017
Second filing of the annual return made up to 2014-08-21
dot icon05/05/2017
Accounts for a small company made up to 2016-07-31
dot icon05/09/2016
21/08/16 Statement of Capital gbp 1000
dot icon16/08/2016
Registration of charge 086596370001, created on 2016-08-16
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 icon13/01/2016
Appointment of Mr Russell Alan Phillips as a director on 2016-01-01
dot icon09/09/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon27/04/2015
Accounts for a small company made up to 2014-07-31
dot icon10/09/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon10/09/2014
Register inspection address has been changed to 90 New Road Rainham Essex RM13 8RS
dot icon13/11/2013
Registered office address changed from , 1422-4 London Road, Leigh-on-Sea, Essex, SS9 2UL, United Kingdom on 2013-11-13
dot icon09/10/2013
Appointment of Stuart Michael Seabrook as a director
dot icon09/10/2013
Appointment of Stuart Michael Seabrook as a secretary
dot icon08/10/2013
Appointment of Mr Michael Ronald Seabrook as a director
dot icon08/10/2013
Appointment of David Lee Tanner as a director
dot icon08/10/2013
Appointment of Stuart Michael Seabrook as a secretary
dot icon08/10/2013
Appointment of Stuart Michael Seabrook as a director
dot icon03/10/2013
Current accounting period shortened from 2014-08-31 to 2014-07-31
dot icon03/10/2013
Statement of capital following an allotment of shares on 2013-09-25
dot icon28/08/2013
Termination of appointment of Barbara Kahan as a director
dot icon21/08/2013
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
21/08/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Small
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
21
1.10M
-
0.00
26.27K
-
2022
23
1.08M
-
0.00
48.14K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seabrook, Michael Ronald
Director
21/08/2013 - Present
39
Seabrook, Stuart Michael
Director
21/08/2013 - 16/06/2023
18
Tanner, David Lee
Director
21/08/2013 - 01/08/2023
2
Seabrook, Stuart Michael
Secretary
21/08/2013 - 16/06/2023
-
Phillips, Russell Alan
Director
01/01/2016 - Present
-

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 BRENTWOOD GOLF CLUB LIMITED

BRENTWOOD GOLF CLUB LIMITED is an(a) Active company incorporated on 21/08/2013 with the registered office located at Admiral House, 853 London Road, West Thurrock, Essex RM20 3LG. There are currently 2 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 BRENTWOOD GOLF CLUB LIMITED?

toggle

BRENTWOOD GOLF CLUB LIMITED is currently Active. It was registered on 21/08/2013 .

Where is BRENTWOOD GOLF CLUB LIMITED located?

toggle

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

What does BRENTWOOD GOLF CLUB LIMITED do?

toggle

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

What is the latest filing for BRENTWOOD GOLF CLUB LIMITED?

toggle

The latest filing was on 21/08/2025: Confirmation statement made on 2025-08-21 with updates.