BROKE HILL GOLF CLUB LIMITED

Register to unlock more data on OkredoRegister

BROKE HILL GOLF CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02641824

Incorporation date

30/08/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chelsfield Lakes Golf Centre, Court Road, Orpington, Kent BR6 9BXCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/1991)
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/11/2025
Confirmation statement made on 2025-10-22 with updates
dot icon16/04/2025
Total exemption full accounts made up to 2024-03-31
dot icon21/02/2025
Notification of Kseniia Jovanovic as a person with significant control on 2025-02-01
dot icon21/02/2025
Notification of Ulvi Kasimov as a person with significant control on 2025-02-01
dot icon23/10/2024
Confirmation statement made on 2024-10-22 with updates
dot icon08/05/2024
Total exemption full accounts made up to 2023-03-31
dot icon23/10/2023
Confirmation statement made on 2023-10-22 with updates
dot icon01/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon25/10/2022
Confirmation statement made on 2022-10-22 with updates
dot icon22/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon27/10/2021
Confirmation statement made on 2021-10-22 with updates
dot icon04/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon27/10/2020
Confirmation statement made on 2020-10-22 with updates
dot icon26/02/2020
Withdrawal of a person with significant control statement on 2020-02-26
dot icon26/02/2020
Cessation of Green Grass Golf Limited as a person with significant control on 2020-02-10
dot icon25/02/2020
Notification of Andrey Boris Chuykov as a person with significant control on 2020-02-10
dot icon31/12/2019
Cessation of Northeast Investments Holding Ag as a person with significant control on 2019-12-30
dot icon25/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/10/2019
Confirmation statement made on 2019-10-22 with updates
dot icon15/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon15/01/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon15/01/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon15/01/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon10/01/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon10/01/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon05/12/2018
Notification of Northeast Investments Holding Ag as a person with significant control on 2016-09-10
dot icon05/12/2018
Termination of appointment of Jeyhun Mammadbayli as a director on 2018-10-29
dot icon05/12/2018
Confirmation statement made on 2018-10-22 with updates
dot icon19/03/2018
Notification of Green Grass Golf Limited as a person with significant control on 2017-10-23
dot icon11/12/2017
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon11/12/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon11/12/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon11/12/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon14/11/2017
Confirmation statement made on 2017-10-22 with updates
dot icon24/02/2017
Amended audit exemption subsidiary accounts made up to 2016-03-31
dot icon24/02/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
dot icon14/02/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
dot icon25/01/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/16
dot icon30/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon03/11/2016
Confirmation statement made on 2016-10-22 with updates
dot icon30/04/2016
Total exemption small company accounts made up to 2015-03-31
dot icon22/02/2016
Registered office address changed from Studio 5.17 Paintworks Arnos Vale Bristol BS4 3EH to Chelsfield Lakes Golf Centre Court Road Orpington Kent BR6 9BX on 2016-02-22
dot icon09/12/2015
Appointment of Mr Jeyhun Mammadbayli as a director on 2015-12-08
dot icon08/12/2015
Appointment of Mr Andrew Timothy Craven as a secretary on 2015-12-08
dot icon08/12/2015
Termination of appointment of Somerset Management Limited as a secretary on 2015-12-08
dot icon07/12/2015
Termination of appointment of Andrey Boris Chuykov as a director on 2015-12-07
dot icon12/11/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon13/01/2015
Annual return made up to 2014-10-22 with full list of shareholders
dot icon11/12/2014
Accounts for a small company made up to 2014-03-31
dot icon14/04/2014
Appointment of Mr Andrey Boris Chuykov as a director
dot icon19/11/2013
Full accounts made up to 2013-03-31
dot icon22/10/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon17/06/2013
Previous accounting period shortened from 2013-06-30 to 2013-03-31
dot icon09/05/2013
Full accounts made up to 2012-06-30
dot icon14/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon03/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon03/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon22/08/2012
Appointment of Mr Andrew Craven as a director
dot icon22/08/2012
Appointment of Somerset Management Limited as a secretary
dot icon22/08/2012
Registered office address changed from the Old Farmhouse Wood Lane Binfield Bracknell Berkshire RG42 4EX United Kingdom on 2012-08-22
dot icon22/08/2012
Termination of appointment of Stpehen Lewis as a director
dot icon22/08/2012
Termination of appointment of Gwyn Hicks as a director
dot icon03/04/2012
Full accounts made up to 2011-06-30
dot icon23/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon15/07/2011
Appointment of Mr Gwyn Hicks as a director
dot icon15/07/2011
Termination of appointment of Gwyn Hicks as a secretary
dot icon04/04/2011
Full accounts made up to 2010-06-30
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon04/01/2011
Secretary's details changed for Mr Gwyn Hicks on 2011-01-04
dot icon14/07/2010
Registered office address changed from Blue Mountain Golf Centre Wood Lane Binfield Bracknell Berkshire RG42 4EX on 2010-07-14
dot icon04/03/2010
Full accounts made up to 2009-06-30
dot icon19/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon19/01/2010
Director's details changed for Stpehen Lewis on 2010-01-19
dot icon02/06/2009
Full accounts made up to 2008-06-30
dot icon24/04/2009
Appointment terminated director john weir
dot icon28/01/2009
Return made up to 31/12/08; full list of members
dot icon18/08/2008
Director appointed stpehen lewis
dot icon30/04/2008
Full accounts made up to 2007-06-30
dot icon21/04/2008
Secretary appointed gwyn hicks
dot icon14/04/2008
Appointment terminated director and secretary kieron pollock
dot icon14/01/2008
Return made up to 31/12/07; full list of members
dot icon10/05/2007
Full accounts made up to 2006-06-30
dot icon15/03/2007
Return made up to 31/12/06; full list of members
dot icon25/05/2006
Secretary's particulars changed;director's particulars changed
dot icon25/05/2006
Secretary's particulars changed;director's particulars changed
dot icon17/03/2006
Auditor's resignation
dot icon06/02/2006
Accounting reference date extended from 31/12/05 to 30/06/06
dot icon10/01/2006
Return made up to 31/12/05; full list of members
dot icon25/08/2005
Accounts for a small company made up to 2004-12-31
dot icon23/02/2005
Registered office changed on 23/02/05 from: c/o batchworth park golf club LIMITED london road rickmansworth hertfordshire WD3 1JS
dot icon18/01/2005
Return made up to 31/12/04; full list of members
dot icon09/12/2004
Director resigned
dot icon09/12/2004
New director appointed
dot icon17/09/2004
Accounts for a small company made up to 2003-12-31
dot icon29/12/2003
Return made up to 31/12/03; full list of members
dot icon21/10/2003
Particulars of mortgage/charge
dot icon21/10/2003
Particulars of mortgage/charge
dot icon21/10/2003
Declaration of assistance for shares acquisition
dot icon13/10/2003
Declaration of assistance for shares acquisition
dot icon13/10/2003
Resolutions
dot icon13/10/2003
Resolutions
dot icon09/10/2003
Secretary resigned
dot icon09/10/2003
New secretary appointed
dot icon08/10/2003
Ad 19/09/03--------- £ si [email protected]=1350000 £ ic 2/1350002
dot icon08/10/2003
Resolutions
dot icon08/10/2003
Resolutions
dot icon08/10/2003
£ nc 1000/1350002 19/09/03
dot icon18/09/2003
Miscellaneous
dot icon18/09/2003
Full accounts made up to 2002-12-31
dot icon17/06/2003
Director resigned
dot icon13/02/2003
Declaration of satisfaction of mortgage/charge
dot icon29/01/2003
New director appointed
dot icon29/01/2003
New secretary appointed;new director appointed
dot icon16/01/2003
Director resigned
dot icon16/01/2003
Director resigned
dot icon16/01/2003
Secretary resigned;director resigned
dot icon15/01/2003
Registered office changed on 15/01/03 from: 33 imperial way purley way croydon surrey cro 4RR
dot icon09/01/2003
Declaration of satisfaction of mortgage/charge
dot icon09/01/2003
Declaration of satisfaction of mortgage/charge
dot icon07/01/2003
Return made up to 31/12/02; full list of members
dot icon31/10/2002
Auditor's resignation
dot icon14/10/2002
Full accounts made up to 2001-12-31
dot icon26/09/2002
New secretary appointed
dot icon18/09/2002
Secretary resigned;director resigned
dot icon09/05/2002
Particulars of mortgage/charge
dot icon22/04/2002
Declaration of assistance for shares acquisition
dot icon22/04/2002
Resolutions
dot icon11/04/2002
Resolutions
dot icon11/04/2002
New director appointed
dot icon11/04/2002
Director resigned
dot icon21/03/2002
Return made up to 31/12/01; change of members
dot icon29/01/2002
Secretary resigned
dot icon29/01/2002
New secretary appointed
dot icon29/01/2002
Registered office changed on 29/01/02 from: 22 melton street london NW1 2BW
dot icon16/01/2002
New director appointed
dot icon28/06/2001
Full accounts made up to 2000-12-31
dot icon23/04/2001
New director appointed
dot icon23/04/2001
New director appointed
dot icon07/02/2001
New director appointed
dot icon26/01/2001
Director resigned
dot icon26/01/2001
Secretary resigned;director resigned
dot icon26/01/2001
Registered office changed on 26/01/01 from: sevenoaks road halstead kent TN14 7HR
dot icon26/01/2001
New secretary appointed;new director appointed
dot icon09/01/2001
Declaration of satisfaction of mortgage/charge
dot icon09/01/2001
Declaration of satisfaction of mortgage/charge
dot icon09/01/2001
Declaration of satisfaction of mortgage/charge
dot icon09/01/2001
Declaration of satisfaction of mortgage/charge
dot icon09/01/2001
Return made up to 31/12/00; full list of members
dot icon07/12/2000
Memorandum and Articles of Association
dot icon07/12/2000
Resolutions
dot icon09/08/2000
Full accounts made up to 1999-12-31
dot icon27/01/2000
Return made up to 31/12/99; full list of members
dot icon30/12/1999
Full accounts made up to 1998-12-31
dot icon25/03/1999
Particulars of mortgage/charge
dot icon25/03/1999
Particulars of mortgage/charge
dot icon29/01/1999
Return made up to 31/12/98; no change of members
dot icon11/11/1998
Full accounts made up to 1997-12-31
dot icon04/03/1998
Full accounts made up to 1996-12-31
dot icon28/01/1998
Return made up to 31/12/97; no change of members
dot icon03/02/1997
Return made up to 31/12/96; full list of members
dot icon02/02/1997
Full accounts made up to 1995-12-31
dot icon09/02/1996
Full accounts made up to 1994-12-31
dot icon04/01/1996
Return made up to 31/12/95; no change of members
dot icon24/11/1995
Particulars of mortgage/charge
dot icon14/02/1995
Full accounts made up to 1993-12-31
dot icon16/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Full accounts made up to 1992-12-31
dot icon16/03/1994
Return made up to 31/12/93; full list of members
dot icon12/01/1994
Registered office changed on 12/01/94 from: tarragon house 30 stafford road wallington surrey. SM6 9BD
dot icon07/09/1993
Resolutions
dot icon07/09/1993
Resolutions
dot icon07/09/1993
Resolutions
dot icon05/08/1993
Particulars of mortgage/charge
dot icon17/03/1993
Particulars of mortgage/charge
dot icon12/03/1993
Particulars of mortgage/charge
dot icon26/01/1993
Return made up to 31/12/92; no change of members
dot icon27/04/1992
Certificate of change of name
dot icon28/01/1992
Return made up to 31/12/91; full list of members
dot icon29/11/1991
Accounting reference date notified as 31/12
dot icon04/11/1991
Memorandum and Articles of Association
dot icon29/10/1991
Certificate of change of name
dot icon29/10/1991
Director resigned;new director appointed
dot icon29/10/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon29/10/1991
Registered office changed on 29/10/91 from: 2 baches street london N1 6UB
dot icon30/08/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-11.83 % *

* during past year

Cash in Bank

£1,707.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
2.04K
-
2022
0
-
-
0.00
1.94K
-
2023
0
-
-
0.00
1.71K
-
2023
0
-
-
0.00
1.71K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.71K £Descended-11.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SOMERSET MANAGEMENT LIMITED
Corporate Secretary
01/08/2012 - 08/12/2015
-
Mammadbayli, Jeyhun
Director
08/12/2015 - 29/10/2018
4
Hicks, Gwyn
Director
15/07/2011 - 01/08/2012
16
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/08/1991 - 26/09/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
30/08/1991 - 26/09/1991
43699

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROKE HILL GOLF CLUB LIMITED

BROKE HILL GOLF CLUB LIMITED is an(a) Active company incorporated on 30/08/1991 with the registered office located at Chelsfield Lakes Golf Centre, Court Road, Orpington, Kent BR6 9BX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BROKE HILL GOLF CLUB LIMITED?

toggle

BROKE HILL GOLF CLUB LIMITED is currently Active. It was registered on 30/08/1991 .

Where is BROKE HILL GOLF CLUB LIMITED located?

toggle

BROKE HILL GOLF CLUB LIMITED is registered at Chelsfield Lakes Golf Centre, Court Road, Orpington, Kent BR6 9BX.

What does BROKE HILL GOLF CLUB LIMITED do?

toggle

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

What is the latest filing for BROKE HILL GOLF CLUB LIMITED?

toggle

The latest filing was on 10/12/2025: Total exemption full accounts made up to 2025-03-31.