BROOK HOUSE COUNTRY CLUB (HAMPSHIRE) LIMITED

Register to unlock more data on OkredoRegister

BROOK HOUSE COUNTRY CLUB (HAMPSHIRE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00938400

Incorporation date

06/09/1968

Size

Micro Entity

Contacts

Registered address

Registered address

Brook House, Brook Lane, Botley, Southampton, Hants SO30 2ERCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1986)
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon15/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon26/08/2025
Termination of appointment of Anton Ashley Smith as a director on 2025-05-22
dot icon16/09/2024
Termination of appointment of Michael Robert Shemeld as a director on 2024-05-28
dot icon16/09/2024
Appointment of Mr Christopher Francis as a director on 2024-05-28
dot icon16/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon02/09/2024
Micro company accounts made up to 2023-12-31
dot icon22/09/2023
Micro company accounts made up to 2022-12-31
dot icon20/09/2023
Appointment of Mr Michael Robert Shemeld as a director on 2022-10-22
dot icon20/09/2023
Termination of appointment of Christopher Heider Wotton as a director on 2022-10-22
dot icon20/09/2023
Appointment of Mr Graham Alexander Wisely as a director on 2022-10-22
dot icon20/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon07/10/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon12/09/2022
Micro company accounts made up to 2021-12-31
dot icon17/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon16/09/2021
Appointment of Mr Barry Wild as a director on 2020-11-27
dot icon16/09/2021
Appointment of Mr Graham Deacon as a director on 2020-11-27
dot icon08/09/2021
Micro company accounts made up to 2020-12-31
dot icon25/01/2021
Micro company accounts made up to 2019-12-31
dot icon09/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon05/09/2019
Micro company accounts made up to 2018-12-31
dot icon03/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon03/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon11/09/2017
Appointment of Mr Christopher Heider Wotton as a director on 2017-09-11
dot icon08/09/2017
Termination of appointment of Derek John Fagg as a director on 2017-09-08
dot icon07/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon25/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon05/11/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon05/11/2015
Termination of appointment of Andrew David Gilham as a secretary on 2015-03-16
dot icon05/11/2015
Termination of appointment of George Frederick Summers as a director on 2015-03-16
dot icon05/11/2015
Termination of appointment of Barry Wild as a secretary on 2015-03-16
dot icon05/11/2015
Termination of appointment of Christopher George Hider Wotton as a director on 2015-03-16
dot icon16/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/03/2015
Termination of appointment of Barry Wild as a director on 2015-03-07
dot icon16/03/2015
Termination of appointment of Barry Wild as a secretary on 2015-03-07
dot icon10/10/2014
Statement of capital on 2014-09-19
dot icon10/10/2014
Resolutions
dot icon30/09/2014
Termination of appointment of Graham Alexander Wisely as a director on 2014-09-26
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon20/05/2014
Director's details changed for John Barry Stovell on 2014-05-20
dot icon27/02/2014
Termination of appointment of Michael Curry as a director
dot icon16/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon10/06/2013
Statement of capital on 2013-05-17
dot icon10/06/2013
Resolutions
dot icon31/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon28/06/2012
Appointment of Mr Christopher George Hider Wotton as a director
dot icon28/06/2012
Appointment of Mr David Ernest Martin as a director
dot icon27/06/2012
Appointment of Mr George Frederick Summers as a director
dot icon18/06/2012
Termination of appointment of Alan Fagg as a director
dot icon18/06/2012
Termination of appointment of Gino Fanti as a director
dot icon12/06/2012
Statement of capital on 2012-05-31
dot icon12/06/2012
Resolutions
dot icon07/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/09/2011
Appointment of Mr Derek John Fagg as a director
dot icon23/09/2011
Appointment of Mr Michael Raymond Curry as a director
dot icon06/09/2011
Termination of appointment of Michael Kerley as a director
dot icon06/09/2011
Termination of appointment of Geoffrey Clemson as a director
dot icon06/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon06/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/08/2011
Statement of capital on 2011-08-17
dot icon25/08/2011
Resolutions
dot icon19/04/2011
Statement of capital on 2011-04-07
dot icon19/04/2011
Resolutions
dot icon30/11/2010
Termination of appointment of Thomas Weimer as a director
dot icon02/10/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon01/10/2010
Director's details changed for Mr Barry Wild on 2010-01-01
dot icon01/10/2010
Director's details changed for Graham Alexander Wisely on 2010-01-01
dot icon01/10/2010
Director's details changed for Michael Valentine Kerley on 2010-01-01
dot icon01/10/2010
Director's details changed for Mr Thomas Edward William Weimer on 2010-01-01
dot icon01/10/2010
Director's details changed for John Barry Stovell on 2010-01-01
dot icon01/10/2010
Director's details changed for Geoffrey Horale Clemson on 2010-01-01
dot icon01/10/2010
Director's details changed for Gino Anthony Fanti on 2010-01-01
dot icon01/10/2010
Director's details changed for Alan John Fagg on 2010-01-01
dot icon07/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/05/2010
Termination of appointment of Andrew Gilham as a director
dot icon11/05/2010
Appointment of Mr Barry Wild as a secretary
dot icon11/05/2010
Termination of appointment of Peter Dyke as a director
dot icon11/05/2010
Termination of appointment of Robin Breach as a director
dot icon21/01/2010
Annual return made up to 2009-08-31 with full list of shareholders
dot icon10/12/2009
Appointment of Mr Barry Wild as a secretary
dot icon27/10/2009
Statement of capital following an allotment of shares on 2009-10-01
dot icon18/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/09/2009
Director appointed barry wild
dot icon15/09/2009
Appointment terminated director ernest haines
dot icon15/09/2009
Director appointed gino anthony fanti
dot icon13/07/2009
Appointment terminate, secretary andrew david gilham logged form
dot icon24/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/09/2008
Appointment terminated director victor smith
dot icon23/09/2008
Return made up to 31/08/08; full list of members
dot icon15/10/2007
New secretary appointed
dot icon15/10/2007
Secretary resigned
dot icon19/09/2007
New director appointed
dot icon19/09/2007
New director appointed
dot icon19/09/2007
New director appointed
dot icon19/09/2007
Return made up to 28/08/07; no change of members
dot icon19/07/2007
Director's particulars changed
dot icon14/06/2007
Accounts for a small company made up to 2006-12-31
dot icon13/06/2007
Director resigned
dot icon13/06/2007
Director resigned
dot icon02/02/2007
Director resigned
dot icon24/01/2007
Director's particulars changed
dot icon29/09/2006
Return made up to 28/08/06; change of members
dot icon02/06/2006
Accounts for a small company made up to 2005-12-31
dot icon29/09/2005
Return made up to 28/08/05; full list of members
dot icon06/09/2005
Accounts for a small company made up to 2004-12-31
dot icon20/06/2005
Director's particulars changed
dot icon20/06/2005
Director's particulars changed
dot icon02/02/2005
New director appointed
dot icon24/09/2004
Accounts for a small company made up to 2003-12-31
dot icon14/09/2004
Return made up to 28/08/04; change of members
dot icon23/12/2003
New director appointed
dot icon23/12/2003
New director appointed
dot icon03/11/2003
Accounts for a small company made up to 2002-12-31
dot icon17/10/2003
Director resigned
dot icon26/09/2003
Return made up to 28/08/03; change of members
dot icon01/09/2003
Director's particulars changed
dot icon30/10/2002
Accounts for a small company made up to 2001-12-31
dot icon26/09/2002
Return made up to 28/08/02; full list of members
dot icon18/07/2002
New director appointed
dot icon01/05/2002
Director's particulars changed
dot icon17/10/2001
Director resigned
dot icon16/10/2001
Accounts for a small company made up to 2000-12-31
dot icon03/10/2001
New director appointed
dot icon03/10/2001
Director's particulars changed
dot icon03/10/2001
Director resigned
dot icon03/10/2001
Resolutions
dot icon19/09/2001
Return made up to 28/08/01; full list of members
dot icon26/09/2000
New director appointed
dot icon21/09/2000
Accounts for a small company made up to 1999-12-31
dot icon18/09/2000
Return made up to 28/08/00; change of members
dot icon29/06/2000
Ad 19/06/00--------- £ si 25@1=25 £ ic 227405/227430
dot icon22/09/1999
Accounts for a small company made up to 1998-12-31
dot icon20/09/1999
Return made up to 28/08/99; full list of members
dot icon08/09/1999
Director resigned
dot icon02/07/1999
New director appointed
dot icon05/01/1999
Ad 03/12/98--------- £ si 13870@1=13870 £ ic 213156/227026
dot icon21/10/1998
New director appointed
dot icon14/10/1998
New director appointed
dot icon12/10/1998
New director appointed
dot icon29/09/1998
Return made up to 28/08/98; full list of members
dot icon26/08/1998
Accounts for a small company made up to 1997-12-31
dot icon06/01/1998
Ad 03/12/97--------- £ si 14920@1=14920 £ ic 183861/198781
dot icon14/10/1997
Accounts for a small company made up to 1996-12-31
dot icon22/09/1997
Return made up to 28/08/97; no change of members
dot icon20/08/1997
£ nc 200000/250000 05/08/97
dot icon18/08/1997
Director resigned
dot icon18/08/1997
New director appointed
dot icon18/08/1997
New director appointed
dot icon02/07/1997
Director's particulars changed
dot icon07/11/1996
Return made up to 28/08/96; no change of members
dot icon11/08/1996
New secretary appointed;new director appointed
dot icon11/08/1996
New director appointed
dot icon11/08/1996
Secretary resigned;director resigned
dot icon30/07/1996
Accounts for a small company made up to 1995-12-31
dot icon23/10/1995
Return made up to 28/08/95; full list of members
dot icon17/08/1995
Accounts for a small company made up to 1994-12-31
dot icon04/07/1995
Director resigned;new director appointed
dot icon05/09/1994
Director resigned
dot icon05/09/1994
Director resigned
dot icon05/09/1994
Return made up to 28/08/94; change of members
dot icon11/08/1994
Full accounts made up to 1993-12-31
dot icon25/11/1993
Return made up to 28/08/93; full list of members
dot icon27/09/1993
Full accounts made up to 1992-12-31
dot icon13/10/1992
Full accounts made up to 1991-12-31
dot icon29/09/1992
Ad 15/06/92--------- £ si 2990@1
dot icon29/09/1992
Nc inc already adjusted 26/08/92
dot icon29/09/1992
Resolutions
dot icon29/09/1992
Return made up to 28/08/92; full list of members
dot icon11/08/1992
Ad 15/07/92--------- £ si 2990@1=2990 £ ic 141116/144106
dot icon14/05/1992
Ad 12/05/92--------- £ si 8360@1=8360 £ ic 132756/141116
dot icon19/02/1992
Director resigned
dot icon06/01/1992
Ad 31/12/91--------- £ si 50@1=50 £ ic 132706/132756
dot icon06/12/1991
Ad 20/11/91--------- £ si 1725@1=1725 £ ic 130981/132706
dot icon10/10/1991
Return made up to 21/08/91; change of members
dot icon27/08/1991
Full accounts made up to 1990-12-31
dot icon17/06/1991
Ad 01/06/91--------- £ si 10870@1=10870 £ ic 120111/130981
dot icon05/12/1990
Ad 26/11/90--------- £ si 250@1=250 £ ic 119861/120111
dot icon16/10/1990
Ad 08/10/90--------- £ si 1010@1=1010 £ ic 118851/119861
dot icon04/09/1990
Return made up to 22/08/90; full list of members
dot icon28/08/1990
Full accounts made up to 1989-12-31
dot icon24/05/1990
Ad 11/05/90--------- £ si 9035@1=9035 £ ic 109816/118851
dot icon12/01/1990
New director appointed
dot icon16/11/1989
Ad 31/10/89--------- £ si 840@1=840 £ ic 108976/109816
dot icon31/08/1989
Full accounts made up to 1988-12-31
dot icon31/08/1989
Return made up to 23/08/89; full list of members
dot icon22/06/1989
Wd 15/06/89 ad 31/05/89--------- £ si 2190@1=2190 £ ic 103315/105505
dot icon16/05/1989
Wd 05/05/89 ad 10/04/89--------- £ si 6330@1=6330 £ ic 96985/103315
dot icon16/05/1989
Resolutions
dot icon16/05/1989
£ nc 100000/150000
dot icon25/08/1988
Full accounts made up to 1987-12-31
dot icon25/08/1988
Return made up to 11/08/88; full list of members
dot icon16/08/1988
Wd 05/07/88 ad 20/07/87-14/08/87 £ si 1007@1=1007 £ ic 95978/96985
dot icon16/08/1988
Wd 05/07/88 ad 22/06/88--------- £ si 1500@1=1500 £ ic 94478/95978
dot icon10/08/1988
Director resigned
dot icon27/06/1988
Wd 19/05/88 ad 03/09/87-31/03/88 £ si 6656@1=6656 £ ic 87822/94478
dot icon26/04/1988
Director resigned
dot icon09/11/1987
New director appointed
dot icon18/08/1987
Full accounts made up to 1986-12-31
dot icon18/08/1987
Return made up to 13/08/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/09/1986
Full accounts made up to 1985-12-31
dot icon08/09/1986
Return made up to 05/09/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
151.83K
-
0.00
-
-
2022
-
166.61K
-
0.00
-
-
2022
-
166.61K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

166.61K £Ascended9.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Robert Shemeld
Director
22/10/2022 - 28/05/2024
13
Gilham, Andrew David
Director
08/07/2002 - 14/05/2010
1
Curry, Michael Kenneth
Director
05/09/2011 - 25/02/2014
3
Kerley, Michael Valentine
Director
19/09/1994 - 05/09/2011
-
Fanti, Gino Anthony
Director
02/09/2009 - 06/06/2012
-

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 BROOK HOUSE COUNTRY CLUB (HAMPSHIRE) LIMITED

BROOK HOUSE COUNTRY CLUB (HAMPSHIRE) LIMITED is an(a) Active company incorporated on 06/09/1968 with the registered office located at Brook House, Brook Lane, Botley, Southampton, Hants SO30 2ER. There are currently 7 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 BROOK HOUSE COUNTRY CLUB (HAMPSHIRE) LIMITED?

toggle

BROOK HOUSE COUNTRY CLUB (HAMPSHIRE) LIMITED is currently Active. It was registered on 06/09/1968 .

Where is BROOK HOUSE COUNTRY CLUB (HAMPSHIRE) LIMITED located?

toggle

BROOK HOUSE COUNTRY CLUB (HAMPSHIRE) LIMITED is registered at Brook House, Brook Lane, Botley, Southampton, Hants SO30 2ER.

What does BROOK HOUSE COUNTRY CLUB (HAMPSHIRE) LIMITED do?

toggle

BROOK HOUSE COUNTRY CLUB (HAMPSHIRE) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BROOK HOUSE COUNTRY CLUB (HAMPSHIRE) LIMITED?

toggle

The latest filing was on 25/09/2025: Micro company accounts made up to 2024-12-31.