SHEERNESS GOLF CLUB LIMITED

Register to unlock more data on OkredoRegister

SHEERNESS GOLF CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00422160

Incorporation date

23/10/1946

Size

Micro Entity

Contacts

Registered address

Registered address

Clubhouse, Sheerness Golf Club, Power Station Road, Sheerness, Kent ME12 3AECopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1986)
dot icon10/10/2025
Micro company accounts made up to 2025-05-31
dot icon16/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon10/09/2025
Termination of appointment of Diane Jones as a director on 2025-08-22
dot icon05/12/2024
Micro company accounts made up to 2024-05-31
dot icon20/10/2024
Appointment of Mr Adam Stuart Ryan as a director on 2024-10-10
dot icon20/10/2024
Appointment of Mr Lee Trevor Ryan as a director on 2024-10-10
dot icon20/10/2024
Termination of appointment of Ian Milne as a director on 2024-10-20
dot icon18/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon31/10/2023
Micro company accounts made up to 2023-05-31
dot icon19/10/2023
Termination of appointment of James Arthur Peden as a director on 2023-10-13
dot icon11/10/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon25/06/2023
Termination of appointment of James Douglas Perry as a director on 2023-04-08
dot icon12/10/2022
Micro company accounts made up to 2022-05-31
dot icon11/10/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon02/11/2021
Micro company accounts made up to 2021-05-31
dot icon17/10/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon22/10/2020
Appointment of Mr Roger Michael Grant as a director on 2020-09-30
dot icon21/10/2020
Appointment of Mr Gary Martin Lorton as a director on 2020-09-30
dot icon21/10/2020
Appointment of Mr Anthony Mark Hunter as a director on 2020-09-30
dot icon17/09/2020
Micro company accounts made up to 2020-05-31
dot icon11/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon21/08/2020
Termination of appointment of James Brinley White as a director on 2020-06-30
dot icon21/08/2020
Termination of appointment of James Byrne as a director on 2020-04-30
dot icon28/10/2019
Micro company accounts made up to 2019-05-31
dot icon10/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon08/11/2018
Micro company accounts made up to 2018-05-31
dot icon19/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon04/01/2018
Micro company accounts made up to 2017-05-31
dot icon16/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon11/12/2016
Termination of appointment of Ian Roger Daniel as a director on 2016-09-30
dot icon06/12/2016
Total exemption full accounts made up to 2016-05-31
dot icon07/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon07/09/2016
Appointment of Mr Paul Andrew Mosdell as a director on 2016-09-06
dot icon14/02/2016
Director's details changed for James Byrne on 2015-12-01
dot icon01/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon14/08/2015
Annual return made up to 2015-08-13 no member list
dot icon20/11/2014
Total exemption full accounts made up to 2014-05-31
dot icon20/11/2014
Termination of appointment of John Barry Anderson as a director on 2014-10-10
dot icon18/08/2014
Annual return made up to 2014-08-13 no member list
dot icon29/10/2013
Total exemption full accounts made up to 2013-05-31
dot icon16/09/2013
Annual return made up to 2013-08-13 no member list
dot icon15/01/2013
Total exemption full accounts made up to 2012-05-31
dot icon21/08/2012
Annual return made up to 2012-08-13 no member list
dot icon07/02/2012
Appointment of Susan Hilary Ingram as a director
dot icon07/02/2012
Appointment of Diane Jones as a director
dot icon07/02/2012
Appointment of Craig Douglas Reeve as a director
dot icon14/09/2011
Annual return made up to 2011-08-13 no member list
dot icon10/08/2011
Total exemption full accounts made up to 2011-05-31
dot icon23/11/2010
Termination of appointment of Fergus Clune as a director
dot icon08/11/2010
Total exemption full accounts made up to 2010-05-31
dot icon10/09/2010
Annual return made up to 2010-08-13 no member list
dot icon10/09/2010
Director's details changed for James Peden on 2010-08-13
dot icon10/09/2010
Director's details changed for Ian Milne on 2010-08-13
dot icon10/09/2010
Director's details changed for Ian Daniel on 2010-08-13
dot icon10/09/2010
Director's details changed for Mr John Richard Thomas Dowding on 2010-08-13
dot icon10/09/2010
Director's details changed for Fergus Anthony Clune on 2010-08-13
dot icon10/09/2010
Director's details changed for James Brinley White on 2010-08-13
dot icon10/09/2010
Director's details changed for John Barry Anderson on 2010-08-13
dot icon10/09/2010
Director's details changed for James Douglas Perry on 2010-08-13
dot icon10/09/2010
Secretary's details changed for Mr John Richard Thomas Dowding on 2010-08-13
dot icon24/06/2010
Termination of appointment of Peter Read as a director
dot icon28/10/2009
Annual return made up to 2009-08-13 no member list
dot icon13/08/2009
Total exemption small company accounts made up to 2009-05-31
dot icon27/11/2008
Total exemption small company accounts made up to 2008-05-31
dot icon14/10/2008
Annual return made up to 13/08/08
dot icon24/09/2007
Secretary resigned
dot icon24/09/2007
New secretary appointed
dot icon24/09/2007
Total exemption full accounts made up to 2007-05-31
dot icon07/09/2007
Annual return made up to 13/08/07
dot icon07/09/2007
Location of register of members
dot icon07/09/2007
Registered office changed on 07/09/07 from: the clubhouse sheerness golf club power station road sheerness east sheerness kent ME12 3AE
dot icon07/09/2007
Director's particulars changed
dot icon21/02/2007
Director resigned
dot icon21/02/2007
New director appointed
dot icon06/02/2007
Total exemption full accounts made up to 2006-05-31
dot icon07/09/2006
Annual return made up to 13/08/06
dot icon13/10/2005
Total exemption full accounts made up to 2005-05-31
dot icon21/09/2005
Annual return made up to 13/08/05
dot icon21/09/2005
Director's particulars changed
dot icon16/09/2004
Total exemption full accounts made up to 2004-05-31
dot icon03/09/2004
Annual return made up to 13/08/04
dot icon14/02/2004
Director resigned
dot icon21/09/2003
Total exemption small company accounts made up to 2003-05-31
dot icon21/09/2003
Annual return made up to 13/08/03
dot icon20/02/2003
Total exemption small company accounts made up to 2002-05-31
dot icon04/10/2002
New director appointed
dot icon04/10/2002
New director appointed
dot icon04/10/2002
New director appointed
dot icon04/10/2002
New director appointed
dot icon02/09/2002
Annual return made up to 13/08/02
dot icon22/03/2002
Director resigned
dot icon15/02/2002
Secretary resigned;director resigned
dot icon15/02/2002
Secretary's particulars changed;director's particulars changed
dot icon15/02/2002
New secretary appointed
dot icon10/01/2002
Director resigned
dot icon22/08/2001
Annual return made up to 13/08/01
dot icon22/08/2001
Total exemption full accounts made up to 2001-05-31
dot icon13/09/2000
Secretary resigned;director resigned
dot icon13/09/2000
Director resigned
dot icon13/09/2000
New director appointed
dot icon13/09/2000
New secretary appointed
dot icon24/08/2000
Annual return made up to 13/08/00
dot icon24/08/2000
Full accounts made up to 2000-05-31
dot icon01/12/1999
Director resigned
dot icon21/10/1999
Accounts for a small company made up to 1999-05-31
dot icon31/08/1999
Annual return made up to 13/08/99
dot icon31/08/1999
New director appointed
dot icon23/04/1999
Director resigned
dot icon29/03/1999
Secretary resigned
dot icon29/03/1999
New director appointed
dot icon29/03/1999
New secretary appointed;new director appointed
dot icon29/03/1999
New director appointed
dot icon27/10/1998
Full accounts made up to 1998-05-31
dot icon26/08/1998
New director appointed
dot icon26/08/1998
Annual return made up to 13/08/98
dot icon29/10/1997
Full accounts made up to 1997-05-31
dot icon26/08/1997
Annual return made up to 13/08/97
dot icon14/10/1996
Full accounts made up to 1996-05-31
dot icon23/08/1996
Annual return made up to 13/08/96
dot icon09/08/1996
Particulars of mortgage/charge
dot icon09/08/1996
Particulars of mortgage/charge
dot icon13/06/1996
Memorandum and Articles of Association
dot icon13/06/1996
Resolutions
dot icon13/01/1996
Declaration of satisfaction of mortgage/charge
dot icon05/12/1995
Full accounts made up to 1995-05-31
dot icon21/08/1995
Annual return made up to 13/08/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Accounts for a small company made up to 1994-05-31
dot icon22/08/1994
Annual return made up to 13/08/94
dot icon22/08/1994
Director resigned
dot icon23/11/1993
Full accounts made up to 1993-05-31
dot icon06/09/1993
Director's particulars changed
dot icon06/09/1993
Annual return made up to 13/08/93
dot icon27/10/1992
Annual return made up to 13/08/92
dot icon09/10/1992
Full accounts made up to 1992-05-31
dot icon26/09/1991
Annual return made up to 13/08/91
dot icon26/09/1991
Registered office changed on 26/09/91
dot icon29/08/1991
Full accounts made up to 1991-05-31
dot icon16/03/1991
Particulars of mortgage/charge
dot icon24/08/1990
Full accounts made up to 1990-05-31
dot icon24/08/1990
Annual return made up to 13/08/90
dot icon27/09/1989
Full accounts made up to 1989-05-31
dot icon27/09/1989
Annual return made up to 18/09/89
dot icon10/10/1988
Annual return made up to 22/08/88
dot icon07/09/1988
Full accounts made up to 1988-05-31
dot icon06/09/1987
Full accounts made up to 1987-05-31
dot icon06/09/1987
Annual return made up to 10/08/87
dot icon03/12/1986
Return made up to 16/09/86; full list of members
dot icon03/12/1986
Registered office changed on 03/12/86 from: the club house, sheerness golf club, sheppey, kent
dot icon24/09/1986
Full accounts made up to 1986-05-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lorton, Gary Martin
Director
30/09/2020 - Present
2
Byrne, Michael Patrick Edward
Director
22/09/2002 - Present
9
Ryan, Adam Stuart
Director
10/10/2024 - Present
4
Milne, Ian
Director
20/03/1998 - 20/10/2024
1
Dowding, John Richard Thomas
Director
22/09/2002 - Present
1

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 SHEERNESS GOLF CLUB LIMITED

SHEERNESS GOLF CLUB LIMITED is an(a) Active company incorporated on 23/10/1946 with the registered office located at Clubhouse, Sheerness Golf Club, Power Station Road, Sheerness, Kent ME12 3AE. There are currently 10 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 SHEERNESS GOLF CLUB LIMITED?

toggle

SHEERNESS GOLF CLUB LIMITED is currently Active. It was registered on 23/10/1946 .

Where is SHEERNESS GOLF CLUB LIMITED located?

toggle

SHEERNESS GOLF CLUB LIMITED is registered at Clubhouse, Sheerness Golf Club, Power Station Road, Sheerness, Kent ME12 3AE.

What does SHEERNESS GOLF CLUB LIMITED do?

toggle

SHEERNESS GOLF CLUB LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for SHEERNESS GOLF CLUB LIMITED?

toggle

The latest filing was on 10/10/2025: Micro company accounts made up to 2025-05-31.