Company NameBrentwood Golf Club Limited
Company StatusActive
Company Number08659637
CategoryPrivate Limited Company
Incorporation Date21 August 2013(10 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Michael Ronald Seabrook
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor House 7 Fallow Fields
Loughton
Essex
IG10 4QP
Director NameMr Stuart Michael Seabrook
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Lower Park Road
Loughton
Essex
IG20 4NB
Director NameMr David Lee Tanner
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address238 Birchanger Lane
Birchanger
Essex
CM23 5QH
Secretary NameStuart Michael Seabrook
NationalityBritish
StatusCurrent
Appointed21 August 2013(same day as company formation)
RoleCompany Director
Correspondence Address41 Lower Park Road
Loughton
Essex
IG20 4NB
Director NameMr Russell Alan Phillips
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(2 years, 4 months after company formation)
Appointment Duration8 years, 3 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressBrentwood Golf Club Coxtie Green Road
Pilgrims Hatch
Brentwood
Essex
CM14 5RJ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressAdmiral House
853 London Road
West Thurrock
Essex
RM20 3LG
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays
Address MatchesOver 10 other UK companies use this postal address

Shareholders

999 at £1Seabrook Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£265,760
Cash£8,472
Current Liabilities£2,217,299

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return21 August 2023 (8 months ago)
Next Return Due4 September 2024 (4 months, 2 weeks from now)

Charges

16 August 2016Delivered on: 16 August 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

4 October 2023Confirmation statement made on 21 August 2023 with updates (5 pages)
1 August 2023Termination of appointment of David Lee Tanner as a director on 1 August 2023 (1 page)
5 July 2023Termination of appointment of Stuart Michael Seabrook as a director on 16 June 2023 (1 page)
5 July 2023Termination of appointment of Stuart Michael Seabrook as a secretary on 16 June 2023 (1 page)
28 April 2023Accounts for a small company made up to 31 July 2022 (14 pages)
22 August 2022Confirmation statement made on 21 August 2022 with updates (5 pages)
29 April 2022Accounts for a small company made up to 31 July 2021 (16 pages)
8 September 2021Confirmation statement made on 21 August 2021 with updates (5 pages)
29 July 2021Accounts for a small company made up to 31 July 2020 (16 pages)
8 October 2020Confirmation statement made on 21 August 2020 with updates (5 pages)
28 July 2020Accounts for a small company made up to 31 July 2019 (15 pages)
1 October 2019Confirmation statement made on 21 August 2019 with updates (5 pages)
26 April 2019Accounts for a small company made up to 31 July 2018 (15 pages)
14 January 2019Register 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 (1 page)
24 October 2018Registered office address changed from 7 Fallow Fields Loughton Essex IG10 4QP to Admiral House 853 London Road West Thurrock Essex RM20 3LG on 24 October 2018 (1 page)
29 August 2018Confirmation statement made on 21 August 2018 with updates (5 pages)
3 May 2018Accounts for a small company made up to 31 July 2017 (14 pages)
6 September 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
22 August 2017Second filing of Confirmation Statement dated 21/08/2016 (5 pages)
22 August 2017Second filing of Confirmation Statement dated 21/08/2016 (5 pages)
20 July 2017Cessation of Michael Ronald Seabrook as a person with significant control on 20 July 2017 (1 page)
20 July 2017Notification of Seabrook Holdings Limited as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Cessation of Michael Ronald Seabrook as a person with significant control on 6 April 2016 (1 page)
20 July 2017Notification of Seabrook Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
17 May 2017Second filing of a statement of capital following an allotment of shares on 25 September 2013
  • GBP 1,000
(7 pages)
17 May 2017Second filing of a statement of capital following an allotment of shares on 25 September 2013
  • GBP 1,000
(7 pages)
16 May 2017Second filing of the annual return made up to 21 August 2015 (22 pages)
16 May 2017Second filing of the annual return made up to 21 August 2015 (22 pages)
16 May 2017Second filing of the annual return made up to 21 August 2014 (22 pages)
16 May 2017Second filing of the annual return made up to 21 August 2014 (22 pages)
5 May 2017Accounts for a small company made up to 31 July 2016 (21 pages)
5 May 2017Accounts for a small company made up to 31 July 2016 (21 pages)
5 September 201621/08/16 Statement of Capital gbp 1000
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 22/08/17.
(6 pages)
5 September 201621/08/16 Statement of Capital gbp 1000
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 22/08/17.
(6 pages)
5 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
16 August 2016Registration of charge 086596370001, created on 16 August 2016 (23 pages)
16 August 2016Registration of charge 086596370001, created on 16 August 2016 (23 pages)
29 April 2016Accounts for a small company made up to 31 July 2015 (7 pages)
29 April 2016Accounts for a small company made up to 31 July 2015 (7 pages)
10 March 2016Register(s) moved to registered inspection location 90 New Road Rainham Essex RM13 8RS (1 page)
10 March 2016Register(s) moved to registered inspection location 90 New Road Rainham Essex RM13 8RS (1 page)
13 January 2016Appointment of Mr Russell Alan Phillips as a director on 1 January 2016 (2 pages)
13 January 2016Appointment of Mr Russell Alan Phillips as a director on 1 January 2016 (2 pages)
9 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 999
(6 pages)
9 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 999
  • ANNOTATION Clarification a second filed AR01 was registered on 16/05/2017.
(7 pages)
9 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 999
  • ANNOTATION Clarification a second filed AR01 was registered on 16/05/2017.
(7 pages)
27 April 2015Accounts for a small company made up to 31 July 2014 (7 pages)
27 April 2015Accounts for a small company made up to 31 July 2014 (7 pages)
10 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 999
  • ANNOTATION Clarification a second filed AR01 was registered on 16/05/2017.
(7 pages)
10 September 2014Register inspection address has been changed to 90 New Road Rainham Essex RM13 8RS (1 page)
10 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 999
(6 pages)
10 September 2014Register inspection address has been changed to 90 New Road Rainham Essex RM13 8RS (1 page)
10 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 999
  • ANNOTATION Clarification a second filed AR01 was registered on 16/05/2017.
(7 pages)
13 November 2013Registered office address changed from 1422-4 London Road Leigh-on-Sea Essex SS9 2UL United Kingdom on 13 November 2013 (1 page)
13 November 2013Registered office address changed from , 1422-4 London Road, Leigh-on-Sea, Essex, SS9 2UL, United Kingdom on 13 November 2013 (1 page)
13 November 2013Registered office address changed from , 1422-4 London Road, Leigh-on-Sea, Essex, SS9 2UL, United Kingdom on 13 November 2013 (1 page)
9 October 2013Appointment of Stuart Michael Seabrook as a director (2 pages)
9 October 2013Appointment of Stuart Michael Seabrook as a secretary (3 pages)
9 October 2013Appointment of Stuart Michael Seabrook as a secretary (3 pages)
9 October 2013Appointment of Stuart Michael Seabrook as a director (2 pages)
8 October 2013Appointment of Mr Michael Ronald Seabrook as a director (3 pages)
8 October 2013Appointment of Mr Michael Ronald Seabrook as a director (3 pages)
8 October 2013Appointment of Stuart Michael Seabrook as a director (3 pages)
8 October 2013Appointment of David Lee Tanner as a director (3 pages)
8 October 2013Appointment of Stuart Michael Seabrook as a director (3 pages)
8 October 2013Appointment of Stuart Michael Seabrook as a secretary (3 pages)
8 October 2013Appointment of David Lee Tanner as a director (3 pages)
8 October 2013Appointment of Stuart Michael Seabrook as a secretary (3 pages)
3 October 2013Statement of capital following an allotment of shares on 25 September 2013
  • GBP 999
(4 pages)
3 October 2013Current accounting period shortened from 31 August 2014 to 31 July 2014 (3 pages)
3 October 2013Statement of capital following an allotment of shares on 25 September 2013
  • GBP 999
  • ANNOTATION Clarification a second filed SH01 was registered on 17/05/2017.
(5 pages)
3 October 2013Current accounting period shortened from 31 August 2014 to 31 July 2014 (3 pages)
3 October 2013Statement of capital following an allotment of shares on 25 September 2013
  • GBP 999
  • ANNOTATION Clarification a second filed SH01 was registered on 17/05/2017.
(5 pages)
28 August 2013Termination of appointment of Barbara Kahan as a director (2 pages)
28 August 2013Termination of appointment of Barbara Kahan as a director (2 pages)
21 August 2013Incorporation (36 pages)
21 August 2013Incorporation (36 pages)