East Brighton Golf Club,limited(the) KEMP TOWN


Founded in 1901, East Brighton Golf Club,(the), classified under reg no. 00070494 is an active company. Currently registered at East Brighton Golf Club BN2 5RA, Kemp Town the company has been in the business for 123 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

Currently there are 6 directors in the the firm, namely David B., Christopher P. and Ian R. and others. In addition one secretary - Juanita B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

East Brighton Golf Club,limited(the) Address / Contact

Office Address East Brighton Golf Club
Office Address2 Roedean Road
Town Kemp Town
Post code BN2 5RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00070494
Date of Incorporation Fri, 14th Jun 1901
Industry Operation of sports facilities
End of financial Year 31st March
Company age 123 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

David B.

Position: Director

Appointed: 02 October 2022

Christopher P.

Position: Director

Appointed: 22 October 2020

Ian R.

Position: Director

Appointed: 22 October 2020

Christopher B.

Position: Director

Appointed: 27 November 2019

Neil L.

Position: Director

Appointed: 12 July 2018

Juanita B.

Position: Secretary

Appointed: 17 April 2015

Juanita B.

Position: Director

Appointed: 24 June 2014

Mark N.

Position: Director

Appointed: 29 July 2021

Resigned: 10 December 2023

Raffaello C.

Position: Director

Appointed: 13 December 2020

Resigned: 12 January 2022

Dermot O.

Position: Director

Appointed: 20 December 2019

Resigned: 13 December 2020

Darrell M.

Position: Director

Appointed: 15 January 2019

Resigned: 10 November 2019

Raffaello C.

Position: Director

Appointed: 12 July 2018

Resigned: 04 February 2020

Christopher B.

Position: Director

Appointed: 11 December 2017

Resigned: 05 January 2019

Norman H.

Position: Director

Appointed: 14 July 2017

Resigned: 05 June 2018

Sally M.

Position: Director

Appointed: 13 July 2017

Resigned: 11 May 2018

Sally M.

Position: Director

Appointed: 22 February 2017

Resigned: 08 March 2017

Michael D.

Position: Director

Appointed: 11 December 2016

Resigned: 10 December 2017

Ian R.

Position: Director

Appointed: 31 August 2016

Resigned: 11 December 2016

Peter L.

Position: Director

Appointed: 14 July 2016

Resigned: 11 December 2016

Julian H.

Position: Director

Appointed: 14 July 2016

Resigned: 01 March 2021

Gary H.

Position: Director

Appointed: 14 July 2016

Resigned: 11 July 2019

John L.

Position: Director

Appointed: 14 July 2016

Resigned: 10 June 2020

Michael M.

Position: Director

Appointed: 14 July 2016

Resigned: 13 July 2017

Ian R.

Position: Director

Appointed: 13 December 2015

Resigned: 14 July 2016

Julian H.

Position: Director

Appointed: 15 December 2014

Resigned: 13 December 2015

James M.

Position: Secretary

Appointed: 25 September 2014

Resigned: 17 April 2015

James D.

Position: Director

Appointed: 01 July 2014

Resigned: 14 July 2016

Thomas T.

Position: Director

Appointed: 24 June 2014

Resigned: 14 July 2016

Thomas P.

Position: Director

Appointed: 15 December 2013

Resigned: 15 December 2014

Paul C.

Position: Director

Appointed: 25 June 2013

Resigned: 24 June 2014

Richard P.

Position: Director

Appointed: 25 June 2013

Resigned: 14 July 2016

Daniel O.

Position: Director

Appointed: 25 March 2013

Resigned: 25 June 2013

Michael L.

Position: Secretary

Appointed: 25 January 2013

Resigned: 25 September 2014

Peter B.

Position: Director

Appointed: 12 December 2012

Resigned: 15 December 2013

Sue W.

Position: Director

Appointed: 27 June 2012

Resigned: 14 March 2014

James D.

Position: Director

Appointed: 18 December 2011

Resigned: 01 January 2013

Michael L.

Position: Director

Appointed: 05 December 2011

Resigned: 01 May 2015

Richard C.

Position: Director

Appointed: 29 June 2011

Resigned: 26 October 2011

Gary H.

Position: Director

Appointed: 29 June 2011

Resigned: 31 May 2013

Richard L.

Position: Secretary

Appointed: 19 January 2011

Resigned: 25 January 2013

Peter B.

Position: Director

Appointed: 04 January 2011

Resigned: 07 February 2011

Paul C.

Position: Director

Appointed: 19 December 2010

Resigned: 18 December 2011

Peter B.

Position: Director

Appointed: 14 September 2010

Resigned: 27 June 2012

Peter F.

Position: Director

Appointed: 30 June 2010

Resigned: 29 June 2011

Gary H.

Position: Director

Appointed: 13 December 2009

Resigned: 19 December 2010

Keith T.

Position: Director

Appointed: 01 December 2009

Resigned: 14 July 2016

Richard L.

Position: Director

Appointed: 15 July 2009

Resigned: 24 June 2014

James D.

Position: Director

Appointed: 15 July 2009

Resigned: 24 January 2011

Martin M.

Position: Director

Appointed: 14 December 2008

Resigned: 13 December 2009

Paul C.

Position: Director

Appointed: 26 June 2008

Resigned: 29 May 2010

George M.

Position: Secretary

Appointed: 17 July 2007

Resigned: 19 January 2011

Steven T.

Position: Director

Appointed: 21 February 2007

Resigned: 20 October 2009

John B.

Position: Director

Appointed: 06 December 2006

Resigned: 16 July 2009

Gary B.

Position: Director

Appointed: 06 December 2006

Resigned: 07 September 2010

Anthony S.

Position: Director

Appointed: 15 July 2006

Resigned: 12 October 2012

Peter B.

Position: Director

Appointed: 07 December 2005

Resigned: 25 June 2008

Angela B.

Position: Director

Appointed: 07 December 2005

Resigned: 20 January 2007

Peter B.

Position: Director

Appointed: 07 December 2005

Resigned: 25 May 2009

Peter B.

Position: Director

Appointed: 08 December 2004

Resigned: 07 December 2005

Adrian H.

Position: Director

Appointed: 08 December 2004

Resigned: 20 May 2006

Paul P.

Position: Director

Appointed: 10 December 2003

Resigned: 06 December 2006

Michael S.

Position: Director

Appointed: 01 October 2003

Resigned: 14 July 2004

Maxwell P.

Position: Secretary

Appointed: 11 December 2002

Resigned: 06 July 2007

Robin F.

Position: Director

Appointed: 11 December 2002

Resigned: 07 December 2005

David B.

Position: Director

Appointed: 11 December 2002

Resigned: 08 December 2004

Michael S.

Position: Secretary

Appointed: 14 January 2002

Resigned: 11 December 2002

Gary B.

Position: Director

Appointed: 15 December 1999

Resigned: 11 December 2002

Alan G.

Position: Director

Appointed: 15 December 1999

Resigned: 11 December 2002

Abraham H.

Position: Director

Appointed: 16 December 1998

Resigned: 10 December 2003

Brian D.

Position: Director

Appointed: 16 December 1998

Resigned: 15 December 1999

Keith T.

Position: Director

Appointed: 16 December 1998

Resigned: 07 December 2005

Stephen M.

Position: Director

Appointed: 16 December 1998

Resigned: 15 December 1999

Roy M.

Position: Director

Appointed: 10 December 1997

Resigned: 15 December 1999

Susan K.

Position: Director

Appointed: 10 December 1997

Resigned: 15 December 1999

John K.

Position: Director

Appointed: 10 December 1997

Resigned: 16 December 1998

Philip G.

Position: Director

Appointed: 10 December 1996

Resigned: 01 September 1998

Ramsay H.

Position: Director

Appointed: 10 December 1996

Resigned: 15 December 1999

David J.

Position: Secretary

Appointed: 01 August 1996

Resigned: 14 January 2002

Gary B.

Position: Director

Appointed: 13 December 1995

Resigned: 16 December 1998

John A.

Position: Director

Appointed: 13 December 1995

Resigned: 15 December 1999

Brian C.

Position: Director

Appointed: 13 December 1995

Resigned: 31 August 1996

Alan H.

Position: Director

Appointed: 13 December 1995

Resigned: 06 December 2006

Patrick S.

Position: Director

Appointed: 14 December 1994

Resigned: 16 December 1998

James G.

Position: Director

Appointed: 14 December 1994

Resigned: 31 March 1995

Alan G.

Position: Director

Appointed: 14 December 1994

Resigned: 16 December 1998

Colin S.

Position: Secretary

Appointed: 01 February 1994

Resigned: 30 June 1996

Robert L.

Position: Director

Appointed: 08 December 1993

Resigned: 31 March 1995

Michael S.

Position: Director

Appointed: 08 December 1993

Resigned: 14 December 1994

Rodney F.

Position: Director

Appointed: 08 December 1993

Resigned: 13 December 1995

Derek C.

Position: Director

Appointed: 08 December 1993

Resigned: 04 July 1994

Abraham H.

Position: Director

Appointed: 09 December 1992

Resigned: 10 December 1996

Ronald H.

Position: Director

Appointed: 09 December 1992

Resigned: 10 December 1996

Robert C.

Position: Director

Appointed: 11 December 1991

Resigned: 13 December 1995

Alan G.

Position: Director

Appointed: 11 December 1991

Resigned: 09 December 1992

John S.

Position: Director

Appointed: 11 December 1991

Resigned: 17 June 1993

Richard M.

Position: Director

Appointed: 30 September 1991

Resigned: 14 December 1994

Kenneth H.

Position: Secretary

Appointed: 30 September 1991

Resigned: 17 December 1993

Allen R.

Position: Director

Appointed: 30 September 1991

Resigned: 08 December 1993

David A.

Position: Director

Appointed: 30 September 1991

Resigned: 08 December 1993

Edward B.

Position: Director

Appointed: 30 September 1991

Resigned: 11 December 2002

John B.

Position: Director

Appointed: 30 September 1991

Resigned: 09 December 1992

People with significant control

The register of persons with significant control who own or have control over the company is made up of 9 names. As we found, there is Ian R. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Christopher B. This PSC has significiant influence or control over the company,. Moving on, there is Juanita B., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Ian R.

Notified on 12 January 2021
Nature of control: significiant influence or control

Christopher B.

Notified on 12 January 2021
Nature of control: significiant influence or control

Juanita B.

Notified on 14 July 2016
Nature of control: significiant influence or control

Julian H.

Notified on 14 July 2016
Ceased on 12 January 2021
Nature of control: significiant influence or control

Neil L.

Notified on 16 January 2020
Ceased on 12 January 2021
Nature of control: significiant influence or control

Michael M.

Notified on 14 July 2016
Ceased on 9 January 2020
Nature of control: significiant influence or control

Gary H.

Notified on 14 July 2016
Ceased on 11 July 2019
Nature of control: significiant influence or control

Michael D.

Notified on 14 July 2016
Ceased on 10 December 2017
Nature of control: significiant influence or control

John L.

Notified on 14 July 2016
Ceased on 20 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand105 889204 861191 110136 955103 123425 118630 018597 636
Current Assets138 778271 759198 827150 779110 833445 961689 141655 144
Debtors32 88966 8987 71713 8247 71020 84359 12357 508
Net Assets Liabilities288 499361 486367 764335 964353 400930 5021 063 9821 113 592
Other Debtors5 31619 7287 71713 2187 51096206283
Property Plant Equipment881 882915 116894 422908 048872 1281 152 2721 143 8991 143 251
Other
Accrued Liabilities236 977260 23814 31710 15114 15615 24717 19611 749
Accrued Liabilities Deferred Income 248 372230 292231 377184 944266 912369 617384 812
Accumulated Depreciation Impairment Property Plant Equipment618 981654 735693 757724 087737 569773 052803 084820 136
Administrative Expenses523 592565 040      
Amounts Owed By Group Undertakings 46 437      
Average Number Employees During Period871011119910
Bank Borrowings317 056298 966280 411261 783242 766222 617232 707204 069
Bank Borrowings Overdrafts18 33118 32619 203164 416143 127121 29998 92054 686
Creditors437 311450 056392 726390 463323 379289 479256 322210 123
Depreciation Expense Property Plant Equipment29 77420 193      
Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 9312 12619 98226 1943 71214 96720 262
Disposals Property Plant Equipment 5 7504 50029 39738 4674 49820 10024 800
Finance Lease Liabilities Present Value Total36 03367 36439 94463 41435 69621 32115 9845 739
Fixed Assets881 883915 117894 423908 049872 1291 152 2731 143 9001 146 852
Increase Decrease In Property Plant Equipment 57 500 59 302    
Increase From Depreciation Charge For Year Property Plant Equipment 39 68541 14850 31239 67639 19544 99937 314
Interest Payable Similar Charges Finance Costs20 18119 701      
Investments Fixed Assets11111111
Investments In Group Undertakings11111111
Net Current Assets Liabilities-156 073-103 575-133 933-181 622-195 35067 708176 404176 863
Number Shares Issued Fully Paid 440440440440440440440
Operating Profit Loss-4 13271 568      
Other Creditors2 76711 77311 61810 09111 27717 40712 32112 117
Other Interest Receivable Similar Income Finance Income3721 120      
Other Operating Income Format118 750122 003      
Other Remaining Borrowings7 5007 5007 5003 50021 5003 50030 00010 000
Other Taxation Social Security Payable4 2963 6973 8043 4083 6053 6334 4018 116
Par Value Share 1111111
Prepayments Accrued Income15 7698 132  5 87615 83117 43823 872
Profit Loss-24 27672 987      
Profit Loss On Ordinary Activities Before Tax-24 27672 987      
Property Plant Equipment Gross Cost1 500 8631 569 8511 588 1791 632 1351 609 6971 925 3241 946 9831 963 387
Recoverable Value-added Tax7 590       
Total Additions Including From Business Combinations Property Plant Equipment 74 73822 82873 35316 029320 12541 75941 204
Total Assets Less Current Liabilities725 810811 542760 490726 427676 7791 219 9811 320 3041 323 715
Trade Creditors Trade Payables21 97047 50415 62910 93418 53225 23545 69613 517
Trade Debtors Trade Receivables4 214733 6062001 000300750
Turnover Revenue500 710514 605      
Accumulated Amortisation Impairment Intangible Assets       900
Future Minimum Lease Payments Under Non-cancellable Operating Leases    19 59843 45943 45943 459
Increase From Amortisation Charge For Year Intangible Assets       900
Intangible Assets       3 600
Intangible Assets Gross Cost       4 500
Total Additions Including From Business Combinations Intangible Assets       4 500

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2023/03/31
filed on: 25th, July 2023
Free Download (12 pages)

Company search

Advertisements