Seaford Head Golf Club Limited SEAFORD


Founded in 1990, Seaford Head Golf Club, classified under reg no. 02556968 is an active company. Currently registered at The Golf House BN25 4JS, Seaford the company has been in the business for 34 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has one director. Shaun D., appointed on 15 April 2019. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Seaford Head Golf Club Limited Address / Contact

Office Address The Golf House
Office Address2 Southdown Road
Town Seaford
Post code BN25 4JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02556968
Date of Incorporation Mon, 12th Nov 1990
Industry Activities of sport clubs
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Shaun D.

Position: Director

Appointed: 15 April 2019

Jeremy C.

Position: Director

Appointed: 18 October 2018

Resigned: 20 May 2019

Edward M.

Position: Secretary

Appointed: 28 February 2018

Resigned: 04 October 2021

Patrick J.

Position: Director

Appointed: 24 March 2017

Resigned: 15 April 2019

Andrew H.

Position: Director

Appointed: 01 April 2016

Resigned: 18 October 2018

Ian N.

Position: Director

Appointed: 31 March 2015

Resigned: 24 March 2017

Terrance D.

Position: Director

Appointed: 31 March 2014

Resigned: 31 March 2016

John D.

Position: Director

Appointed: 01 September 2013

Resigned: 31 March 2015

Alan F.

Position: Director

Appointed: 01 January 2013

Resigned: 31 March 2014

Roy P.

Position: Director

Appointed: 01 June 2011

Resigned: 01 September 2013

Leonard F.

Position: Director

Appointed: 31 March 2010

Resigned: 01 January 2013

Jason L.

Position: Director

Appointed: 31 March 2009

Resigned: 31 March 2011

David S.

Position: Director

Appointed: 01 April 2008

Resigned: 31 March 2010

Peter K.

Position: Director

Appointed: 23 March 2007

Resigned: 04 June 2014

Simon S.

Position: Director

Appointed: 23 March 2007

Resigned: 31 March 2009

Richard A.

Position: Director

Appointed: 01 April 2006

Resigned: 28 February 2018

Shane S.

Position: Director

Appointed: 01 April 2006

Resigned: 01 April 2008

Richard A.

Position: Secretary

Appointed: 01 April 2006

Resigned: 28 February 2018

Alan M.

Position: Director

Appointed: 01 April 2005

Resigned: 23 April 2007

Joseph W.

Position: Director

Appointed: 03 May 2004

Resigned: 31 March 2006

Joseph W.

Position: Secretary

Appointed: 03 May 2004

Resigned: 31 March 2006

David L.

Position: Director

Appointed: 26 March 2004

Resigned: 31 March 2006

Jimmy M.

Position: Director

Appointed: 01 April 2003

Resigned: 01 April 2005

Robert L.

Position: Secretary

Appointed: 01 April 2003

Resigned: 03 May 2004

Robert L.

Position: Director

Appointed: 01 April 2003

Resigned: 03 May 2004

Richardson R.

Position: Director

Appointed: 01 April 2002

Resigned: 26 March 2004

Graham K.

Position: Director

Appointed: 31 March 2001

Resigned: 26 March 2003

Ian P.

Position: Secretary

Appointed: 31 March 2001

Resigned: 26 March 2003

George E.

Position: Director

Appointed: 31 March 2001

Resigned: 31 March 2002

Lawrence K.

Position: Director

Appointed: 27 March 2000

Resigned: 23 March 2007

Eric W.

Position: Director

Appointed: 29 March 1999

Resigned: 31 March 2001

Anthony T.

Position: Director

Appointed: 30 March 1998

Resigned: 27 March 2000

William S.

Position: Director

Appointed: 19 March 1997

Resigned: 29 March 1999

Joseph W.

Position: Secretary

Appointed: 15 March 1996

Resigned: 31 March 2001

Ian P.

Position: Director

Appointed: 15 March 1996

Resigned: 26 March 2003

James B.

Position: Director

Appointed: 15 March 1996

Resigned: 30 March 1998

Robert A.

Position: Director

Appointed: 15 March 1996

Resigned: 19 March 1997

Joseph W.

Position: Director

Appointed: 15 March 1996

Resigned: 31 March 2001

Richard P.

Position: Director

Appointed: 01 May 1995

Resigned: 02 May 1996

Peter K.

Position: Director

Appointed: 18 March 1994

Resigned: 01 May 1995

Patrick D.

Position: Director

Appointed: 02 April 1993

Resigned: 20 March 1996

Dennis G.

Position: Director

Appointed: 12 November 1992

Resigned: 31 March 1996

John H.

Position: Director

Appointed: 12 November 1992

Resigned: 02 April 1993

Michael G.

Position: Director

Appointed: 12 November 1992

Resigned: 02 April 1993

Terry B.

Position: Director

Appointed: 12 November 1992

Resigned: 18 March 1994

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is Richard A. The abovementioned PSC has significiant influence or control over this company,.

Richard A.

Notified on 6 April 2016
Ceased on 1 October 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth6 1297 2357 5076 763      
Balance Sheet
Current Assets16 5377 4947 3445 4385 7057 5769 2649 95011 79011 121
Net Assets Liabilities   6 7636 6998 3229 82310 37012 10511 551
Net Assets Liabilities Including Pension Asset Liability6 1297 2357 5076 763      
Reserves/Capital
Shareholder Funds6 1297 2357 5076 763      
Other
Fixed Assets190901 6621 325994746559420315236
Net Current Assets Liabilities5 9397 1455 8455 4385 7057 5769 2649 95011 79011 315
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal         194
Total Assets Less Current Liabilities6 1297 2357 5076 7636 6998 3229 82310 37012 10511 551
Creditors Due Within One Year10 5983491 499       

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 16th, February 2023
Free Download (3 pages)

Company search

Advertisements