Sheerness Golf Club Limited SHEERNESS


Sheerness Golf Club Limited is a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) that can be found at Clubhouse, Sheerness Golf Club, Power Station Road, Sheerness ME12 3AE. Incorporated on 1946-10-23, this 77-year-old company is run by 10 directors and 1 secretary.
Director Gary L., appointed on 30 September 2020. Director Anthony H., appointed on 30 September 2020. Director Roger G., appointed on 30 September 2020.
Changing the topic to secretaries, we can mention: John D., appointed on 14 September 2007.
The company is officially classified as "buying and selling of own real estate" (Standard Industrial Classification: 68100).
The last confirmation statement was sent on 2023-09-07 and the date for the subsequent filing is 2024-09-21. Additionally, the annual accounts were filed on 31 May 2023 and the next filing should be sent on 28 February 2025.

Sheerness Golf Club Limited Address / Contact

Office Address Clubhouse, Sheerness Golf Club
Office Address2 Power Station Road
Town Sheerness
Post code ME12 3AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00422160
Date of Incorporation Wed, 23rd Oct 1946
Industry Buying and selling of own real estate
End of financial Year 31st May
Company age 78 years old
Account next due date Fri, 28th Feb 2025 (294 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Gary L.

Position: Director

Appointed: 30 September 2020

Anthony H.

Position: Director

Appointed: 30 September 2020

Roger G.

Position: Director

Appointed: 30 September 2020

Paul M.

Position: Director

Appointed: 06 September 2016

Craig R.

Position: Director

Appointed: 05 January 2012

Susan I.

Position: Director

Appointed: 05 January 2012

Diane J.

Position: Director

Appointed: 05 January 2012

John D.

Position: Secretary

Appointed: 14 September 2007

Michael B.

Position: Director

Appointed: 22 September 2002

John D.

Position: Director

Appointed: 22 September 2002

Ian M.

Position: Director

Appointed: 20 March 1998

James P.

Position: Director

Resigned: 08 April 2023

James W.

Position: Director

Appointed: 02 February 2007

Resigned: 30 June 2020

Peter R.

Position: Director

Appointed: 22 September 2002

Resigned: 23 April 2010

Ian D.

Position: Director

Appointed: 22 September 2002

Resigned: 30 September 2016

Ian M.

Position: Secretary

Appointed: 03 February 2002

Resigned: 14 September 2007

Paul T.

Position: Secretary

Appointed: 10 September 2000

Resigned: 03 February 2002

John A.

Position: Director

Appointed: 18 August 2000

Resigned: 10 October 2014

Robert P.

Position: Secretary

Appointed: 30 January 1999

Resigned: 09 September 2000

Robert P.

Position: Director

Appointed: 30 January 1999

Resigned: 09 September 2000

James B.

Position: Director

Appointed: 20 March 1998

Resigned: 30 April 2020

James P.

Position: Director

Appointed: 23 September 1997

Resigned: 13 October 2023

Robert G.

Position: Director

Appointed: 13 August 1991

Resigned: 05 September 2003

Alfred H.

Position: Director

Appointed: 13 August 1991

Resigned: 25 December 1993

Francis B.

Position: Secretary

Appointed: 13 August 1991

Resigned: 29 January 1999

Paul T.

Position: Director

Appointed: 13 August 1991

Resigned: 03 February 2002

Fergus C.

Position: Director

Appointed: 13 August 1991

Resigned: 31 October 2010

William C.

Position: Director

Appointed: 13 August 1991

Resigned: 11 September 1995

Peter C.

Position: Director

Appointed: 13 August 1991

Resigned: 14 April 1999

George H.

Position: Director

Appointed: 13 August 1991

Resigned: 18 August 2000

Ronald S.

Position: Director

Appointed: 13 August 1991

Resigned: 30 November 2001

Paul C.

Position: Director

Appointed: 13 August 1991

Resigned: 27 January 2007

Francis B.

Position: Director

Appointed: 09 December 1973

Resigned: 19 November 1999

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 31st, October 2023
Free Download (6 pages)

Company search

Advertisements