BOYCE HILL GOLF AND COUNTRY CLUB LIMITED - ESSEX


Company Profile Company Filings

Overview

BOYCE HILL GOLF AND COUNTRY CLUB LIMITED is a Private Limited Company from ESSEX and has the status: Active.
BOYCE HILL GOLF AND COUNTRY CLUB LIMITED was incorporated 102 years ago on 04/05/1922 and has the registered number: 00181544. The accounts status is SMALL and accounts are next due on 31/12/2024.

BOYCE HILL GOLF AND COUNTRY CLUB LIMITED - ESSEX

This company is listed in the following categories:
93120 - Activities of sport clubs

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

125 VICARAGE HILL,
ESSEX
SS7 1PD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/05/2023 08/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ROBERT PAUL BANKS Apr 1971 British Director 2023-10-23 CURRENT
MR SCOTT CLARK Secretary 2018-05-14 CURRENT
MR GRANT MARTIN EUGENE BEGLAN Oct 1964 British Director 2020-09-28 CURRENT
MR JOE GOMEZ Sep 1963 British Director 2023-10-23 CURRENT
MR NIGEL THORNE Aug 1969 British Director 2023-10-23 CURRENT
MR ANDREW TAYLOR Jul 1953 British Director 2019-05-25 CURRENT
MR LAWRENCE HARRY MCKEOGH Jun 1953 British Director 2021-10-01 CURRENT
MR NEIL STEPHEN MACMILLAN Nov 1962 British Director 2021-10-01 CURRENT
MRS JANE CLAIRE JOHNSON Jul 1963 British Director 2023-10-23 CURRENT
ANDREW SKEELS Jun 1933 British Director 2001-06-18 UNTIL 2008-04-14 RESIGNED
ERIC CECIL SMITH Oct 1941 British Director 2019-05-25 UNTIL 2020-09-28 RESIGNED
MR TERENCE ALBERT LINCOLN Oct 1944 British Director 2002-07-29 UNTIL 2011-07-11 RESIGNED
BRIAN MELVIN Mar 1940 British Director 2006-04-24 UNTIL 2015-09-28 RESIGNED
DEREK RONALD LOCKETT Jan 1949 English Director 1994-06-27 UNTIL 2000-06-26 RESIGNED
MR JAMES GEORGE NUTCHEY Nov 1927 English Director 1992-02-10 UNTIL 2001-09-17 RESIGNED
MR KEITH JAMES MERCHANT Mar 1961 British Director 2015-09-28 UNTIL 2019-05-25 RESIGNED
MR TERENCE EDWIN SMITH Dec 1926 British Director RESIGNED
ROGER BLAIR-CRAIG TYNDALL Mar 1945 British Director 2008-04-14 UNTIL 2015-09-28 RESIGNED
MARK STONES Mar 1960 British Director 2005-04-25 UNTIL 2022-03-01 RESIGNED
PETER DEREK KEEBLE British Secretary 1998-04-01 UNTIL 2005-12-01 RESIGNED
DAVID KELLY British Secretary 2005-12-01 UNTIL 2014-03-31 RESIGNED
RICHARD MURRAY BURDEN Dec 1947 Secretary 1995-04-29 UNTIL 1998-03-31 RESIGNED
MR ALEXANDER WOODWARD Secretary 2014-04-01 UNTIL 2018-02-27 RESIGNED
MR JOHN EDWARD ATKINS British Secretary RESIGNED
MR HENRY ARTHUR THOMAS GOVER May 1948 British Director RESIGNED
BARRIE MARTIN WALTERS May 1947 English Director 1994-06-27 UNTIL 2005-10-03 RESIGNED
MR HENRY AGINCOURT GOSS Feb 1909 British Director RESIGNED
DOLORES FOREMAN Oct 1936 British Director 2001-06-18 UNTIL 2009-04-06 RESIGNED
DONALD AUSTIN DAY Oct 1930 British Director RESIGNED
ALAN HARRY DANIELS Aug 1934 British Director 1995-11-06 UNTIL 2005-04-25 RESIGNED
SUSAN CLARK Jun 1948 British Director 2009-04-06 UNTIL 2023-10-23 RESIGNED
TERENCE JAMES BELTON Sep 1941 British Director 2002-07-29 UNTIL 2022-10-17 RESIGNED
WILLIAM ROBERT GORDON HAIR May 1927 British Director RESIGNED
MR PETER HORACE BATES Apr 1934 British Director RESIGNED
MR DAVID NEIL KENNETH ABBOTT Aug 1974 British Director 2020-09-28 UNTIL 2021-01-01 RESIGNED
MR STUART HERD Aug 1951 British Director 2011-07-11 UNTIL 2013-07-08 RESIGNED
MR DAVID JOSEPH SMITH Jun 1967 British Director 2014-07-07 UNTIL 2023-10-23 RESIGNED
LEONARD GEORGE JACOBS Mar 1943 British Director 2015-09-28 UNTIL 2019-05-25 RESIGNED
ERIC CECIL SMITH Oct 1941 British Director 2005-04-25 UNTIL 2014-07-07 RESIGNED
MR ANDREW TAYLOR Jul 1953 British Director 2020-09-28 UNTIL 2020-09-28 RESIGNED
DAVID GEORGE TURNER Sep 1938 British Director 2002-07-29 UNTIL 2015-09-28 RESIGNED
ANTHONY FREDERICK FORTESCUE May 1934 British Director RESIGNED
MR KEVIN JOHN WALL Jan 1951 British Director 2015-09-28 UNTIL 2020-09-28 RESIGNED
MR GORDON ALESTAIR HICK Nov 1917 British Director RESIGNED
MR RICHARD SHEPHERD Dec 1947 British Director 2013-07-08 UNTIL 2022-03-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Grant Martin Eugene Beglan 2022-10-17 10/1964 Benfleet   Significant influence or control
Mr Terence James Belton 2016-09-26 - 2022-10-17 9/1941 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LAND INVESTMENTS (SOUTHEND) LIMITED SOUTHEND-ON-SEA ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
LAND INVESTMENTS (RAYLEIGH) LIMITED SOUTHEND-ON-SEA ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ROMAAL FINANCE CO.LIMITED SOUTHEND-ON-SEA ENGLAND Dissolved... TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
CITYBOND HOLDINGS LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 64999 - Financial intermediation not elsewhere classified
JSP ENVIRONMENTAL LIMITED CHELTENHAM ENGLAND Active MICRO ENTITY 99999 - Dormant Company
ASBESTOS REMOVAL CONTRACTORS ASSOCIATION BURTON-ON-TRENT ENGLAND Active SMALL 94120 - Activities of professional membership organizations
TRAVEL INSURANCE FACILITIES PLC WEST MALLING Active FULL 65120 - Non-life insurance
REACTIVE INTEGRATED SERVICES LTD BURTON-ON-TRENT Active TOTAL EXEMPTION FULL 38120 - Collection of hazardous waste
PROLAG THERMAL LIMITED CANVEY ISLAND Active TOTAL EXEMPTION FULL 43290 - Other construction installation
CARERS CHOICES BENFLEET Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
MAYFLY21 LTD EASTLEIGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 66220 - Activities of insurance agents and brokers
ASPECT CONTRACTS LIMITED BASILDON Active FULL 38220 - Treatment and disposal of hazardous waste
GRANTIS GROUP LIMITED BASILDON Active SMALL 70100 - Activities of head offices
ESSEX GOLF UNION LIMITED WITHAM Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
GMEB HOLDINGS LIMITED ROCHFORD ENGLAND Active TOTAL EXEMPTION FULL 70221 - Financial management
HB ARCHITECTURAL SIGN COMPANY LIMITED ROCHFORD ENGLAND Active DORMANT 43390 - Other building completion and finishing
SPECTRUM ARCHITECTURAL SIGNING LIMITED BASILDON Dissolved... DORMANT 43390 - Other building completion and finishing
CARERS CHOICES TRADING COMPANY LTD BENFLEET Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
KITSUNE ASSOCIATES LIMITED LONDON In... FULL 65120 - Non-life insurance

Free Reports Available

Report Date Filed Date of Report Assets
Boyce Hill Golf And Country Club Limited - Accounts to registrar (filleted) - small 18.2 2018-08-17 31-03-2018 £307,171 Cash £625,434 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DCH ESTATES LIMITED ESSEX Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
TIMBERGRAIN LIMITED ESSEX Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ROCCABELLA LIMITED ESSEX Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
PARK ROAD MANAGEMENT COMPANY LIMITED BENFLEET ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
HIGGINS PROPERTY INVESTMENTS LIMITED BENFLEET Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
EMMA GRAY MEDICAL LTD BENFLEET ENGLAND Active DORMANT 86220 - Specialists medical practice activities