BROKENHURST MANOR GOLF CLUB LIMITED(THE) - BROCKENHURST


Company Profile Company Filings

Overview

BROKENHURST MANOR GOLF CLUB LIMITED(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BROCKENHURST and has the status: Active.
BROKENHURST MANOR GOLF CLUB LIMITED(THE) was incorporated 72 years ago on 25/06/1951 and has the registered number: 00496836. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

BROKENHURST MANOR GOLF CLUB LIMITED(THE) - BROCKENHURST

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 / 12 31/12/2022 30/09/2024

Registered Office

BROKENHURST MANOR GOLF CLUB
BROCKENHURST
HANTS
SO42 7SG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/09/2023 14/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SANDY BOOTH Jul 1968 British Director 2022-10-30 CURRENT
MR PAUL STENNING Sep 1960 British Director 2023-10-19 CURRENT
MR JEFFREY WADDINGTON Sep 1956 British Director 2022-10-30 CURRENT
MRS DEBORAH HARRIS Oct 1962 British Director 2023-10-19 CURRENT
MR ALAN HAMILTON Mar 1948 British Director 2021-10-16 CURRENT
MR GURBRINDER GILL May 1947 British Director 2015-10-24 CURRENT
MR PETER BROWN Nov 1954 British Director 2023-10-19 CURRENT
MR KEVIN ALAN LIGHT Secretary 2018-04-03 CURRENT
JUNE MARY GRUNDY Jun 1934 British Director 1994-10-29 UNTIL 1997-09-08 RESIGNED
MRS PATRICIA MARGARET GRINSTEAD Nov 1936 British Director RESIGNED
ROGER HENRY GUNN Sep 1934 British Director 2000-12-16 UNTIL 2002-10-26 RESIGNED
MR KEITH JOHN GOODSON May 1947 British Director 2009-01-12 UNTIL 2011-10-22 RESIGNED
ALEXANDER JOHN MCLAREN HARDIE Apr 1933 British Director 1993-10-30 UNTIL 1998-10-24 RESIGNED
MR CHARLES FRANK BULLWORTHY Dec 1927 British Director RESIGNED
GRAHAM EUGENE HARVEY Sep 1931 British Director 1997-10-25 UNTIL 2000-12-16 RESIGNED
PAUL EDWIN CLIFFORD British Secretary 1997-08-01 UNTIL 2009-06-30 RESIGNED
MR GRAHAM HATCH Aug 1957 British Director 2018-10-23 UNTIL 2020-10-24 RESIGNED
MR GEOFFREY DYER Jul 1946 British Director 1997-10-25 UNTIL 2000-12-16 RESIGNED
MR JAMES EWART COLLIER Feb 1932 British Director 1992-11-28 UNTIL 1997-10-25 RESIGNED
AUBREY GORDON DENTON-THOMPSON Jun 1920 British Director 1994-10-29 UNTIL 1997-10-25 RESIGNED
MR JOHN LESLIE DODD Jun 1944 British Director 2011-10-22 UNTIL 2014-10-25 RESIGNED
MR DONALD STAFFORD CLARKE May 1923 British Director RESIGNED
MR KEITH GEORGE CARPENTER Aug 1943 British Director 2005-10-29 UNTIL 2008-10-25 RESIGNED
PAMELA MARY CAPON May 1943 British Director 1999-10-23 UNTIL 2000-12-16 RESIGNED
DR ALASTAIR DAVID GORDON Oct 1935 British Director 1997-10-25 UNTIL 2000-12-16 RESIGNED
NEIL HALLAM JONES British Secretary 2009-09-01 UNTIL 2017-10-13 RESIGNED
ROGER EDWARD STALLARD British Secretary RESIGNED
MR ARTHUR STUART CRAVEN British Secretary 1992-10-12 UNTIL 1997-05-31 RESIGNED
MR EDWIN NOEL HOLTOM Aug 1938 British Director RESIGNED
ELAINE BARROW May 1961 British Director 2001-10-27 UNTIL 2004-03-08 RESIGNED
MR LEE BOYT Aug 1950 Brit/Eng Director 2010-10-23 UNTIL 2016-10-22 RESIGNED
FRANCES BOYCE Apr 1941 British Director 1995-10-28 UNTIL 1998-10-24 RESIGNED
BETTY ETHEL BLONDEN Apr 1929 British Director 1993-10-30 UNTIL 1994-10-29 RESIGNED
MR DOUGLAS GEORGE BEASLEY Apr 1919 British Director RESIGNED
DAVID JEREMY BAYLISS May 1934 British Director 1998-10-24 UNTIL 2000-12-16 RESIGNED
MR ANDREW JOHN BAXENDINE Jul 1960 British Director 2000-12-16 UNTIL 2003-10-25 RESIGNED
COLIN GEORGE LLEWELLYN BATES Dec 1947 Director RESIGNED
COLIN GEORGE LLEWELLYN BATES Dec 1947 Director 2000-12-16 UNTIL 2004-10-30 RESIGNED
LYNNE BREARLEY Sep 1947 British Director 2000-12-16 UNTIL 2001-07-04 RESIGNED
MR DAVID ALFRED BARTER May 1938 British Director RESIGNED
ANTHONY MALCOLM HEWITT Mar 1937 British Director 1995-10-28 UNTIL 1997-10-25 RESIGNED
MICHAEL JOHN ACKLING Apr 1946 British Director 1992-11-28 UNTIL 1995-10-28 RESIGNED
CAROL RITA ABREY Dec 1942 British Director 1997-10-25 UNTIL 1998-10-24 RESIGNED
ELAINE BARROW May 1961 British Director 1998-10-24 UNTIL 1999-10-23 RESIGNED
JACK ANTHONY BRIDGE May 1924 British Director 1995-10-28 UNTIL 1998-10-24 RESIGNED
MR MICHAEL JOSEPH BRANFOUT Sep 1941 British Director RESIGNED
MR JAMES ADAM CAMERON Feb 1924 British Director RESIGNED
MR DAVID JAMES HODGSON Aug 1946 British Director RESIGNED
MR EDWIN NOEL HOLTOM Aug 1938 British Director 1998-10-24 UNTIL 2000-12-16 RESIGNED
DOCTOR PATRICK JOHN HILL Jun 1934 British Director 2000-12-16 UNTIL 2003-10-25 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Gubrinder Gill 2021-10-16 5/1947 Significant influence or control
Mr Richard Ewan James 2020-10-24 - 2021-10-16 4/1963 Significant influence or control as firm
Mr Douglas Pennycuick 2018-10-20 - 2020-10-24 5/1951 Brockenhurst   Significant influence or control as firm
Mr David Tanner 2016-10-23 - 2018-10-20 9/1947 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HOLTOMS & PASCOE LIMITED HAMPSHIRE Dissolved... TOTAL EXEMPTION SMALL 68209 - Other letting and operating of own or leased real estate
LIFEGUARD EQUIPMENT LIMITED ELLESMERE PORT ENGLAND Active DORMANT 32990 - Other manufacturing n.e.c.
HUGH SYMONS GROUP LIMITED POOLE Dissolved... FULL 62090 - Other information technology service activities
ORGANIX BRANDS LIMITED BOURNEMOUTH Active FULL 46390 - Non-specialised wholesale of food, beverages and tobacco
RTL MATERIALS LIMITED LYMINGTON Active SMALL 32990 - Other manufacturing n.e.c.
GP & J BAKER LIMITED DORSET Active FULL 46900 - Non-specialised wholesale trade
IVY CARE HOMES 5 LIMITED LONDON ENGLAND Active SMALL 87100 - Residential nursing care facilities
WAYPOINTS (VERWOOD) LIMITED LONDON ENGLAND Active SMALL 87100 - Residential nursing care facilities
COLD SERVICE GROUP LIMITED RINGWOOD Dissolved... 70100 - Activities of head offices
WAYPOINTS CARE GROUP LIMITED LONDON ENGLAND Active GROUP 87100 - Residential nursing care facilities
WAYPOINTS CARE (PLYMOUTH) LIMITED LONDON UNITED KINGDOM Active FULL 64306 - Activities of real estate investment trusts
WAYPOINTS (PLYMOUTH) LIMITED LONDON ENGLAND Active SMALL 87100 - Residential nursing care facilities
IVY CARE HOMES 4 LIMITED LONDON ENGLAND Active SMALL 87100 - Residential nursing care facilities
WAYPOINTS (UPTON) LIMITED LONDON ENGLAND Active SMALL 87100 - Residential nursing care facilities
REVOLVE-TECHNOLOGY LIMITED LYMINGTON ENGLAND Active TOTAL EXEMPTION FULL 46760 - Wholesale of other intermediate products
WAYPOINTS CARE (SERVICES) LIMITED LONDON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
CORNERSTONE HEALTHCARE WINCANTON LIMITED WATERLOOVILLE ENGLAND Active FULL 86102 - Medical nursing home activities
WAYPOINTS (WINCANTON) LIMITED FERNDOWN ENGLAND Active DORMANT 99999 - Dormant Company
BOOTH HOLDINGS LIMITED BROCKENHURST UNITED KINGDOM Active GROUP 64201 - Activities of agricultural holding companies

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
Y PEARCY LIMITED BROCKENHURST ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
ALLARA LIMITED BROCKENHURST Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
WESTBEAMS TREE CARE LIMITED BROCKENHURST ENGLAND Active TOTAL EXEMPTION FULL 02400 - Support services to forestry
VIKLARI CONSULTING LIMITED BROCKENHURST UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
TOPI MEDICAL SERVICES LIMITED BROCKENHURST UNITED KINGDOM Active MICRO ENTITY 86210 - General medical practice activities