Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WEST HOVE GOLF CLUB LIMITED
Company Information for

WEST HOVE GOLF CLUB LIMITED

Badgers Way, Hangleton, Hove, EAST SUSSEX, BN3 8EX,
Company Registration Number
03408462
Private Limited Company
Active

Company Overview

About West Hove Golf Club Ltd
WEST HOVE GOLF CLUB LIMITED was founded on 1997-07-24 and has its registered office in Hove. The organisation's status is listed as "Active". West Hove Golf Club Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WEST HOVE GOLF CLUB LIMITED
 
Legal Registered Office
Badgers Way
Hangleton
Hove
EAST SUSSEX
BN3 8EX
Other companies in BN3
 
Filing Information
Company Number 03408462
Company ID Number 03408462
Date formed 1997-07-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-08-31
Account next due 2026-05-31
Latest return 2024-01-12
Return next due 2025-01-26
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB699494940  
Last Datalog update: 2025-04-14 08:46:49
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WEST HOVE GOLF CLUB LIMITED

Current Directors
Officer Role Date Appointed
GARY KENNETH SALT
Company Secretary 2010-01-11
MICHAEL ROBERT BARRY
Director 2009-04-01
JOHN GORDON EATON
Director 2012-03-19
JOHN EDWARD GODLEY
Director 2013-11-22
KENNETH GEORGE HOPKINS
Director 1997-09-05
BRIAN CLIVE MURPHY
Director 2016-11-25
RICHARD BARRY SIMMONS
Director 1997-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
JEANIE MAXWELL BAILEY
Director 1997-09-05 2018-07-05
ANDREW MACGREGOR-BOYLE
Director 2009-11-20 2017-04-21
BRIAN FREDERICK HAZELGROVE
Director 2002-11-23 2012-04-26
GARY KENNETH SALT
Director 2010-01-11 2010-01-11
MEGAN JANE BIBBY
Company Secretary 2001-08-06 2009-11-27
JOHN LANE
Director 2001-06-01 2009-11-24
DAVID NICOL CAMPBELL GILLIES
Director 1999-03-01 2002-11-23
RICHARD BARRY SIMMONS
Company Secretary 2001-02-27 2001-08-13
THOMAS KELLY QUIGLEY
Director 1997-09-05 2001-02-28
KEITH HASTE
Company Secretary 1997-09-05 2001-02-27
KEITH HASTE
Director 1997-09-05 2001-02-27
MICHAEL JOSEPH WHITTY
Director 1999-03-01 2000-09-27
TRAVERS SMITH SECRETARIES LIMITED
Nominated Secretary 1997-07-24 1997-09-05
TRAVERS SMITH LIMITED
Nominated Director 1997-07-24 1997-09-05
TRAVERS SMITH SECRETARIES LIMITED
Nominated Director 1997-07-24 1997-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ROBERT BARRY THE PHOENIX ARTS ASSOCIATION LIMITED Director 2013-12-10 CURRENT 1995-12-12 Active
KENNETH GEORGE HOPKINS MARTELLO CATERING LIMITED Director 2009-05-01 CURRENT 2009-02-18 Active - Proposal to Strike off
RICHARD BARRY SIMMONS UHY HACKER YOUNG (S.E.) LIMITED Director 2007-06-27 CURRENT 2007-06-27 Active
RICHARD BARRY SIMMONS BRIGHTON REGISTRARS LIMITED Director 2004-03-01 CURRENT 1990-09-24 Active
RICHARD BARRY SIMMONS UHY CLOUDBOOKS LTD Director 2004-03-01 CURRENT 1979-01-04 Active
RICHARD BARRY SIMMONS UHY HACKER YOUNG ASSOCIATES LIMITED Director 2002-12-04 CURRENT 1987-11-04 Active
RICHARD BARRY SIMMONS H. Y. FINANCIAL PLANNING LIMITED Director 1998-12-23 CURRENT 1998-12-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-03-2531/08/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-12-18CESSATION OF MICHAEL ROBERT BARRY AS A PERSON OF SIGNIFICANT CONTROL
2024-12-18NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA THERESA PROUT
2024-12-18CESSATION OF GARY KENNETH SALT AS A PERSON OF SIGNIFICANT CONTROL
2024-12-17Termination of appointment of Michael Robert Barry on 2024-12-16
2024-12-17Appointment of Miss Rebecca Theresa Prout as company secretary on 2024-12-16
2024-10-17Termination of appointment of Gary Kenneth Salt on 2024-09-23
2024-10-17Appointment of Mr Michael Robert Barry as company secretary on 2024-09-23
2024-07-18APPOINTMENT TERMINATED, DIRECTOR DAVID NICOL CAMPBELL GILLIES
2024-05-02Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-05-02Memorandum articles filed
2024-04-05CONFIRMATION STATEMENT MADE ON 12/01/24, WITH UPDATES
2023-07-17APPOINTMENT TERMINATED, DIRECTOR KENNETH GEORGE HOPKINS
2023-07-17CESSATION OF KENNETH GEORGE HOPKINS AS A PERSON OF SIGNIFICANT CONTROL
2023-04-14DIRECTOR APPOINTED MR IVAN PARNELL
2023-03-1131/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-12CONFIRMATION STATEMENT MADE ON 04/01/23, WITH UPDATES
2022-05-04AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-20CONFIRMATION STATEMENT MADE ON 30/12/21, WITH UPDATES
2022-01-20CONFIRMATION STATEMENT MADE ON 30/12/21, WITH UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 30/12/21, WITH UPDATES
2021-05-05AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-27PSC07CESSATION OF RICHARD BARRY SIMMONS AS A PERSON OF SIGNIFICANT CONTROL
2021-04-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BARRY SIMMONS
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 30/12/20, WITH UPDATES
2020-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GORDON EATON
2020-11-04AP01DIRECTOR APPOINTED MRS SUE GLEESON
2020-05-11AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES
2019-11-29AP01DIRECTOR APPOINTED MR DAVID NICOL CAMPBELL GILLIES
2019-11-27AP01DIRECTOR APPOINTED MR MARTIN STEPHEN EMERY
2019-05-08AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 27/12/18, WITH UPDATES
2018-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JEANIE MAXWELL BAILEY
2018-08-08PSC07CESSATION OF JEANIE MAXWELL BAILEY AS A PERSON OF SIGNIFICANT CONTROL
2018-05-01AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-24LATEST SOC24/01/18 STATEMENT OF CAPITAL;GBP 45296.35
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MACGREGOR-BOYLE
2017-05-08AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 45296.35
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2016-12-22AP01DIRECTOR APPOINTED MR BRIAN CLIVE MURPHY
2016-04-22AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 45296.35
2016-02-18AR0112/01/16 FULL LIST
2016-02-18AR0116/12/15 FULL LIST
2015-04-27AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-03LATEST SOC03/01/15 STATEMENT OF CAPITAL;GBP 45296.2
2015-01-03AR0116/12/14 ANNUAL RETURN FULL LIST
2014-04-29AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-06AP01DIRECTOR APPOINTED MR JOHN EDWARD GODLEY
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 45296.4
2013-10-17AR0102/10/13 ANNUAL RETURN FULL LIST
2013-04-17MG01DUPLICATE MORTGAGE CERTIFICATE CHARGE NO:4
2013-04-17MG01DUPLICATE MORTGAGE CERTIFICATE CHARGE NO:4
2013-04-11MG01Particulars of a mortgage or charge / charge no: 4
2013-04-05AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-28AR0105/09/12 ANNUAL RETURN FULL LIST
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HAZELGROVE
2012-04-17AP01DIRECTOR APPOINTED MR JOHN GORDON EATON
2012-04-16AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-20AR0124/07/11 FULL LIST
2011-03-18AA31/08/10 TOTAL EXEMPTION SMALL
2010-11-11AR0124/07/10 FULL LIST
2010-04-30SH0630/04/10 STATEMENT OF CAPITAL GBP 45296.35
2010-04-06AA31/08/09 TOTAL EXEMPTION SMALL
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR GARY SALT
2010-02-04AP03SECRETARY APPOINTED MR GARY KENNETH SALT
2010-02-04AP01DIRECTOR APPOINTED MR ANDREW MACGREGOR-BOYLE
2010-02-03AP01DIRECTOR APPOINTED MR GARY KENNETH SALT
2010-02-03TM02APPOINTMENT TERMINATED, SECRETARY MEGAN BIBBY
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LANE
2009-10-01363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2009-04-22288aDIRECTOR APPOINTED MICHAEL ROBERT BARRY
2009-04-05AA31/08/08 TOTAL EXEMPTION SMALL
2008-08-07363sRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-04-07AA31/08/07 TOTAL EXEMPTION SMALL
2007-08-30363sRETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-02-23395PARTICULARS OF MORTGAGE/CHARGE
2006-08-11363sRETURN MADE UP TO 24/07/06; NO CHANGE OF MEMBERS
2006-06-15287REGISTERED OFFICE CHANGED ON 15/06/06 FROM: CHURCH FARM HANGLETON HOVE EAST SUSSEX BN3 8AN
2006-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-09-02363(288)SECRETARY'S PARTICULARS CHANGED
2005-09-02363sRETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2005-06-03AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-08-20363sRETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2004-04-07AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-09-23363sRETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS
2003-09-23288bSECRETARY RESIGNED
2003-02-21AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-12-04288aNEW DIRECTOR APPOINTED
2002-12-04288bDIRECTOR RESIGNED
2002-08-30363sRETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS
2002-03-14AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-11-03225ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/08/01
2001-09-06288cDIRECTOR'S PARTICULARS CHANGED
2001-08-13288aNEW SECRETARY APPOINTED
2001-07-30363sRETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS
2001-06-16288aNEW DIRECTOR APPOINTED
2001-05-24AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-16288aNEW SECRETARY APPOINTED
2001-03-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-03-07288bDIRECTOR RESIGNED
2001-03-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-09-29288bDIRECTOR RESIGNED
2000-07-19363sRETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS
2000-03-07AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-12-03ORES01ALTERARTICLES27/11/99
1999-07-20363sRETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS
1999-04-07AAFULL ACCOUNTS MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to WEST HOVE GOLF CLUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WEST HOVE GOLF CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2013-04-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-02-23 Outstanding THE ENGLISH SPORTS COUNCIL
LEGAL MORTGAGE 1997-11-25 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-11-25 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of WEST HOVE GOLF CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WEST HOVE GOLF CLUB LIMITED
Trademarks
We have not found any records of WEST HOVE GOLF CLUB LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WEST HOVE GOLF CLUB LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2013-02-06 GBP £9,070 Collection Fund

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WEST HOVE GOLF CLUB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEST HOVE GOLF CLUB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WEST HOVE GOLF CLUB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.