BROKE HILL GOLF CLUB LIMITED
ORPINGTON

Hellopages » Greater London » Bromley » BR6 9BX

Company number 02641824
Status Active
Incorporation Date 30 August 1991
Company Type Private Limited Company
Address CHELSFIELD LAKES GOLF CENTRE, COURT ROAD, ORPINGTON, KENT, ENGLAND, BR6 9BX
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Amended audit exemption subsidiary accounts made up to 31 March 2016; Notice of agreement to exemption from audit of accounts for period ending 31/03/16; Consolidated accounts of parent company for subsidiary company period ending 31/03/16. The most likely internet sites of BROKE HILL GOLF CLUB LIMITED are www.brokehillgolfclub.co.uk, and www.broke-hill-golf-club.co.uk. The predicted number of employees is 160 to 170. The company’s age is thirty-four years and one months. Broke Hill Golf Club Limited is a Private Limited Company. The company registration number is 02641824. Broke Hill Golf Club Limited has been working since 30 August 1991. The present status of the company is Active. The registered address of Broke Hill Golf Club Limited is Chelsfield Lakes Golf Centre Court Road Orpington Kent England Br6 9bx. The company`s financial liabilities are £484.86k. It is £46.25k against last year. And the total assets are £4847.08k, which is £4461.61k against last year. CRAVEN, Andrew Timothy is a Secretary of the company. CRAVEN, Andrew Timothy Muir is a Director of the company. MAMMADBAYLI, Jeyhun is a Director of the company. Secretary DAVIES, Ray Alan has been resigned. Secretary HARDGRAVE, Mark William has been resigned. Secretary HICKS, Gwyn has been resigned. Secretary JARVIS, Diane has been resigned. Secretary POLLOCK, Kieron John has been resigned. Secretary ROLSTONE, Irene May has been resigned. Secretary TAIT, Allan Hugh has been resigned. Secretary SOMERSET MANAGEMENT LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHUYKOV, Andrey Boris has been resigned. Director DAVIES, Raymond Alan has been resigned. Director GREALEY, Martyn has been resigned. Director HARDGRAVE, Mark William has been resigned. Director HICKS, Gwyn has been resigned. Director JARVIS, Diane has been resigned. Director LEWIS, Stpehen has been resigned. Director POLLOCK, Kieron John has been resigned. Director ROLSTONE, Geoffrey George has been resigned. Director ROLSTONE, Irene May has been resigned. Director TAIT, Allan Hugh has been resigned. Director TREHARNE, John Robert has been resigned. Director WEIR, John David Richard has been resigned. Director WILTON, James Ignatius has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Operation of sports facilities".


broke hill golf club Key Finiance

LIABILITIES £484.86k
+10%
CASH n/a
TOTAL ASSETS £4847.08k
+1157%
All Financial Figures

Current Directors

Secretary
CRAVEN, Andrew Timothy
Appointed Date: 08 December 2015

Director
CRAVEN, Andrew Timothy Muir
Appointed Date: 01 August 2012
49 years old

Director
MAMMADBAYLI, Jeyhun
Appointed Date: 08 December 2015
60 years old

Resigned Directors

Secretary
DAVIES, Ray Alan
Resigned: 06 September 2002
Appointed Date: 16 January 2002

Secretary
HARDGRAVE, Mark William
Resigned: 30 September 2003
Appointed Date: 09 January 2003

Secretary
HICKS, Gwyn
Resigned: 15 July 2011
Appointed Date: 01 April 2008

Secretary
JARVIS, Diane
Resigned: 09 January 2003
Appointed Date: 06 September 2002

Secretary
POLLOCK, Kieron John
Resigned: 01 April 2008
Appointed Date: 01 October 2003

Secretary
ROLSTONE, Irene May
Resigned: 12 January 2001
Appointed Date: 26 September 1991

Secretary
TAIT, Allan Hugh
Resigned: 16 January 2002
Appointed Date: 12 January 2001

Secretary
SOMERSET MANAGEMENT LIMITED
Resigned: 08 December 2015
Appointed Date: 01 August 2012

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 September 1991
Appointed Date: 30 August 1991

Director
CHUYKOV, Andrey Boris
Resigned: 07 December 2015
Appointed Date: 01 March 2014
57 years old

Director
DAVIES, Raymond Alan
Resigned: 06 September 2002
Appointed Date: 12 April 2001
68 years old

Director
GREALEY, Martyn
Resigned: 09 January 2003
Appointed Date: 25 March 2002
67 years old

Director
HARDGRAVE, Mark William
Resigned: 01 December 2004
Appointed Date: 09 January 2003
67 years old

Director
HICKS, Gwyn
Resigned: 01 August 2012
Appointed Date: 15 July 2011
54 years old

Director
JARVIS, Diane
Resigned: 09 January 2003
Appointed Date: 31 December 2001
61 years old

Director
LEWIS, Stpehen
Resigned: 01 August 2012
Appointed Date: 31 July 2008
71 years old

Director
POLLOCK, Kieron John
Resigned: 01 April 2008
Appointed Date: 01 December 2004
58 years old

Director
ROLSTONE, Geoffrey George
Resigned: 12 January 2001
Appointed Date: 26 September 1991
95 years old

Director
ROLSTONE, Irene May
Resigned: 12 January 2001
Appointed Date: 26 September 1991
97 years old

Director
TAIT, Allan Hugh
Resigned: 09 January 2003
Appointed Date: 12 January 2001
72 years old

Director
TREHARNE, John Robert
Resigned: 25 March 2002
Appointed Date: 12 April 2001
71 years old

Director
WEIR, John David Richard
Resigned: 24 April 2009
Appointed Date: 12 January 2001
64 years old

Director
WILTON, James Ignatius
Resigned: 23 April 2003
Appointed Date: 09 January 2003
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 September 1991
Appointed Date: 30 August 1991

BROKE HILL GOLF CLUB LIMITED Events

24 Feb 2017
Amended audit exemption subsidiary accounts made up to 31 March 2016
24 Feb 2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
14 Feb 2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
25 Jan 2017
Audit exemption statement of guarantee by parent company for period ending 31/03/16
30 Dec 2016
Total exemption full accounts made up to 31 March 2016
...
... and 141 more events
29 Oct 1991
Company name changed masterearn LIMITED\certificate issued on 30/10/91

29 Oct 1991
Director resigned;new director appointed
29 Oct 1991
Secretary resigned;new secretary appointed;new director appointed
29 Oct 1991
Registered office changed on 29/10/91 from: 2 baches street london N1 6UB

30 Aug 1991
Incorporation

BROKE HILL GOLF CLUB LIMITED Charges

13 October 2003
Debenture
Delivered: 21 October 2003
Status: Satisfied on 25 August 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 October 2003
Legal charge of licensed premises
Delivered: 21 October 2003
Status: Satisfied on 25 August 2012
Persons entitled: National Westminster Bank PLC
Description: All that l/h property under t/n K725693. By way of fixed…
26 April 2002
Composite debenture
Delivered: 9 May 2002
Status: Satisfied on 13 February 2003
Persons entitled: Hsbc Investment Bank PLC
Description: Including (I) the f/hold property known as northwood squash…
19 March 1999
Legal charge
Delivered: 25 March 1999
Status: Satisfied on 9 January 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: The leasehold property known as broke hill golf club…
19 March 1999
Debenture
Delivered: 25 March 1999
Status: Satisfied on 9 January 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
23 November 1995
Legal charge
Delivered: 24 November 1995
Status: Satisfied on 9 January 2001
Persons entitled: Greene King PLC
Description: L/H broke hill golf club, sevenoaks road, halstead, kent…
29 July 1993
Loan agreement & legal charge
Delivered: 5 August 1993
Status: Satisfied on 9 January 2001
Persons entitled: Greene King PLC
Description: L/H property land & premises k/a broke hill golf club t/no…
11 March 1993
Fixed and floating charge
Delivered: 17 March 1993
Status: Satisfied on 9 January 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 March 1993
Legal charge
Delivered: 12 March 1993
Status: Satisfied on 9 January 2001
Persons entitled: Midland Bank PLC
Description: L/H property k/a broke farm halstead sevenoaks district…