REIGATE HILL GOLF LIMITED
ROCKY LANE

Hellopages » Surrey » Reigate and Banstead » RH2 0TA

Company number 02880143
Status Active
Incorporation Date 13 December 1993
Company Type Private Limited Company
Address GATTON HOUSE, WHITEHALL FARM, ROCKY LANE, REIGATE SURREY, RH2 0TA
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of REIGATE HILL GOLF LIMITED are www.reigatehillgolf.co.uk, and www.reigate-hill-golf.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Reigate Hill Golf Limited is a Private Limited Company. The company registration number is 02880143. Reigate Hill Golf Limited has been working since 13 December 1993. The present status of the company is Active. The registered address of Reigate Hill Golf Limited is Gatton House Whitehall Farm Rocky Lane Reigate Surrey Rh2 0ta. . COLEBROOK, Peter is a Secretary of the company. COLEBROOK, Clarence Keith is a Director of the company. COLEBROOK, Peter is a Director of the company. COLEBROOK, Roger Keith Frank is a Director of the company. COLEBROOK, Valerie Dorothy is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
COLEBROOK, Peter
Appointed Date: 17 December 1993

Director
COLEBROOK, Clarence Keith
Appointed Date: 17 December 1993
97 years old

Director
COLEBROOK, Peter
Appointed Date: 17 December 1993
69 years old

Director
COLEBROOK, Roger Keith Frank
Appointed Date: 17 December 1993
72 years old

Director
COLEBROOK, Valerie Dorothy
Appointed Date: 17 December 1993
99 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 December 1993
Appointed Date: 13 December 1993

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 13 December 1993
Appointed Date: 13 December 1993

Persons With Significant Control

Peter Colebrook
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Roger Keith Frank Colebrook
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REIGATE HILL GOLF LIMITED Events

17 Nov 2016
Confirmation statement made on 12 November 2016 with updates
04 Nov 2016
Total exemption small company accounts made up to 31 March 2016
12 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,026,000

19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 58 more events
14 Apr 1994
Ad 31/03/94--------- £ si 39998@1=39998 £ ic 2/40000

12 Jan 1994
New director appointed

12 Jan 1994
Registered office changed on 12/01/94 from: 84 temple chambers temple avenue london EC4Y 0HP

12 Jan 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Dec 1993
Incorporation

REIGATE HILL GOLF LIMITED Charges

22 December 1994
Legal mortgage
Delivered: 30 December 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land formerly part whitehall farm south…
22 December 1994
Legal mortgage
Delivered: 30 December 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land to south of gatton bottom reigate…
24 October 1994
Mortgage debenture
Delivered: 27 October 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…