Background WavePink WaveYellow Wave

SOUTH EAST ACADEMY OF GOLF LIMITED (02563191)

SOUTH EAST ACADEMY OF GOLF LIMITED (02563191) is an active UK company. incorporated on 28 November 1990. with registered office in Surrey. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. SOUTH EAST ACADEMY OF GOLF LIMITED has been registered for 35 years. Current directors include HILLIARD, Jeffrey Thomas, SIMS, Terry Kirk, TURNBULL, Steven John.

Company Number
02563191
Status
active
Type
ltd
Incorporated
28 November 1990
Age
35 years
Address
The Downs Farm, Reigate Road, Surrey, KT17 3BY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
HILLIARD, Jeffrey Thomas, SIMS, Terry Kirk, TURNBULL, Steven John
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH EAST ACADEMY OF GOLF LIMITED

SOUTH EAST ACADEMY OF GOLF LIMITED is an active company incorporated on 28 November 1990 with the registered office located in Surrey. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. SOUTH EAST ACADEMY OF GOLF LIMITED was registered 35 years ago.(SIC: 93199)

Status

active

Active since 35 years ago

Company No

02563191

LTD Company

Age

35 Years

Incorporated 28 November 1990

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

HINTCROSS LIMITED
From: 28 November 1990To: 9 January 1991
Contact
Address

The Downs Farm, Reigate Road Epsom Surrey, KT17 3BY,

Timeline

9 key events • 1990 - 2021

Funding Officers Ownership
Company Founded
Nov 90
Director Joined
Feb 11
Director Joined
Oct 16
Director Left
Oct 17
Director Joined
Nov 17
Director Left
Mar 18
Director Left
Apr 20
Director Left
Oct 20
Director Joined
Aug 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

HILLIARD, Jeffrey Thomas

Active
Dents Farm, Lower KingswoodKT20 7EJ
Secretary
Appointed 01 Dec 1993

HILLIARD, Jeffrey Thomas

Active
Dents Farm, Lower KingswoodKT20 7EJ
Born September 1964
Director
Appointed N/A

SIMS, Terry Kirk

Active
Tower Road, TadworthKT20 5QY
Born May 1971
Director
Appointed 01 Oct 2016

TURNBULL, Steven John

Active
The Downs Farm, Reigate Road, SurreyKT17 3BY
Born July 1976
Director
Appointed 01 Aug 2021

TYTHERLEIGH, Nicholas Charles

Resigned
Ilex Trees London Road, DorkingRH5 6EH
Secretary
Appointed N/A
Resigned 01 Dec 1993

BOWRY, James Michael

Resigned
The Downs Farm, Reigate Road, SurreyKT17 3BY
Born May 1987
Director
Appointed 01 Nov 2017
Resigned 30 Oct 2020

HILLIARD, Thomas Albert

Resigned
White Cottage, KingswoodKT20 6PS
Born August 1942
Director
Appointed N/A
Resigned 17 Mar 2018

MCCLELLAND, Douglas William

Resigned
16 Oakfields, Walton On ThamesKT12 1EG
Born November 1949
Director
Appointed N/A
Resigned 10 Mar 2020

SPENCER, Howard Albert

Resigned
Westside 41 West Common, Haywards HeathRH16 2AJ
Born October 1942
Director
Appointed N/A
Resigned 10 Nov 1992

TURNBULL, Steven John

Resigned
The Downs Farm, Reigate Road, SurreyKT17 3BY
Born July 1976
Director
Appointed 01 Feb 2011
Resigned 31 Oct 2017

TYTHERLEIGH, Nicholas Charles

Resigned
Ilex Trees London Road, DorkingRH5 6EH
Born March 1946
Director
Appointed N/A
Resigned 01 Dec 1993

Persons with significant control

1

Reigate Road, EpsomKT17 3BY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Gazette Notice Compulsory
4 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Accounts With Accounts Type Small
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Accounts With Accounts Type Small
29 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Accounts With Accounts Type Small
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Full
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Full
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Full
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Full
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Full
20 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Accounts With Accounts Type Full
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Accounts With Accounts Type Full
1 September 2009
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Accounts With Accounts Type Full
29 August 2008
AAAnnual Accounts
Legacy
15 November 2007
363aAnnual Return
Legacy
15 November 2007
190190
Legacy
15 November 2007
353353
Legacy
15 November 2007
287Change of Registered Office
Accounts With Accounts Type Full
22 August 2007
AAAnnual Accounts
Legacy
21 November 2006
363aAnnual Return
Accounts With Accounts Type Full
31 August 2006
AAAnnual Accounts
Legacy
30 November 2005
363aAnnual Return
Accounts With Accounts Type Full
30 August 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2004
AAAnnual Accounts
Legacy
20 November 2003
363sAnnual Return (shuttle)
Resolution
17 April 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 March 2003
AAAnnual Accounts
Legacy
20 February 2003
395Particulars of Mortgage or Charge
Legacy
26 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2002
AAAnnual Accounts
Legacy
16 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 2001
AAAnnual Accounts
Legacy
4 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 2000
AAAnnual Accounts
Legacy
19 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1999
AAAnnual Accounts
Legacy
23 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 1998
AAAnnual Accounts
Legacy
4 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1997
AAAnnual Accounts
Legacy
29 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1996
AAAnnual Accounts
Legacy
22 November 1995
288288
Legacy
22 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 1994
AAAnnual Accounts
Legacy
12 January 1994
288288
Legacy
10 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1993
AAAnnual Accounts
Legacy
3 December 1992
363sAnnual Return (shuttle)
Legacy
23 November 1992
288288
Accounts With Accounts Type Full
9 July 1992
AAAnnual Accounts
Legacy
5 January 1992
363b363b
Legacy
17 December 1991
88(2)R88(2)R
Legacy
16 October 1991
395Particulars of Mortgage or Charge
Legacy
16 July 1991
224224
Legacy
18 June 1991
288288
Legacy
18 June 1991
288288
Memorandum Articles
12 February 1991
MEM/ARTSMEM/ARTS
Legacy
11 February 1991
287Change of Registered Office
Legacy
10 February 1991
288288
Legacy
10 February 1991
288288
Legacy
10 February 1991
288288
Certificate Change Of Name Company
8 January 1991
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 January 1991
RESOLUTIONSResolutions
Incorporation Company
28 November 1990
NEWINCIncorporation