Background WavePink WaveYellow Wave

BROKE HILL GOLF CLUB LIMITED (02641824)

BROKE HILL GOLF CLUB LIMITED (02641824) is an active UK company. incorporated on 30 August 1991. with registered office in Orpington. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. BROKE HILL GOLF CLUB LIMITED has been registered for 34 years. Current directors include CRAVEN, Andrew Timothy Muir.

Company Number
02641824
Status
active
Type
ltd
Incorporated
30 August 1991
Age
34 years
Address
Chelsfield Lakes Golf Centre, Orpington, BR6 9BX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
CRAVEN, Andrew Timothy Muir
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROKE HILL GOLF CLUB LIMITED

BROKE HILL GOLF CLUB LIMITED is an active company incorporated on 30 August 1991 with the registered office located in Orpington. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. BROKE HILL GOLF CLUB LIMITED was registered 34 years ago.(SIC: 93110)

Status

active

Active since 34 years ago

Company No

02641824

LTD Company

Age

34 Years

Incorporated 30 August 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

BROKE HILL GOLF COURSE LIMITED
From: 30 October 1991To: 28 April 1992
MASTEREARN LIMITED
From: 30 August 1991To: 30 October 1991
Contact
Address

Chelsfield Lakes Golf Centre Court Road Orpington, BR6 9BX,

Previous Addresses

Studio 5.17 Paintworks Arnos Vale Bristol BS4 3EH
From: 22 August 2012To: 22 February 2016
the Old Farmhouse Wood Lane Binfield Bracknell Berkshire RG42 4EX United Kingdom
From: 14 July 2010To: 22 August 2012
Blue Mountain Golf Centre Wood Lane Binfield Bracknell Berkshire RG42 4EX
From: 30 August 1991To: 14 July 2010
Timeline

14 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Aug 91
Director Joined
Jul 11
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Apr 14
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Dec 18
Owner Exit
Dec 19
New Owner
Feb 20
Owner Exit
Feb 20
New Owner
Feb 25
New Owner
Feb 25
0
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

CRAVEN, Andrew Timothy

Active
Court Road, OrpingtonBR6 9BX
Secretary
Appointed 08 Dec 2015

CRAVEN, Andrew Timothy Muir

Active
Court Road, OrpingtonBR6 9BX
Born November 1975
Director
Appointed 01 Aug 2012

DAVIES, Ray Alan

Resigned
1 Woburn Close, FrimleyGU16 8NU
Secretary
Appointed 16 Jan 2002
Resigned 06 Sept 2002

HARDGRAVE, Mark William

Resigned
38 New Street, Victoria
Secretary
Appointed 09 Jan 2003
Resigned 30 Sept 2003

HICKS, Gwyn

Resigned
Wood Lane, BracknellRG42 4EX
Secretary
Appointed 01 Apr 2008
Resigned 15 Jul 2011

JARVIS, Diane

Resigned
Tudor Cottage, FairsteadCM3 2BG
Secretary
Appointed 06 Sept 2002
Resigned 09 Jan 2003

POLLOCK, Kieron John

Resigned
7 Stranks Close, SwindonSN6 7DQ
Secretary
Appointed 01 Oct 2003
Resigned 01 Apr 2008

ROLSTONE, Irene May

Resigned
2 New Hewitts Farm Cottages, OrpingtonBR6 7QS
Secretary
Appointed 26 Sept 1991
Resigned 12 Jan 2001

TAIT, Allan Hugh

Resigned
Wyck Place, AltonGU34 3AH
Secretary
Appointed 12 Jan 2001
Resigned 16 Jan 2002

SOMERSET MANAGEMENT LIMITED

Resigned
Paintworks, BristolBS4 3EH
Corporate secretary
Appointed 01 Aug 2012
Resigned 08 Dec 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Aug 1991
Resigned 26 Sept 1991

CHUYKOV, Andrey Boris

Resigned
Bath Road, BristolBS4 3EH
Born November 1967
Director
Appointed 01 Mar 2014
Resigned 07 Dec 2015

DAVIES, Raymond Alan

Resigned
1 Woburn Close, FrimleyGU16 8NU
Born August 1957
Director
Appointed 12 Apr 2001
Resigned 06 Sept 2002

GREALEY, Martyn

Resigned
Rowington House Pound Close, EarlswoodB94 5ET
Born July 1958
Director
Appointed 25 Mar 2002
Resigned 09 Jan 2003

HARDGRAVE, Mark William

Resigned
38 New Street, Victoria
Born March 1958
Director
Appointed 09 Jan 2003
Resigned 01 Dec 2004

HICKS, Gwyn

Resigned
House, BracknellRG42 4EX
Born May 1971
Director
Appointed 15 Jul 2011
Resigned 01 Aug 2012

JARVIS, Diane

Resigned
Tudor Cottage, FairsteadCM3 2BG
Born August 1964
Director
Appointed 31 Dec 2001
Resigned 09 Jan 2003

LEWIS, Stpehen

Resigned
Wood Lane, BracknellRG42 4EX
Born February 1954
Director
Appointed 31 Jul 2008
Resigned 01 Aug 2012

MAMMADBAYLI, Jeyhun

Resigned
Court Road, OrpingtonBR6 9BX
Born September 1965
Director
Appointed 08 Dec 2015
Resigned 29 Oct 2018

POLLOCK, Kieron John

Resigned
7 Stranks Close, SwindonSN6 7DQ
Born May 1967
Director
Appointed 01 Dec 2004
Resigned 01 Apr 2008

ROLSTONE, Geoffrey George

Resigned
1 New Hewitts Farm Cottages, OrpingtonBR6 7QS
Born January 1930
Director
Appointed 26 Sept 1991
Resigned 12 Jan 2001

ROLSTONE, Irene May

Resigned
2 New Hewitts Farm Cottages, OrpingtonBR6 7QS
Born August 1928
Director
Appointed 26 Sept 1991
Resigned 12 Jan 2001

TAIT, Allan Hugh

Resigned
Wyck Place, AltonGU34 3AH
Born September 1953
Director
Appointed 12 Jan 2001
Resigned 09 Jan 2003

TREHARNE, John Robert

Resigned
Forsdyke House Rocky Lane, Haywards HeathRH16 4RN
Born January 1954
Director
Appointed 12 Apr 2001
Resigned 25 Mar 2002

WEIR, John David Richard

Resigned
28 Thornton Road, LondonSW19 4NG
Born April 1961
Director
Appointed 12 Jan 2001
Resigned 24 Apr 2009

WILTON, James Ignatius

Resigned
40 Deepdene Road, Deepdene
Born September 1956
Director
Appointed 09 Jan 2003
Resigned 23 Apr 2003

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 30 Aug 1991
Resigned 26 Sept 1991

Persons with significant control

5

3 Active
2 Ceased

Ms Kseniia Jovanovic

Active
Kraljevo
Born July 1984

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Feb 2025

Mr Ulvi Kasimov

Active
Thirleby Road, LondonSW1P 1HG
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2025

Mr Andrey Boris Chuykov

Active
Court Road, OrpingtonBR6 9BX
Born November 1967

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 10 Feb 2020
Court Road, OrpingtonBR6 9BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Oct 2017
Ceased 10 Feb 2020
Queen Square, BristolBS1 4JE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Sept 2016
Ceased 30 Dec 2019
Fundings
Financials
Latest Activities

Filing History

188

Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
21 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 February 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
26 February 2020
PSC09Update to PSC Statements
Cessation Of A Person With Significant Control
26 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2019
AAAnnual Accounts
Legacy
15 January 2019
PARENT_ACCPARENT_ACC
Legacy
15 January 2019
GUARANTEE2GUARANTEE2
Legacy
15 January 2019
AGREEMENT2AGREEMENT2
Legacy
10 January 2019
PARENT_ACCPARENT_ACC
Legacy
10 January 2019
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
5 December 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 March 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2017
AAAnnual Accounts
Legacy
11 December 2017
PARENT_ACCPARENT_ACC
Legacy
11 December 2017
AGREEMENT2AGREEMENT2
Legacy
11 December 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
24 February 2017
AAMDAAMD
Legacy
24 February 2017
AGREEMENT2AGREEMENT2
Legacy
14 February 2017
PARENT_ACCPARENT_ACC
Legacy
25 January 2017
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Small
11 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
17 June 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Legacy
3 September 2012
MG02MG02
Legacy
3 September 2012
MG02MG02
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
22 August 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
22 August 2012
AD01Change of Registered Office Address
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Termination Secretary Company With Name
15 July 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Change Person Secretary Company With Change Date
4 January 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
14 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 June 2009
AAAnnual Accounts
Legacy
24 April 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
363aAnnual Return
Legacy
18 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 April 2008
AAAnnual Accounts
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
15 March 2007
363aAnnual Return
Legacy
25 May 2006
288cChange of Particulars
Legacy
25 May 2006
288cChange of Particulars
Auditors Resignation Company
17 March 2006
AUDAUD
Legacy
6 February 2006
225Change of Accounting Reference Date
Legacy
10 January 2006
363aAnnual Return
Accounts With Accounts Type Small
25 August 2005
AAAnnual Accounts
Legacy
23 February 2005
287Change of Registered Office
Legacy
18 January 2005
363sAnnual Return (shuttle)
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 September 2004
AAAnnual Accounts
Legacy
29 December 2003
363sAnnual Return (shuttle)
Legacy
21 October 2003
395Particulars of Mortgage or Charge
Legacy
21 October 2003
395Particulars of Mortgage or Charge
Legacy
21 October 2003
155(6)a155(6)a
Legacy
13 October 2003
155(6)a155(6)a
Resolution
13 October 2003
RESOLUTIONSResolutions
Resolution
13 October 2003
RESOLUTIONSResolutions
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
88(2)R88(2)R
Resolution
8 October 2003
RESOLUTIONSResolutions
Resolution
8 October 2003
RESOLUTIONSResolutions
Legacy
8 October 2003
123Notice of Increase in Nominal Capital
Miscellaneous
18 September 2003
MISCMISC
Accounts With Accounts Type Full
18 September 2003
AAAnnual Accounts
Legacy
17 June 2003
288bResignation of Director or Secretary
Legacy
13 February 2003
403aParticulars of Charge Subject to s859A
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
288bResignation of Director or Secretary
Legacy
16 January 2003
288bResignation of Director or Secretary
Legacy
16 January 2003
288bResignation of Director or Secretary
Legacy
15 January 2003
287Change of Registered Office
Legacy
9 January 2003
403aParticulars of Charge Subject to s859A
Legacy
9 January 2003
403aParticulars of Charge Subject to s859A
Legacy
7 January 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
31 October 2002
AUDAUD
Accounts With Accounts Type Full
14 October 2002
AAAnnual Accounts
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
18 September 2002
288bResignation of Director or Secretary
Legacy
9 May 2002
395Particulars of Mortgage or Charge
Legacy
22 April 2002
155(6)a155(6)a
Resolution
22 April 2002
RESOLUTIONSResolutions
Resolution
11 April 2002
RESOLUTIONSResolutions
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
21 March 2002
363sAnnual Return (shuttle)
Legacy
29 January 2002
288bResignation of Director or Secretary
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
287Change of Registered Office
Legacy
16 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 June 2001
AAAnnual Accounts
Legacy
23 April 2001
288aAppointment of Director or Secretary
Legacy
23 April 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
26 January 2001
288bResignation of Director or Secretary
Legacy
26 January 2001
288bResignation of Director or Secretary
Legacy
26 January 2001
287Change of Registered Office
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
403aParticulars of Charge Subject to s859A
Legacy
9 January 2001
403aParticulars of Charge Subject to s859A
Legacy
9 January 2001
403aParticulars of Charge Subject to s859A
Legacy
9 January 2001
403aParticulars of Charge Subject to s859A
Legacy
9 January 2001
363sAnnual Return (shuttle)
Memorandum Articles
7 December 2000
MEM/ARTSMEM/ARTS
Resolution
7 December 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 August 2000
AAAnnual Accounts
Legacy
27 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1999
AAAnnual Accounts
Legacy
25 March 1999
395Particulars of Mortgage or Charge
Legacy
25 March 1999
395Particulars of Mortgage or Charge
Legacy
29 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1998
AAAnnual Accounts
Accounts With Accounts Type Full
4 March 1998
AAAnnual Accounts
Legacy
28 January 1998
363sAnnual Return (shuttle)
Legacy
3 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1997
AAAnnual Accounts
Accounts With Accounts Type Full
9 February 1996
AAAnnual Accounts
Legacy
4 January 1996
363sAnnual Return (shuttle)
Legacy
24 November 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 February 1995
AAAnnual Accounts
Legacy
16 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
24 November 1994
AAAnnual Accounts
Legacy
16 March 1994
363sAnnual Return (shuttle)
Legacy
12 January 1994
287Change of Registered Office
Resolution
7 September 1993
RESOLUTIONSResolutions
Resolution
7 September 1993
RESOLUTIONSResolutions
Resolution
7 September 1993
RESOLUTIONSResolutions
Legacy
5 August 1993
395Particulars of Mortgage or Charge
Legacy
17 March 1993
395Particulars of Mortgage or Charge
Legacy
12 March 1993
395Particulars of Mortgage or Charge
Legacy
26 January 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
27 April 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 January 1992
363aAnnual Return
Legacy
29 November 1991
224224
Memorandum Articles
4 November 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 October 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 October 1991
288288
Legacy
29 October 1991
288288
Legacy
29 October 1991
287Change of Registered Office
Incorporation Company
30 August 1991
NEWINCIncorporation