Background WavePink WaveYellow Wave

THE LONDON GOLF CLUB PLC (02743307)

THE LONDON GOLF CLUB PLC (02743307) is an active UK company. incorporated on 27 August 1992. with registered office in Kent. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. THE LONDON GOLF CLUB PLC has been registered for 33 years. Current directors include GALVIN, Matthew, OBERLY, Sean Douglas.

Company Number
02743307
Status
active
Type
plc
Incorporated
27 August 1992
Age
33 years
Address
South Ash Manor Estate, Kent, TN15 7EN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
GALVIN, Matthew, OBERLY, Sean Douglas
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LONDON GOLF CLUB PLC

THE LONDON GOLF CLUB PLC is an active company incorporated on 27 August 1992 with the registered office located in Kent. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. THE LONDON GOLF CLUB PLC was registered 33 years ago.(SIC: 93120)

Status

active

Active since 33 years ago

Company No

02743307

PLC Company

Age

33 Years

Incorporated 27 August 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (7 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

South Ash Manor Estate Ash, Nr Sevenoaks Kent, TN15 7EN,

Timeline

11 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Aug 92
Director Left
Aug 16
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
May 18
Director Joined
May 18
Director Left
Sept 19
Director Joined
Oct 19
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

FOLLETT, Stephen

Active
West End, SevenoaksTN15 6QB
Secretary
Appointed 16 Mar 2018

GALVIN, Matthew

Active
Boulder Brook Court, Belle Mead
Born November 1966
Director
Appointed 16 Mar 2018

OBERLY, Sean Douglas

Active
South Ash Manor Estate, KentTN15 7EN
Born September 1973
Director
Appointed 16 Sept 2024

DUVAL, Mark Stanislaus

Resigned
44 The Green, RichmondTW9 1NQ
Secretary
Appointed 30 Nov 2004
Resigned 23 Mar 2018

HARRINGTON, Michael

Resigned
28 Arlington Avenue, LondonN1 7AX
Nominee secretary
Appointed 27 Aug 1992
Resigned 27 Aug 1992

LANDES, Steven Harry

Resigned
2 Milford House, LondonW1M 9FD
Secretary
Appointed 27 Aug 1992
Resigned 31 Mar 1997

TINKER, Tomoko

Resigned
38 Cheyne Walk, MeophamDA13 0PG
Secretary
Appointed 31 Mar 1997
Resigned 30 Nov 2004

DUVAL, Mark Stanislaus

Resigned
44 The Green, RichmondTW9 1NQ
Born July 1944
Director
Appointed 06 Oct 2003
Resigned 23 Mar 2018

FAIRWEATHER, Charles Philip

Resigned
Flat J, LondonSW1W 9DF
Born November 1949
Director
Appointed 06 Oct 2003
Resigned 23 Mar 2018

KELHAM, Trevor James

Resigned
Fort George, St Peter PortGY1 2SX
Born August 1965
Director
Appointed 10 May 2006
Resigned 17 Oct 2008

KOJIMOTO, Juichi

Resigned
24 Melbourne Quay, GravesendDA11 0BX
Born July 1939
Director
Appointed 27 Aug 1992
Resigned 02 May 1996

LE POIDEVIN, Geoffrey David

Resigned
Rue Des Marais, GuernseyGY6 8AU
Born November 1954
Director
Appointed 17 Oct 2008
Resigned 31 May 2016

NAGAHARA, Masao

Resigned
Lions Mansion Higashi Tenma, Osaka-Shi
Born July 1947
Director
Appointed 27 Aug 1992
Resigned 06 Oct 2003

NIGRA, Kelley Ann

Resigned
Cape May Court House, New Jersey08210
Born August 1968
Director
Appointed 01 Oct 2019
Resigned 16 Sept 2024

NISHIYAMA, Hiroshi

Resigned
1-Chome Ebisuhgashi, Osaka-Shi\
Born June 1945
Director
Appointed 27 Aug 1992
Resigned 06 Oct 2003

NISHIYAMA, Toru

Resigned
2-12-21 Furuedai, Suita-Shi565
Born August 1954
Director
Appointed 26 Feb 1997
Resigned 06 Oct 2003

OCHIAI, Masakazu

Resigned
1-7-33 Seifuso, Toyonaka- Shi
Born January 1947
Director
Appointed 11 Apr 2000
Resigned 20 Mar 2001

PANDO, Jorge Luis

Resigned
Campoamor S/N 07181, Calvina (Mallorca)
Born December 1942
Director
Appointed 28 Oct 2003
Resigned 16 Mar 2018

RILEY, Susan

Resigned
Flat 1 212 Randolph Avenue, LondonW9
Born March 1950
Director
Appointed 10 Jan 2005
Resigned 06 Apr 2006

SEIDL, David

Resigned
10th Avenue East, Palmetto
Born January 1948
Director
Appointed 16 Mar 2018
Resigned 30 Sept 2019

TINKER, Tomoko

Resigned
38 Cheyne Walk, MeophamDA13 0PG
Born July 1953
Director
Appointed 26 Feb 1997
Resigned 30 Nov 2004

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 27 Aug 1992
Resigned 27 Aug 1992

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 27 Aug 1992
Resigned 27 Aug 1992

Persons with significant control

1

South Ash Road, SevenoaksTN15 7EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

161

Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 April 2018
AP03Appointment of Secretary
Notification Of A Person With Significant Control
16 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Change Person Secretary Company With Change Date
14 November 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 September 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Change Sail Address Company With Old Address
18 October 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Move Registers To Sail Company
23 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
23 September 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
23 October 2009
AAAnnual Accounts
Legacy
26 September 2009
363aAnnual Return
Accounts With Accounts Type Full
21 December 2008
AAAnnual Accounts
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
22 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
363aAnnual Return
Legacy
16 May 2008
353353
Legacy
26 September 2007
363aAnnual Return
Accounts With Accounts Type Full
13 September 2007
AAAnnual Accounts
Legacy
16 October 2006
363aAnnual Return
Accounts With Accounts Type Full
18 September 2006
AAAnnual Accounts
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
403aParticulars of Charge Subject to s859A
Legacy
2 March 2006
403aParticulars of Charge Subject to s859A
Legacy
28 January 2006
395Particulars of Mortgage or Charge
Legacy
1 December 2005
363aAnnual Return
Legacy
18 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
12 July 2005
AAAnnual Accounts
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
288bResignation of Director or Secretary
Legacy
23 November 2004
363aAnnual Return
Legacy
23 November 2004
353353
Accounts With Accounts Type Full
4 November 2004
AAAnnual Accounts
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
4 November 2003
288bResignation of Director or Secretary
Legacy
4 November 2003
288bResignation of Director or Secretary
Legacy
4 November 2003
288bResignation of Director or Secretary
Legacy
4 November 2003
288aAppointment of Director or Secretary
Legacy
4 November 2003
288aAppointment of Director or Secretary
Legacy
22 September 2003
363aAnnual Return
Legacy
22 September 2003
288cChange of Particulars
Legacy
22 September 2003
288cChange of Particulars
Accounts With Accounts Type Full
19 August 2003
AAAnnual Accounts
Accounts With Accounts Type Full
12 February 2003
AAAnnual Accounts
Legacy
26 October 2002
244244
Legacy
24 October 2002
363aAnnual Return
Legacy
15 October 2001
363aAnnual Return
Legacy
15 October 2001
88(2)R88(2)R
Resolution
15 October 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 September 2001
AAAnnual Accounts
Legacy
5 September 2001
395Particulars of Mortgage or Charge
Legacy
2 August 2001
288bResignation of Director or Secretary
Legacy
27 June 2001
353a353a
Legacy
27 June 2001
353353
Legacy
10 April 2001
395Particulars of Mortgage or Charge
Legacy
23 October 2000
363aAnnual Return
Accounts With Accounts Type Full
4 September 2000
AAAnnual Accounts
Legacy
15 May 2000
288aAppointment of Director or Secretary
Legacy
1 October 1999
288cChange of Particulars
Legacy
1 October 1999
363aAnnual Return
Accounts With Accounts Type Full
27 September 1999
AAAnnual Accounts
Resolution
16 September 1999
RESOLUTIONSResolutions
Legacy
19 July 1999
88(2)R88(2)R
Legacy
19 July 1999
88(2)R88(2)R
Resolution
19 July 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 January 1999
AAAnnual Accounts
Legacy
2 December 1998
363aAnnual Return
Legacy
2 December 1998
288cChange of Particulars
Resolution
5 November 1998
RESOLUTIONSResolutions
Resolution
5 November 1998
RESOLUTIONSResolutions
Legacy
4 November 1998
88(2)R88(2)R
Legacy
4 November 1998
88(2)R88(2)R
Legacy
4 November 1998
88(2)R88(2)R
Legacy
4 November 1998
88(2)R88(2)R
Legacy
4 November 1998
353353
Legacy
27 October 1998
244244
Auditors Resignation Company
7 August 1998
AUDAUD
Accounts With Accounts Type Full
11 December 1997
AAAnnual Accounts
Legacy
29 October 1997
363sAnnual Return (shuttle)
Legacy
6 April 1997
288aAppointment of Director or Secretary
Legacy
6 April 1997
288bResignation of Director or Secretary
Legacy
13 March 1997
288aAppointment of Director or Secretary
Legacy
13 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 December 1996
AAAnnual Accounts
Legacy
19 October 1996
363sAnnual Return (shuttle)
Legacy
15 October 1996
244244
Legacy
10 May 1996
288288
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Legacy
21 September 1995
88(2)R88(2)R
Legacy
21 September 1995
88(2)R88(2)R
Legacy
20 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 October 1994
363sAnnual Return (shuttle)
Legacy
22 September 1994
88(2)Return of Allotment of Shares
Legacy
20 July 1994
PROSPPROSP
Accounts With Accounts Type Full
7 July 1994
AAAnnual Accounts
Legacy
4 March 1994
288288
Legacy
14 December 1993
88(2)Return of Allotment of Shares
Legacy
14 December 1993
88(2)Return of Allotment of Shares
Legacy
24 November 1993
PROSPPROSP
Accounts With Accounts Type Full
31 October 1993
AAAnnual Accounts
Legacy
28 September 1993
363sAnnual Return (shuttle)
Legacy
19 August 1993
287Change of Registered Office
Legacy
5 March 1993
PROSPPROSP
Resolution
22 February 1993
RESOLUTIONSResolutions
Resolution
22 February 1993
RESOLUTIONSResolutions
Certificate Authorisation To Commence Business Borrow
10 November 1992
CERT8CERT8
Application To Commence Business
10 November 1992
117117
Legacy
18 October 1992
224224
Legacy
18 October 1992
88(2)R88(2)R
Legacy
17 September 1992
288288
Legacy
17 September 1992
288288
Legacy
17 September 1992
288288
Legacy
17 September 1992
288288
Incorporation Company
27 August 1992
NEWINCIncorporation