Background WavePink WaveYellow Wave

PEACEHAVEN GOLF CLUB LIMITED (06085861)

PEACEHAVEN GOLF CLUB LIMITED (06085861) is an active UK company. incorporated on 6 February 2007. with registered office in Lewes. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. PEACEHAVEN GOLF CLUB LIMITED has been registered for 19 years. Current directors include LEWIN, Philip Trevor, PORTER, John Benjamin Edward.

Company Number
06085861
Status
active
Type
ltd
Incorporated
6 February 2007
Age
19 years
Address
One, Lewes, BN7 1JU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
LEWIN, Philip Trevor, PORTER, John Benjamin Edward
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEACEHAVEN GOLF CLUB LIMITED

PEACEHAVEN GOLF CLUB LIMITED is an active company incorporated on 6 February 2007 with the registered office located in Lewes. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. PEACEHAVEN GOLF CLUB LIMITED was registered 19 years ago.(SIC: 93110)

Status

active

Active since 19 years ago

Company No

06085861

LTD Company

Age

19 Years

Incorporated 6 February 2007

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

One Bell Lane Lewes, BN7 1JU,

Previous Addresses

18 Hyde Gardens Eastbourne East Sussex BN21 4PT
From: 14 September 2012To: 16 February 2026
28 Hyde Gardens Eastbourne East Sussex BN21 4PX
From: 6 February 2007To: 14 September 2012
Timeline

3 key events • 2007 - 2015

Funding Officers Ownership
Company Founded
Feb 07
Loan Secured
Oct 15
Loan Secured
Oct 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

LEWIN, Philip Trevor

Active
Bell Lane, LewesBN7 1JU
Secretary
Appointed 06 Feb 2007

LEWIN, Philip Trevor

Active
Bell Lane, LewesBN7 1JU
Born July 1968
Director
Appointed 06 Feb 2007

PORTER, John Benjamin Edward

Active
Bell Lane, LewesBN7 1JU
Born March 1962
Director
Appointed 06 Feb 2007

JONES, Beverley Kim

Resigned
Kites Nest, Bexhill On SeaTN39 4NY
Born January 1959
Director
Appointed 26 Jul 2007
Resigned 22 Oct 2007

JONES, Gareth Neil

Resigned
Kites Nest 12 Wealden Way, Bexhill On SeaTN39 4NY
Born May 1958
Director
Appointed 06 Feb 2007
Resigned 26 Jul 2007

Persons with significant control

2

Mr John Benjamin Edward Porter

Active
Bell Lane, LewesBN7 1JU
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Philip Trevor Lewin

Active
Bell Lane, LewesBN7 1JU
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
16 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
16 February 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Change Person Director Company With Change Date
13 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 February 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Legacy
16 September 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 September 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
15 October 2008
225Change of Accounting Reference Date
Legacy
19 February 2008
363aAnnual Return
Legacy
21 December 2007
88(2)R88(2)R
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
8 August 2007
288bResignation of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
395Particulars of Mortgage or Charge
Incorporation Company
6 February 2007
NEWINCIncorporation