Background WavePink WaveYellow Wave

MID-SUSSEX GOLF CLUB LIMITED (07465344)

MID-SUSSEX GOLF CLUB LIMITED (07465344) is an active UK company. incorporated on 9 December 2010. with registered office in Hassocks. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. MID-SUSSEX GOLF CLUB LIMITED has been registered for 15 years. Current directors include LAKHANI, Pankaj Bhagwanji, MICHIE, Robert George, SUCHAK, Anant.

Company Number
07465344
Status
active
Type
ltd
Incorporated
9 December 2010
Age
15 years
Address
Spatham Lane, Hassocks, BN6 8XJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
LAKHANI, Pankaj Bhagwanji, MICHIE, Robert George, SUCHAK, Anant
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MID-SUSSEX GOLF CLUB LIMITED

MID-SUSSEX GOLF CLUB LIMITED is an active company incorporated on 9 December 2010 with the registered office located in Hassocks. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. MID-SUSSEX GOLF CLUB LIMITED was registered 15 years ago.(SIC: 93120)

Status

active

Active since 15 years ago

Company No

07465344

LTD Company

Age

15 Years

Incorporated 9 December 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

Spatham Lane Ditchling Hassocks, BN6 8XJ,

Previous Addresses

Spatham Lane Ditchling Hassocks Sussex BN6 8XJ
From: 27 June 2011To: 19 July 2011
C/O Dmh Stallard Gainsborough House Pegler Way Crawley West Sussex RH11 7FZ United Kingdom
From: 9 December 2010To: 27 June 2011
Timeline

16 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Dec 10
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Funding Round
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Funding Round
Mar 11
Funding Round
Jan 12
Funding Round
Jan 12
Funding Round
Apr 12
Director Left
Nov 13
Capital Update
Dec 16
Director Left
Jul 17
Capital Update
Nov 23
7
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LAKHANI, Pankaj Bhagwanji

Active
Grand Crescent, RottingdeanBN2 7GL
Born June 1954
Director
Appointed 07 Jan 2011

MICHIE, Robert George

Active
Grand Crescent, RottingdeanBN2 7GL
Born December 1952
Director
Appointed 07 Jan 2011

SUCHAK, Anant

Active
Grand Crescent, RottingdeanBN2 7GL
Born November 1959
Director
Appointed 07 Jan 2011

GRANT, Jonathan Paul

Resigned
Pegler Way, CrawleyRH11 7FZ
Born March 1964
Director
Appointed 09 Dec 2010
Resigned 07 Jan 2011

HENNING, Michael Paul

Resigned
Cobbetts Mead, Haywards HeathRH16 3TQ
Born July 1959
Director
Appointed 07 Jan 2011
Resigned 30 Sept 2013

MATTHEWS, Peter Nelson

Resigned
Copyhold Lane, CuckfieldRH17 5EB
Born September 1953
Director
Appointed 07 Jan 2011
Resigned 14 Jul 2017

Persons with significant control

1

Mr Robert George Michie

Active
Ditchling, HassocksBN6 8XJ
Born December 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Unaudited Abridged
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
3 November 2023
SH19Statement of Capital
Legacy
30 October 2023
CAP-SSCAP-SS
Legacy
30 October 2023
SH20SH20
Resolution
30 October 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Legacy
20 December 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 December 2016
SH19Statement of Capital
Legacy
20 December 2016
CAP-SSCAP-SS
Resolution
20 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Accounts Amended With Made Up Date
23 July 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2012
AAAnnual Accounts
Capital Allotment Shares
17 April 2012
SH01Allotment of Shares
Capital Allotment Shares
6 January 2012
SH01Allotment of Shares
Capital Allotment Shares
6 January 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
19 July 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
27 June 2011
AD01Change of Registered Office Address
Capital Allotment Shares
23 March 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Capital Name Of Class Of Shares
17 January 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
17 January 2011
SH01Allotment of Shares
Incorporation Company
9 December 2010
NEWINCIncorporation