Background WavePink WaveYellow Wave

BRENTWOOD GOLF CLUB LIMITED (08659637)

BRENTWOOD GOLF CLUB LIMITED (08659637) is an active UK company. incorporated on 21 August 2013. with registered office in West Thurrock. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. BRENTWOOD GOLF CLUB LIMITED has been registered for 12 years. Current directors include PHILLIPS, Russell Alan, SEABROOK, Michael Ronald.

Company Number
08659637
Status
active
Type
ltd
Incorporated
21 August 2013
Age
12 years
Address
Admiral House, West Thurrock, RM20 3LG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
PHILLIPS, Russell Alan, SEABROOK, Michael Ronald
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRENTWOOD GOLF CLUB LIMITED

BRENTWOOD GOLF CLUB LIMITED is an active company incorporated on 21 August 2013 with the registered office located in West Thurrock. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. BRENTWOOD GOLF CLUB LIMITED was registered 12 years ago.(SIC: 93110)

Status

active

Active since 12 years ago

Company No

08659637

LTD Company

Age

12 Years

Incorporated 21 August 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

Admiral House 853 London Road West Thurrock, RM20 3LG,

Previous Addresses

7 Fallow Fields Loughton Essex IG10 4QP
From: 13 November 2013To: 24 October 2018
, 1422-4 London Road, Leigh-on-Sea, Essex, SS9 2UL, United Kingdom
From: 21 August 2013To: 13 November 2013
Timeline

13 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Aug 13
Director Left
Aug 13
Funding Round
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Jan 16
Loan Secured
Aug 16
Owner Exit
Jul 17
Director Left
Jul 23
Director Left
Jul 23
Loan Cleared
Oct 24
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

PHILLIPS, Russell Alan

Active
Coxtie Green Road, BrentwoodCM14 5RJ
Born March 1959
Director
Appointed 01 Jan 2016

SEABROOK, Michael Ronald

Active
7 Fallow Fields, LoughtonIG10 4QP
Born April 1950
Director
Appointed 21 Aug 2013

SEABROOK, Stuart Michael

Resigned
Lower Park Road, LoughtonIG20 4NB
Secretary
Appointed 21 Aug 2013
Resigned 16 Jun 2023

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 21 Aug 2013
Resigned 21 Aug 2013

SEABROOK, Stuart Michael

Resigned
Lower Park Road, LoughtonIG20 4NB
Born August 1973
Director
Appointed 21 Aug 2013
Resigned 16 Jun 2023

TANNER, David Lee

Resigned
Birchanger Lane, BirchangerCM23 5QH
Born December 1952
Director
Appointed 21 Aug 2013
Resigned 01 Aug 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Michael Ronald Seabrook

Ceased
Fallow Fields, LoughtonIG10 4QP
Born April 1950

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
7 Fallow Fields, LoughtonIG10 4QP

Nature of Control

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

Filing History

50

Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 October 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
14 January 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
24 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Legacy
22 August 2017
RP04CS01RP04CS01
Notification Of A Person With Significant Control
20 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
17 May 2017
RP04SH01RP04SH01
Second Filing Of Annual Return With Made Up Date
16 May 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
16 May 2017
RP04AR01RP04AR01
Accounts With Accounts Type Small
5 May 2017
AAAnnual Accounts
Legacy
5 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
29 April 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
10 March 2016
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Small
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Change Sail Address Company With New Address
10 September 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
13 November 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 October 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 October 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
3 October 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
3 October 2013
SH01Allotment of Shares
Termination Director Company With Name
28 August 2013
TM01Termination of Director
Incorporation Company
21 August 2013
NEWINCIncorporation