Background WavePink WaveYellow Wave

BRENTWOOD GOLF AND HOTEL COUNTRY CLUB LIMITED (08790859)

BRENTWOOD GOLF AND HOTEL COUNTRY CLUB LIMITED (08790859) is an active UK company. incorporated on 26 November 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 AND HOTEL COUNTRY CLUB LIMITED has been registered for 12 years. Current directors include SEABROOK, Michael Ronald.

Company Number
08790859
Status
active
Type
ltd
Incorporated
26 November 2013
Age
12 years
Address
Admiral House, West Thurrock, RM20 3LG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
SEABROOK, Michael Ronald
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRENTWOOD GOLF AND HOTEL COUNTRY CLUB LIMITED

BRENTWOOD GOLF AND HOTEL COUNTRY CLUB LIMITED is an active company incorporated on 26 November 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 AND HOTEL COUNTRY CLUB LIMITED was registered 12 years ago.(SIC: 93110)

Status

active

Active since 12 years ago

Company No

08790859

LTD Company

Age

12 Years

Incorporated 26 November 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

9 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: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

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

Previous Addresses

7 Fallow Fields Loughton Essex IG10 4QP
From: 24 December 2014To: 24 October 2018
1422-4 London Road Leigh-on-Sea Essex SS9 2UL United Kingdom
From: 26 November 2013To: 24 December 2014
Timeline

9 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Nov 13
Director Joined
Jun 14
Director Joined
Jun 14
Funding Round
Jun 14
Funding Round
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jul 23
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SEABROOK, Michael Ronald

Active
853 London Road, West ThurrockRM20 3LG
Born April 1950
Director
Appointed 26 Nov 2013

SEABROOK, Stuart Michael

Resigned
853 London Road, West ThurrockRM20 3LG
Secretary
Appointed 26 Nov 2013
Resigned 16 Jun 2023

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 26 Nov 2013
Resigned 26 Nov 2013

SEABROOK, Stuart Michael

Resigned
853 London Road, West ThurrockRM20 3LG
Born August 1973
Director
Appointed 26 Nov 2013
Resigned 16 Jun 2023

Persons with significant control

1

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

47

Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
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 Dormant
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 March 2021
CH03Change of Secretary Details
Accounts With Accounts Type Small
28 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
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
Accounts With Accounts Type Small
3 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
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
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Small
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Change Sail Address Company With New Address
24 December 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 December 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 December 2014
AD01Change of Registered Office Address
Capital Allotment Shares
17 June 2014
SH01Allotment of Shares
Appoint Person Secretary Company With Name
17 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 June 2014
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
16 June 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 June 2014
SH01Allotment of Shares
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Incorporation Company
26 November 2013
NEWINCIncorporation