Company NameBrentwood Golf And Hotel Country Club Limited
DirectorsMichael Ronald Seabrook and Stuart Michael Seabrook
Company StatusActive
Company Number08790859
CategoryPrivate Limited Company
Incorporation Date26 November 2013(10 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Michael Ronald Seabrook
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2013(same day as company formation)
RoleLogistics And Warehousing Company Director
Country of ResidenceEngland
Correspondence AddressAdmiral House 853 London Road
West Thurrock
Essex
RM20 3LG
Director NameMr Stuart Michael Seabrook
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2013(same day as company formation)
RoleLogistics Warehousing
Country of ResidenceUnited Kingdom
Correspondence AddressAdmiral House 853 London Road
West Thurrock
Essex
RM20 3LG
Secretary NameStuart Michael Seabrook
NationalityBritish
StatusCurrent
Appointed26 November 2013(same day as company formation)
RoleCompany Director
Correspondence AddressAdmiral House 853 London Road
West Thurrock
Essex
RM20 3LG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressAdmiral House
853 London Road
West Thurrock
Essex
RM20 3LG
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays
Address MatchesOver 10 other UK companies use this postal address

Shareholders

999 at £1Seabrook Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return26 November 2023 (4 months ago)
Next Return Due10 December 2024 (8 months, 2 weeks from now)

Filing History

28 July 2020Accounts for a small company made up to 31 July 2019 (5 pages)
23 December 2019Confirmation statement made on 26 November 2019 with updates (5 pages)
26 April 2019Accounts for a small company made up to 31 July 2018 (5 pages)
14 January 2019Register inspection address has been changed from 90 New Road Rainham Essex RM13 8RS England to Admiral House 853 London Road West Thurrock Essex RM20 3LG (1 page)
14 January 2019Confirmation statement made on 26 November 2018 with updates (5 pages)
24 October 2018Registered office address changed from 7 Fallow Fields Loughton Essex IG10 4QP to Admiral House 853 London Road West Thurrock Essex RM20 3LG on 24 October 2018 (1 page)
3 May 2018Accounts for a small company made up to 31 July 2017 (10 pages)
29 November 2017Confirmation statement made on 26 November 2017 with updates (5 pages)
29 November 2017Change of details for Seabrook Holdings Ltd as a person with significant control on 26 November 2017 (2 pages)
29 November 2017Change of details for Seabrook Holdings Ltd as a person with significant control on 26 November 2017 (2 pages)
29 November 2017Confirmation statement made on 26 November 2017 with updates (5 pages)
4 May 2017Full accounts made up to 31 July 2016 (10 pages)
4 May 2017Full accounts made up to 31 July 2016 (10 pages)
27 January 2017Confirmation statement made on 26 November 2016 with updates (5 pages)
27 January 2017Confirmation statement made on 26 November 2016 with updates (5 pages)
29 April 2016Accounts for a small company made up to 31 July 2015 (6 pages)
29 April 2016Accounts for a small company made up to 31 July 2015 (6 pages)
10 March 2016Register(s) moved to registered inspection location 90 New Road Rainham Essex RM13 8RS (1 page)
10 March 2016Register(s) moved to registered inspection location 90 New Road Rainham Essex RM13 8RS (1 page)
19 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 999
(5 pages)
19 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 999
(5 pages)
27 April 2015Accounts for a small company made up to 31 July 2014 (6 pages)
27 April 2015Accounts for a small company made up to 31 July 2014 (6 pages)
24 December 2014Register inspection address has been changed to 90 New Road Rainham Essex RM13 8RS (1 page)
24 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 999
(5 pages)
24 December 2014Register inspection address has been changed to 90 New Road Rainham Essex RM13 8RS (1 page)
24 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 999
(5 pages)
24 December 2014Director's details changed for Stuart Michael Seabrook on 26 December 2013 (2 pages)
24 December 2014Registered office address changed from 1422-4 London Road Leigh-on-Sea Essex SS9 2UL United Kingdom to 7 Fallow Fields Loughton Essex IG10 4QP on 24 December 2014 (1 page)
24 December 2014Director's details changed for Stuart Michael Seabrook on 26 December 2013 (2 pages)
24 December 2014Registered office address changed from 1422-4 London Road Leigh-on-Sea Essex SS9 2UL United Kingdom to 7 Fallow Fields Loughton Essex IG10 4QP on 24 December 2014 (1 page)
17 June 2014Statement of capital following an allotment of shares on 26 November 2013
  • GBP 999
(4 pages)
17 June 2014Appointment of Stuart Michael Seabrook as a secretary (3 pages)
17 June 2014Appointment of Stuart Michael Seabrook as a director (3 pages)
17 June 2014Appointment of Michael Ronald Seabrook as a director (3 pages)
17 June 2014Appointment of Stuart Michael Seabrook as a secretary (3 pages)
17 June 2014Appointment of Stuart Michael Seabrook as a director (3 pages)
17 June 2014Appointment of Michael Ronald Seabrook as a director (3 pages)
17 June 2014Statement of capital following an allotment of shares on 26 November 2013
  • GBP 999
(4 pages)
16 June 2014Appointment of Stuart Michael Seabrook as a secretary (3 pages)
16 June 2014Appointment of Stuart Michael Seabrook as a secretary (3 pages)
16 June 2014Statement of capital following an allotment of shares on 26 November 2013
  • GBP 999
(4 pages)
16 June 2014Current accounting period shortened from 30 November 2014 to 31 July 2014 (3 pages)
16 June 2014Appointment of Mr Michael Ronald Seabrook as a director (3 pages)
16 June 2014Appointment of Stuart Michael Seabrook as a director (3 pages)
16 June 2014Appointment of Mr Michael Ronald Seabrook as a director (3 pages)
16 June 2014Current accounting period shortened from 30 November 2014 to 31 July 2014 (3 pages)
16 June 2014Statement of capital following an allotment of shares on 26 November 2013
  • GBP 999
(4 pages)
16 June 2014Appointment of Stuart Michael Seabrook as a director (3 pages)
28 November 2013Termination of appointment of Barbara Kahan as a director (2 pages)
28 November 2013Termination of appointment of Barbara Kahan as a director (2 pages)
26 November 2013Incorporation (36 pages)
26 November 2013Incorporation (36 pages)