About

Registered Number: 00504890
Date of Incorporation: 28/02/1952 (72 years and 2 months ago)
Company Status: Active
Registered Address: Springfield House, Springfield Road, Horsham, West Sussex, RH12 2RG,

 

Founded in 1952, Ifield Golf Club Ltd has its registered office in Horsham in West Sussex, it's status is listed as "Active". We don't know the number of employees at Ifield Golf Club Ltd. There are 9 directors listed as O'shea, Charles Letham, Mather, Arthur, Burrough, Simon James, Grover, Kenneth Alfred, Lyons, Lionel Bernard, Mather, John, Pike, Sean Timothy Brian, Young, Derek Albert, Pbsi Ltd for Ifield Golf Club Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATHER, Arthur 18 May 2018 - 1
BURROUGH, Simon James 20 May 2006 26 April 2007 1
GROVER, Kenneth Alfred N/A 30 June 2006 1
LYONS, Lionel Bernard N/A 14 January 2005 1
MATHER, John N/A 02 January 2020 1
PIKE, Sean Timothy Brian 08 July 2007 11 October 2007 1
YOUNG, Derek Albert 30 December 2004 26 April 2007 1
PBSI LTD 17 June 2007 25 June 2019 1
Secretary Name Appointed Resigned Total Appointments
O'SHEA, Charles Letham 30 April 2018 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 27 March 2020
TM01 - Termination of appointment of director 11 January 2020
CS01 - N/A 01 November 2019
AA - Annual Accounts 04 October 2019
AP01 - Appointment of director 11 July 2019
TM01 - Termination of appointment of director 11 July 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 26 August 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 July 2018
CH01 - Change of particulars for director 13 June 2018
AP01 - Appointment of director 30 May 2018
AP03 - Appointment of secretary 30 April 2018
TM02 - Termination of appointment of secretary 30 April 2018
AA - Annual Accounts 10 December 2017
CS01 - N/A 10 November 2017
AA - Annual Accounts 25 November 2016
CS01 - N/A 02 November 2016
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 02 January 2015
AR01 - Annual Return 15 November 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 12 November 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 November 2012
AR01 - Annual Return 09 November 2012
CH02 - Change of particulars for corporate director 09 November 2012
CH01 - Change of particulars for director 08 November 2012
CH01 - Change of particulars for director 08 November 2012
CH01 - Change of particulars for director 08 November 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 10 January 2011
CH01 - Change of particulars for director 10 January 2011
CH01 - Change of particulars for director 10 January 2011
CH01 - Change of particulars for director 10 January 2011
CH03 - Change of particulars for secretary 10 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 January 2011
AA - Annual Accounts 21 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 January 2010
AR01 - Annual Return 17 November 2009
395 - Particulars of a mortgage or charge 03 April 2009
169 - Return by a company purchasing its own shares 09 December 2008
AA - Annual Accounts 26 November 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
363a - Annual Return 21 November 2008
RESOLUTIONS - N/A 01 November 2008
MEM/ARTS - N/A 01 November 2008
225 - Change of Accounting Reference Date 14 February 2008
AA - Annual Accounts 14 December 2007
363s - Annual Return 06 December 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288b - Notice of resignation of directors or secretaries 10 May 2007
288b - Notice of resignation of directors or secretaries 10 May 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
AA - Annual Accounts 11 December 2006
363s - Annual Return 27 November 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 July 2006
353 - Register of members 21 July 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
AA - Annual Accounts 14 November 2005
363s - Annual Return 14 November 2005
288b - Notice of resignation of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
363s - Annual Return 22 November 2004
AA - Annual Accounts 08 November 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 27 November 2003
288a - Notice of appointment of directors or secretaries 06 December 2002
AA - Annual Accounts 07 November 2002
363s - Annual Return 07 November 2002
288b - Notice of resignation of directors or secretaries 26 October 2002
AA - Annual Accounts 13 November 2001
363s - Annual Return 13 November 2001
AA - Annual Accounts 07 November 2000
363s - Annual Return 07 November 2000
AA - Annual Accounts 08 November 1999
363s - Annual Return 08 November 1999
AA - Annual Accounts 06 November 1998
363s - Annual Return 06 November 1998
AA - Annual Accounts 07 November 1997
363s - Annual Return 07 November 1997
363s - Annual Return 20 November 1996
AA - Annual Accounts 09 November 1996
363s - Annual Return 07 November 1995
AA - Annual Accounts 07 November 1995
AA - Annual Accounts 28 November 1994
363s - Annual Return 16 November 1994
AA - Annual Accounts 29 November 1993
363s - Annual Return 29 November 1993
AA - Annual Accounts 25 November 1992
363s - Annual Return 13 November 1992
AA - Annual Accounts 13 January 1992
363b - Annual Return 23 December 1991
363(287) - N/A 23 December 1991
AA - Annual Accounts 07 January 1991
363 - Annual Return 07 January 1991
AA - Annual Accounts 21 December 1989
363 - Annual Return 21 December 1989
AA - Annual Accounts 04 January 1989
363 - Annual Return 04 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 1988
363 - Annual Return 18 January 1988
AA - Annual Accounts 18 January 1988
AA - Annual Accounts 05 May 1987
363 - Annual Return 11 February 1987
RESOLUTIONS - N/A 12 October 1979
RESOLUTIONS - N/A 16 January 1956
NEWINC - New incorporation documents 28 February 1952

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 April 2009 Outstanding

N/A

Memorandum of deposit 08 July 1959 Outstanding

N/A

Series of debentures 08 February 1956 Outstanding

N/A

Legal charge 28 January 1955 Outstanding

N/A

A registered charge 26 September 1952 Outstanding

N/A

Series of debentures 10 September 1952 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.