ASHFORD (KENT) GOLF CLUB LIMITED

Register to unlock more data on OkredoRegister

ASHFORD (KENT) GOLF CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08813015

Incorporation date

12/12/2013

Size

Dormant

Contacts

Registered address

Registered address

Golf Clubhouse, Sandyhurst Lane, Ashford, Kent TN25 4NTCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2013)
dot icon09/01/2026
Appointment of Mr Gary Miller as a director on 2025-01-01
dot icon09/01/2026
Appointment of Mrs Carol Mcbain as a director on 2026-01-01
dot icon09/01/2026
Termination of appointment of Gary Miller as a director on 2025-01-01
dot icon09/01/2026
Appointment of Mr Gary Miller as a director on 2026-01-01
dot icon09/01/2026
Appointment of Mr Keith Offord as a director on 2026-01-01
dot icon09/01/2026
Appointment of Mr Michael Edward Owen as a director on 2026-01-01
dot icon18/12/2025
Confirmation statement made on 2025-12-14 with no updates
dot icon16/12/2025
Termination of appointment of Gary Woodcock as a director on 2025-12-15
dot icon16/12/2025
Termination of appointment of Neil Robert Tegg as a director on 2025-12-15
dot icon16/12/2025
Termination of appointment of Janet James as a director on 2025-12-15
dot icon16/12/2025
Termination of appointment of Nigel Edward Champion as a director on 2025-12-15
dot icon06/10/2025
Appointment of Mr Tony Ian Rawbone as a director on 2025-10-01
dot icon22/04/2025
Termination of appointment of Deborah Anne Huckstepp as a secretary on 2025-04-22
dot icon22/04/2025
Appointment of Mr Michael Jonathan Bush as a secretary on 2025-04-22
dot icon20/03/2025
Accounts for a dormant company made up to 2024-09-30
dot icon16/12/2024
Termination of appointment of Norman Stanley Barnes as a director on 2024-12-09
dot icon16/12/2024
Termination of appointment of Nicholas Watkin as a director on 2024-12-09
dot icon16/12/2024
Termination of appointment of Tracyann Wood as a director on 2024-12-16
dot icon16/12/2024
Appointment of Mrs Janet James as a director on 2024-12-16
dot icon16/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon25/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon16/01/2024
Resolutions
dot icon12/01/2024
Memorandum and Articles of Association
dot icon10/01/2024
Appointment of Mr Neil Robert Tegg as a director on 2024-01-01
dot icon10/01/2024
Appointment of Mrs Tracyann Wood as a director on 2024-01-01
dot icon10/01/2024
Appointment of Mr David James as a director on 2024-01-01
dot icon10/01/2024
Appointment of Mr Gary Woodcock as a director on 2024-01-01
dot icon29/12/2023
Termination of appointment of Jeff Masters as a director on 2023-12-29
dot icon29/12/2023
Termination of appointment of Tony Rawbone as a director on 2023-12-29
dot icon29/12/2023
Termination of appointment of Mary Daly as a director on 2023-12-29
dot icon29/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon02/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon09/01/2023
Appointment of Mr Colin Andrews as a director on 2023-01-01
dot icon06/01/2023
Termination of appointment of Christopher Hazelden as a director on 2022-12-31
dot icon06/01/2023
Termination of appointment of Jennifer Spedding as a director on 2022-12-31
dot icon06/01/2023
Appointment of Mr Tony Rawbone as a director on 2023-01-01
dot icon06/01/2023
Appointment of Mr Nigel Edward Champion as a director on 2023-01-01
dot icon14/12/2022
Termination of appointment of Julia Sime as a director on 2022-10-28
dot icon14/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon13/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon01/02/2022
Resolutions
dot icon01/02/2022
Memorandum and Articles of Association
dot icon21/01/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon21/01/2022
Appointment of Mr Guy Baxter as a director on 2022-01-01
dot icon21/01/2022
Appointment of Mrs Mary Daly as a director on 2022-01-01
dot icon21/01/2022
Termination of appointment of Ron Devereux as a director on 2021-12-31
dot icon21/01/2022
Appointment of Mrs Jennifer Spedding as a director on 2022-01-01
dot icon21/01/2022
Appointment of Mr Jeff Masters as a director on 2022-01-01
dot icon21/01/2022
Termination of appointment of Susan Norman as a director on 2021-12-31
dot icon21/01/2022
Termination of appointment of Janet James as a director on 2021-12-31
dot icon21/01/2022
Termination of appointment of Catherine Elizabeth Hazelden as a director on 2021-12-31
dot icon08/01/2022
Memorandum and Articles of Association
dot icon13/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon03/02/2021
Memorandum and Articles of Association
dot icon03/02/2021
Resolutions
dot icon23/12/2020
Memorandum and Articles of Association
dot icon23/12/2020
Resolutions
dot icon15/12/2020
Appointment of Mr James Betts as a director on 2020-12-14
dot icon15/12/2020
Appointment of Mr Nicholas Watkin as a director on 2020-12-14
dot icon15/12/2020
Termination of appointment of Joseph Patrick Reid as a director on 2020-06-04
dot icon15/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon15/12/2020
Termination of appointment of David Harbron as a director on 2020-12-14
dot icon10/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon15/01/2020
Appointment of Mr David Harbron as a director on 2020-01-02
dot icon15/01/2020
Appointment of Mrs Julia Sime as a director on 2020-01-02
dot icon15/01/2020
Appointment of Mr Christopher Hazelden as a director on 2020-01-02
dot icon15/01/2020
Appointment of Mrs Catherine Elizabeth Hazelden as a director on 2020-01-02
dot icon15/01/2020
Appointment of Mr Ron Devereux as a director on 2020-01-02
dot icon15/01/2020
Appointment of Mr Norman Stanley Barnes as a director on 2020-01-02
dot icon15/01/2020
Appointment of Mrs Deborah Anne Huckstepp as a secretary on 2020-01-02
dot icon15/01/2020
Termination of appointment of Kevin Paul Wise as a director on 2020-01-02
dot icon15/01/2020
Termination of appointment of Robert Graham James Wright as a director on 2020-01-02
dot icon15/01/2020
Termination of appointment of Elizabeth Webb as a director on 2020-01-02
dot icon15/01/2020
Termination of appointment of Robert Antony Smith as a director on 2020-01-02
dot icon15/01/2020
Termination of appointment of Raymond Salvino Mifsud as a director on 2020-01-02
dot icon15/01/2020
Termination of appointment of Bernard Mccann as a director on 2020-01-02
dot icon15/01/2020
Termination of appointment of Gary Barnett as a director on 2020-01-02
dot icon31/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon14/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon28/02/2019
Appointment of Mr Kevin Paul Wise as a director on 2019-02-01
dot icon28/02/2019
Appointment of Mr Joseph Patrick Reid as a director on 2019-02-01
dot icon01/02/2019
Termination of appointment of David William Eldridge as a director on 2019-01-22
dot icon16/01/2019
Appointment of Mr Russell Lindsay Keep as a director on 2019-01-01
dot icon16/01/2019
Appointment of Mr Robert Graham James Wright as a director on 2019-01-01
dot icon16/01/2019
Appointment of Mr Keith Hopson as a director on 2019-01-01
dot icon16/01/2019
Appointment of Mrs Elizabeth Webb as a director on 2019-01-01
dot icon16/01/2019
Appointment of Mr Raymond Salvino Mifsud as a director on 2019-01-01
dot icon16/01/2019
Termination of appointment of Julia Sime as a director on 2018-12-31
dot icon16/01/2019
Termination of appointment of Martyn David Reed as a director on 2018-12-31
dot icon16/01/2019
Termination of appointment of Hans Pfeffer as a director on 2018-12-31
dot icon16/01/2019
Termination of appointment of Dennis George Parfitt as a director on 2018-12-31
dot icon16/01/2019
Termination of appointment of Norman Stanley Barnes as a director on 2019-01-08
dot icon01/01/2019
Confirmation statement made on 2018-12-12 with no updates
dot icon24/07/2018
Termination of appointment of William Joseph Tomlin as a director on 2018-02-28
dot icon24/07/2018
Termination of appointment of William Joseph Tomlin as a director on 2018-02-28
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon13/01/2018
Appointment of Mr Hans Pfeffer as a director on 2018-01-01
dot icon13/01/2018
Appointment of Mr Bernard Mccann as a director on 2018-01-01
dot icon13/01/2018
Appointment of Mrs Janet James as a director on 2018-01-01
dot icon13/01/2018
Appointment of Mr Martyn David Reed as a director on 2018-01-01
dot icon13/01/2018
Appointment of Mrs Susan Norman as a director on 2018-01-01
dot icon13/01/2018
Appointment of Mr Robert Antony Smith as a director on 2018-01-01
dot icon13/01/2018
Appointment of Mrs Julia Sime as a director on 2018-01-01
dot icon13/01/2018
Termination of appointment of Michael Paul Handley as a director on 2017-12-31
dot icon03/01/2018
Termination of appointment of Kevin Paul Wise as a director on 2017-12-31
dot icon03/01/2018
Termination of appointment of Bernard Mccann as a director on 2017-12-31
dot icon03/01/2018
Termination of appointment of Gary James Glover as a director on 2017-12-31
dot icon03/01/2018
Termination of appointment of Rachelle Ingrid Foster as a director on 2017-12-31
dot icon03/01/2018
Termination of appointment of Elaine Campbell as a director on 2017-12-31
dot icon15/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon23/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon20/06/2017
Director's details changed for Mr Norman Stanley Barnes on 2017-03-01
dot icon06/01/2017
Termination of appointment of Antionio Rubbo as a director on 2016-12-31
dot icon06/01/2017
Termination of appointment of Michael John Leahy as a director on 2016-12-31
dot icon06/01/2017
Termination of appointment of Janet James as a director on 2016-12-31
dot icon06/01/2017
Termination of appointment of Christopher Robin Jackson as a director on 2016-12-31
dot icon14/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon29/07/2016
Appointment of Mr Kevin Paul Wise as a director on 2016-01-01
dot icon29/07/2016
Director's details changed for Mr David William Eldgridge on 2016-07-01
dot icon29/07/2016
Appointment of Mrs Elaine Campbell as a director on 2016-07-01
dot icon29/07/2016
Appointment of Mr David William Eldgridge as a director on 2016-07-01
dot icon29/07/2016
Termination of appointment of Anne Elizabeth Walberg as a director on 2016-05-31
dot icon29/07/2016
Termination of appointment of Stuart Biden as a director on 2016-05-31
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon17/02/2016
Appointment of Mr Antonio Rubbo as a director on 2016-01-01
dot icon17/02/2016
Appointment of Mr Michael John Leahy as a director on 2016-01-01
dot icon16/02/2016
Annual return made up to 2015-12-12 no member list
dot icon15/02/2016
Appointment of Mr Stuart Biden as a director on 2016-01-01
dot icon15/02/2016
Appointment of Mr William Joseph Tomlin as a director on 2016-01-01
dot icon15/02/2016
Termination of appointment of William Alexander Joss as a director on 2015-12-31
dot icon15/02/2016
Termination of appointment of Michael Joseph Gordon as a director on 2015-12-31
dot icon15/02/2016
Appointment of Mrs Janet James as a director on 2016-01-01
dot icon15/02/2016
Termination of appointment of Graham Nigel Hunneman as a director on 2015-12-31
dot icon15/02/2016
Appointment of Mr Norman Stanley Barnes as a director on 2016-01-01
dot icon15/02/2016
Termination of appointment of Jacqueline Luetchford as a director on 2015-12-31
dot icon15/02/2016
Termination of appointment of Neta Clark Howie as a director on 2015-12-31
dot icon03/11/2015
Termination of appointment of Norman Stanley Barnes as a director on 2015-03-02
dot icon03/11/2015
Appointment of Mr Gary James Glover as a director on 2015-01-01
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon07/01/2015
Annual return made up to 2014-12-12 no member list
dot icon07/01/2015
Termination of appointment of Murray Robertson as a director on 2014-12-31
dot icon07/01/2015
Appointment of Mr Michael Joseph Gordon as a director on 2015-01-01
dot icon07/01/2015
Appointment of Mr Michael Paul Handley as a director on 2015-01-01
dot icon07/01/2015
Termination of appointment of Jeffrey Charles Boyce as a director on 2014-12-31
dot icon07/01/2015
Termination of appointment of Jennifer Spedding as a director on 2014-12-31
dot icon07/01/2015
Termination of appointment of Michael Edward Luetchford as a director on 2014-12-31
dot icon07/01/2015
Termination of appointment of Joseph Philip Barnett as a director on 2014-12-31
dot icon07/01/2015
Termination of appointment of Hazel Francis Bristow as a director on 2014-12-31
dot icon10/11/2014
Appointment of Mr Dennis George Parfitt as a director on 2014-10-01
dot icon05/11/2014
Appointment of Mr Gary Barnett as a director on 2014-10-01
dot icon05/11/2014
Appointment of Mr Jeffrey Charles Boyce as a director on 2014-10-01
dot icon05/11/2014
Appointment of Mr Norman Stanley Barnes as a director on 2014-10-01
dot icon05/11/2014
Appointment of Mr Graham Nigel Hunneman as a director on 2014-10-01
dot icon05/11/2014
Appointment of Mr William Alexander Joss as a director on 2014-10-01
dot icon05/11/2014
Appointment of Mr Joseph Philip Barnett as a director on 2014-10-01
dot icon05/11/2014
Appointment of Mr Bernard Mccann as a director on 2014-10-01
dot icon04/11/2014
Appointment of Mrs Jennifer Spedding as a director on 2014-10-01
dot icon03/11/2014
Appointment of Mr Christopher Robin Jackson as a director on 2014-10-01
dot icon03/11/2014
Appointment of Mr Murray Robertson as a director on 2014-10-01
dot icon03/11/2014
Appointment of Mrs Neta Clark Howie as a director on 2014-10-01
dot icon03/11/2014
Appointment of Mrs Hazel Francis Bristow as a director on 2014-10-01
dot icon03/11/2014
Appointment of Mrs Jacqueline Luetchford as a director on 2014-10-01
dot icon03/11/2014
Appointment of Mr Michael Edward Luetchford as a director on 2014-10-01
dot icon03/11/2014
Termination of appointment of Nigel Patrick Ladkin as a director on 2014-10-01
dot icon10/09/2014
Current accounting period shortened from 2014-12-31 to 2014-09-30
dot icon04/09/2014
Resolutions
dot icon12/12/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
264.12K
-
0.00
-
-
2022
0
264.12K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, David
Director
01/01/2024 - Present
4
Miller, Gary
Director
01/01/2025 - 01/01/2025
4
Miller, Gary
Director
01/01/2026 - Present
4
Daly, Mary
Director
01/01/2022 - 29/12/2023
3
Mrs Tracyann Wood
Director
01/01/2024 - 16/12/2024
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHFORD (KENT) GOLF CLUB LIMITED

ASHFORD (KENT) GOLF CLUB LIMITED is an(a) Active company incorporated on 12/12/2013 with the registered office located at Golf Clubhouse, Sandyhurst Lane, Ashford, Kent TN25 4NT. There are currently 12 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHFORD (KENT) GOLF CLUB LIMITED?

toggle

ASHFORD (KENT) GOLF CLUB LIMITED is currently Active. It was registered on 12/12/2013 .

Where is ASHFORD (KENT) GOLF CLUB LIMITED located?

toggle

ASHFORD (KENT) GOLF CLUB LIMITED is registered at Golf Clubhouse, Sandyhurst Lane, Ashford, Kent TN25 4NT.

What does ASHFORD (KENT) GOLF CLUB LIMITED do?

toggle

ASHFORD (KENT) GOLF CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for ASHFORD (KENT) GOLF CLUB LIMITED?

toggle

The latest filing was on 09/01/2026: Appointment of Mr Gary Miller as a director on 2025-01-01.