ASHFORD (KENT) GOLF FREEHOLDS LIMITED

Register to unlock more data on OkredoRegister

ASHFORD (KENT) GOLF FREEHOLDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00212767

Incorporation date

27/03/1926

Size

Small

Contacts

Registered address

Registered address

The Golf Club House, Sandyhurst Lane, Ashford, Kent TN25 4NTCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1987)
dot icon17/12/2025
Confirmation statement made on 2025-12-16 with no updates
dot icon16/06/2025
Accounts for a small company made up to 2024-09-30
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 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 John Coupe as a director on 2024-12-09
dot icon16/12/2024
Appointment of Mr Guy Baxter as a director on 2024-12-09
dot icon16/12/2024
Appointment of Mr Tony Rawbone as a director on 2024-12-09
dot icon16/12/2024
Confirmation statement made on 2024-12-16 with no updates
dot icon26/06/2024
Accounts for a small company made up to 2023-09-30
dot icon02/04/2024
Termination of appointment of Rachelle Ingrid Foster as a secretary on 2024-04-01
dot icon02/04/2024
Termination of appointment of Rachelle Ingrid Foster as a director on 2024-04-01
dot icon02/04/2024
Termination of appointment of Christopher John Patridge as a director on 2024-04-01
dot icon02/04/2024
Termination of appointment of Raymond Victor Spendiff as a director on 2024-04-01
dot icon02/04/2024
Appointment of Mrs Deborah Anne Huckstepp as a secretary on 2024-04-01
dot icon02/04/2024
Appointment of Mr Norman Stanley Barnes as a director on 2024-04-01
dot icon02/04/2024
Appointment of Mr John Coupe as a director on 2024-04-01
dot icon02/04/2024
Appointment of Mr Russell Lindsay Keep as a director on 2024-04-01
dot icon10/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon29/06/2023
Accounts for a small company made up to 2022-09-30
dot icon06/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon30/06/2022
Accounts for a small company made up to 2021-09-30
dot icon02/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon30/06/2021
Accounts for a small company made up to 2020-09-30
dot icon04/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon16/06/2020
Accounts for a small company made up to 2019-09-30
dot icon16/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon20/06/2019
Accounts for a small company made up to 2018-09-30
dot icon01/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon05/07/2018
Accounts for a small company made up to 2017-09-30
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon27/06/2017
Accounts for a small company made up to 2016-09-30
dot icon06/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon29/07/2016
Termination of appointment of Nigel Patrick Ladkin as a director on 2016-05-16
dot icon30/06/2016
Accounts for a small company made up to 2015-09-30
dot icon15/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon04/07/2015
Full accounts made up to 2014-09-30
dot icon07/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon23/09/2014
Registration of charge 002127670004, created on 2014-09-15
dot icon25/06/2014
Total exemption full accounts made up to 2013-09-30
dot icon13/03/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon01/08/2013
Full accounts made up to 2012-09-30
dot icon17/04/2013
Director's details changed for Mrs Rachelle Ingrid Foster on 2013-04-08
dot icon17/04/2013
Director's details changed for Mrs Rachelle Ingrid Foster on 2013-04-08
dot icon17/04/2013
Appointment of Mr Raymond Victor Spendiff as a director
dot icon08/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon29/06/2012
Full accounts made up to 2011-09-30
dot icon26/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon26/01/2012
Termination of appointment of David Eldridge as a director
dot icon26/01/2012
Appointment of Mr Nigel Ladkin as a director
dot icon26/01/2012
Termination of appointment of George Muir as a director
dot icon28/06/2011
Full accounts made up to 2010-09-30
dot icon21/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon21/01/2011
Termination of appointment of Jonathan Gammon as a director
dot icon18/01/2011
Appointment of Mr Christopher John Patridge as a director
dot icon31/12/2010
Appointment of Mrs Rachelle Ingrid Foster as a secretary
dot icon25/10/2010
Termination of appointment of Jonathan Gammon as a secretary
dot icon30/06/2010
Full accounts made up to 2009-09-30
dot icon08/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon08/03/2010
Director's details changed for Jonathan Michael Gammon on 2009-12-31
dot icon08/03/2010
Director's details changed for Mrs Rachelle Ingrid Foster on 2009-12-31
dot icon08/03/2010
Director's details changed for Mr George Frood Mclean Muir on 2009-12-31
dot icon08/03/2010
Director's details changed for David William Eldridge on 2009-12-31
dot icon31/07/2009
Full accounts made up to 2008-09-30
dot icon06/03/2009
Director appointed mr george frood mclean muir
dot icon02/02/2009
Appointment terminated director gregory wall
dot icon09/01/2009
Return made up to 31/12/08; full list of members
dot icon09/01/2009
Director and secretary's change of particulars / jonathon gammon / 09/01/2009
dot icon30/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/07/2008
Full accounts made up to 2007-09-30
dot icon29/03/2008
Return made up to 31/12/07; full list of members
dot icon15/02/2008
Director resigned
dot icon15/02/2008
Director resigned
dot icon15/02/2008
Secretary resigned
dot icon15/02/2008
New secretary appointed;new director appointed
dot icon15/02/2008
New director appointed
dot icon15/02/2008
New director appointed
dot icon01/08/2007
Full accounts made up to 2006-09-30
dot icon21/01/2007
Return made up to 31/12/06; full list of members
dot icon27/07/2006
Full accounts made up to 2005-09-30
dot icon17/01/2006
Return made up to 31/12/05; full list of members
dot icon04/08/2005
Full accounts made up to 2004-09-30
dot icon23/02/2005
Secretary resigned
dot icon23/02/2005
Director resigned
dot icon23/02/2005
Director resigned
dot icon23/02/2005
New director appointed
dot icon23/02/2005
New director appointed
dot icon23/02/2005
New secretary appointed
dot icon23/02/2005
Return made up to 31/12/04; full list of members
dot icon03/08/2004
Full accounts made up to 2003-09-30
dot icon28/01/2004
Return made up to 31/12/03; full list of members
dot icon05/08/2003
Full accounts made up to 2002-09-30
dot icon09/01/2003
Return made up to 31/12/02; full list of members
dot icon02/06/2002
Full accounts made up to 2001-09-30
dot icon02/06/2002
New director appointed
dot icon02/06/2002
Director resigned
dot icon02/06/2002
Director resigned
dot icon02/06/2002
New director appointed
dot icon02/06/2002
Return made up to 31/12/01; full list of members
dot icon01/08/2001
Full accounts made up to 2000-09-30
dot icon21/02/2001
New director appointed
dot icon16/02/2001
Return made up to 31/12/00; full list of members
dot icon15/02/2001
New director appointed
dot icon08/02/2001
Director resigned
dot icon08/02/2001
Director resigned
dot icon08/02/2001
Director resigned
dot icon08/02/2001
Director resigned
dot icon08/02/2001
New director appointed
dot icon08/02/2001
New director appointed
dot icon28/07/2000
Full accounts made up to 1999-09-30
dot icon20/01/2000
Return made up to 31/12/99; full list of members
dot icon28/07/1999
Full accounts made up to 1998-09-30
dot icon11/01/1999
Return made up to 31/12/98; full list of members
dot icon23/07/1998
Full accounts made up to 1997-09-30
dot icon27/01/1998
Return made up to 31/12/97; no change of members
dot icon30/07/1997
Full accounts made up to 1996-09-30
dot icon12/03/1997
Return made up to 31/12/96; no change of members
dot icon17/09/1996
Accounting reference date shortened from 31/10/96 to 30/09/96
dot icon06/09/1996
Auditor's resignation
dot icon06/09/1996
New director appointed
dot icon06/09/1996
Director resigned
dot icon03/09/1996
Full accounts made up to 1995-10-31
dot icon12/04/1996
Return made up to 31/12/95; full list of members
dot icon20/07/1995
Declaration of mortgage charge released/ceased
dot icon20/07/1995
Declaration of mortgage charge released/ceased
dot icon17/07/1995
Full accounts made up to 1994-10-31
dot icon07/07/1995
Particulars of mortgage/charge
dot icon06/06/1995
Declaration of assistance for shares acquisition
dot icon06/06/1995
Memorandum and Articles of Association
dot icon06/06/1995
Resolutions
dot icon06/06/1995
Resolutions
dot icon11/04/1995
Return made up to 31/12/94; full list of members
dot icon15/03/1995
Director resigned;new director appointed
dot icon10/03/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/07/1994
Full accounts made up to 1993-10-31
dot icon20/04/1994
Particulars of mortgage/charge
dot icon23/02/1994
Return made up to 31/12/93; full list of members
dot icon13/09/1993
New director appointed
dot icon14/07/1993
Full accounts made up to 1992-10-31
dot icon18/04/1993
Return made up to 31/12/92; full list of members
dot icon18/04/1993
New director appointed
dot icon29/06/1992
Full accounts made up to 1991-10-31
dot icon29/06/1992
Full accounts made up to 1990-10-31
dot icon24/02/1992
Return made up to 31/12/91; full list of members
dot icon13/06/1991
Return made up to 31/12/90; full list of members
dot icon24/04/1991
Return made up to 31/12/89; full list of members
dot icon18/12/1990
Return made up to 18/11/88; change of members
dot icon18/12/1990
Return made up to 31/12/87; no change of members
dot icon18/12/1990
Full accounts made up to 1989-10-31
dot icon18/12/1990
Full accounts made up to 1988-10-31
dot icon25/01/1989
Full accounts made up to 1987-10-31
dot icon25/01/1989
Full accounts made up to 1986-10-31
dot icon14/06/1988
Dissolution discontinued
dot icon18/03/1987
Return made up to 31/12/86; full list of members
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
16/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
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
72.90K
-
0.00
-
-
2022
0
69.19K
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foster, Rachelle Ingrid
Director
14/01/2008 - 01/04/2024
2
Spendiff, Raymond Victor
Director
08/04/2013 - 01/04/2024
2
Keep, Russell Lindsay
Director
01/04/2024 - Present
19
Rawbone, Tony
Director
09/12/2024 - Present
3
Foster, Rachelle Ingrid
Secretary
01/10/2010 - 01/04/2024
-

Persons with Significant Control

0

No PSC data available.

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 FREEHOLDS LIMITED

ASHFORD (KENT) GOLF FREEHOLDS LIMITED is an(a) Active company incorporated on 27/03/1926 with the registered office located at The Golf Club House, Sandyhurst Lane, Ashford, Kent TN25 4NT. There are currently 4 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 FREEHOLDS LIMITED?

toggle

ASHFORD (KENT) GOLF FREEHOLDS LIMITED is currently Active. It was registered on 27/03/1926 .

Where is ASHFORD (KENT) GOLF FREEHOLDS LIMITED located?

toggle

ASHFORD (KENT) GOLF FREEHOLDS LIMITED is registered at The Golf Club House, Sandyhurst Lane, Ashford, Kent TN25 4NT.

What does ASHFORD (KENT) GOLF FREEHOLDS LIMITED do?

toggle

ASHFORD (KENT) GOLF FREEHOLDS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

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

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-12-16 with no updates.