BETTESHANGER COUNTRY PARK LIMITED

Register to unlock more data on OkredoRegister

BETTESHANGER COUNTRY PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06866929

Incorporation date

01/04/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Cow Shed Highland Court Farm, Bridge, Canterbury, Kent CT4 5HWCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2009)
dot icon01/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/04/2024
Confirmation statement made on 2024-04-01 with updates
dot icon28/03/2024
Total exemption full accounts made up to 2022-12-31
dot icon18/12/2023
Previous accounting period shortened from 2022-12-30 to 2022-12-29
dot icon29/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon05/04/2023
Confirmation statement made on 2023-04-01 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/04/2022
Confirmation statement made on 2022-04-01 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/04/2021
Confirmation statement made on 2021-04-01 with updates
dot icon26/03/2021
Previous accounting period extended from 2020-07-28 to 2020-12-31
dot icon27/04/2020
Total exemption full accounts made up to 2019-07-28
dot icon23/04/2020
Confirmation statement made on 2020-04-01 with updates
dot icon16/12/2019
Resolutions
dot icon03/12/2019
Statement of capital following an allotment of shares on 2019-12-02
dot icon03/12/2019
Cessation of Hadlow College as a person with significant control on 2019-12-02
dot icon03/12/2019
Notification of Quinn Estates Fowlmead Limited as a person with significant control on 2019-12-02
dot icon03/12/2019
Termination of appointment of Graham Robert Morley as a director on 2019-12-02
dot icon03/12/2019
Appointment of Mr Rakan Robert Mckinnon as a director on 2019-12-02
dot icon03/12/2019
Appointment of Mr Mark William Quinn as a director on 2019-12-02
dot icon03/12/2019
Registered office address changed from Hadlow College Tonbridge Road Hadlow Tonbridge Kent TN11 0AL to The Cow Shed Highland Court Farm Bridge Canterbury Kent CT4 5HW on 2019-12-03
dot icon06/11/2019
Unaudited abridged accounts made up to 2018-07-28
dot icon16/10/2019
Previous accounting period shortened from 2019-07-29 to 2019-07-28
dot icon22/07/2019
Previous accounting period shortened from 2018-07-30 to 2018-07-29
dot icon25/04/2019
Previous accounting period shortened from 2018-07-31 to 2018-07-30
dot icon04/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon06/03/2019
Appointment of Mr Graham Robert Morley as a director on 2019-02-26
dot icon06/03/2019
Termination of appointment of Mark James Lumsdon-Taylor as a director on 2019-02-26
dot icon06/03/2019
Termination of appointment of Paul Hannan as a director on 2019-02-26
dot icon06/03/2019
Termination of appointment of Mark Lumsdon-Taylor as a secretary on 2019-02-26
dot icon05/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon19/12/2017
Accounts for a small company made up to 2017-07-31
dot icon19/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon05/01/2017
Full accounts made up to 2016-07-31
dot icon18/08/2016
Auditor's resignation
dot icon20/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon12/01/2016
Current accounting period extended from 2016-03-31 to 2016-07-31
dot icon07/01/2016
Accounts for a small company made up to 2015-03-31
dot icon23/12/2015
Certificate of change of name
dot icon10/11/2015
Change of name notice
dot icon15/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon15/04/2015
Registered office address changed from Broad Lane Betteshanger Deal Kent CT14 0LT to Hadlow College Tonbridge Road Hadlow Tonbridge Kent TN11 0AL on 2015-04-15
dot icon07/04/2015
Appointment of Mr Paul Hannan as a director on 2015-04-01
dot icon02/04/2015
Appointment of Mr Mark Lumsdon-Taylor as a director on 2015-04-01
dot icon02/04/2015
Termination of appointment of Jacqueline Susan Wall as a director on 2015-04-01
dot icon02/04/2015
Appointment of Mr Mark Lumsdon-Taylor as a secretary on 2015-04-01
dot icon02/04/2015
Termination of appointment of Keble Robert Holliday Thomas as a director on 2015-04-01
dot icon02/04/2015
Termination of appointment of Jacqueline Susan Wall as a secretary on 2015-04-01
dot icon15/10/2014
Full accounts made up to 2014-03-31
dot icon28/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon13/12/2013
Full accounts made up to 2013-03-31
dot icon17/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon05/12/2012
Full accounts made up to 2012-03-31
dot icon19/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon29/12/2011
Full accounts made up to 2011-03-31
dot icon11/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon07/01/2011
Full accounts made up to 2010-03-31
dot icon18/08/2010
Previous accounting period shortened from 2010-04-30 to 2010-03-31
dot icon01/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon17/04/2009
Registered office changed on 17/04/2009 from off broadlane betteshangar deal kent CT14 0LT
dot icon16/04/2009
Director appointed keble robert holliday thomas
dot icon16/04/2009
Director and secretary appointed jacqueline susan wall
dot icon07/04/2009
Appointment terminated secretary abergan reed nominees LIMITED
dot icon07/04/2009
Appointment terminated director christopher pellatt
dot icon07/04/2009
Registered office changed on 07/04/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england
dot icon01/04/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
25.81K
-
0.00
205.53K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Quinn, Mark William
Director
02/12/2019 - Present
83
Mckinnon, Rakan Robert
Director
02/12/2019 - Present
18

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 BETTESHANGER COUNTRY PARK LIMITED

BETTESHANGER COUNTRY PARK LIMITED is an(a) Active company incorporated on 01/04/2009 with the registered office located at The Cow Shed Highland Court Farm, Bridge, Canterbury, Kent CT4 5HW. There are currently 2 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 BETTESHANGER COUNTRY PARK LIMITED?

toggle

BETTESHANGER COUNTRY PARK LIMITED is currently Active. It was registered on 01/04/2009 .

Where is BETTESHANGER COUNTRY PARK LIMITED located?

toggle

BETTESHANGER COUNTRY PARK LIMITED is registered at The Cow Shed Highland Court Farm, Bridge, Canterbury, Kent CT4 5HW.

What does BETTESHANGER COUNTRY PARK LIMITED do?

toggle

BETTESHANGER COUNTRY PARK LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BETTESHANGER COUNTRY PARK LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-04-01 with no updates.