Wrotham Heath Golf Club Limited SEVENOAKS


Founded in 2014, Wrotham Heath Golf Club, classified under reg no. 09186087 is an active company. Currently registered at Wrotham Heath Golf Club Seven Mile Lane TN15 8QZ, Sevenoaks the company has been in the business for ten years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

Currently there are 7 directors in the the firm, namely Roger C., Neil H. and Caroline C. and others. In addition one secretary - John D. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wrotham Heath Golf Club Limited Address / Contact

Office Address Wrotham Heath Golf Club Seven Mile Lane
Office Address2 Comp
Town Sevenoaks
Post code TN15 8QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09186087
Date of Incorporation Thu, 21st Aug 2014
Industry Activities of sport clubs
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Roger C.

Position: Director

Appointed: 18 March 2023

Neil H.

Position: Director

Appointed: 19 March 2022

Caroline C.

Position: Director

Appointed: 19 March 2022

Ian S.

Position: Director

Appointed: 20 March 2021

John D.

Position: Secretary

Appointed: 30 March 2020

Steve D.

Position: Director

Appointed: 12 April 2019

Roger H.

Position: Director

Appointed: 11 April 2019

Ray B.

Position: Director

Appointed: 01 November 2018

Tony L.

Position: Director

Appointed: 01 November 2020

Resigned: 19 March 2022

Jill H.

Position: Secretary

Appointed: 01 March 2020

Resigned: 30 March 2020

Andrew T.

Position: Director

Appointed: 11 April 2019

Resigned: 31 January 2024

David H.

Position: Director

Appointed: 11 April 2019

Resigned: 19 March 2023

Gordon F.

Position: Director

Appointed: 11 April 2019

Resigned: 19 March 2022

Tim L.

Position: Director

Appointed: 01 November 2018

Resigned: 01 November 2020

Paul C.

Position: Director

Appointed: 16 March 2018

Resigned: 30 June 2018

Barry L.

Position: Director

Appointed: 16 March 2018

Resigned: 20 March 2021

Laura F.

Position: Secretary

Appointed: 01 July 2016

Resigned: 01 November 2019

Hilary T.

Position: Director

Appointed: 01 April 2016

Resigned: 12 April 2019

Lynne D.

Position: Secretary

Appointed: 01 June 2015

Resigned: 30 June 2016

Harry D.

Position: Director

Appointed: 21 March 2015

Resigned: 15 March 2018

Stanley T.

Position: Director

Appointed: 26 August 2014

Resigned: 11 April 2019

Barry L.

Position: Director

Appointed: 26 August 2014

Resigned: 21 March 2015

Graham S.

Position: Director

Appointed: 26 August 2014

Resigned: 12 April 2019

Philip S.

Position: Director

Appointed: 26 August 2014

Resigned: 31 October 2018

Michael H.

Position: Director

Appointed: 26 August 2014

Resigned: 12 April 2019

Graham M.

Position: Director

Appointed: 26 August 2014

Resigned: 11 April 2019

Mark H.

Position: Director

Appointed: 26 August 2014

Resigned: 01 April 2016

Jill H.

Position: Secretary

Appointed: 21 August 2014

Resigned: 31 May 2015

David H.

Position: Director

Appointed: 21 August 2014

Resigned: 15 March 2018

People with significant control

The register of PSCs that own or control the company is made up of 11 names. As BizStats identified, there is Ian S. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Andrew T. This PSC has significiant influence or control over the company,. Then there is Roger H., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Ian S.

Notified on 23 March 2024
Nature of control: significiant influence or control

Andrew T.

Notified on 11 April 2019
Ceased on 23 March 2024
Nature of control: significiant influence or control

Roger H.

Notified on 11 April 2019
Ceased on 23 March 2024
Nature of control: significiant influence or control

Gordon F.

Notified on 11 April 2019
Ceased on 19 March 2022
Nature of control: significiant influence or control

Michael H.

Notified on 6 April 2016
Ceased on 11 April 2019
Nature of control: significiant influence or control

Graham M.

Notified on 6 April 2016
Ceased on 11 April 2019
Nature of control: significiant influence or control

Stanley T.

Notified on 6 April 2016
Ceased on 11 April 2019
Nature of control: significiant influence or control

Hilary T.

Notified on 6 April 2016
Ceased on 11 April 2019
Nature of control: significiant influence or control

Philip S.

Notified on 6 April 2016
Ceased on 18 October 2018
Nature of control: significiant influence or control

David H.

Notified on 6 April 2016
Ceased on 15 March 2018
Nature of control: significiant influence or control

Harry D.

Notified on 6 April 2016
Ceased on 15 March 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director's appointment terminated on 2024/03/23
filed on: 25th, March 2024
Free Download (1 page)

Company search

Advertisements