Ashford (kent) Golf Freeholds Limited ASHFORD


Founded in 1926, Ashford (kent) Golf Freeholds, classified under reg no. 00212767 is an active company. Currently registered at The Golf Club House TN25 4NT, Ashford the company has been in the business for ninety eight years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

Currently there are 3 directors in the the company, namely Russell K., John C. and Norman B.. In addition one secretary - Deborah H. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ashford (kent) Golf Freeholds Limited Address / Contact

Office Address The Golf Club House
Office Address2 Sandyhurst Lane
Town Ashford
Post code TN25 4NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00212767
Date of Incorporation Sat, 27th Mar 1926
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 98 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Deborah H.

Position: Secretary

Appointed: 01 April 2024

Russell K.

Position: Director

Appointed: 01 April 2024

John C.

Position: Director

Appointed: 01 April 2024

Norman B.

Position: Director

Appointed: 01 April 2024

Raymond S.

Position: Director

Appointed: 08 April 2013

Resigned: 01 April 2024

Nigel L.

Position: Director

Appointed: 01 January 2012

Resigned: 16 May 2016

Christopher P.

Position: Director

Appointed: 01 November 2010

Resigned: 01 April 2024

Rachelle F.

Position: Secretary

Appointed: 01 October 2010

Resigned: 01 April 2024

George M.

Position: Director

Appointed: 01 March 2009

Resigned: 31 December 2010

Gregory W.

Position: Director

Appointed: 14 January 2008

Resigned: 01 February 2009

Rachelle F.

Position: Director

Appointed: 14 January 2008

Resigned: 01 April 2024

Jonathan G.

Position: Director

Appointed: 14 January 2008

Resigned: 01 October 2010

Jonathan G.

Position: Secretary

Appointed: 14 January 2008

Resigned: 01 October 2010

Nigel D.

Position: Director

Appointed: 14 February 2005

Resigned: 14 January 2008

David E.

Position: Director

Appointed: 14 February 2005

Resigned: 31 December 2011

Peter P.

Position: Secretary

Appointed: 14 February 2005

Resigned: 14 January 2008

Roger T.

Position: Director

Appointed: 13 May 2002

Resigned: 14 January 2008

John C.

Position: Director

Appointed: 13 May 2002

Resigned: 10 December 2006

Terence H.

Position: Director

Appointed: 29 January 2001

Resigned: 13 May 2002

Alan H.

Position: Director

Appointed: 19 January 2001

Resigned: 14 February 2005

Christopher W.

Position: Director

Appointed: 19 January 2001

Resigned: 14 February 2005

Jonathan G.

Position: Director

Appointed: 19 January 2001

Resigned: 03 September 2001

Tony T.

Position: Director

Appointed: 29 April 1996

Resigned: 19 January 2001

David B.

Position: Director

Appointed: 06 February 1995

Resigned: 19 January 2001

David L.

Position: Director

Appointed: 16 August 1993

Resigned: 06 February 1995

John C.

Position: Director

Appointed: 23 March 1992

Resigned: 29 January 2001

Jonathan G.

Position: Director

Appointed: 31 December 1991

Resigned: 29 April 1996

John O.

Position: Director

Appointed: 31 December 1991

Resigned: 06 February 1995

David S.

Position: Director

Appointed: 31 December 1991

Resigned: 23 March 1993

Joseph F.

Position: Director

Appointed: 31 December 1991

Resigned: 22 May 1995

Roy B.

Position: Director

Appointed: 31 December 1991

Resigned: 22 May 1995

Nigel W.

Position: Director

Appointed: 31 December 1991

Resigned: 19 January 2001

Anthony S.

Position: Secretary

Appointed: 31 December 1991

Resigned: 14 February 2005

Denys E.

Position: Director

Appointed: 31 December 1991

Resigned: 23 March 1992

David B.

Position: Director

Appointed: 31 December 1991

Resigned: 23 March 1992

Ursula M.

Position: Director

Appointed: 31 December 1991

Resigned: 22 May 1995

People with significant control

The list of PSCs who own or control the company includes 1 name. As we discovered, there is Ashford(Kent)Golf Club Ltd from Ashford, England. The abovementioned PSC is classified as "a private company limited by guarantee" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Ashford(Kent)Golf Club Ltd

Sandyhurst Lane Sandyhurst Lane, Ashford, TN25 4NT, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee
Country registered England & Wales
Place registered England & Wales
Registration number 8813015
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Net Assets Liabilities74 58873 74572 90269 192
Property Plant Equipment88 67286 82984 98683 143
Other
Accumulated Depreciation Impairment Property Plant Equipment5 5297 3729 21511 058
Creditors5 0064 0063 0062 006
Fixed Assets88 67286 82984 98683 143
Increase From Depreciation Charge For Year Property Plant Equipment 1 8431 8431 843
Number Shares Issued Fully Paid501501501501
Other Creditors5 0064 0063 0062 006
Par Value Share 555
Property Plant Equipment Gross Cost94 20194 20194 20194 201
Provisions For Liabilities Balance Sheet Subtotal9 0789 0789 07811 945
Total Assets Less Current Liabilities83 66682 82381 98081 137

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to Friday 30th September 2022
filed on: 29th, June 2023
Free Download (10 pages)

Company search

Advertisements