Golf Court Management Company Limited KENT


Golf Court Management Company started in year 1987 as Private Limited Company with registration number 02110522. The Golf Court Management Company company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Kent at Charlton House, Dour Street. Postal code: CT16 1BL.

The company has 3 directors, namely Rebecca D., Michelle M. and Maurice S.. Of them, Maurice S. has been with the company the longest, being appointed on 22 June 2016 and Rebecca D. has been with the company for the least time - from 27 May 2021. 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.

Golf Court Management Company Limited Address / Contact

Office Address Charlton House, Dour Street
Office Address2 Dover
Town Kent
Post code CT16 1BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02110522
Date of Incorporation Fri, 13th Mar 1987
Industry Residents property management
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Rebecca D.

Position: Director

Appointed: 27 May 2021

Michelle M.

Position: Director

Appointed: 16 November 2017

Maurice S.

Position: Director

Appointed: 22 June 2016

Mfw Partnership Limited

Position: Corporate Secretary

Appointed: 21 April 2008

Harriet P.

Position: Director

Resigned: 19 October 2015

Christine F.

Position: Director

Resigned: 07 April 2021

William G.

Position: Secretary

Appointed: 31 August 2006

Resigned: 21 April 2008

William G.

Position: Director

Appointed: 27 April 1998

Resigned: 25 April 2008

Richmond S.

Position: Director

Appointed: 30 March 1998

Resigned: 25 July 2009

Michael J.

Position: Director

Appointed: 01 November 1991

Resigned: 02 January 1996

John J.

Position: Secretary

Appointed: 20 October 1991

Resigned: 31 August 2006

Aiden K.

Position: Secretary

Appointed: 18 August 1991

Resigned: 20 October 1991

John J.

Position: Director

Appointed: 18 August 1991

Resigned: 26 October 2009

Alexander B.

Position: Director

Appointed: 18 August 1991

Resigned: 20 September 2007

Margaret G.

Position: Director

Appointed: 18 August 1991

Resigned: 25 October 2013

Stanley G.

Position: Director

Appointed: 18 August 1991

Resigned: 19 September 1997

Judith T.

Position: Director

Appointed: 18 August 1991

Resigned: 06 February 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth8080808080        
Balance Sheet
Cash Bank In Hand1 9432 8723 8375 6398 518        
Cash Bank On Hand    8 5189 296       
Current Assets     9 29613 9874 2147 36710 66310 2519 82810 018
Net Assets Liabilities    808080808080808080
Net Assets Liabilities Including Pension Asset Liability8080808080        
Other Debtors    -8 438-9 216       
Property Plant Equipment    2 5852 585       
Tangible Fixed Assets2 5852 5852 5852 5852 585        
Reserves/Capital
Called Up Share Capital8080808080        
Shareholder Funds8080808080        
Other
Average Number Employees During Period        33333
Creditors    2 5852 5852 5852 5852 5852 5852 5852 5852 585
Creditors Due After One Year2 5852 5852 5852 5852 585        
Creditors Due Within One Year1 8632 7923 7575 5598 438        
Fixed Assets     2 5852 5852 5852 5852 5852 5852 5852 585
Net Current Assets Liabilities80808080808080808080808080
Nominal Value Allotted Share Capital     80       
Number Shares Allotted 8888        
Number Shares Issued Fully Paid     8       
Other Creditors    2 5852 585       
Other Creditors After One Year 2 5852 5852 5852 585        
Other Creditors Due Within One Year 2 7923 7575 5598 438        
Par Value Share 1010101010       
Property Plant Equipment Gross Cost    2 585        
Share Capital Allotted Called Up Paid8080808080        
Tangible Fixed Assets Cost Or Valuation2 5852 5852 5852 585         
Total Assets Less Current Liabilities2 6652 6652 6652 6652 6652 6652 6652 6652 6652 6652 6652 6652 665

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Sunday 31st December 2023
filed on: 8th, February 2024
Free Download (5 pages)

Company search

Advertisements