About

Registered Number: 00212767
Date of Incorporation: 27/03/1926 (98 years and 1 month ago)
Company Status: Active
Registered Address: The Golf Club House, Sandyhurst Lane, Ashford, Kent, TN25 4NT

 

Ashford (Kent) Golf Freeholds Ltd was registered on 27 March 1926 with its registered office in Ashford, Kent. There are 20 directors listed as Foster, Rachelle Ingrid, Patridge, Christopher John, Philpot, Peter Clifford, Story, Anthony Hume, Bowles, Roy Edwin, Bracewell, David, Buckham, David John, Coupe, John, Digweed, Nigel Peter, Fagg, Joseph, Heustice, Terence Charles, Huckstepp, Alan Richard, Mather, Ursula Catherine, Muir, George Frood Mclean, Ocallaghan, John, Stevens, David George, Thistlethwaite, Tony Stuart, Treadway, Roger John, Warne, Nigel Novell, Wise, Christopher Eric for this organisation. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATRIDGE, Christopher John 01 November 2010 - 1
BOWLES, Roy Edwin N/A 22 May 1995 1
BRACEWELL, David N/A 23 March 1992 1
BUCKHAM, David John 06 February 1995 19 January 2001 1
COUPE, John 23 March 1992 29 January 2001 1
DIGWEED, Nigel Peter 14 February 2005 14 January 2008 1
FAGG, Joseph N/A 22 May 1995 1
HEUSTICE, Terence Charles 29 January 2001 13 May 2002 1
HUCKSTEPP, Alan Richard 19 January 2001 14 February 2005 1
MATHER, Ursula Catherine N/A 22 May 1995 1
MUIR, George Frood Mclean 01 March 2009 31 December 2010 1
OCALLAGHAN, John N/A 06 February 1995 1
STEVENS, David George N/A 23 March 1993 1
THISTLETHWAITE, Tony Stuart 29 April 1996 19 January 2001 1
TREADWAY, Roger John 13 May 2002 14 January 2008 1
WARNE, Nigel Novell N/A 19 January 2001 1
WISE, Christopher Eric 19 January 2001 14 February 2005 1
Secretary Name Appointed Resigned Total Appointments
FOSTER, Rachelle Ingrid 01 October 2010 - 1
PHILPOT, Peter Clifford 14 February 2005 14 January 2008 1
STORY, Anthony Hume N/A 14 February 2005 1

Filing History

Document Type Date
CS01 - N/A 16 January 2020
AA - Annual Accounts 20 June 2019
CS01 - N/A 01 January 2019
AA - Annual Accounts 05 July 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 06 January 2017
TM01 - Termination of appointment of director 29 July 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 04 July 2015
AR01 - Annual Return 07 January 2015
MR01 - N/A 23 September 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 01 August 2013
CH01 - Change of particulars for director 17 April 2013
CH01 - Change of particulars for director 17 April 2013
AP01 - Appointment of director 17 April 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 26 January 2012
TM01 - Termination of appointment of director 26 January 2012
AP01 - Appointment of director 26 January 2012
TM01 - Termination of appointment of director 26 January 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 21 January 2011
TM01 - Termination of appointment of director 21 January 2011
AP01 - Appointment of director 18 January 2011
AP03 - Appointment of secretary 31 December 2010
TM02 - Termination of appointment of secretary 25 October 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 31 July 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
363a - Annual Return 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 09 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2008
AA - Annual Accounts 29 July 2008
363a - Annual Return 29 March 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
AA - Annual Accounts 01 August 2007
363s - Annual Return 21 January 2007
AA - Annual Accounts 27 July 2006
363s - Annual Return 17 January 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 23 February 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 02 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
363s - Annual Return 02 June 2002
AA - Annual Accounts 01 August 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
363s - Annual Return 16 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
AA - Annual Accounts 28 July 2000
363s - Annual Return 20 January 2000
AA - Annual Accounts 28 July 1999
363s - Annual Return 11 January 1999
AA - Annual Accounts 23 July 1998
363s - Annual Return 27 January 1998
AA - Annual Accounts 30 July 1997
363s - Annual Return 12 March 1997
225 - Change of Accounting Reference Date 17 September 1996
AUD - Auditor's letter of resignation 06 September 1996
288 - N/A 06 September 1996
288 - N/A 06 September 1996
AA - Annual Accounts 03 September 1996
363s - Annual Return 12 April 1996
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 20 July 1995
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 20 July 1995
AA - Annual Accounts 17 July 1995
395 - Particulars of a mortgage or charge 07 July 1995
RESOLUTIONS - N/A 06 June 1995
RESOLUTIONS - N/A 06 June 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 June 1995
MEM/ARTS - N/A 06 June 1995
363s - Annual Return 11 April 1995
288 - N/A 15 March 1995
288 - N/A 10 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 21 July 1994
395 - Particulars of a mortgage or charge 20 April 1994
363s - Annual Return 23 February 1994
288 - N/A 13 September 1993
AA - Annual Accounts 14 July 1993
363s - Annual Return 18 April 1993
288 - N/A 18 April 1993
AA - Annual Accounts 29 June 1992
AA - Annual Accounts 29 June 1992
363a - Annual Return 24 February 1992
363a - Annual Return 13 June 1991
363 - Annual Return 24 April 1991
363 - Annual Return 18 December 1990
363 - Annual Return 18 December 1990
AA - Annual Accounts 18 December 1990
AA - Annual Accounts 18 December 1990
AA - Annual Accounts 25 January 1989
AA - Annual Accounts 25 January 1989
AC42 - N/A 14 June 1988
363 - Annual Return 18 March 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 September 2014 Outstanding

N/A

Legal charge 19 June 1995 Outstanding

N/A

Mortgage 14 April 1994 Fully Satisfied

N/A

Legal charge 06 January 1939 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.