About

Registered Number: 02110522
Date of Incorporation: 13/03/1987 (37 years and 2 months ago)
Company Status: Active
Registered Address: Charlton House, Dour Street, Dover, Kent, CT16 1BL

 

Golf Court Management Company Ltd was registered on 13 March 1987 and has its registered office in Kent, it's status is listed as "Active". Maidstone, Michelle, Kelly, Aiden, Blyth, Alexander, Garlinge, Margaret Rose, Green, Stanley Kenneth George, James, John Gordon, Julian, Michael John, Price, Harriet Lilian, Swanborough, Richmond Charles, Todd, Judith Anne are the current directors of Golf Court Management Company Ltd. 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
MAIDSTONE, Michelle 16 November 2017 - 1
BLYTH, Alexander N/A 20 September 2007 1
GARLINGE, Margaret Rose N/A 25 October 2013 1
GREEN, Stanley Kenneth George N/A 19 September 1997 1
JAMES, John Gordon N/A 26 October 2009 1
JULIAN, Michael John 01 November 1991 02 January 1996 1
PRICE, Harriet Lilian N/A 19 October 2015 1
SWANBOROUGH, Richmond Charles 30 March 1998 25 July 2009 1
TODD, Judith Anne N/A 06 February 1997 1
Secretary Name Appointed Resigned Total Appointments
KELLY, Aiden N/A 20 October 1991 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 30 January 2020
AA - Annual Accounts 28 February 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 27 February 2018
CS01 - N/A 01 February 2018
AP01 - Appointment of director 21 November 2017
AA - Annual Accounts 16 February 2017
CS01 - N/A 14 February 2017
AP01 - Appointment of director 05 July 2016
CH01 - Change of particulars for director 22 June 2016
AA - Annual Accounts 29 March 2016
TM01 - Termination of appointment of director 09 March 2016
AR01 - Annual Return 08 February 2016
CH01 - Change of particulars for director 01 February 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 17 February 2014
TM01 - Termination of appointment of director 15 November 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 24 February 2010
TM01 - Termination of appointment of director 11 November 2009
TM01 - Termination of appointment of director 11 November 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 24 February 2009
288b - Notice of resignation of directors or secretaries 01 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
AA - Annual Accounts 13 March 2008
363a - Annual Return 03 March 2008
288b - Notice of resignation of directors or secretaries 06 November 2007
AA - Annual Accounts 21 August 2007
363a - Annual Return 26 March 2007
288b - Notice of resignation of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
287 - Change in situation or address of Registered Office 07 April 2006
363a - Annual Return 14 February 2006
288c - Notice of change of directors or secretaries or in their particulars 14 February 2006
288c - Notice of change of directors or secretaries or in their particulars 14 February 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 08 February 2005
AA - Annual Accounts 08 February 2005
AA - Annual Accounts 28 February 2004
363s - Annual Return 11 February 2004
AA - Annual Accounts 18 February 2003
363s - Annual Return 12 February 2003
AA - Annual Accounts 15 February 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 09 March 2001
363s - Annual Return 09 February 2001
AA - Annual Accounts 11 May 2000
363s - Annual Return 11 February 2000
AA - Annual Accounts 29 April 1999
363s - Annual Return 10 February 1999
288a - Notice of appointment of directors or secretaries 07 May 1998
288a - Notice of appointment of directors or secretaries 05 May 1998
AA - Annual Accounts 14 April 1998
363s - Annual Return 06 February 1998
AA - Annual Accounts 26 February 1997
363s - Annual Return 12 February 1997
AA - Annual Accounts 05 March 1996
363s - Annual Return 25 February 1996
AA - Annual Accounts 17 March 1995
363s - Annual Return 13 February 1995
363s - Annual Return 16 August 1994
AA - Annual Accounts 03 August 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 July 1994
363s - Annual Return 05 September 1993
AA - Annual Accounts 24 June 1993
363s - Annual Return 14 September 1992
AA - Annual Accounts 12 June 1992
AA - Annual Accounts 23 December 1991
288 - N/A 23 December 1991
288 - N/A 09 December 1991
363b - Annual Return 05 December 1991
363 - Annual Return 23 October 1990
AA - Annual Accounts 08 August 1990
288 - N/A 08 August 1990
AA - Annual Accounts 29 August 1989
363 - Annual Return 29 August 1989
AA - Annual Accounts 27 April 1989
288 - N/A 27 February 1989
288 - N/A 20 January 1989
287 - Change in situation or address of Registered Office 20 January 1989
PUC 2 - N/A 20 January 1989
363 - Annual Return 18 January 1989
PUC 5 - N/A 17 May 1988
MEM/ARTS - N/A 03 February 1988
RESOLUTIONS - N/A 06 January 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 January 1988
MEM/ARTS - N/A 03 December 1987
RESOLUTIONS - N/A 26 November 1987
CERTNM - Change of name certificate 12 November 1987
CERTNM - Change of name certificate 12 November 1987
RESOLUTIONS - N/A 05 November 1987
288 - N/A 05 November 1987
287 - Change in situation or address of Registered Office 05 November 1987
CERTINC - N/A 13 March 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.