About

Registered Number: 03737547
Date of Incorporation: 22/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Southern Valley Golf Club, Thong Lane, Gravesend, Kent, DA12 4LT

 

Established in 1999, Southern Valley Golf Course Ltd have registered office in Gravesend. This organisation has 10 directors listed as Sim, Michael, Barry, Thomas Patrick, Blenkinsop, Simon Andrew, Foster, Wayne T, Gandy, William Arthur, Sim, Michael, Richardson, Edward James, Richardson, William Peter, Thomson, Stuart Andrew, Thornberry, Paul at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRY, Thomas Patrick 01 May 2008 - 1
BLENKINSOP, Simon Andrew 31 January 2008 - 1
FOSTER, Wayne T 01 May 2008 - 1
GANDY, William Arthur 22 March 1999 - 1
SIM, Michael 04 December 2006 - 1
RICHARDSON, Edward James 22 March 1999 30 May 2002 1
RICHARDSON, William Peter 22 March 1999 14 April 2005 1
THOMSON, Stuart Andrew 22 March 1999 27 November 2006 1
THORNBERRY, Paul 04 December 2006 20 October 2017 1
Secretary Name Appointed Resigned Total Appointments
SIM, Michael 02 November 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 22 May 2020
PSC09 - N/A 28 February 2020
AA - Annual Accounts 12 October 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 23 April 2018
PSC01 - N/A 26 March 2018
TM01 - Termination of appointment of director 13 December 2017
TM01 - Termination of appointment of director 13 December 2017
AP03 - Appointment of secretary 13 December 2017
TM02 - Termination of appointment of secretary 13 December 2017
AA - Annual Accounts 21 November 2017
CS01 - N/A 22 March 2017
CH01 - Change of particulars for director 13 October 2016
CH01 - Change of particulars for director 13 October 2016
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 26 March 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 01 April 2014
CH01 - Change of particulars for director 01 April 2014
CH03 - Change of particulars for secretary 01 April 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 12 October 2012
MISC - Miscellaneous document 17 May 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 22 March 2011
CH01 - Change of particulars for director 22 March 2011
CH03 - Change of particulars for secretary 22 March 2011
AD01 - Change of registered office address 22 March 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 05 August 2009
363a - Annual Return 07 June 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
AA - Annual Accounts 11 November 2008
288a - Notice of appointment of directors or secretaries 29 August 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 23 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
363a - Annual Return 18 January 2008
288a - Notice of appointment of directors or secretaries 25 March 2007
288a - Notice of appointment of directors or secretaries 25 March 2007
AA - Annual Accounts 15 December 2006
363s - Annual Return 19 April 2006
AA - Annual Accounts 04 January 2006
288a - Notice of appointment of directors or secretaries 07 December 2005
363s - Annual Return 28 July 2005
AA - Annual Accounts 13 June 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 17 October 2003
363s - Annual Return 06 April 2003
AA - Annual Accounts 16 September 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
363s - Annual Return 11 April 2002
AA - Annual Accounts 30 July 2001
363s - Annual Return 27 April 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 26 April 2000
225 - Change of Accounting Reference Date 07 February 2000
395 - Particulars of a mortgage or charge 13 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 1999
287 - Change in situation or address of Registered Office 18 April 1999
225 - Change of Accounting Reference Date 18 April 1999
288a - Notice of appointment of directors or secretaries 18 April 1999
288a - Notice of appointment of directors or secretaries 18 April 1999
288a - Notice of appointment of directors or secretaries 18 April 1999
288a - Notice of appointment of directors or secretaries 18 April 1999
NEWINC - New incorporation documents 22 March 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 06 September 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.