About

Registered Number: 01107174
Date of Incorporation: 09/04/1973 (51 years ago)
Company Status: Active
Registered Address: The Clubhouse, Station Road, Shoreham, Sevenoaks Kent, TN14 7SA

 

Founded in 1973, The Darenth Valley Golf Course Ltd has its registered office in Sevenoaks Kent, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. This company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Jonathan Rivaz 01 September 1999 11 March 2002 1
CROSS, Elisabeth Clemency N/A 15 April 2016 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 21 December 2018
AA01 - Change of accounting reference date 27 September 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 28 September 2017
CH01 - Change of particulars for director 14 July 2017
CS01 - N/A 05 January 2017
AR01 - Annual Return 04 January 2017
CH01 - Change of particulars for director 19 December 2016
AA01 - Change of accounting reference date 30 June 2016
MR04 - N/A 25 April 2016
MR04 - N/A 25 April 2016
TM02 - Termination of appointment of secretary 20 April 2016
TM01 - Termination of appointment of director 20 April 2016
TM01 - Termination of appointment of director 20 April 2016
TM01 - Termination of appointment of director 20 April 2016
AP01 - Appointment of director 20 April 2016
MR01 - N/A 19 April 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 16 December 2015
MR04 - N/A 12 June 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 17 January 2014
MR01 - N/A 30 May 2013
MR01 - N/A 30 May 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 14 December 2011
RESOLUTIONS - N/A 22 September 2011
SH08 - Notice of name or other designation of class of shares 22 September 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 12 January 2011
RESOLUTIONS - N/A 02 December 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 13 January 2010
395 - Particulars of a mortgage or charge 20 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2009
363a - Annual Return 08 April 2009
288c - Notice of change of directors or secretaries or in their particulars 26 February 2009
AA - Annual Accounts 01 December 2008
288b - Notice of resignation of directors or secretaries 07 November 2008
363a - Annual Return 14 April 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
AA - Annual Accounts 16 November 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 29 November 2006
288c - Notice of change of directors or secretaries or in their particulars 11 April 2006
363a - Annual Return 11 April 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 19 April 2005
288a - Notice of appointment of directors or secretaries 30 November 2004
AA - Annual Accounts 16 November 2004
AA - Annual Accounts 13 May 2004
363s - Annual Return 22 April 2004
363s - Annual Return 23 April 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2003
AA - Annual Accounts 09 January 2003
363s - Annual Return 15 April 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
AA - Annual Accounts 03 January 2002
AA - Annual Accounts 13 April 2001
363s - Annual Return 11 April 2001
AA - Annual Accounts 23 May 2000
363s - Annual Return 20 April 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
AA - Annual Accounts 16 June 1999
363s - Annual Return 12 April 1999
AA - Annual Accounts 13 May 1998
363s - Annual Return 18 April 1998
AA - Annual Accounts 26 June 1997
363s - Annual Return 22 April 1997
AA - Annual Accounts 20 May 1996
363s - Annual Return 15 April 1996
363s - Annual Return 27 April 1995
AA - Annual Accounts 26 April 1995
395 - Particulars of a mortgage or charge 22 December 1994
AA - Annual Accounts 06 April 1994
363s - Annual Return 06 April 1994
395 - Particulars of a mortgage or charge 17 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 1993
288 - N/A 18 June 1993
AA - Annual Accounts 07 April 1993
363s - Annual Return 07 April 1993
AA - Annual Accounts 07 April 1992
363b - Annual Return 03 April 1992
363(287) - N/A 03 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 1992
288 - N/A 16 December 1991
288 - N/A 16 December 1991
AA - Annual Accounts 07 May 1991
363a - Annual Return 17 April 1991
AA - Annual Accounts 08 June 1990
363 - Annual Return 08 June 1990
395 - Particulars of a mortgage or charge 03 March 1990
395 - Particulars of a mortgage or charge 03 March 1990
288 - N/A 05 July 1989
363 - Annual Return 05 July 1989
AA - Annual Accounts 20 June 1989
395 - Particulars of a mortgage or charge 17 August 1988
395 - Particulars of a mortgage or charge 11 August 1988
AA - Annual Accounts 08 April 1988
363 - Annual Return 03 March 1988
AA - Annual Accounts 17 March 1987
363 - Annual Return 17 March 1987
NEWINC - New incorporation documents 09 April 1972

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 April 2016 Outstanding

N/A

A registered charge 23 May 2013 Fully Satisfied

N/A

A registered charge 23 May 2013 Fully Satisfied

N/A

Legal charge 11 May 2009 Fully Satisfied

N/A

Charge and assignment 13 December 1994 Fully Satisfied

N/A

Debenture 07 January 1994 Fully Satisfied

N/A

Mortgage debenture 23 February 1990 Fully Satisfied

N/A

Legal charge 10 August 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.