About

Registered Number: 09186087
Date of Incorporation: 21/08/2014 (9 years and 8 months ago)
Company Status: Active
Registered Address: Wrotham Heath Golf Club Seven Mile Lane, Comp, Sevenoaks, Kent, TN15 8QZ

 

Wrotham Heath Golf Club Ltd was founded on 21 August 2014, it has a status of "Active". This company has 20 directors listed. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECKETT, Ray 01 November 2018 - 1
DUNN, Steve 12 April 2019 - 1
FIELDEN, Gordon 11 April 2019 - 1
LAVENDER, Tim 01 November 2018 - 1
THOMPSON, Andrew 11 April 2019 - 1
CHANDLER, Paul 16 March 2018 30 June 2018 1
DUNK, Harry John 21 March 2015 15 March 2018 1
HONNOR, David John 21 August 2014 15 March 2018 1
HURST, Michael Frederick 26 August 2014 12 April 2019 1
LAKE, Barry Francis 26 August 2014 21 March 2015 1
MITCHELL, Graham William 26 August 2014 11 April 2019 1
SKELTON, Philip James 26 August 2014 31 October 2018 1
SMITH, Graham Warwick 26 August 2014 12 April 2019 1
THIRD, Hilary Ann 01 April 2016 12 April 2019 1
TOPLISS, Stanley Michael 26 August 2014 11 April 2019 1
Secretary Name Appointed Resigned Total Appointments
DALE, John Robert 30 March 2020 - 1
DAVIES, Lynne Margaret 01 June 2015 30 June 2016 1
FARRELLY, Laura May 01 July 2016 01 November 2019 1
HODGSON, Jill 01 March 2020 30 March 2020 1
HODGSON, Jill 21 August 2014 31 May 2015 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
AP03 - Appointment of secretary 01 April 2020
TM02 - Termination of appointment of secretary 01 April 2020
AP03 - Appointment of secretary 12 March 2020
TM02 - Termination of appointment of secretary 12 March 2020
CS01 - N/A 29 August 2019
TM01 - Termination of appointment of director 25 April 2019
PSC07 - N/A 25 April 2019
PSC07 - N/A 25 April 2019
PSC07 - N/A 25 April 2019
TM01 - Termination of appointment of director 25 April 2019
TM01 - Termination of appointment of director 25 April 2019
PSC07 - N/A 25 April 2019
PSC01 - N/A 25 April 2019
PSC01 - N/A 25 April 2019
PSC01 - N/A 25 April 2019
AP01 - Appointment of director 25 April 2019
TM01 - Termination of appointment of director 24 April 2019
TM01 - Termination of appointment of director 24 April 2019
AP01 - Appointment of director 24 April 2019
AP01 - Appointment of director 24 April 2019
AP01 - Appointment of director 24 April 2019
AP01 - Appointment of director 24 April 2019
AA - Annual Accounts 08 March 2019
AP01 - Appointment of director 13 November 2018
AP01 - Appointment of director 13 November 2018
TM01 - Termination of appointment of director 13 November 2018
PSC07 - N/A 13 November 2018
CS01 - N/A 03 September 2018
TM01 - Termination of appointment of director 12 July 2018
AP01 - Appointment of director 27 March 2018
AP01 - Appointment of director 26 March 2018
PSC07 - N/A 26 March 2018
PSC07 - N/A 26 March 2018
TM01 - Termination of appointment of director 26 March 2018
TM01 - Termination of appointment of director 26 March 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 14 March 2017
AP03 - Appointment of secretary 16 February 2017
TM02 - Termination of appointment of secretary 15 February 2017
CS01 - N/A 05 September 2016
AP01 - Appointment of director 21 July 2016
TM01 - Termination of appointment of director 20 July 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 25 August 2015
AP03 - Appointment of secretary 23 June 2015
TM02 - Termination of appointment of secretary 23 June 2015
TM01 - Termination of appointment of director 08 April 2015
AP01 - Appointment of director 08 April 2015
MR01 - N/A 04 March 2015
AA01 - Change of accounting reference date 02 February 2015
MR01 - N/A 24 December 2014
AP01 - Appointment of director 16 September 2014
AP01 - Appointment of director 16 September 2014
AP01 - Appointment of director 16 September 2014
AP01 - Appointment of director 16 September 2014
AP01 - Appointment of director 16 September 2014
AP01 - Appointment of director 16 September 2014
AP01 - Appointment of director 16 September 2014
NEWINC - New incorporation documents 21 August 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 February 2015 Outstanding

N/A

A registered charge 18 December 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.