MID KENT GOLF CLUB LIMITED(THE) - KENT


Company Profile Company Filings

Overview

MID KENT GOLF CLUB LIMITED(THE) is a Private Limited Company from KENT and has the status: Active.
MID KENT GOLF CLUB LIMITED(THE) was incorporated 116 years ago on 28/03/1908 and has the registered number: 00097391. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

MID KENT GOLF CLUB LIMITED(THE) - KENT

This company is listed in the following categories:
93110 - Operation of sports facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

SINGLEWELL ROAD
KENT
DA11 7RB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/11/2023 17/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW COURTENAY SEALE Secretary 2022-04-01 CURRENT
MR JOHN RICE Jun 1951 British Director 2018-09-28 CURRENT
MR STEVE BARROW Mar 1968 British Director 2017-09-29 CURRENT
MRS MARILYN BROWN Apr 1946 British Director 2021-10-15 CURRENT
MR STEVE DAVIES Aug 1951 British Director 2023-10-06 CURRENT
MR DAVID GRANT Jul 1962 British Director 2022-10-20 CURRENT
MR IAN GREENWOOD Jun 1961 British Director 2023-10-06 CURRENT
MR RICHARD JAGO Apr 1965 British Director 2018-09-28 CURRENT
MR GERARD KEENAN Oct 1968 British Director 2020-04-06 CURRENT
MR ADRIAN YOUNG Jul 1980 English Director 2020-10-23 CURRENT
MR STEVE ARMSTRONG Sep 1954 British Director 2023-10-06 CURRENT
PAM HOLDEN British Secretary 2009-04-01 UNTIL 2015-09-02 RESIGNED
MR KEVIN HAYMAN May 1947 British Director 2011-09-30 UNTIL 2017-09-29 RESIGNED
TERRY FREDERICK JOSEPH HARE Jun 1939 British Director 2001-09-28 UNTIL 2006-02-13 RESIGNED
MRS CAROLINE SUSAN GREENFIELD Apr 1964 British Director 2010-09-24 UNTIL 2021-10-15 RESIGNED
MR ROY DUNCAN GORDON Aug 1934 British Director RESIGNED
MR RAYMOND JOHN GOODHEW May 1928 British Director 1992-10-02 UNTIL 1996-01-01 RESIGNED
BRUCE JAMES GALBRAITH Jun 1967 British Director 2003-10-03 UNTIL 2006-05-09 RESIGNED
MR BRUCE GALBRAITH Jun 1967 British Director 2016-10-01 UNTIL 2018-09-28 RESIGNED
MR CHARLES HIGGS Nov 1918 British Director RESIGNED
GRAHAM THOMAS HINKS Jul 1932 British Director 1994-09-30 UNTIL 2003-10-03 RESIGNED
PATRICK GLEESON Secretary 2002-09-24 UNTIL 2009-03-31 RESIGNED
MR ALAN STANLEY COPOS Sep 1931 British Secretary RESIGNED
MR PAUL NICHOLAS JAMES Mar 1965 British Director 2010-09-24 UNTIL 2019-09-27 RESIGNED
MR STEPHEN JOHN ARMSTRONG Secretary 2015-09-02 UNTIL 2020-06-01 RESIGNED
MR TONY POTTER Jul 1932 British Secretary 1992-02-03 UNTIL 1998-04-30 RESIGNED
MR TONY POTTER Jul 1932 British Secretary 2000-07-01 UNTIL 2000-12-29 RESIGNED
MRS LISA MOORE Secretary 2020-06-01 UNTIL 2022-04-01 RESIGNED
ANDREW KILTIE MCRIRICK Jul 1939 Secretary 1998-05-01 UNTIL 2000-07-01 RESIGNED
PHILIP JEYNES Aug 1945 Secretary 2001-01-02 UNTIL 2002-08-02 RESIGNED
MR ALFRED JAMES COLES Jan 1913 British Director 1992-10-02 UNTIL 1995-09-29 RESIGNED
MR STEPHEN DAVIES Aug 1951 Welsh Director 2009-10-02 UNTIL 2020-10-23 RESIGNED
MR ALAN STANLEY COPOS Sep 1931 British Director RESIGNED
MR MARTIN JOHN CHARLTON Nov 1952 British Director 2013-10-04 UNTIL 2016-10-01 RESIGNED
HARRY ALEXANDER CAULFIELD Nov 1933 British Director 1999-10-01 UNTIL 2001-09-28 RESIGNED
MR STEPHEN FREDRICK BARROW Mar 1968 British Director 2012-10-01 UNTIL 2015-10-02 RESIGNED
SHAUN BARKER Sep 1964 British Director 1997-10-03 UNTIL 2000-09-29 RESIGNED
MR ALEC MORLEY ANDERSON Nov 1936 British Director 1992-10-02 UNTIL 2009-10-02 RESIGNED
MR BRIAN WILLIAM EDWARDS Jun 1925 British Director RESIGNED
MR DAVID ELLIS Jul 1965 British Director 2018-09-28 UNTIL 2020-03-16 RESIGNED
MR PETER JOHN LAKE Jul 1942 British Director 1998-10-02 UNTIL 2002-10-04 RESIGNED
RODNEY CHARLES FISHER May 1944 British Director 2002-10-04 UNTIL 2012-10-01 RESIGNED
MRS CAROLINE JACKSON Jul 1957 British Director 2019-09-27 UNTIL 2021-07-22 RESIGNED
MR PAUL NICHOLAS JAMES Mar 1965 British Director 2021-10-15 UNTIL 2023-03-09 RESIGNED
MR GEORGE CHARLES WILLIAM FENTON Feb 1923 British Director 1996-09-27 UNTIL 1998-10-02 RESIGNED
MR HOWARD LAMBIE May 1944 English Director 2021-08-09 UNTIL 2021-10-15 RESIGNED
PAUL NICHOLAS JAMES Mar 1965 British Director 1999-10-01 UNTIL 2002-10-04 RESIGNED
MR PETER JOHN LAKE Jul 1942 British Director 2017-09-29 UNTIL 2019-09-27 RESIGNED
MR PETER JOHN LAKE Jul 1942 British Director 2010-09-24 UNTIL 2016-10-01 RESIGNED
RONALD GIANCARLO HURST May 1947 British Director 2003-10-03 UNTIL 2008-10-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Stephen Fredrick Barrow 2021-11-01 3/1968 Significant influence or control
Mr John Rice 2019-09-27 - 2021-11-01 6/1951 Gravesend   Kent Significant influence or control
Mr Steve Davies 2017-10-02 - 2019-09-27 8/1951 Significant influence or control
Mr Kevin Hayman 2016-10-03 - 2017-09-29 5/1947 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EAST KENT ITEC LTD. CHATHAM ... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
ROFFA LIMITED ROCHESTER Active SMALL 85600 - Educational support services
UK 200 FINANCIAL SERVICES LIMITED SHEFFIELD UNITED KINGDOM Active DORMANT 99999 - Dormant Company
UK 200 LIMITED SHEFFIELD UNITED KINGDOM Active DORMANT 99999 - Dormant Company
UK 200 CONSULTING LIMITED ALDERSHOT Active DORMANT 99999 - Dormant Company
G PRITCHARD CONTRACTORS LIMITED CHATHAM Dissolved... TOTAL EXEMPTION SMALL 4521 - Gen construction & civil engineer
GRESHAM INSURANCE BROKERS LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 6603 - Non-life insurance/reinsurance
PRITCHARD BUILDING & CIVIL ENGINEERING LIMITED ROAD, DARTFORD Active TOTAL EXEMPTION FULL 42990 - Construction of other civil engineering projects n.e.c.
KENT GOLF LIMITED ASHFORD ENGLAND Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
ANDERSON EDUCATION CONSULTANTS LTD GRAVESEND ENGLAND Active TOTAL EXEMPTION FULL 85600 - Educational support services
ALZHEIMER'S & DEMENTIA SUPPORT SERVICES GRAVESEND Active SMALL 86900 - Other human health activities
SPADE'S LANDSCAPES LTD WINCHESTER UNITED KINGDOM Active MICRO ENTITY 81300 - Landscape service activities

Free Reports Available

Report Date Filed Date of Report Assets
Mid Kent Golf Club ltd - Accounts to registrar (filleted) - small 18.2 2018-09-06 31-03-2018 £482,049 Cash £1,611,176 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CERTIFIED SYSTEMS LTD KENT Active MICRO ENTITY 62020 - Information technology consultancy activities
CERTSYS LTD KENT Active MICRO ENTITY 99999 - Dormant Company
DLK (KENT) LTD GRAVESEND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
RADOSLAW MARANOWSKI 0384 LIMITED GRAVESEND ENGLAND Active TOTAL EXEMPTION FULL 49410 - Freight transport by road