ROCHESTER & COBHAM PARK GOLF CLUB LIMITED (THE) - KENT


Company Profile Company Filings

Overview

ROCHESTER & COBHAM PARK GOLF CLUB LIMITED (THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from KENT and has the status: Active.
ROCHESTER & COBHAM PARK GOLF CLUB LIMITED (THE) was incorporated 48 years ago on 09/09/1975 and has the registered number: 01225802. The accounts status is SMALL and accounts are next due on 31/12/2024.

ROCHESTER & COBHAM PARK 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

PARK PALE BY
KENT
ME2 3UL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/01/2023 28/01/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ALISON ACEY Jun 1964 British Director 2023-10-31 CURRENT
MR CAMERON JOHN MCKILLOP Secretary 2023-02-13 CURRENT
MR ROBERT JAMES PHILIP DENCH Mar 1961 British Director 2022-11-01 CURRENT
BARRY LESLIE FITZGERALD May 1945 British Director 2022-08-22 CURRENT
MR MATTHEW HODGSON Aug 1960 British Director 2023-10-31 CURRENT
ALEXANDER ANGUS MACKENZIE Sep 1957 British Director 2022-08-12 CURRENT
MR BARRY MCNALLY Apr 1952 British Director 2023-10-31 CURRENT
MR BERNARD JAN SCOTLAND May 1954 British Director 2022-11-01 CURRENT
MR FRANK THOMAS SKINNER Jul 1954 British Director 2022-08-15 CURRENT
MR STUART THOMPSITT Mar 1977 British Director 2023-10-31 CURRENT
MR JOHN ANDERSON CALDER DICK Apr 1954 British Director 2021-11-06 UNTIL 2022-08-13 RESIGNED
JAMES FREDERICK CROSS Jun 1951 British Director 2017-11-04 UNTIL 2021-11-06 RESIGNED
MR TREVOR FISH Sep 1940 British Director 2010-11-06 UNTIL 2013-11-02 RESIGNED
IAN ANDREW GRANT Nov 1949 British Director 1990-11-10 UNTIL 1993-11-13 RESIGNED
ELLIS SIMON FIELD May 1936 British Director 1998-11-14 UNTIL 2001-11-17 RESIGNED
WALTER GEORGE ELMS Jan 1919 British Director RESIGNED
DR RAYMOND REGINALD ELLIS Aug 1947 English Director 2009-10-31 UNTIL 2018-11-03 RESIGNED
MRS MANDY JANE ELLIS May 1958 British Director 2016-11-05 UNTIL 2022-06-30 RESIGNED
GRAHAM RAYMOND DYER Dec 1947 British Director RESIGNED
MR GRAHAM RUSSELL DUNNACHIE Apr 1956 British Director 2004-10-30 UNTIL 2011-11-05 RESIGNED
CECIL ROBERT HAWKER Oct 1939 British Director 2007-11-05 UNTIL 2011-11-05 RESIGNED
MR ROBERT JAMES PHILIP DENCH Mar 1961 British Director 2013-11-02 UNTIL 2016-11-05 RESIGNED
GRAHAME WATSON DAVIS Sep 1934 British Director 1993-11-13 UNTIL 2003-11-01 RESIGNED
MRS SALLY FERRERS Jan 1948 British Director 2020-11-02 UNTIL 2022-08-18 RESIGNED
MRS SHEILA MATHEWS GRANT Feb 1949 British Director 2015-10-31 UNTIL 2016-11-05 RESIGNED
DAVID WILLIAM SMITH Sep 1947 Secretary 2002-08-01 UNTIL 2008-07-31 RESIGNED
JOHN WILLIAM IRVINE Secretary RESIGNED
MR ALEXANDER ANGUS MACKENZIE Secretary 2022-08-15 UNTIL 2023-02-13 RESIGNED
JOHN STEWART AUGHTERLONY Oct 1957 British Secretary 2008-08-01 UNTIL 2022-08-11 RESIGNED
MR TERRY COLIN HEAVER Dec 1945 British Director 2013-11-02 UNTIL 2021-08-17 RESIGNED
EDMUND ALFRED CHERRY Mar 1930 British Director RESIGNED
MR ARTHUR PAUL BOARD Aug 1951 British Director 2022-08-08 UNTIL 2022-08-18 RESIGNED
DAVID JOHN ANGUS May 1938 British Director 1996-11-09 UNTIL 2002-11-16 RESIGNED
GEOFFREY WILLIAMS BOOKER May 1938 British Director 2005-10-29 UNTIL 2008-11-01 RESIGNED
MR MICHAEL JOHN BRETON Jan 1948 British Director 2020-11-02 UNTIL 2022-08-18 RESIGNED
MRS SARAH FRANCES BRICE Aug 1962 British Director 2017-11-04 UNTIL 2019-11-02 RESIGNED
MR JOHN ALLEN BRITCHFORD STEEL Dec 1941 British Director 1990-11-10 UNTIL 1993-11-13 RESIGNED
ALAN ROWLAND BROOKER Dec 1928 British Director RESIGNED
ROY WILSON BROWN Dec 1928 British Director 1990-11-10 UNTIL 2000-11-15 RESIGNED
MR JOHN BULLOCK Sep 1957 British Director 2017-11-04 UNTIL 2022-08-11 RESIGNED
MR PETER HARRY COWELL Apr 1948 British Director 2001-11-17 UNTIL 2004-10-30 RESIGNED
MR LARRY BLIZZARD Feb 1961 British Director 2022-08-22 UNTIL 2022-11-01 RESIGNED
MICHAEL JAMES CRITCHLEY Apr 1937 British Director 1992-11-14 UNTIL 1997-11-08 RESIGNED
MRS MARY-ANN COLVILE Feb 1958 British Director 2022-11-01 UNTIL 2023-10-31 RESIGNED
MR BRUCE HAMILTON DAVIDSON Aug 1938 British Director 2016-11-05 UNTIL 2019-11-02 RESIGNED
MR PETER JOHN GEERING GOODSELL Jul 1949 British Director 2013-11-02 UNTIL 2016-11-05 RESIGNED
MR RAYMOND LEONARD GARDNER May 1947 British Director 2019-11-02 UNTIL 2021-11-06 RESIGNED
MRS JANET MARIE FITZGERALD Jun 1947 British Director 2016-11-05 UNTIL 2018-11-03 RESIGNED
GORDON DESMOND HARRIS Oct 1943 British Director 2003-11-01 UNTIL 2012-11-03 RESIGNED
MICHAEL JOHN HARRIS Apr 1947 British Director 1991-11-09 UNTIL 2004-10-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THOMAS CRAPPER AND COMPANY,LIMITED HUDDERSFIELD ENGLAND Active SMALL 32990 - Other manufacturing n.e.c.
ST GEORGE'S GOLF CLUB TRUST LIMITED SANDWICH Active DORMANT 93110 - Operation of sports facilities
OIKOS STORAGE LIMITED CANVEY ISLAND Active FULL 52101 - Operation of warehousing and storage facilities for water transport activities
W.ST.J.BRICE LIMITED HOO, ROCHESTER Active TOTAL EXEMPTION FULL 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
GENESIS FACILITIES MANAGEMENT PLC LONDON Active DORMANT 74990 - Non-trading company
KS BUILDING SERVICES LIMITED LONDON Active DORMANT 74990 - Non-trading company
TALBOT UNDERWRITING HOLDINGS LTD LONDON Active FULL 70100 - Activities of head offices
KENTINENTAL ENGINEERING LIMITED SEVENOAKS ENGLAND Active FULL 25990 - Manufacture of other fabricated metal products n.e.c.
TALBOT UNDERWRITING LTD LONDON Active FULL 65120 - Non-life insurance
OIKOS LIMITED LONDON Dissolved... FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
K E GROUP LIMITED SEVENOAKS ENGLAND Active GROUP 70100 - Activities of head offices
SVITZER TUGMENS TRUSTEES LIMITED CLEVELAND Dissolved... DORMANT 99999 - Dormant Company
SHREWSBURY UNDERWRITING CAPITAL LTD LONDON ... DORMANT 65120 - Non-life insurance
TALBOT UNDERWRITING SERVICES LTD LONDON Active FULL 82990 - Other business support service activities n.e.c.
MERRY HILL MANAGEMENT SERVICES LIMITED LONDON UNITED KINGDOM Active DORMANT 68320 - Management of real estate on a fee or contract basis
TALBOT UNDERWRITING RISK SERVICES LTD LONDON Active FULL 65120 - Non-life insurance
TALBOT UNDERWRITING CAPITAL LTD LONDON Active DORMANT 65120 - Non-life insurance
CLASHFERN HOLDINGS (UK) LTD LONDON ENGLAND Dissolved... FULL 70100 - Activities of head offices
RHODIA PENSIONS TRUST LIMITED OLDBURY UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
The Rochester & Cobham Park Golf Club Li - Accounts to registrar (filleted) - small 23.2.5 2023-12-16 31-03-2023 £1,392,410 Cash £1,513,160 equity
The Rochester & Cobham Park Golf Club Li - Accounts to registrar (filleted) - small 22.3 2022-12-06 31-03-2022 £1,316,953 Cash £1,402,010 equity
The Rochester & Cobham Park Golf Club Li - Accounts to registrar (filleted) - small 18.2 2021-11-06 31-03-2021 £1,129,374 Cash £1,222,641 equity
The Rochester & Cobham Park Golf Club Li - Accounts to registrar (filleted) - small 18.2 2020-11-06 31-03-2020 £684,008 Cash £1,096,285 equity
The Rochester & Cobham Park Golf Club Li - Accounts to registrar (filleted) - small 18.2 2019-10-30 31-03-2019 £685,565 Cash £1,090,756 equity
The Rochester & Cobham Park Golf Club Li - Accounts to registrar (filleted) - small 18.2 2018-10-02 31-03-2018 £492,781 Cash £1,017,281 equity
The Rochester & Cobham Park Golf Club Li - Accounts to registrar - small 17.2 2017-10-07 31-03-2017 £534,855 Cash £965,655 equity