UKBizDB.co.uk

ROCHESTER & COBHAM PARK GOLF CLUB LIMITED (THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rochester & Cobham Park Golf Club Limited (the). The company was founded 48 years ago and was given the registration number 01225802. The firm's registered office is in KENT. You can find them at Park Pale By, Rochester, Kent, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:ROCHESTER & COBHAM PARK GOLF CLUB LIMITED (THE)
Company Number:01225802
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 1975
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Park Pale By, Rochester, Kent, ME2 3UL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Park Pale By, Rochester, Kent, ME2 3UL

Secretary13 February 2023Active
Park Pale By, Rochester, Kent, ME2 3UL

Director31 October 2023Active
Park Pale By, Rochester, Kent, ME2 3UL

Director22 August 2022Active
Park Pale By, Rochester, Kent, ME2 3UL

Director31 October 2023Active
Park Pale By, Rochester, Kent, ME2 3UL

Director12 August 2022Active
Park Pale By, Rochester, Kent, ME2 3UL

Director31 October 2023Active
Park Pale By, Rochester, Kent, ME2 3UL

Director01 November 2022Active
Park Pale By, Rochester, Kent, ME2 3UL

Director15 August 2022Active
Park Pale By, Rochester, Kent, ME2 3UL

Director31 October 2023Active
160 Hurst Road, Sidcup, DA15 9AJ

Secretary01 August 2008Active
4 Ferndown Close, Hempstead, Gillingham, ME7 3SN

Secretary-Active
Park Pale By, Rochester, Kent, ME2 3UL

Secretary15 August 2022Active
5 Lime Grove, Orpington, BR6 8LF

Secretary01 August 2002Active
20 Mill Road, Frindsbury, Rochester, ME2 3BT

Director09 November 1996Active
Park Pale By, Rochester, Kent, ME2 3UL

Director22 August 2022Active
Park Pale By, Rochester, Kent, ME2 3UL

Director08 August 2022Active
17 Rectory Meadow, Southfleet, Dartford, DA13 9NY

Director29 October 2005Active
Park Pale By, Rochester, Kent, ME2 3UL

Director02 November 2020Active
Park Pale By, Rochester, Kent, ME2 3UL

Director04 November 2017Active
13 Seaford Court, Esplanade, Rochester, ME1 1QA

Director10 November 1990Active
18 Stangate Road, Rochester, ME2 2TU

Director-Active
Burash 105 Wrotham Road, Borough Green, Kent, TN15 8DQ

Director10 November 1990Active
Park Pale By, Rochester, Kent, ME2 3UL

Director04 November 2017Active
Maraussand, Gorsewood Road Hartley, Dartford,

Director-Active
Park Pale By, Rochester, Kent, ME2 3UL

Director01 November 2022Active
Elmfield, Hook Green Road, Southfleet, DA13 9NQ

Director17 November 2001Active
8 St Marys Road, Bexley, DA5 2DD

Director14 November 1992Active
Park Pale By, Rochester, Kent, ME2 3UL

Director04 November 2017Active
Park Pale By, Rochester, Kent, ME2 3UL

Director05 November 2016Active
Crabbles Cottage Pear Tree Lane, Shorne, Gravesend, DA12 3JS

Director13 November 1993Active
Park Pale By, Rochester, Kent, ME2 3UL

Director01 November 2022Active
Park Pale By, Rochester, Kent, ME2 3UL

Director02 November 2013Active
Park Pale By, Rochester, Kent, ME2 3UL

Director06 November 2021Active
Lodge Farm House, Lodge Lane, Cobham, DA12 3BS

Director30 October 2004Active
Chestnut House The Willows, Chatham, ME5 9DW

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2024-02-29Officers

Termination director company with name termination date.

Download
2024-01-18Change of constitution

Statement of companys objects.

Download
2023-12-14Accounts

Accounts with accounts type small.

Download
2023-11-15Officers

Termination director company with name termination date.

Download
2023-11-15Officers

Appoint person director company with name date.

Download
2023-11-15Officers

Appoint person director company with name date.

Download
2023-11-15Officers

Appoint person director company with name date.

Download
2023-11-15Officers

Appoint person director company with name date.

Download
2023-11-15Officers

Termination director company with name termination date.

Download
2023-11-15Officers

Termination director company with name termination date.

Download
2023-11-15Officers

Termination director company with name termination date.

Download
2023-02-13Officers

Appoint person secretary company with name date.

Download
2023-02-13Officers

Termination secretary company with name termination date.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type small.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-08-30Officers

Appoint person director company with name date.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2022-08-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.