Warning: file_put_contents(c/f4434d68d2398d691320405e1c0a1861.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Southern Valley Golf Course Limited, DA12 4LT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SOUTHERN VALLEY GOLF COURSE LIMITED

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

This company is commonly known as Southern Valley Golf Course Limited. The company was founded 25 years ago and was given the registration number 03737547. The firm's registered office is in GRAVESEND. You can find them at Southern Valley Golf Club, Thong Lane, Gravesend, Kent. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:SOUTHERN VALLEY GOLF COURSE LIMITED
Company Number:03737547
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Southern Valley Golf Club, Thong Lane, Gravesend, Kent, DA12 4LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Southern Valley Golf Course Thong Lane Gravesend K, Southern Valley Golf Course, Thong Lane, Gravesend, United Kingdom, DA12 4LT

Secretary02 November 2017Active
Southern Valley Golf Club, Thong Lane, Gravesend, England, DA12 4LT

Director01 May 2008Active
2, Foresters Close Wynward Park, Billingham, TS22 5SZ

Director31 January 2008Active
Southern Valley Golf Club, Thong Lane, Gravesend, England, DA12 4LT

Director01 May 2008Active
Southern Valley Golf Club, Thong Lane, Gravesend, England, DA12 4LT

Director22 March 1999Active
Southern Valley Golf Club, Thong Lane, Gravesend, England, DA12 4LT

Director04 December 2006Active
Deramore Ham Lane, Elstead, Godalming, GU8 6HG

Nominee Secretary22 March 1999Active
The Old Bakery, Church Street, Cliffe, Rochester, ME3 7QD

Secretary22 March 1999Active
45 Saunders Street, Mosman Park, Perth,

Secretary04 July 2005Active
5 Woodlands Court, 18 Dashwood Road, Gravesend, England, DA11 7DA

Secretary04 December 2006Active
Highfield, Ewhurst Green, Robertsbridge, TN32 5RJ

Director22 March 1999Active
The Old Bakery, Church Street, Cliffe, Rochester, ME3 7QD

Director22 March 1999Active
45 Saunders Street, Mosman Park, Perth,

Director22 March 1999Active
5 Woodlands Court, 18 Dashwood Road, Gravesend, England, DA11 7DA

Director04 December 2006Active
86 Park Road, Kingston Upon Thames, KT2 5JZ

Nominee Director22 March 1999Active

People with Significant Control

Michael Sim
Notified on:02 November 2017
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:United Kingdom
Address:Southern Valley Golf Course Ltd, Thong Lane, Gravesend, United Kingdom, DA12 4LT
Nature of control:
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Gazette

Gazette dissolved voluntary.

Download
2024-01-16Dissolution

Dissolution voluntary strike off suspended.

Download
2023-12-12Gazette

Gazette notice voluntary.

Download
2023-11-29Dissolution

Dissolution application strike off company.

Download
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-11-21Accounts

Change account reference date company previous extended.

Download
2023-08-05Gazette

Gazette filings brought up to date.

Download
2023-07-11Gazette

Gazette notice compulsory.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-10-12Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Persons with significant control

Notification of a person with significant control.

Download
2017-12-13Officers

Termination director company with name termination date.

Download
2017-12-13Officers

Termination director company with name termination date.

Download
2017-12-13Officers

Appoint person secretary company with name date.

Download
2017-12-13Officers

Termination secretary company with name termination date.

Download
2017-11-21Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.