Background WavePink WaveYellow Wave

ASHFORD (KENT) GOLF FREEHOLDS LIMITED (00212767)

ASHFORD (KENT) GOLF FREEHOLDS LIMITED (00212767) is an active UK company. incorporated on 27 March 1926. with registered office in Ashford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ASHFORD (KENT) GOLF FREEHOLDS LIMITED has been registered for 100 years. Current directors include BAXTER, Guy, KEEP, Russell Lindsay, RAWBONE, Tony Ian.

Company Number
00212767
Status
active
Type
ltd
Incorporated
27 March 1926
Age
100 years
Address
The Golf Club House, Ashford, TN25 4NT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BAXTER, Guy, KEEP, Russell Lindsay, RAWBONE, Tony Ian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHFORD (KENT) GOLF FREEHOLDS LIMITED

ASHFORD (KENT) GOLF FREEHOLDS LIMITED is an active company incorporated on 27 March 1926 with the registered office located in Ashford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ASHFORD (KENT) GOLF FREEHOLDS LIMITED was registered 100 years ago.(SIC: 68209)

Status

active

Active since 100 years ago

Company No

00212767

LTD Company

Age

100 Years

Incorporated 27 March 1926

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

The Golf Club House Sandyhurst Lane Ashford, TN25 4NT,

Timeline

18 key events • 2011 - 2024

Funding Officers Ownership
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Apr 13
Loan Secured
Sept 14
Director Left
Jul 16
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BUSH, Michael Jonathan

Active
The Golf Club House, AshfordTN25 4NT
Secretary
Appointed 22 Apr 2025

BAXTER, Guy

Active
Cherry Glebe, AshfordTN25 6NL
Born July 1971
Director
Appointed 09 Dec 2024

KEEP, Russell Lindsay

Active
Station Road, AshfordTN27 0QU
Born December 1961
Director
Appointed 01 Apr 2024

RAWBONE, Tony Ian

Active
Lucilla Avenue, AshfordTN23 3PU
Born August 1950
Director
Appointed 09 Dec 2024

FOSTER, Rachelle Ingrid

Resigned
The Golf Club House, AshfordTN25 4NT
Secretary
Appointed 01 Oct 2010
Resigned 01 Apr 2024

GAMMON, Jonathan Michael

Resigned
Harmony, HytheCT21 6AU
Secretary
Appointed 14 Jan 2008
Resigned 01 Oct 2010

HUCKSTEPP, Deborah Anne

Resigned
The Golf Club House, AshfordTN25 4NT
Secretary
Appointed 01 Apr 2024
Resigned 22 Apr 2025

PHILPOT, Peter Clifford

Resigned
1 Grove Cottage, TenterdenTN30 7LT
Secretary
Appointed 14 Feb 2005
Resigned 14 Jan 2008

STORY, Anthony Hume

Resigned
8 Freathy Lane, AshfordTN25 4QR
Secretary
Appointed N/A
Resigned 14 Feb 2005

BARNES, Norman Stanley

Resigned
Westwell Lane, AshfordTN26 1JA
Born October 1956
Director
Appointed 01 Apr 2024
Resigned 09 Dec 2024

BOWLES, Roy Edwin

Resigned
72 Sandyhurst Lane, AshfordTN25 4NT
Born August 1910
Director
Appointed N/A
Resigned 22 May 1995

BRACEWELL, David

Resigned
Beechbrook, AshfordTN25 4JH
Born February 1948
Director
Appointed N/A
Resigned 23 Mar 1992

BUCKHAM, David John

Resigned
Lakemead Acres, AshfordTN25 4XZ
Born September 1946
Director
Appointed 06 Feb 1995
Resigned 19 Jan 2001

COUPE, John

Resigned
Mountbatten Way, AshfordTN25 6PU
Born September 1944
Director
Appointed 01 Apr 2024
Resigned 09 Dec 2024

COUPE, John

Resigned
52 Mountbatten Way, AshfordTN25 6PU
Born September 1944
Director
Appointed 13 May 2002
Resigned 10 Dec 2006

COUPE, John

Resigned
52 Mountbatten Way, AshfordTN25 6PU
Born September 1944
Director
Appointed 23 Mar 1992
Resigned 29 Jan 2001

DIGWEED, Nigel Peter

Resigned
22 Raleigh Close, AshfordTN24 0UT
Born October 1952
Director
Appointed 14 Feb 2005
Resigned 14 Jan 2008

EARL, Denys Barrington

Resigned
5 Chelsea Court, HytheCT21 6AH
Born August 1922
Director
Appointed N/A
Resigned 23 Mar 1992

ELDRIDGE, David William

Resigned
72 Mountbatten Way, AshfordTN25 6PU
Born January 1952
Director
Appointed 14 Feb 2005
Resigned 31 Dec 2011

FAGG, Joseph

Resigned
Tile Lodge Sandyhurst Lane, AshfordTN25 4NY
Born February 1913
Director
Appointed N/A
Resigned 22 May 1995

FOSTER, Rachelle Ingrid

Resigned
The Golf Club House, AshfordTN25 4NT
Born September 1949
Director
Appointed 14 Jan 2008
Resigned 01 Apr 2024

GAMMON, Jonathan Michael

Resigned
Harmony, HytheCT21 6AU
Born January 1958
Director
Appointed 14 Jan 2008
Resigned 01 Oct 2010

GAMMON, Jonathan Michael

Resigned
Harmony, HytheCT21 6AU
Born January 1958
Director
Appointed 19 Jan 2001
Resigned 03 Sept 2001

GAMMON, Jonathan Michael

Resigned
3 Becketts Terrace, HytheCT21 4QU
Born January 1958
Director
Appointed N/A
Resigned 29 Apr 1996

HEUSTICE, Terence Charles

Resigned
200 Canterbury Road, AshfordTN24 9QL
Born September 1939
Director
Appointed 29 Jan 2001
Resigned 13 May 2002

HUCKSTEPP, Alan Richard

Resigned
30 Hill View, AshfordTN24 8QB
Born December 1952
Director
Appointed 19 Jan 2001
Resigned 14 Feb 2005

LADKIN, Nigel Patrick

Resigned
The Golf Club House, AshfordTN25 4NT
Born May 1948
Director
Appointed 01 Jan 2012
Resigned 16 May 2016

LOWE, David Hart

Resigned
Thatched Cottage, CharingTN27 0BU
Born July 1939
Director
Appointed 16 Aug 1993
Resigned 06 Feb 1995

MATHER, Ursula Catherine

Resigned
Dunedin 120 Sandyhurst Lane, AshfordTN25 4NT
Born June 1922
Director
Appointed N/A
Resigned 22 May 1995

MUIR, George Frood Mclean

Resigned
Hurworth, AshfordTN25 4PH
Born October 1944
Director
Appointed 01 Mar 2009
Resigned 31 Dec 2010

OCALLAGHAN, John

Resigned
71-73 Bridge Street, AshfordTN25 5ED
Born July 1925
Director
Appointed N/A
Resigned 06 Feb 1995

PATRIDGE, Christopher John

Resigned
The Golf Club House, AshfordTN25 4NT
Born July 1951
Director
Appointed 01 Nov 2010
Resigned 01 Apr 2024

SPENDIFF, Raymond Victor

Resigned
The Golf Club House, AshfordTN25 4NT
Born September 1947
Director
Appointed 08 Apr 2013
Resigned 01 Apr 2024

STEVENS, David George

Resigned
Tylden Harringe Lane, AshfordTN25 6HP
Born June 1934
Director
Appointed N/A
Resigned 23 Mar 1993

THISTLETHWAITE, Tony Stuart

Resigned
Ashenbury 7 Lakelands, MaidstoneME17 1AR
Born March 1935
Director
Appointed 29 Apr 1996
Resigned 19 Jan 2001

Persons with significant control

1

Sandyhurst Lane, AshfordTN25 4NT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
26 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 April 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Accounts With Accounts Type Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Full
4 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Full
1 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Full
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
31 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
25 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 July 2009
AAAnnual Accounts
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
9 January 2009
363aAnnual Return
Legacy
9 January 2009
288cChange of Particulars
Legacy
30 July 2008
403aParticulars of Charge Subject to s859A
Legacy
30 July 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
29 July 2008
AAAnnual Accounts
Legacy
29 March 2008
363aAnnual Return
Legacy
15 February 2008
288bResignation of Director or Secretary
Legacy
15 February 2008
288bResignation of Director or Secretary
Legacy
15 February 2008
288bResignation of Director or Secretary
Legacy
15 February 2008
288aAppointment of Director or Secretary
Legacy
15 February 2008
288aAppointment of Director or Secretary
Legacy
15 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 2007
AAAnnual Accounts
Legacy
21 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2006
AAAnnual Accounts
Legacy
17 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2005
AAAnnual Accounts
Legacy
23 February 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2004
AAAnnual Accounts
Legacy
28 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2002
AAAnnual Accounts
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
2 June 2002
288bResignation of Director or Secretary
Legacy
2 June 2002
288bResignation of Director or Secretary
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
2 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
363sAnnual Return (shuttle)
Legacy
15 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 2000
AAAnnual Accounts
Legacy
20 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1999
AAAnnual Accounts
Legacy
11 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1998
AAAnnual Accounts
Legacy
27 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1997
AAAnnual Accounts
Legacy
12 March 1997
363sAnnual Return (shuttle)
Legacy
17 September 1996
225Change of Accounting Reference Date
Auditors Resignation Company
6 September 1996
AUDAUD
Legacy
6 September 1996
288288
Legacy
6 September 1996
288288
Accounts With Accounts Type Full
3 September 1996
AAAnnual Accounts
Legacy
12 April 1996
363sAnnual Return (shuttle)
Legacy
20 July 1995
403b403b
Legacy
20 July 1995
403b403b
Accounts With Accounts Type Full
17 July 1995
AAAnnual Accounts
Legacy
7 July 1995
395Particulars of Mortgage or Charge
Legacy
6 June 1995
155(6)a155(6)a
Memorandum Articles
6 June 1995
MEM/ARTSMEM/ARTS
Resolution
6 June 1995
RESOLUTIONSResolutions
Resolution
6 June 1995
RESOLUTIONSResolutions
Legacy
11 April 1995
363sAnnual Return (shuttle)
Legacy
15 March 1995
288288
Legacy
10 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 July 1994
AAAnnual Accounts
Legacy
20 April 1994
395Particulars of Mortgage or Charge
Legacy
23 February 1994
363sAnnual Return (shuttle)
Legacy
13 September 1993
288288
Accounts With Accounts Type Full
14 July 1993
AAAnnual Accounts
Legacy
18 April 1993
363sAnnual Return (shuttle)
Legacy
18 April 1993
288288
Accounts With Accounts Type Full
29 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
29 June 1992
AAAnnual Accounts
Legacy
24 February 1992
363aAnnual Return
Legacy
13 June 1991
363aAnnual Return
Legacy
24 April 1991
363363
Legacy
18 December 1990
363363
Legacy
18 December 1990
363363
Accounts With Accounts Type Full
18 December 1990
AAAnnual Accounts
Accounts With Accounts Type Full
18 December 1990
AAAnnual Accounts
Accounts With Accounts Type Full
25 January 1989
AAAnnual Accounts
Accounts With Accounts Type Full
25 January 1989
AAAnnual Accounts
Legacy
14 June 1988
AC42AC42
Legacy
18 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87