Background WavePink WaveYellow Wave

KINGSWOOD GOLF & COUNTRY CLUB LIMITED (01913760)

KINGSWOOD GOLF & COUNTRY CLUB LIMITED (01913760) is an active UK company. incorporated on 15 May 1985. with registered office in Ewell. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. KINGSWOOD GOLF & COUNTRY CLUB LIMITED has been registered for 40 years. Current directors include HILLIARD, Jeffrey Thomas, TURNBULL, Steven John.

Company Number
01913760
Status
active
Type
ltd
Incorporated
15 May 1985
Age
40 years
Address
Downs Farm, Ewell, KT17 3BY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
HILLIARD, Jeffrey Thomas, TURNBULL, Steven John
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSWOOD GOLF & COUNTRY CLUB LIMITED

KINGSWOOD GOLF & COUNTRY CLUB LIMITED is an active company incorporated on 15 May 1985 with the registered office located in Ewell. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. KINGSWOOD GOLF & COUNTRY CLUB LIMITED was registered 40 years ago.(SIC: 93110)

Status

active

Active since 40 years ago

Company No

01913760

LTD Company

Age

40 Years

Incorporated 15 May 1985

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

HARTLEY ROUTLEDGE LIMITED
From: 15 May 1985To: 6 August 1990
Contact
Address

Downs Farm Reigate Road Ewell, KT17 3BY,

Timeline

8 key events • 2011 - 2020

Funding Officers Ownership
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Mar 18
Director Left
Apr 20
Director Left
Oct 20
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HILLIARD, Jeffrey Thomas

Active
Dents Farm, Lower KingswoodKT20 7EJ
Secretary
Appointed 01 Dec 1993

HILLIARD, Jeffrey Thomas

Active
Dents Farm, Lower KingswoodKT20 7EJ
Born September 1964
Director
Appointed N/A

TURNBULL, Steven John

Active
Downs Farm, EwellKT17 3BY
Born July 1976
Director
Appointed 17 Nov 2017

TYTHERLEIGH, Nicholas Charles

Resigned
Ilex Trees London Road, DorkingRH5 6EH
Secretary
Appointed N/A
Resigned 01 Dec 1993

BOWRY, James Michael

Resigned
Downs Farm, EwellKT17 3BY
Born May 1987
Director
Appointed 01 Nov 2017
Resigned 30 Oct 2020

HILLIARD, Thomas Albert

Resigned
White Cottage, KingswoodKT20 6PS
Born August 1942
Director
Appointed N/A
Resigned 17 Mar 2018

HOWSAM, David William Bernard

Resigned
2 Central Way, OxtedRH8 0LS
Born July 1946
Director
Appointed 02 Aug 1994
Resigned 31 Jan 2011

MCCLELLAND, Douglas William

Resigned
16 Oakfields, Walton On ThamesKT12 1EG
Born November 1949
Director
Appointed 01 Dec 1993
Resigned 10 Mar 2020

TURNBULL, Steven John

Resigned
Downs Farm, EwellKT17 3BY
Born July 1976
Director
Appointed 01 Feb 2011
Resigned 31 Oct 2017

TYTHERLEIGH, Nicholas Charles

Resigned
Ilex Trees London Road, DorkingRH5 6EH
Born March 1946
Director
Appointed N/A
Resigned 01 Dec 1993

Persons with significant control

1

Reigate Road, EpsomKT17 3BY

Nature of Control

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

Filing History

130

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2022
AAAnnual Accounts
Accounts With Accounts Type Full
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Full
4 August 2015
AAAnnual Accounts
Accounts With Accounts Type Full
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Full
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Full
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Full
20 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Accounts With Accounts Type Full
21 July 2010
AAAnnual Accounts
Legacy
29 March 2010
MG02MG02
Legacy
29 March 2010
MG02MG02
Accounts With Accounts Type Full
1 September 2009
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Full
29 August 2008
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Legacy
31 August 2007
363aAnnual Return
Accounts With Accounts Type Full
22 August 2007
AAAnnual Accounts
Accounts With Accounts Type Full
31 August 2006
AAAnnual Accounts
Legacy
9 August 2006
363aAnnual Return
Accounts With Accounts Type Full
30 August 2005
AAAnnual Accounts
Legacy
4 August 2005
363aAnnual Return
Legacy
19 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2004
AAAnnual Accounts
Miscellaneous
19 November 2003
MISCMISC
Legacy
6 August 2003
363aAnnual Return
Accounts With Accounts Type Full
25 June 2003
AAAnnual Accounts
Legacy
25 February 2003
395Particulars of Mortgage or Charge
Legacy
20 February 2003
395Particulars of Mortgage or Charge
Legacy
6 August 2002
363aAnnual Return
Accounts With Accounts Type Full
29 July 2002
AAAnnual Accounts
Legacy
8 August 2001
363aAnnual Return
Accounts With Accounts Type Full
3 July 2001
AAAnnual Accounts
Accounts With Accounts Type Full
25 August 2000
AAAnnual Accounts
Legacy
3 August 2000
363aAnnual Return
Accounts With Accounts Type Full
11 October 1999
AAAnnual Accounts
Legacy
12 August 1999
363aAnnual Return
Accounts With Accounts Type Full
1 September 1998
AAAnnual Accounts
Legacy
30 July 1998
363aAnnual Return
Resolution
18 April 1998
RESOLUTIONSResolutions
Resolution
18 April 1998
RESOLUTIONSResolutions
Resolution
18 April 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 September 1997
AAAnnual Accounts
Legacy
1 August 1997
363aAnnual Return
Accounts With Accounts Type Full
4 September 1996
AAAnnual Accounts
Legacy
4 September 1996
363aAnnual Return
Legacy
4 September 1996
288288
Accounts With Accounts Type Full
31 August 1995
AAAnnual Accounts
Legacy
15 August 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 October 1994
363x363x
Legacy
21 September 1994
288288
Accounts With Accounts Type Full
3 June 1994
AAAnnual Accounts
Legacy
11 January 1994
288288
Legacy
11 January 1994
288288
Legacy
16 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1993
AAAnnual Accounts
Legacy
3 December 1992
363x363x
Accounts With Accounts Type Full
2 July 1992
AAAnnual Accounts
Legacy
28 November 1991
363x363x
Accounts With Accounts Type Full
1 October 1991
AAAnnual Accounts
Legacy
6 April 1991
288288
Legacy
7 January 1991
363363
Accounts With Accounts Type Full
1 November 1990
AAAnnual Accounts
Legacy
16 August 1990
363363
Certificate Change Of Name Company
3 August 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 November 1989
363363
Accounts With Accounts Type Full
16 November 1989
AAAnnual Accounts
Legacy
11 May 1989
363363
Legacy
11 May 1989
363363
Accounts With Accounts Type Full
27 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full
6 December 1988
AAAnnual Accounts
Resolution
29 September 1987
RESOLUTIONSResolutions
Memorandum Articles
20 September 1987
MEM/ARTSMEM/ARTS
Legacy
17 August 1987
288288
Legacy
6 August 1987
288288
Auditors Resignation Company
6 August 1987
AUDAUD
Legacy
6 August 1987
288288
Legacy
28 July 1987
287Change of Registered Office
Legacy
28 July 1987
288288
Legacy
28 July 1987
155(6)a155(6)a
Resolution
28 July 1987
RESOLUTIONSResolutions
Resolution
28 July 1987
RESOLUTIONSResolutions
Legacy
28 July 1987
225(1)225(1)
Legacy
13 July 1987
288288
Legacy
13 July 1987
287Change of Registered Office
Legacy
9 July 1987
403aParticulars of Charge Subject to s859A
Legacy
9 July 1987
403aParticulars of Charge Subject to s859A
Legacy
9 July 1987
403aParticulars of Charge Subject to s859A
Legacy
9 July 1987
403aParticulars of Charge Subject to s859A
Legacy
8 July 1987
395Particulars of Mortgage or Charge
Legacy
8 July 1987
395Particulars of Mortgage or Charge
Legacy
27 February 1987
288288
Legacy
16 February 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 December 1986
395Particulars of Mortgage or Charge
Legacy
28 October 1986
395Particulars of Mortgage or Charge
Legacy
7 August 1986
403aParticulars of Charge Subject to s859A
Legacy
7 August 1986
403aParticulars of Charge Subject to s859A
Legacy
1 August 1986
395Particulars of Mortgage or Charge