Background WavePink WaveYellow Wave

KINGSNORTH GOLF CLUB & DRIVING RANGE LIMITED (08857701)

KINGSNORTH GOLF CLUB & DRIVING RANGE LIMITED (08857701) is an active UK company. incorporated on 23 January 2014. with registered office in Ashford. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. KINGSNORTH GOLF CLUB & DRIVING RANGE LIMITED has been registered for 12 years.

Company Number
08857701
Status
active
Type
ltd
Incorporated
23 January 2014
Age
12 years
Address
Kingsnorth Golf Club & Driving Range Ashford Road, Ashford, TN26 1NJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSNORTH GOLF CLUB & DRIVING RANGE LIMITED

KINGSNORTH GOLF CLUB & DRIVING RANGE LIMITED is an active company incorporated on 23 January 2014 with the registered office located in Ashford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. KINGSNORTH GOLF CLUB & DRIVING RANGE LIMITED was registered 12 years ago.(SIC: 93120)

Status

active

Active since 12 years ago

Company No

08857701

LTD Company

Age

12 Years

Incorporated 23 January 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

HENWOOD TWELVE LIMITED
From: 23 January 2014To: 12 February 2014
Contact
Address

Kingsnorth Golf Club & Driving Range Ashford Road Kingsnorth Ashford, TN26 1NJ,

Previous Addresses

Henwood House Henwood Ashford Kent TN24 8DH
From: 23 January 2014To: 3 July 2017
Timeline

20 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jan 14
Funding Round
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Funding Round
Mar 14
Share Issue
Mar 14
Loan Secured
Feb 16
Loan Cleared
Dec 16
Loan Secured
Dec 16
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Capital Update
Jul 17
Owner Exit
Dec 17
Loan Cleared
Jan 23
4
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 December 2017
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
17 August 2017
AAAnnual Accounts
Legacy
4 July 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 July 2017
SH19Statement of Capital
Legacy
4 July 2017
CAP-SSCAP-SS
Resolution
4 July 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 December 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Change Account Reference Date Company Current Extended
31 March 2014
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
19 March 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
18 March 2014
SH01Allotment of Shares
Capital Allotment Shares
17 March 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Resolution
13 March 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 February 2014
CONNOTConfirmation Statement Notification
Incorporation Company
23 January 2014
NEWINCIncorporation