Company NameKeston Country Club Limited
DirectorsHazel May Sievewright and Howard Seymour Rogers
Company StatusActive
Company Number00232567
CategoryPrivate Limited Company
Incorporation Date7 August 1928(95 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameHazel May Sievewright
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1991(63 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Grove Stables
Swanmore Road
Droxford
Hampshire
SO3 1PT
Secretary NameHazel May Sievewright
NationalityBritish
StatusCurrent
Appointed26 September 1991(63 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grove Stables
Swanmore Road
Droxford
Hampshire
SO3 1PT
Director NameMr Howard Seymour Rogers
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2010(82 years, 1 month after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCockle Oast Hartlake Road
Golden Green
Tonbridge
Kent
TN11 0BL
Director NameMiriam Rogers
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(63 years, 2 months after company formation)
Appointment Duration18 years, 11 months (resigned 08 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillside 26 Commonside
Keston
Kent
BR2 6BP

Location

Registered AddressNumeric House
98 Station Road
Sidcup
Kent
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

842 at £1Elizabeth Jane Findlay
42.10%
Ordinary
842 at £1Howard Seymour Rogers
42.10%
Ordinary
315 at £1Hazel May Sievewright
15.75%
Ordinary
1 at £1Elizabeth Findlay & Howard Rogers
0.05%
Ordinary

Financials

Year2014
Net Worth£503,063
Cash£36,510
Current Liabilities£13,447

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Filing History

10 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
17 November 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
5 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
9 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
4 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2,000
(6 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
6 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2,000
(6 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
9 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2,000
(6 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
3 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (6 pages)
27 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
3 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (6 pages)
23 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
25 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (6 pages)
25 October 2010Appointment of Howard Seymour Rogers as a director (2 pages)
25 October 2010Director's details changed for Hazel May Sievewright on 26 September 2010 (2 pages)
25 October 2010Termination of appointment of Miriam Rogers as a director (1 page)
24 August 2010Registered office address changed from Millside 26 Commonside Keston Kent BR2 6BP on 24 August 2010 (1 page)
14 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
7 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
26 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
20 October 2008Return made up to 26/09/08; full list of members (4 pages)
15 February 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
15 October 2007Return made up to 26/09/07; no change of members (7 pages)
28 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
16 November 2006Return made up to 26/09/06; full list of members (8 pages)
14 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
25 October 2005Return made up to 26/09/05; full list of members (8 pages)
22 February 2005Accounts for a small company made up to 31 August 2004 (6 pages)
25 October 2004Return made up to 26/09/04; full list of members (8 pages)
22 November 2003Accounts for a small company made up to 31 August 2003 (6 pages)
31 October 2003Return made up to 26/09/03; full list of members (8 pages)
7 January 2003Accounts for a small company made up to 31 August 2002 (5 pages)
23 October 2002Return made up to 26/09/02; full list of members (8 pages)
16 January 2002Accounts for a small company made up to 31 August 2001 (5 pages)
16 October 2001Return made up to 26/09/01; full list of members (7 pages)
19 December 2000Accounts for a small company made up to 31 August 2000 (4 pages)
16 October 2000Return made up to 26/09/00; full list of members (7 pages)
21 February 2000Accounts for a small company made up to 31 August 1999 (5 pages)
25 October 1999Return made up to 26/09/99; no change of members (4 pages)
9 December 1998Accounts for a small company made up to 31 August 1998 (7 pages)
23 December 1997Accounts for a small company made up to 31 August 1997 (7 pages)
2 November 1997Return made up to 26/09/97; full list of members (6 pages)
28 January 1997Accounts for a small company made up to 31 August 1996 (7 pages)
15 October 1996Return made up to 26/09/96; no change of members (4 pages)
5 January 1996Accounts for a small company made up to 31 August 1995 (7 pages)
19 October 1995Return made up to 26/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 April 1995Accounts for a small company made up to 31 August 1994 (7 pages)
14 August 1984Accounts made up to 31 August 1983 (5 pages)
8 April 1983Accounts made up to 31 August 1982 (4 pages)