This company is commonly known as Ashtead Sports Club Limited. The company was founded 95 years ago and was given the registration number 00235555. The firm's registered office is in ASHTEAD. You can find them at 7 Fairholme Crescent, , Ashtead, Surrey. This company's SIC code is 93110 - Operation of sports facilities.
Name | : | ASHTEAD SPORTS CLUB LIMITED |
---|---|---|
Company Number | : | 00235555 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 December 1928 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Fairholme Crescent, Ashtead, Surrey, KT21 2HN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Fairholme Crescent, Ashtead, KT21 2HN | Secretary | 05 October 2008 | Active |
7, Fairholme Crescent, Ashtead, KT21 2HN | Director | 06 October 2019 | Active |
6, Victoria Place, Epsom, England, KT17 1BY | Director | 08 October 2023 | Active |
7, Fairholme Crescent, Ashtead, KT21 2HN | Director | 13 October 2002 | Active |
24 Heathdene Road, Wallington, SM6 0TB | Director | 24 January 1993 | Active |
Killin Cottage, 40 Agates Lane, Ashtead, KT21 2ND | Director | - | Active |
7 Fairholme Crescent, Ashtead, KT21 2HN | Director | 05 October 2008 | Active |
High Trees Dene Road, Ashtead, KT21 1EE | Secretary | 29 July 1993 | Active |
19 Thornton Road, London, SW12 0JX | Secretary | - | Active |
4 Crofton, Woodfield Lane, Ashtead, KT21 2BH | Director | 10 October 2005 | Active |
25 Greville Park Avenue, Ashtead, KT21 2QS | Director | 29 July 1993 | Active |
High Trees Dene Road, Ashtead, KT21 1EE | Director | - | Active |
11a Links Road, Ashtead, KT21 2HB | Director | 12 November 2000 | Active |
6 Marlborough Court, The Marld, Ashtead, KT21 1RY | Director | - | Active |
Ullapool, The Marld, Ashtead, United Kingdom, KT21 1RQ | Director | 09 October 2005 | Active |
Kenwyn, Oakfield Road, Ashtead, | Director | - | Active |
7, Fairholme Crescent, Ashtead, KT21 2HN | Director | 06 October 2019 | Active |
7, Fairholme Crescent, Ashtead, KT21 2HN | Director | - | Active |
Glebe Cottage, Broadmead, Ashtead, KT21 1RT | Director | - | Active |
19 Thornton Road, London, SW12 0JX | Director | - | Active |
Mr Richard Brandon Gerard Laudy | ||
Notified on | : | 06 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Address | : | 7, Fairholme Crescent, Ashtead, KT21 2HN |
Nature of control | : |
|
Mr Andrew Storey | ||
Notified on | : | 06 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British,Australian |
Address | : | 7, Fairholme Crescent, Ashtead, KT21 2HN |
Nature of control | : |
|
Mr Peter Howard Thorne | ||
Notified on | : | 09 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1944 |
Nationality | : | British |
Address | : | 7, Fairholme Crescent, Ashtead, KT21 2HN |
Nature of control | : |
|
Mr Christopher Bernard Weller | ||
Notified on | : | 08 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1942 |
Nationality | : | British |
Address | : | 7, Fairholme Crescent, Ashtead, KT21 2HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-05 | Officers | Termination director company with name termination date. | Download |
2023-11-05 | Officers | Appoint person director company with name date. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-26 | Officers | Termination director company with name termination date. | Download |
2019-10-08 | Officers | Appoint person director company with name date. | Download |
2019-10-08 | Officers | Appoint person director company with name date. | Download |
2019-10-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-14 | Officers | Termination director company with name termination date. | Download |
2018-10-14 | Officers | Termination director company with name termination date. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.