UKBizDB.co.uk

ASHTEAD SPORTS CLUB LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:7 Fairholme Crescent, Ashtead, Surrey, KT21 2HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Fairholme Crescent, Ashtead, KT21 2HN

Secretary05 October 2008Active
7, Fairholme Crescent, Ashtead, KT21 2HN

Director06 October 2019Active
6, Victoria Place, Epsom, England, KT17 1BY

Director08 October 2023Active
7, Fairholme Crescent, Ashtead, KT21 2HN

Director13 October 2002Active
24 Heathdene Road, Wallington, SM6 0TB

Director24 January 1993Active
Killin Cottage, 40 Agates Lane, Ashtead, KT21 2ND

Director-Active
7 Fairholme Crescent, Ashtead, KT21 2HN

Director05 October 2008Active
High Trees Dene Road, Ashtead, KT21 1EE

Secretary29 July 1993Active
19 Thornton Road, London, SW12 0JX

Secretary-Active
4 Crofton, Woodfield Lane, Ashtead, KT21 2BH

Director10 October 2005Active
25 Greville Park Avenue, Ashtead, KT21 2QS

Director29 July 1993Active
High Trees Dene Road, Ashtead, KT21 1EE

Director-Active
11a Links Road, Ashtead, KT21 2HB

Director12 November 2000Active
6 Marlborough Court, The Marld, Ashtead, KT21 1RY

Director-Active
Ullapool, The Marld, Ashtead, United Kingdom, KT21 1RQ

Director09 October 2005Active
Kenwyn, Oakfield Road, Ashtead,

Director-Active
7, Fairholme Crescent, Ashtead, KT21 2HN

Director06 October 2019Active
7, Fairholme Crescent, Ashtead, KT21 2HN

Director-Active
Glebe Cottage, Broadmead, Ashtead, KT21 1RT

Director-Active
19 Thornton Road, London, SW12 0JX

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-17Confirmation statement

Confirmation statement with updates.

Download
2023-12-17Accounts

Accounts with accounts type micro entity.

Download
2023-11-05Officers

Termination director company with name termination date.

Download
2023-11-05Officers

Appoint person director company with name date.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type micro entity.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type micro entity.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type micro entity.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Accounts

Accounts with accounts type micro entity.

Download
2019-11-26Officers

Termination director company with name termination date.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-10-07Persons with significant control

Notification of a person with significant control.

Download
2019-10-07Persons with significant control

Notification of a person with significant control.

Download
2019-10-07Persons with significant control

Cessation of a person with significant control.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-14Accounts

Accounts with accounts type micro entity.

Download
2018-10-14Officers

Termination director company with name termination date.

Download
2018-10-14Officers

Termination director company with name termination date.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type micro entity.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.