UKBizDB.co.uk

NEW ASH GREEN SPORTS PAVILION LIMITED

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

This company is commonly known as New Ash Green Sports Pavilion Limited. The company was founded 42 years ago and was given the registration number 01607268. The firm's registered office is in LONGFIELD. You can find them at Centre Road, New Ash Green, Longfield, Kent. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:NEW ASH GREEN SPORTS PAVILION LIMITED
Company Number:01607268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Centre Road, New Ash Green, Longfield, Kent, DA3 8HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Centre Road, New Ash Green, Longfield, DA3 8HH

Director30 November 2015Active
Centre Road, New Ash Green, Longfield, DA3 8HH

Director23 August 2021Active
Centre Road, New Ash Green, Longfield, DA3 8HH

Director30 July 2018Active
Centre Road, New Ash Green, Longfield, DA3 8HH

Director13 June 2016Active
Centre Road, New Ash Green, Longfield, DA3 8HH

Director07 January 2019Active
Centre Road, New Ash Green, Longfield, DA3 8HH

Secretary07 January 2019Active
19 Redhill Wood, New Ash Green, Longfield, DA3 8QH

Secretary01 June 2009Active
71 Seven Acres, New Ash Green, Longfield, DA3 8RW

Secretary14 December 1998Active
152 Knights Croft, New Ash Green, Longfield, DA3 8HZ

Secretary-Active
18 Penenden, New Ash Green, Longfield, DA3 8LR

Secretary16 May 1995Active
33 Knights Croft, New Ash Green, Longfield, DA3 8HT

Director-Active
14 Over Minnis, New Ash Green, DA3 8JA

Director09 February 2006Active
72 Knights Croft, New Ash Green, Longfield, DA3 8JS

Director10 January 2001Active
6 Lambardes, New Ash Green, Longfield, DA3 8HX

Director12 January 2006Active
Centre Road, New Ash Green, Longfield, DA3 8HH

Director23 July 2014Active
Centre Road, New Ash Green, Longfield, DA3 8HH

Director01 June 2012Active
Centre Road, New Ash Green, Longfield, DA3 8HH

Director01 June 2012Active
12 Punch Croft, New Ash Green, Longfield, DA3 8HP

Director18 February 1997Active
19 Redhill Wood, New Ash Green, Longfield, DA3 8QH

Director01 June 2009Active
19 Redhill Wood, New Ash Green, Longfield, DA3 8QH

Director12 August 1996Active
181 Knights Croft, Longfield, DA3 8HZ

Director22 September 2003Active
Centre Road, New Ash Green, Longfield, DA3 8HH

Director01 June 2012Active
17 Millfield Road, West Kingsdown, Sevenoaks, TN15 6BX

Director12 October 1995Active
Centre Road, New Ash Green, Longfield, DA3 8HH

Director07 January 2019Active
56 Manor Forstal, New Ash Green, Longfield, DA3 8JG

Director18 July 2001Active
Ash House, Ash Road New Ash Green, Longfield, DA3 8JD

Director25 October 1993Active
2 Knights Croft, New Ash Green, Longfield, DA3 8HT

Director08 November 1993Active
101 Coltstead, New Ash Green, Dartford, DA3 8LW

Director20 February 2002Active
41 Lambardes, New Ash Green, Longfield, DA3 8HX

Director15 June 1994Active
152 Knights Croft, New Ash Green, Longfield, DA3 8HZ

Director-Active
75 Knights Croft, New Ash Green, Longfield, DA3 8JS

Director12 October 1995Active
Centre Road, New Ash Green, Longfield, DA3 8HH

Director01 June 2012Active
35 Olivers Mill, New Ash Green, Longfield, DA3 8RE

Director01 January 1998Active
104 Knights Croft, New Ash Green, Longfield, DA3 8HY

Director08 September 2008Active
18 Penenden, New Ash Green, Longfield, DA3 8LR

Director16 May 1995Active

People with Significant Control

New Ash Green Village Association Ltd
Notified on:11 June 2017
Status:Active
Country of residence:England
Address:Centre Road, Centre Road, Longfield, England, DA3 8HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors

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
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Officers

Termination director company with name termination date.

Download
2020-04-15Officers

Termination secretary company with name termination date.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Accounts

Accounts with accounts type total exemption full.

Download
2019-01-09Officers

Appoint person secretary company with name date.

Download
2019-01-09Officers

Appoint person director company with name date.

Download
2019-01-09Officers

Appoint person director company with name date.

Download
2018-07-31Officers

Appoint person director company with name date.

Download
2018-07-31Officers

Termination director company with name termination date.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Officers

Termination director company with name termination date.

Download
2018-06-12Officers

Termination director company with name termination date.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-04-26Accounts

Accounts with accounts type total exemption full.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.