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.
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 | : |
|
Registered Address | : | Centre Road, New Ash Green, Longfield, Kent, DA3 8HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Centre Road, New Ash Green, Longfield, DA3 8HH | Director | 30 November 2015 | Active |
Centre Road, New Ash Green, Longfield, DA3 8HH | Director | 23 August 2021 | Active |
Centre Road, New Ash Green, Longfield, DA3 8HH | Director | 30 July 2018 | Active |
Centre Road, New Ash Green, Longfield, DA3 8HH | Director | 13 June 2016 | Active |
Centre Road, New Ash Green, Longfield, DA3 8HH | Director | 07 January 2019 | Active |
Centre Road, New Ash Green, Longfield, DA3 8HH | Secretary | 07 January 2019 | Active |
19 Redhill Wood, New Ash Green, Longfield, DA3 8QH | Secretary | 01 June 2009 | Active |
71 Seven Acres, New Ash Green, Longfield, DA3 8RW | Secretary | 14 December 1998 | Active |
152 Knights Croft, New Ash Green, Longfield, DA3 8HZ | Secretary | - | Active |
18 Penenden, New Ash Green, Longfield, DA3 8LR | Secretary | 16 May 1995 | Active |
33 Knights Croft, New Ash Green, Longfield, DA3 8HT | Director | - | Active |
14 Over Minnis, New Ash Green, DA3 8JA | Director | 09 February 2006 | Active |
72 Knights Croft, New Ash Green, Longfield, DA3 8JS | Director | 10 January 2001 | Active |
6 Lambardes, New Ash Green, Longfield, DA3 8HX | Director | 12 January 2006 | Active |
Centre Road, New Ash Green, Longfield, DA3 8HH | Director | 23 July 2014 | Active |
Centre Road, New Ash Green, Longfield, DA3 8HH | Director | 01 June 2012 | Active |
Centre Road, New Ash Green, Longfield, DA3 8HH | Director | 01 June 2012 | Active |
12 Punch Croft, New Ash Green, Longfield, DA3 8HP | Director | 18 February 1997 | Active |
19 Redhill Wood, New Ash Green, Longfield, DA3 8QH | Director | 01 June 2009 | Active |
19 Redhill Wood, New Ash Green, Longfield, DA3 8QH | Director | 12 August 1996 | Active |
181 Knights Croft, Longfield, DA3 8HZ | Director | 22 September 2003 | Active |
Centre Road, New Ash Green, Longfield, DA3 8HH | Director | 01 June 2012 | Active |
17 Millfield Road, West Kingsdown, Sevenoaks, TN15 6BX | Director | 12 October 1995 | Active |
Centre Road, New Ash Green, Longfield, DA3 8HH | Director | 07 January 2019 | Active |
56 Manor Forstal, New Ash Green, Longfield, DA3 8JG | Director | 18 July 2001 | Active |
Ash House, Ash Road New Ash Green, Longfield, DA3 8JD | Director | 25 October 1993 | Active |
2 Knights Croft, New Ash Green, Longfield, DA3 8HT | Director | 08 November 1993 | Active |
101 Coltstead, New Ash Green, Dartford, DA3 8LW | Director | 20 February 2002 | Active |
41 Lambardes, New Ash Green, Longfield, DA3 8HX | Director | 15 June 1994 | Active |
152 Knights Croft, New Ash Green, Longfield, DA3 8HZ | Director | - | Active |
75 Knights Croft, New Ash Green, Longfield, DA3 8JS | Director | 12 October 1995 | Active |
Centre Road, New Ash Green, Longfield, DA3 8HH | Director | 01 June 2012 | Active |
35 Olivers Mill, New Ash Green, Longfield, DA3 8RE | Director | 01 January 1998 | Active |
104 Knights Croft, New Ash Green, Longfield, DA3 8HY | Director | 08 September 2008 | Active |
18 Penenden, New Ash Green, Longfield, DA3 8LR | Director | 16 May 1995 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-15 | Officers | Appoint person director company with name date. | Download |
2021-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-16 | Officers | Termination director company with name termination date. | Download |
2020-04-15 | Officers | Termination secretary company with name termination date. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-09 | Officers | Appoint person secretary company with name date. | Download |
2019-01-09 | Officers | Appoint person director company with name date. | Download |
2019-01-09 | Officers | Appoint person director company with name date. | Download |
2018-07-31 | Officers | Appoint person director company with name date. | Download |
2018-07-31 | Officers | Termination director company with name termination date. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-12 | Officers | Termination director company with name termination date. | Download |
2018-06-12 | Officers | Termination director company with name termination date. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.