UKBizDB.co.uk

NEW GENERATION OF SKI TEACHERS LTD

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

This company is commonly known as New Generation Of Ski Teachers Ltd. The company was founded 25 years ago and was given the registration number 03602777. The firm's registered office is in LONDON. You can find them at First Floor Roxburghe House, 273-287 Regent Street, London, . This company's SIC code is 79909 - Other reservation service activities n.e.c..

Company Information

Name:NEW GENERATION OF SKI TEACHERS LTD
Company Number:03602777
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 1998
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 79909 - Other reservation service activities n.e.c.
  • 85510 - Sports and recreation education
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:First Floor Roxburghe House, 273-287 Regent Street, London, W1B 2HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fifth Floor, Watson House, 54-60 Baker Street, London, United Kingdom, W1U 7BU

Director23 July 1998Active
8, Penfold Close, Liverpool, United Kingdom, L18 3NQ

Secretary22 June 2008Active
The Old Laundry Albury Park, Albury, Guildford, GU5 9BH

Secretary23 July 1998Active
6 Waddling Lane, Wheathampstead, AL4 8FD

Secretary30 July 1999Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary23 July 1998Active
Upper Lodge, Upper Street, Shere, Guildford, United Kingdom, GU5 9JA

Director23 July 1998Active
49 Pheasant Walk, Littlemore, Oxford, OX4 4XX

Director23 July 1998Active
6 Waddling Lane, Wheathampstead, AL4 8FD

Director23 July 1998Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director23 July 1998Active

People with Significant Control

New Generation (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:First Floor, Roxburghe House, London, United Kingdom, W1B 2HA
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Officers

Change person director company with change date.

Download
2021-10-04Address

Change registered office address company with date old address new address.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-08-23Confirmation statement

Confirmation statement with no updates.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-08-09Confirmation statement

Confirmation statement with updates.

Download
2016-07-12Mortgage

Mortgage satisfy charge full.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download
2015-07-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-30Accounts

Accounts with accounts type total exemption small.

Download
2014-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-29Accounts

Accounts with accounts type total exemption small.

Download
2013-08-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.