UKBizDB.co.uk

SURREY COUNTY CHESS ASSOCIATION

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

This company is commonly known as Surrey County Chess Association. The company was founded 18 years ago and was given the registration number 05602632. The firm's registered office is in SURREY. You can find them at 38 Glebe Road, Ashtead, Surrey, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:SURREY COUNTY CHESS ASSOCIATION
Company Number:05602632
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2005
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:38 Glebe Road, Ashtead, Surrey, KT21 2NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38 Glebe Road, Ashtead, KT21 2NT

Secretary25 October 2005Active
59, Hemingford Road, Cheam, Sutton, England, SM3 8HL

Director03 July 2022Active
92, Miles Road, Epsom, England, KT19 9AB

Director26 June 2021Active
9, Gorse Lane, Wrecclesham, Farnham, England, GU10 4SD

Director24 June 2019Active
Office 1205, 1 Lyric Square, London, England, W6 0NB

Director03 July 2022Active
46 Tollgate Road, Dorking, RH4 2PW

Director16 June 2007Active
20 Danehurst Court, Alexandra Road, Epsom, KT17 4BY

Director30 March 2006Active
Semah, Main Street, Hanworth, United Kingdom, TW13 6SU

Director24 June 2019Active
1 High Street Mews, Wimbledon Village, London, SW19 7RG

Secretary25 October 2005Active
10, New House Farm Lane, Woodstreet Village, Guildford, England, GU3 3DD

Director13 June 2010Active
15, Old Court, Ashtead, England, KT21 2TS

Director24 May 2018Active
3 Forge Lane, Sutton, SM3 8SH

Director16 June 2007Active
1 High Street Mews, Wimbledon Village, London, SW19 7RG

Director25 October 2005Active
23c Park Hill, Carshalton, SM5 3SA

Director16 June 2007Active
1 Greville Park Avenue, Ashtead, KT21 2QS

Director25 October 2005Active
38 Glebe Road, Ashtead, Surrey, KT21 2NT

Director26 June 2016Active
13, Walton Park, Walton-On-Thames, England, KT12 3ET

Director21 June 2015Active
82 Stoke Fields, Guildford, GU1 4LT

Director30 March 2006Active
56, Ewhurst Avenue, South Croydon, CR2 0DJ

Director28 June 2009Active
38 Glebe Road, Ashtead, KT21 2NT

Director25 October 2005Active
3, Forge Lane, Cheam, England, SM3 8SH

Director01 September 2011Active
3 Forge Lane, Sutton, SM3 8SH

Director30 March 2006Active
1 High Street Mews, Wimbledon Village, London, SW19 7RG

Director25 October 2005Active
4 Forsyte Court, Galsworthy Road, Kingston Upon Thames, England, KT2 7BT

Director24 May 2018Active
23 Tierney Court, Canning Road, Croydon, CR0 6QA

Director30 March 2006Active
33, Ruden Way, Epsom, England, KT17 3LL

Director30 June 2012Active
68 Carlton Road, Redhill, RH1 2DD

Director30 March 2006Active
Flat 2, 64 Shepherds Bush Road, London, England, W6 7PH

Director30 June 2012Active
38 Glebe Road, Ashtead, Surrey, KT21 2NT

Director26 June 2016Active

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
2023-12-15Officers

Change person director company with change date.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Officers

Change person director company with change date.

Download
2023-07-04Accounts

Accounts with accounts type micro entity.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-07-11Accounts

Accounts with accounts type micro entity.

Download
2022-01-12Accounts

Accounts with accounts type micro entity.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Officers

Appoint person director company with name date.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Accounts

Accounts with accounts type micro entity.

Download
2019-12-04Officers

Appoint person director company with name date.

Download
2019-12-04Officers

Appoint person director company with name date.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Officers

Termination director company with name termination date.

Download
2019-11-28Officers

Termination director company with name termination date.

Download
2019-07-08Incorporation

Memorandum articles.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.