ASHFORD LEISURE TRUST.

Register to unlock more data on OkredoRegister

ASHFORD LEISURE TRUST.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05206698

Incorporation date

16/08/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1, Shrine Barn, Sandling Road, Hythe CT21 4HECopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2004)
dot icon24/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/09/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon03/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/09/2024
Director's details changed for Mrs Linda Jane Dodds on 2024-08-25
dot icon06/08/2024
Confirmation statement made on 2024-08-04 with no updates
dot icon15/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/08/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon17/04/2023
Registered office address changed from South View Lower Wall Road West Hythe Kent CT21 4NW England to Unit 1, Shrine Barn Sandling Road Hythe CT21 4HE on 2023-04-17
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon16/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/08/2021
Confirmation statement made on 2021-08-16 with updates
dot icon11/05/2021
Registered office address changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE England to South View Lower Wall Road West Hythe Kent CT21 4NW on 2021-05-11
dot icon02/04/2021
Accounts for a small company made up to 2020-03-31
dot icon12/02/2021
Director's details changed for Mr Paul Herbert Dawson on 2021-02-12
dot icon11/02/2021
Appointment of Mr Paul Herbert Dawson as a director on 2021-02-02
dot icon11/02/2021
Appointment of Mr Mark William Bowles as a director on 2021-02-02
dot icon30/01/2021
Termination of appointment of David James Robert Hill as a director on 2021-01-12
dot icon21/10/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon16/09/2020
Registered office address changed from Stour Centre Station Approach Ashford Kent TN23 1ET to Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE on 2020-09-16
dot icon04/08/2020
Termination of appointment of Shane Webber as a director on 2020-07-29
dot icon04/08/2020
Memorandum and Articles of Association
dot icon04/08/2020
Resolutions
dot icon15/06/2020
Termination of appointment of Brendan Jacob Morrissey as a director on 2020-06-14
dot icon24/12/2019
Accounts for a small company made up to 2019-03-31
dot icon20/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon29/03/2019
Appointment of Mr Shane Webber as a director on 2019-03-21
dot icon22/11/2018
Accounts for a small company made up to 2018-03-31
dot icon24/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon30/03/2018
Termination of appointment of Ian Herbert Kirkland as a director on 2018-03-29
dot icon28/02/2018
Termination of appointment of Henry John Doswell as a director on 2018-02-27
dot icon08/02/2018
Termination of appointment of Ian Derek Bull as a director on 2018-01-30
dot icon04/12/2017
Full accounts made up to 2017-03-31
dot icon22/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon08/08/2017
Director's details changed for Henty John Doswell on 2017-08-07
dot icon02/08/2017
Appointment of Henty John Doswell as a director on 2017-06-27
dot icon05/06/2017
Termination of appointment of Philip John Frederick Sims as a director on 2017-05-17
dot icon10/04/2017
Termination of appointment of David Waterfield as a director on 2017-04-09
dot icon28/12/2016
Amended full accounts made up to 2016-03-31
dot icon20/12/2016
Appointment of Mrs Linda Dodds as a director on 2016-12-15
dot icon26/10/2016
Appointment of Mr Charles William Alexander Vavasour as a director on 2016-10-13
dot icon20/10/2016
Full accounts made up to 2016-03-31
dot icon03/10/2016
Appointment of Mr David James Robert Hill as a director on 2016-09-08
dot icon21/09/2016
Appointment of Mr Brendan Jacob Morrissey as a director on 2016-08-02
dot icon15/09/2016
Appointment of Mr Philip John Frederick Sims as a director on 2016-09-08
dot icon07/09/2016
Confirmation statement made on 2016-08-16 with updates
dot icon15/08/2016
Termination of appointment of Sarah Jane Vant as a director on 2016-08-13
dot icon03/08/2016
Termination of appointment of Aline Hicks as a director on 2016-04-28
dot icon03/08/2016
Termination of appointment of Andrew Richard Attwood as a director on 2016-08-02
dot icon03/08/2016
Termination of appointment of Wayne Hodgson as a director on 2016-08-02
dot icon29/04/2016
Appointment of Mr Andrew Richard Attwood as a director on 2016-03-09
dot icon29/04/2016
Appointment of Mr Ian Derek Bull as a director on 2016-03-09
dot icon29/04/2016
Termination of appointment of Michael Alexander Hubert as a director on 2016-03-31
dot icon10/12/2015
Full accounts made up to 2015-03-31
dot icon09/09/2015
Annual return made up to 2015-08-16 no member list
dot icon13/05/2015
Termination of appointment of Colin Douglas Mawston as a secretary on 2015-05-13
dot icon13/10/2014
Full accounts made up to 2014-03-31
dot icon28/08/2014
Annual return made up to 2014-08-16 no member list
dot icon21/03/2014
Appointment of Wayne Richard Hodgson as a director
dot icon19/12/2013
Accounts made up to 2013-03-31
dot icon10/10/2013
Annual return made up to 2013-08-16 no member list
dot icon10/10/2013
Termination of appointment of Clare Singleton as a director
dot icon27/11/2012
Accounts made up to 2012-03-31
dot icon10/10/2012
Annual return made up to 2012-08-16 no member list
dot icon10/10/2012
Termination of appointment of Neil Wallace as a director
dot icon10/10/2012
Appointment of Mrs Aline Hicks as a director
dot icon19/12/2011
Accounts made up to 2011-03-31
dot icon31/10/2011
Annual return made up to 2011-08-16 no member list
dot icon22/10/2010
Annual return made up to 2010-08-16 no member list
dot icon22/10/2010
Director's details changed for David Waterfield on 2010-08-16
dot icon22/10/2010
Director's details changed for Clare Louise Singleton on 2010-08-16
dot icon22/10/2010
Director's details changed for Neil Richard Deane Wallace on 2010-08-16
dot icon06/10/2010
Amended full accounts made up to 2010-03-31
dot icon02/10/2010
Appointment of David Waterfield as a director
dot icon29/09/2010
Appointment of Mr Ian Herbert Kirkland as a director
dot icon28/09/2010
Accounts made up to 2010-03-31
dot icon03/02/2010
Accounts made up to 2009-03-31
dot icon25/09/2009
Annual return made up to 16/08/09
dot icon22/01/2009
Accounts made up to 2008-03-31
dot icon21/01/2009
Registered office changed on 21/01/2009 from the stour centre tannery lane ashford kent TN23 1PL
dot icon21/01/2009
Appointment terminated director paul barron
dot icon22/09/2008
Director appointed neil richard deane wallace
dot icon02/09/2008
Annual return made up to 16/08/08
dot icon01/08/2008
Appointment terminated director robert tinsley
dot icon01/08/2008
Appointment terminated director paul ellard
dot icon14/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon14/09/2007
Annual return made up to 16/08/07
dot icon16/08/2007
Memorandum and Articles of Association
dot icon13/08/2007
Certificate of change of name
dot icon25/06/2007
Accounting reference date shortened from 31/08/07 to 31/03/07
dot icon09/05/2007
Total exemption full accounts made up to 2006-08-31
dot icon12/10/2006
Annual return made up to 16/08/06
dot icon28/06/2006
Total exemption full accounts made up to 2005-08-31
dot icon06/12/2005
New director appointed
dot icon29/11/2005
New director appointed
dot icon28/11/2005
New director appointed
dot icon28/11/2005
New director appointed
dot icon30/09/2005
Annual return made up to 16/08/05
dot icon16/05/2005
New director appointed
dot icon16/08/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-2.83 % *

* during past year

Cash in Bank

£144,208.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
746.84K
-
13.00
148.41K
-
2023
0
681.41K
-
0.00
144.21K
-
2023
0
681.41K
-
0.00
144.21K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

681.41K £Descended-8.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

144.21K £Descended-2.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tinsley, Robert
Director
05/09/2005 - 31/03/2008
5
Hodgson, Wayne
Director
18/03/2014 - 02/08/2016
34
Kirkland, Ian Herbert
Director
22/07/2010 - 29/03/2018
3
Dawson, Paul Herbert
Director
02/02/2021 - Present
3
Bull, Ian Derek
Director
09/03/2016 - 30/01/2018
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHFORD LEISURE TRUST.

ASHFORD LEISURE TRUST. is an(a) Active company incorporated on 16/08/2004 with the registered office located at Unit 1, Shrine Barn, Sandling Road, Hythe CT21 4HE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHFORD LEISURE TRUST.?

toggle

ASHFORD LEISURE TRUST. is currently Active. It was registered on 16/08/2004 .

Where is ASHFORD LEISURE TRUST. located?

toggle

ASHFORD LEISURE TRUST. is registered at Unit 1, Shrine Barn, Sandling Road, Hythe CT21 4HE.

What does ASHFORD LEISURE TRUST. do?

toggle

ASHFORD LEISURE TRUST. operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for ASHFORD LEISURE TRUST.?

toggle

The latest filing was on 24/11/2025: Total exemption full accounts made up to 2025-03-31.