ASHFORD (SHORT LANE) SPORTS LTD

Register to unlock more data on OkredoRegister

ASHFORD (SHORT LANE) SPORTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06125760

Incorporation date

23/02/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

Ashford Sports Club, Short Lane, Stanwell TW19 7BQCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2007)
dot icon11/03/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon11/11/2025
Unaudited abridged accounts made up to 2025-02-28
dot icon23/02/2025
Confirmation statement made on 2025-02-23 with no updates
dot icon16/01/2025
Appointment of Mr Navjot Singh Sidhu as a director on 2025-01-16
dot icon10/10/2024
Unaudited abridged accounts made up to 2024-02-29
dot icon24/02/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon30/08/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon20/07/2023
Appointment of Mr Neil Craig Smith as a director on 2023-07-20
dot icon15/06/2023
Appointment of Mr Graham David Ledger as a director on 2023-06-15
dot icon19/11/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon18/11/2022
Termination of appointment of Ian Parker as a director on 2022-11-17
dot icon23/02/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon24/11/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon20/08/2021
Appointment of Mr Mark Edward Doggett as a director on 2021-08-19
dot icon09/06/2021
Termination of appointment of Christopher Lunn as a director on 2021-06-07
dot icon23/02/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon17/11/2020
Unaudited abridged accounts made up to 2020-02-28
dot icon21/09/2020
Appointment of Mr Ian Parker as a director on 2020-09-04
dot icon23/02/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon28/11/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon23/02/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-02-28
dot icon25/06/2018
Termination of appointment of Stephanie Sutch as a director on 2018-06-21
dot icon25/06/2018
Termination of appointment of David Sutch as a director on 2018-06-21
dot icon23/02/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon06/12/2017
Total exemption full accounts made up to 2017-02-28
dot icon25/10/2017
Appointment of Mr David Mark Elias Brant as a director on 2017-04-20
dot icon23/02/2017
Confirmation statement made on 2017-02-23 with updates
dot icon05/12/2016
Total exemption small company accounts made up to 2016-02-29
dot icon28/11/2016
Termination of appointment of Ben Simper as a director on 2016-11-17
dot icon23/02/2016
Annual return made up to 2016-02-23 no member list
dot icon23/02/2016
Director's details changed for Christopher James Sydney Evans on 2015-04-01
dot icon07/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon24/02/2015
Annual return made up to 2015-02-23 no member list
dot icon05/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon22/09/2014
Appointment of Ms Stephanie Sutch as a director on 2014-06-19
dot icon23/02/2014
Annual return made up to 2014-02-23 no member list
dot icon23/02/2014
Termination of appointment of Adam Husband as a director
dot icon04/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon25/02/2013
Annual return made up to 2013-02-23 no member list
dot icon30/11/2012
Total exemption full accounts made up to 2012-02-29
dot icon01/04/2012
Termination of appointment of Paul Frost as a director
dot icon31/03/2012
Appointment of Mr Christopher Lunn as a director
dot icon25/02/2012
Annual return made up to 2012-02-23 no member list
dot icon16/09/2011
Director's details changed for Paul James Frost on 2011-08-01
dot icon16/09/2011
Appointment of Mr Adam Husband as a director
dot icon16/09/2011
Appointment of Mr Ben Simper as a director
dot icon22/06/2011
Total exemption full accounts made up to 2011-02-28
dot icon26/02/2011
Annual return made up to 2011-02-23 no member list
dot icon27/10/2010
Total exemption full accounts made up to 2010-02-28
dot icon22/09/2010
Termination of appointment of Jesse Donelan as a director
dot icon01/03/2010
Appointment of Mr David Sutch as a director
dot icon26/02/2010
Annual return made up to 2010-02-23 no member list
dot icon26/02/2010
Director's details changed for Mr Keith Stanley Nash on 2010-02-26
dot icon26/02/2010
Director's details changed for Paul James Frost on 2010-02-26
dot icon26/02/2010
Director's details changed for Ms Lynne Morgan on 2010-02-26
dot icon07/12/2009
Total exemption full accounts made up to 2009-02-28
dot icon08/09/2009
Director appointed mr keith stanley nash
dot icon05/09/2009
Director appointed mr jesse michael donelan
dot icon24/08/2009
Appointment terminated director sophie smart
dot icon24/08/2009
Appointment terminated director david baker
dot icon18/03/2009
Annual return made up to 23/02/09
dot icon18/03/2009
Appointment terminated director robert evans
dot icon18/03/2009
Director's change of particulars / paul frost / 17/03/2009
dot icon16/03/2009
Total exemption full accounts made up to 2008-02-28
dot icon08/09/2008
Secretary appointed christopher james sydney evans
dot icon23/06/2008
Appointment terminated director and secretary howard nicholson
dot icon10/03/2008
Annual return made up to 23/02/08
dot icon10/03/2008
Director's change of particulars / paul frost / 23/02/2008
dot icon18/04/2007
New director appointed
dot icon28/03/2007
New director appointed
dot icon28/03/2007
New director appointed
dot icon28/03/2007
New director appointed
dot icon28/03/2007
New director appointed
dot icon28/03/2007
New director appointed
dot icon28/03/2007
New secretary appointed;new director appointed
dot icon07/03/2007
Secretary resigned
dot icon07/03/2007
Director resigned
dot icon23/02/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon+21.99 % *

* during past year

Cash in Bank

£157,037.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
369.00
-
0.00
135.84K
-
2022
7
9.82K
-
0.00
128.73K
-
2023
7
18.37K
-
0.00
157.04K
-
2023
7
18.37K
-
0.00
157.04K
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

18.37K £Ascended87.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

157.04K £Ascended21.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sidhu, Navjot Singh
Director
16/01/2025 - Present
26
Morgan, Lynne
Director
08/03/2007 - Present
3
Brant, David Mark Elias
Director
20/04/2017 - Present
7
Evans, Christopher James Sydney
Director
08/03/2007 - Present
1
Nash, Keith Stanley
Director
01/12/2008 - Present
1

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ASHFORD (SHORT LANE) SPORTS LTD

ASHFORD (SHORT LANE) SPORTS LTD is an(a) Active company incorporated on 23/02/2007 with the registered office located at Ashford Sports Club, Short Lane, Stanwell TW19 7BQ. There are currently 8 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHFORD (SHORT LANE) SPORTS LTD?

toggle

ASHFORD (SHORT LANE) SPORTS LTD is currently Active. It was registered on 23/02/2007 .

Where is ASHFORD (SHORT LANE) SPORTS LTD located?

toggle

ASHFORD (SHORT LANE) SPORTS LTD is registered at Ashford Sports Club, Short Lane, Stanwell TW19 7BQ.

What does ASHFORD (SHORT LANE) SPORTS LTD do?

toggle

ASHFORD (SHORT LANE) SPORTS LTD operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

How many employees does ASHFORD (SHORT LANE) SPORTS LTD have?

toggle

ASHFORD (SHORT LANE) SPORTS LTD had 7 employees in 2023.

What is the latest filing for ASHFORD (SHORT LANE) SPORTS LTD?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-02-23 with no updates.