ASHTEAD SPORTS CLUB LIMITED

Register to unlock more data on OkredoRegister

ASHTEAD SPORTS CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00235555

Incorporation date

13/12/1928

Size

Micro Entity

Contacts

Registered address

Registered address

6 Victoria Place, Epsom KT17 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1928)
dot icon02/01/2026
Appointment of Mr Ian Robert Guthrie as a director on 2024-10-06
dot icon29/12/2025
Termination of appointment of Neil John Charles Attwood as a director on 2025-12-13
dot icon29/12/2025
Appointment of Mr Graham Alexander Law as a director on 2025-12-13
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon28/12/2024
Confirmation statement made on 2024-12-15 with updates
dot icon28/12/2024
Micro company accounts made up to 2024-03-31
dot icon13/10/2024
Appointment of Mr Martyn Jay Holloway-Neville as a secretary on 2024-10-06
dot icon13/10/2024
Termination of appointment of Peter John Williams as a secretary on 2024-10-06
dot icon13/10/2024
Registered office address changed from , 7 Fairholme Crescent, Ashtead, Surrey, KT21 2HN to 6 Victoria Place Epsom KT17 1BY on 2024-10-13
dot icon13/10/2024
Termination of appointment of Peter John Williams as a director on 2024-10-06
dot icon17/12/2023
Micro company accounts made up to 2023-03-31
dot icon17/12/2023
Confirmation statement made on 2023-12-15 with updates
dot icon05/11/2023
Appointment of Mr Martyn Jay Holloway-Neville as a director on 2023-10-08
dot icon05/11/2023
Termination of appointment of Andrew Storey as a director on 2023-10-08
dot icon15/12/2022
Micro company accounts made up to 2022-03-31
dot icon15/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon15/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon15/12/2021
Micro company accounts made up to 2021-03-31
dot icon15/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon15/12/2020
Micro company accounts made up to 2020-03-31
dot icon16/12/2019
Confirmation statement made on 2019-12-15 with updates
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon26/11/2019
Termination of appointment of Peter Howard Thorne as a director on 2019-11-26
dot icon08/10/2019
Appointment of Mr Andrew Storey as a director on 2019-10-06
dot icon08/10/2019
Appointment of Mr Neil John Charles Attwood as a director on 2019-10-06
dot icon07/10/2019
Notification of Andrew Storey as a person with significant control on 2019-10-06
dot icon07/10/2019
Notification of Richard Brandon Gerard Laudy as a person with significant control on 2019-10-06
dot icon07/10/2019
Cessation of Peter Howard Thorne as a person with significant control on 2019-10-06
dot icon17/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon14/10/2018
Micro company accounts made up to 2018-03-31
dot icon14/10/2018
Termination of appointment of Jeffery William Minty as a director on 2018-10-07
dot icon14/10/2018
Termination of appointment of Alan Charles Bonfield as a director on 2018-10-07
dot icon15/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon15/12/2017
Micro company accounts made up to 2017-03-31
dot icon15/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon15/12/2016
Micro company accounts made up to 2016-03-31
dot icon17/12/2015
Annual return made up to 2015-12-15 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/12/2013
Annual return made up to 2013-12-15 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/12/2012
Annual return made up to 2012-12-15 with full list of shareholders
dot icon16/12/2012
Director's details changed for Mr Peter Howard Thorne on 2012-12-15
dot icon15/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/12/2011
Annual return made up to 2011-12-15 with full list of shareholders
dot icon18/12/2011
Director's details changed for Mr Peter Howard Thorne on 2010-01-05
dot icon17/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/12/2010
Annual return made up to 2010-12-15 with full list of shareholders
dot icon06/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/01/2010
Director's details changed for Mr Peter Howard Thorne on 2010-01-05
dot icon23/12/2009
Director's details changed for Richard Brandon Gerard Laudy on 2009-12-15
dot icon22/12/2009
Director's details changed for Jeffery William Minty on 2009-12-22
dot icon18/12/2009
Annual return made up to 2009-12-15 with full list of shareholders
dot icon18/12/2009
Director's details changed for Mister Peter Appleton Shelley on 2009-12-15
dot icon17/12/2009
Director's details changed for Jeffery William Minty on 2009-12-15
dot icon17/12/2009
Director's details changed for Christopher Bernard Weller on 2009-12-15
dot icon17/12/2009
Director's details changed for Mr Peter Howard Thorne on 2009-12-15
dot icon17/12/2009
Director's details changed for Mr Peter John Williams on 2009-12-15
dot icon17/12/2009
Director's details changed for Mr Alan Charles Bonfield on 2009-12-15
dot icon17/12/2009
Secretary's details changed for Peter John Williams on 2009-12-15
dot icon31/12/2008
Return made up to 15/12/08; change of members
dot icon31/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon16/12/2008
Appointment terminate, director and secretary robin grange gossip logged form
dot icon16/12/2008
Location of register of members
dot icon15/12/2008
Registered office changed on 15/12/2008 from, king's shade walk, 123 high street, epsom, surrey., KT19 8AU
dot icon16/10/2008
Director and secretary appointed peter john williams
dot icon20/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon20/11/2007
Return made up to 15/11/07; full list of members
dot icon14/12/2006
Return made up to 04/11/06; full list of members
dot icon14/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon19/01/2006
Return made up to 15/11/05; full list of members
dot icon19/01/2006
New director appointed
dot icon09/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon21/10/2005
New director appointed
dot icon19/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon19/11/2004
Return made up to 15/11/04; no change of members
dot icon24/11/2003
Return made up to 15/11/03; no change of members
dot icon24/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon02/03/2003
Total exemption full accounts made up to 2002-03-31
dot icon21/11/2002
Return made up to 15/11/02; full list of members
dot icon21/11/2002
New director appointed
dot icon21/11/2002
Director resigned
dot icon27/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon27/11/2001
Return made up to 15/11/01; full list of members
dot icon15/12/2000
Director resigned
dot icon15/12/2000
New director appointed
dot icon07/12/2000
Full accounts made up to 2000-03-31
dot icon05/12/2000
Return made up to 15/11/00; full list of members
dot icon22/12/1999
Return made up to 15/11/99; full list of members
dot icon22/11/1999
Full accounts made up to 1999-03-31
dot icon19/11/1998
Return made up to 15/11/98; full list of members
dot icon13/11/1998
Full accounts made up to 1998-03-31
dot icon25/11/1997
Full accounts made up to 1997-03-31
dot icon14/11/1997
Return made up to 15/11/97; no change of members
dot icon04/12/1996
Return made up to 15/11/96; no change of members
dot icon29/11/1996
Full accounts made up to 1996-03-31
dot icon30/11/1995
Full accounts made up to 1995-03-31
dot icon30/11/1995
Return made up to 15/11/95; full list of members
dot icon19/07/1995
Secretary's particulars changed
dot icon24/01/1995
Accounts for a small company made up to 1994-03-31
dot icon24/01/1995
Return made up to 31/01/95; full list of members
dot icon07/02/1994
Full accounts made up to 1993-03-31
dot icon07/02/1994
Return made up to 31/01/94; full list of members
dot icon05/08/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon13/02/1993
Full accounts made up to 1992-03-31
dot icon13/02/1993
Director resigned;new director appointed
dot icon13/02/1993
Return made up to 31/01/93; full list of members
dot icon16/02/1992
Full accounts made up to 1991-03-31
dot icon29/01/1992
Return made up to 31/01/92; change of members
dot icon26/04/1991
Director resigned;new director appointed
dot icon03/04/1991
Return made up to 31/01/91; change of members
dot icon07/02/1991
Full accounts made up to 1990-03-31
dot icon28/09/1990
Director resigned;new director appointed
dot icon06/02/1990
Full accounts made up to 1989-03-31
dot icon06/02/1990
Return made up to 11/02/90; full list of members
dot icon21/09/1989
Registered office changed on 21/09/89 from:\tuck & mann, lloyds bank chambers, 64 high street, epsom surrey KT19 8AU
dot icon21/02/1989
Return made up to 12/02/89; no change of members
dot icon06/02/1989
Full accounts made up to 1988-03-31
dot icon18/04/1988
Registered office changed on 18/04/88 from:\43 oakfield road, ashstead, surrey
dot icon18/02/1988
Return made up to 14/02/88; no change of members
dot icon18/02/1988
Full accounts made up to 1987-03-31
dot icon23/03/1987
Return made up to 08/02/87; full list of members
dot icon02/02/1987
Full accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/12/1928
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/12/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2021
0
3.69K
-
0.00
-
-
2022
0
3.70K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Attwood, Neil John Charles
Director
06/10/2019 - 13/12/2025
2
Laudy, Richard Brandon Gerard
Director
13/10/2002 - Present
4
Gossip, Robin Grange
Director
29/07/1993 - 29/07/1993
-
Williams, Peter John
Director
05/10/2008 - 06/10/2024
-
Bonfield, Alan Charles
Director
10/10/2005 - 07/10/2018
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHTEAD SPORTS CLUB LIMITED

ASHTEAD SPORTS CLUB LIMITED is an(a) Active company incorporated on 13/12/1928 with the registered office located at 6 Victoria Place, Epsom KT17 1BY. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHTEAD SPORTS CLUB LIMITED?

toggle

ASHTEAD SPORTS CLUB LIMITED is currently Active. It was registered on 13/12/1928 .

Where is ASHTEAD SPORTS CLUB LIMITED located?

toggle

ASHTEAD SPORTS CLUB LIMITED is registered at 6 Victoria Place, Epsom KT17 1BY.

What does ASHTEAD SPORTS CLUB LIMITED do?

toggle

ASHTEAD SPORTS CLUB LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for ASHTEAD SPORTS CLUB LIMITED?

toggle

The latest filing was on 02/01/2026: Appointment of Mr Ian Robert Guthrie as a director on 2024-10-06.