Ashtead Squash Rackets Club Limited ASHTEAD


Founded in 1966, Ashtead Squash Rackets Club, classified under reg no. 00875384 is an active company. Currently registered at 39 Skinner's Lane KT21 2NN, Ashtead the company has been in the business for fifty eight years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Friday 30th June 2023.

The company has 5 directors, namely Karl N., Peter W. and Raymond H. and others. Of them, Michael S. has been with the company the longest, being appointed on 21 October 2011 and Karl N. has been with the company for the least time - from 4 December 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ashtead Squash Rackets Club Limited Address / Contact

Office Address 39 Skinner's Lane
Town Ashtead
Post code KT21 2NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00875384
Date of Incorporation Tue, 29th Mar 1966
Industry Operation of sports facilities
End of financial Year 30th June
Company age 58 years old
Account next due date Mon, 31st Mar 2025 (340 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Karl N.

Position: Director

Appointed: 04 December 2023

Peter W.

Position: Director

Appointed: 27 October 2017

Raymond H.

Position: Director

Appointed: 27 October 2017

Steve H.

Position: Director

Appointed: 23 October 2015

Michael S.

Position: Director

Appointed: 21 October 2011

Michael W.

Position: Secretary

Resigned: 31 January 2006

Anthony H.

Position: Director

Resigned: 27 October 2017

Graham F.

Position: Secretary

Appointed: 23 October 2015

Resigned: 19 December 2019

Graham F.

Position: Director

Appointed: 18 October 2013

Resigned: 19 December 2019

Norman T.

Position: Secretary

Appointed: 13 January 2010

Resigned: 23 October 2015

Brian E.

Position: Director

Appointed: 19 January 2007

Resigned: 01 December 2023

Brian W.

Position: Secretary

Appointed: 31 January 2006

Resigned: 13 January 2010

Peter W.

Position: Director

Appointed: 03 March 2004

Resigned: 18 October 2013

Brian W.

Position: Director

Appointed: 14 February 2001

Resigned: 13 January 2010

Norman T.

Position: Director

Appointed: 12 March 1997

Resigned: 20 December 2019

Donald N.

Position: Director

Appointed: 17 January 1997

Resigned: 18 January 2008

Adrian K.

Position: Director

Appointed: 22 February 1996

Resigned: 17 January 1997

Paul T.

Position: Director

Appointed: 08 February 1991

Resigned: 28 February 2003

David P.

Position: Director

Appointed: 08 February 1991

Resigned: 19 January 2007

David M.

Position: Director

Appointed: 08 February 1991

Resigned: 31 January 2006

Michael W.

Position: Director

Appointed: 08 February 1991

Resigned: 22 October 2010

David E.

Position: Director

Appointed: 08 February 1991

Resigned: 17 January 1997

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we found, there is Ray H. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Norman T. This PSC has significiant influence or control over the company,.

Ray H.

Notified on 20 December 2019
Nature of control: significiant influence or control

Norman T.

Notified on 30 June 2016
Ceased on 19 December 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 27th, October 2023
Free Download (8 pages)

Company search

Advertisements