New Ash Green Sports Pavilion Limited LONGFIELD


Founded in 1982, New Ash Green Sports Pavilion, classified under reg no. 01607268 is an active company. Currently registered at Centre Road DA3 8HH, Longfield the company has been in the business for 42 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 5 directors, namely Simon C., Joanna M. and Muriel G. and others. Of them, Robert A. has been with the company the longest, being appointed on 30 November 2015 and Simon C. has been with the company for the least time - from 23 August 2021. At the moment 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.

New Ash Green Sports Pavilion Limited Address / Contact

Office Address Centre Road
Office Address2 New Ash Green
Town Longfield
Post code DA3 8HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01607268
Date of Incorporation Tue, 12th Jan 1982
Industry Other sports activities
Industry Activities of sport clubs
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Simon C.

Position: Director

Appointed: 23 August 2021

Joanna M.

Position: Director

Appointed: 07 January 2019

Muriel G.

Position: Director

Appointed: 30 July 2018

Dean G.

Position: Director

Appointed: 13 June 2016

Robert A.

Position: Director

Appointed: 30 November 2015

Daniel L.

Position: Director

Appointed: 07 January 2019

Resigned: 03 April 2020

Shaun F.

Position: Secretary

Appointed: 07 January 2019

Resigned: 03 April 2020

Michelle W.

Position: Director

Appointed: 23 July 2014

Resigned: 30 November 2015

Joanna C.

Position: Director

Appointed: 23 July 2014

Resigned: 02 April 2015

Stefan K.

Position: Director

Appointed: 01 June 2012

Resigned: 30 July 2018

Michael R.

Position: Director

Appointed: 01 June 2012

Resigned: 12 November 2014

Colin G.

Position: Director

Appointed: 01 June 2012

Resigned: 31 March 2018

Robert H.

Position: Director

Appointed: 01 June 2012

Resigned: 09 February 2014

Susan H.

Position: Secretary

Appointed: 01 June 2009

Resigned: 11 October 2012

Susan H.

Position: Director

Appointed: 01 June 2009

Resigned: 01 June 2012

Robert S.

Position: Director

Appointed: 08 September 2008

Resigned: 09 November 2012

Rodney B.

Position: Director

Appointed: 09 February 2006

Resigned: 11 August 2011

Adrian C.

Position: Director

Appointed: 12 January 2006

Resigned: 11 June 2010

Jeremy W.

Position: Director

Appointed: 29 September 2005

Resigned: 13 June 2008

David I.

Position: Director

Appointed: 22 September 2003

Resigned: 11 June 2010

Andrew P.

Position: Director

Appointed: 20 February 2002

Resigned: 29 September 2005

Sheila M.

Position: Director

Appointed: 18 July 2001

Resigned: 13 September 2007

Ronald C.

Position: Director

Appointed: 10 January 2001

Resigned: 12 January 2006

Patricia K.

Position: Secretary

Appointed: 14 December 1998

Resigned: 02 July 2008

Robert S.

Position: Director

Appointed: 01 January 1998

Resigned: 10 January 2001

Robert H.

Position: Director

Appointed: 18 February 1997

Resigned: 07 September 1999

Susan H.

Position: Director

Appointed: 12 August 1996

Resigned: 01 December 2008

Ian R.

Position: Director

Appointed: 12 October 1995

Resigned: 23 December 1996

Derek L.

Position: Director

Appointed: 12 October 1995

Resigned: 22 September 2003

Eileen T.

Position: Director

Appointed: 16 May 1995

Resigned: 31 December 1997

Eileen T.

Position: Secretary

Appointed: 16 May 1995

Resigned: 16 November 1998

Alan P.

Position: Director

Appointed: 15 June 1994

Resigned: 01 June 2012

Robert N.

Position: Director

Appointed: 08 November 1993

Resigned: 20 February 2002

Lindsay N.

Position: Director

Appointed: 25 October 1993

Resigned: 29 September 2005

Geoffrey A.

Position: Director

Appointed: 12 November 1991

Resigned: 23 May 1996

Michael P.

Position: Director

Appointed: 12 November 1991

Resigned: 16 May 1995

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats discovered, there is New Ash Green Village Association Ltd from Longfield, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

New Ash Green Village Association Ltd

Centre Road Centre Road, New Ash Green, Longfield, DA3 8HH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 00916654
Notified on 11 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-231 082-244 996       
Balance Sheet
Cash Bank In Hand12 9939 535       
Cash Bank On Hand 9 53524 92517 94025 3288 5202 73051 27578 006
Current Assets22 61419 47940 77333 52031 80621 25116 71261 85491 894
Debtors1 8883 7566 1744 5801 0061 4468 0601 1411 156
Other Debtors 3 7566 1744 5801 0061 4468 0601 1411 156
Property Plant Equipment 29 88821 55410 5637 5899 11112 01322 53027 924
Stocks Inventory7 7336 188       
Tangible Fixed Assets35 55329 888       
Total Inventories 6 1889 67411 0005 47211 2855 9229 43812 732
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-231 182-245 096       
Shareholder Funds-231 082-244 996       
Other
Accumulated Depreciation Impairment Property Plant Equipment 78 77790 973102 324107 950110 699112 958116 955122 380
Average Number Employees During Period  91010881821
Creditors 294 363292 194280 230280 448267 499266 529279 809279 291
Creditors Due Within One Year289 249294 363       
Increase From Depreciation Charge For Year Property Plant Equipment  12 19611 3515 6262 7492 2593 9975 425
Net Current Assets Liabilities-266 635-274 884-251 421-246 710-248 642-246 248-249 817-217 955-187 397
Number Shares Allotted 100       
Other Creditors 281 913280 273266 244266 152257 742258 236266 552257 481
Par Value Share 1       
Property Plant Equipment Gross Cost 108 665112 527112 887115 539119 810124 971137 130150 304
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation102 734108 665       
Tangible Fixed Assets Depreciation67 18178 777       
Total Additions Including From Business Combinations Property Plant Equipment  3 8623602 6524 2715 16114 51413 174
Total Assets Less Current Liabilities-231 082-244 996-229 867-236 147-241 053-237 137-237 804-195 425-159 473
Trade Creditors Trade Payables 12 45011 92113 98614 2969 7578 29313 25721 810

Company filings

Filing category
Accounts Annual return Confirmation statement Officers
Total exemption full accounts data made up to 2022-12-31
filed on: 1st, June 2023
Free Download (8 pages)

Company search

Advertisements