Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ashtead Sports Club Limited
Ashtead Sports Club Limited is an active company incorporated on 13 December 1928 with the registered office located in Epsom, Surrey. Ashtead Sports Club Limited was registered 97 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00235555
Private limited company
Age
97 years
Incorporated
13 December 1928
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
15 December 2024
(1 year 1 month ago)
Next confirmation dated
15 December 2025
Was due on
29 December 2025
(16 days ago)
Last change occurred
1 year ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 March 2026
Due by
31 December 2026
(11 months remaining)
Learn more about Ashtead Sports Club Limited
Contact
Update Details
Address
6 Victoria Place
Epsom
KT17 1BY
England
Address changed on
13 Oct 2024
(1 year 3 months ago)
Previous address was
7 Fairholme Crescent Ashtead Surrey KT21 2HN
Companies in KT17 1BY
Telephone
01372221400
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
7
Shareholders
100
Controllers (PSC)
3
Martyn Jay Holloway-Neville
Director • Secretary • Civil Servant • British • Lives in England • Born in Mar 1993
Mister Peter Appleton Shelley
Director • European Sales Manager • British • Lives in UK • Born in Jun 1948
Ian Robert Guthrie
Director • British • Lives in UK • Born in Jul 1943
Richard Brandon Gerard Laudy
Director • Solicitor • British • Lives in UK • Born in Sep 1961
Graham Alexander Law
Director • British • Lives in England • Born in Mar 1953
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.85K
Increased by £52 (+1%)
Total Liabilities
-£69
Increased by £21 (+44%)
Net Assets
£3.78K
Increased by £31 (+1%)
Debt Ratio (%)
2%
Increased by 0.53% (+42%)
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
16 Days Ago on 29 Dec 2025
Mr Graham Alexander Law Appointed
1 Month Ago on 13 Dec 2025
Neil John Charles Attwood Resigned
1 Month Ago on 13 Dec 2025
Micro Accounts Submitted
1 Year Ago on 28 Dec 2024
Confirmation Submitted
1 Year Ago on 28 Dec 2024
Registered Address Changed
1 Year 3 Months Ago on 13 Oct 2024
Mr Ian Robert Guthrie Appointed
1 Year 3 Months Ago on 6 Oct 2024
Peter John Williams Resigned
1 Year 3 Months Ago on 6 Oct 2024
Peter John Williams Resigned
1 Year 3 Months Ago on 6 Oct 2024
Mr Martyn Jay Holloway-Neville Appointed
1 Year 3 Months Ago on 6 Oct 2024
Get Alerts
Get Credit Report
Discover Ashtead Sports Club Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mr Ian Robert Guthrie as a director on 6 October 2024
Submitted on 2 Jan 2026
Micro company accounts made up to 31 March 2025
Submitted on 29 Dec 2025
Appointment of Mr Graham Alexander Law as a director on 13 December 2025
Submitted on 29 Dec 2025
Termination of appointment of Neil John Charles Attwood as a director on 13 December 2025
Submitted on 29 Dec 2025
Confirmation statement made on 15 December 2024 with updates
Submitted on 28 Dec 2024
Micro company accounts made up to 31 March 2024
Submitted on 28 Dec 2024
Appointment of Mr Martyn Jay Holloway-Neville as a secretary on 6 October 2024
Submitted on 13 Oct 2024
Termination of appointment of Peter John Williams as a secretary on 6 October 2024
Submitted on 13 Oct 2024
Registered office address changed from 7 Fairholme Crescent Ashtead Surrey KT21 2HN to 6 Victoria Place Epsom KT17 1BY on 13 October 2024
Submitted on 13 Oct 2024
Termination of appointment of Peter John Williams as a director on 6 October 2024
Submitted on 13 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs