Background WavePink WaveYellow Wave

THE LONG REACH SKI CLUB LIMITED (02389435)

THE LONG REACH SKI CLUB LIMITED (02389435) is an active UK company. incorporated on 25 May 1989. with registered office in Herne Bay. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE LONG REACH SKI CLUB LIMITED has been registered for 36 years. Current directors include KEMMENOE, Karl William, KEMMENOE, Samantha Jayne, ROSSER, Graham Ashley.

Company Number
02389435
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 May 1989
Age
36 years
Address
Attire Accounting Limited, Herne Bay, CT6 7QZ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
KEMMENOE, Karl William, KEMMENOE, Samantha Jayne, ROSSER, Graham Ashley
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LONG REACH SKI CLUB LIMITED

THE LONG REACH SKI CLUB LIMITED is an active company incorporated on 25 May 1989 with the registered office located in Herne Bay. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE LONG REACH SKI CLUB LIMITED was registered 36 years ago.(SIC: 94990)

Status

active

Active since 36 years ago

Company No

02389435

PRIVATE-LIMITED-GUARANT-NSC Company

Age

36 Years

Incorporated 25 May 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

Attire Accounting Limited 45 Granville Drive Herne Bay, CT6 7QZ,

Previous Addresses

10 Bradfords Close St. Marys Island Chatham ME4 3RJ England
From: 26 May 2016To: 14 September 2016
Bank Chambers Central Avenue Sittingbourne Kent ME10 4AE
From: 25 May 1989To: 26 May 2016
Timeline

17 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
May 89
Director Left
Mar 13
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jul 18
Owner Exit
Jul 18
Director Left
Jan 20
New Owner
Aug 20
Director Joined
Aug 20
Owner Exit
Jun 22
Director Left
Jul 22
Owner Exit
Jul 22
New Owner
Apr 24
New Owner
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
0
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

ROSSER, Glynis

Active
Hagers Hall Sea View Gardens, SheernessME12 4NG
Secretary
Appointed N/A

KEMMENOE, Karl William

Active
45 Granville Drive, Herne BayCT6 7QZ
Born August 1966
Director
Appointed 31 Mar 2024

KEMMENOE, Samantha Jayne

Active
45 Granville Drive, Herne BayCT6 7QZ
Born April 1973
Director
Appointed 31 Mar 2024

ROSSER, Graham Ashley

Active
Hagars Hall, SheernessME12 4NG
Born March 1951
Director
Appointed N/A

AUSTON, Paul William

Resigned
Foxenden Manor, NewnhamME9 0NE
Born November 1953
Director
Appointed N/A
Resigned 30 Dec 2017

BRIGGS, David

Resigned
Brampton Road, BexleyheathDA7 4SL
Born June 1955
Director
Appointed 01 Sept 2008
Resigned 01 Jan 2014

BROWN, Richard William

Resigned
8 Peel Road, FarnboroughBR6 7BJ
Born February 1951
Director
Appointed 10 Apr 2003
Resigned 01 Jan 2014

BUSH, Steven

Resigned
The Old Forge, SittingbourneME9 0TF
Born April 1957
Director
Appointed 30 Apr 1997
Resigned 01 Jan 2000

DANIELS, Brian

Resigned
Seascape Beach Approach, SheernessME12 4NJ
Born July 1946
Director
Appointed N/A
Resigned 01 Sept 1991

FAGG, Gary

Resigned
C/O The Bungalow, Eastchurch SheernessME12 4BT
Born December 1960
Director
Appointed N/A
Resigned 24 May 1993

FERRETT, David Roy

Resigned
Lynsted Park, SittingbourneME9 0JH
Born November 1953
Director
Appointed 01 Jun 1995
Resigned 19 Sept 2007

GRAVILLE, Nicholas

Resigned
5 Glover Close, SittingbourneME10 2QA
Born November 1974
Director
Appointed 27 Apr 2001
Resigned 10 Apr 2003

HUBBARD, George

Resigned
66 Edna Road, MaidstoneME14 2QN
Born November 1940
Director
Appointed N/A
Resigned 01 Jan 2001

JACKSON, Peter David

Resigned
35 Holly Way, ColchesterCO7 7YG
Born November 1952
Director
Appointed 08 Oct 1991
Resigned 30 Apr 1997

LA ROCHE, Ian

Resigned
18 Warren Drive, SouthwaterRH13 9GL
Born June 1963
Director
Appointed 19 Sept 2007
Resigned 01 Sept 2008

LA ROCHE, Keith

Resigned
26 Saxon Close, West MallingME19 4SA
Born December 1960
Director
Appointed 19 Sept 2007
Resigned 31 Dec 2012

ROBINSON, Neil

Resigned
8 Norrington Road, MaidstoneME15 9RB
Born April 1959
Director
Appointed 08 Oct 1991
Resigned 30 Apr 1997

TODD, Gary Cameron

Resigned
Sheppey Way, SittingbourneME9 8QS
Born October 1964
Director
Appointed 03 Jul 2014
Resigned 16 Jan 2020

WAUGH, Louis

Resigned
45 Granville Drive, Herne BayCT6 7QZ
Born December 1987
Director
Appointed 11 Aug 2020
Resigned 05 Jul 2022

WOOD, Martin Hamilton

Resigned
Wychling Hall, SittingbourneME9 0DJ
Born October 1952
Director
Appointed 24 May 1993
Resigned 31 Jan 2000

Persons with significant control

6

3 Active
3 Ceased

Mr Karl William Kemmenoe

Active
45 Granville Drive, Herne BayCT6 7QZ
Born August 1966

Nature of Control

Significant influence or control
Notified 31 Mar 2024

Mrs Samantha Jayne Kemmenoe

Active
45 Granville Drive, Herne BayCT6 7QZ
Born April 1973

Nature of Control

Significant influence or control
Notified 31 Mar 2024

Mr Louis Waugh

Ceased
45 Granville Drive, Herne BayCT6 7QZ
Born December 1987

Nature of Control

Significant influence or control
Notified 11 Aug 2020
Ceased 05 Jul 2022

Mr Gary Cameron Todd

Ceased
Sheppey Way, SittingbourneME9 8QS
Born October 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Jan 2020

Mr Paul William Auston

Ceased
Seed Road, SittingbourneME9 0NE
Born November 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Dec 2017

Mr Graham Ashley Rosser

Active
Sea View Gardens, SheernessME12 4NG
Born March 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 April 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
5 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
11 August 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
6 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
8 July 2016
AR01AR01
Move Registers To Registered Office Company With New Address
8 July 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
10 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2014
AR01AR01
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2013
AR01AR01
Termination Director Company With Name
29 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 March 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
13 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Move Registers To Sail Company
4 June 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Sail Address Company
4 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
16 June 2009
288bResignation of Director or Secretary
Legacy
16 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 September 2008
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 October 2007
AAAnnual Accounts
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
9 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 October 2006
AAAnnual Accounts
Legacy
7 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 September 2005
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Legacy
10 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 May 2004
AAAnnual Accounts
Legacy
21 June 2003
363sAnnual Return (shuttle)
Legacy
21 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 June 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 August 2002
AAAnnual Accounts
Legacy
24 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 August 2001
AAAnnual Accounts
Legacy
10 August 2001
363sAnnual Return (shuttle)
Legacy
10 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 June 2000
AAAnnual Accounts
Legacy
12 June 2000
363sAnnual Return (shuttle)
Legacy
8 October 1999
288cChange of Particulars
Accounts With Accounts Type Small
16 July 1999
AAAnnual Accounts
Legacy
4 July 1999
363aAnnual Return
Accounts With Accounts Type Small
3 November 1998
AAAnnual Accounts
Legacy
16 June 1998
363aAnnual Return
Accounts With Accounts Type Small
7 August 1997
AAAnnual Accounts
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
19 June 1997
363sAnnual Return (shuttle)
Legacy
19 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 1996
AAAnnual Accounts
Legacy
14 August 1995
363sAnnual Return (shuttle)
Legacy
29 June 1995
288288
Accounts With Accounts Type Small
19 April 1995
AAAnnual Accounts
Legacy
8 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 1994
AAAnnual Accounts
Legacy
23 August 1993
288288
Legacy
23 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 1993
AAAnnual Accounts
Accounts With Accounts Type Small
28 July 1992
AAAnnual Accounts
Legacy
24 June 1992
363sAnnual Return (shuttle)
Legacy
21 October 1991
288288
Legacy
21 October 1991
288288
Accounts With Accounts Type Small
18 October 1991
AAAnnual Accounts
Accounts With Accounts Type Small
18 October 1991
AAAnnual Accounts
Legacy
18 October 1991
225(1)225(1)
Legacy
3 September 1991
363363
Legacy
3 September 1991
363b363b
Incorporation Company
25 May 1989
NEWINCIncorporation