Background WavePink WaveYellow Wave

HASLEMERE SPORTS ASSOCIATION (02602394)

HASLEMERE SPORTS ASSOCIATION (02602394) is an active UK company. incorporated on 17 April 1991. with registered office in Haslemere. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. HASLEMERE SPORTS ASSOCIATION has been registered for 35 years. Current directors include BELL, Nigel Edward Hugh, BISHOP, Anthony John, BLYTH, Adrian Philip and 2 others.

Company Number
02602394
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 April 1991
Age
35 years
Address
Tatton, Haslemere, GU27 1HD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BELL, Nigel Edward Hugh, BISHOP, Anthony John, BLYTH, Adrian Philip, GRIMES, Christopher Basil, RAMSDEN, Anthony Haslam
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HASLEMERE SPORTS ASSOCIATION

HASLEMERE SPORTS ASSOCIATION is an active company incorporated on 17 April 1991 with the registered office located in Haslemere. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. HASLEMERE SPORTS ASSOCIATION was registered 35 years ago.(SIC: 93199)

Status

active

Active since 35 years ago

Company No

02602394

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

35 Years

Incorporated 17 April 1991

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 7 April 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

Tatton Farnham Lane Haslemere, GU27 1HD,

Previous Addresses

C/O J P Williams Hatchways Run Common Shamley Green Guildford Surrey GU5 0SY
From: 7 October 2014To: 12 November 2019
42 West Street Haslemere Surrey GU27 2AN
From: 17 April 1991To: 7 October 2014
Timeline

11 key events • 1991 - 2022

Funding Officers Ownership
Company Founded
Apr 91
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Dec 14
Director Left
Feb 15
Director Joined
Jul 15
Director Joined
Dec 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

6 Active
22 Resigned

LINDARS, Peter John

Active
Farnham Lane, HaslemereGU27 1HD
Secretary
Appointed 12 Nov 2019

BELL, Nigel Edward Hugh

Active
Tatton, HindhaedGU26 6ST
Born March 1960
Director
Appointed 13 Jul 2015

BISHOP, Anthony John

Active
Lythe Hill Park, HaslemereGU27 3TF
Born January 1953
Director
Appointed 05 Dec 2022

BLYTH, Adrian Philip

Active
Beacon Crescent, HindheadGU26 6UG
Born December 1956
Director
Appointed 14 Dec 2010

GRIMES, Christopher Basil

Active
Halters End, HindheadGU26 6EE
Born June 1945
Director
Appointed 14 Dec 2010

RAMSDEN, Anthony Haslam

Active
Springfarm Road, HaslemereGU27 3RH
Born September 1953
Director
Appointed 08 Dec 2014

PHILIP, Julian James Nowell

Resigned
Stable Cottage, MidhurstGU29 0DL
Secretary
Appointed 15 Dec 1996
Resigned 22 May 2001

RAMSDEN, Anthony Haslam

Resigned
Oregon Cottage Springfarm Road, HaslemereGU27 3RH
Secretary
Appointed 22 May 2001
Resigned 14 Jul 2014

RAMSDEN, Anthony Haslam

Resigned
Oregon Cottage Springfarm Road, HaslemereGU27 3RH
Secretary
Appointed 17 Apr 1991
Resigned 15 Dec 1996

WILLIAMS, John Peter

Resigned
Run Common, GuildfordGU5 0SY
Secretary
Appointed 14 Jul 2014
Resigned 09 Dec 2019

BAYNARD, Stephen

Resigned
Bracklands House, HindheadGU26 6JB
Born March 1950
Director
Appointed 17 Apr 1991
Resigned 31 Mar 2001

CASHEN, Peter William

Resigned
Great Stoatley Lodge Bunch Lane, HaslemereGU27 1AE
Born January 1940
Director
Appointed 20 Apr 1995
Resigned 04 Mar 2003

CHILTON, Nicholas Peter Charles

Resigned
Brookfield Church Close, HaslemereGU27 2DB
Born April 1950
Director
Appointed 16 Mar 1993
Resigned 04 Mar 2003

CROMBIE, John Walter

Resigned
6a Great Hanger, PetersfieldGU31 4QF
Born November 1962
Director
Appointed 02 Sept 1993
Resigned 30 Nov 1993

HENLEY, Terence John

Resigned
Grenofen 1 Priors Wood, HaslemereGU27 1NF
Born November 1942
Director
Appointed 17 Apr 1991
Resigned 20 Jul 1999

HOWARD, Peter Charles

Resigned
Spring Copse 21 Courts Hill Road, HaslemereGU27 2PN
Born May 1938
Director
Appointed 15 Nov 2000
Resigned 30 Sept 2001

MANOS, Anthony

Resigned
High Meadow Danley Lane, HaslemereGU27 3NF
Born November 1949
Director
Appointed 17 Dec 2001
Resigned 14 Dec 2010

MCGREGOR, John Fraser

Resigned
Marsh Farm Bungalow, Crondall FarnhamGU10 5RJ
Born January 1953
Director
Appointed 20 Jul 1999
Resigned 04 Mar 2003

MCQUILLAN, Andrew

Resigned
The Roundhouse, HaslemereGU27 2JU
Born October 1948
Director
Appointed 01 Apr 2001
Resigned 14 Dec 2010

REEVE, Michael

Resigned
The Firs, GunnislakePL18 6QH
Born October 1944
Director
Appointed 26 Apr 1994
Resigned 20 Jul 1999

SARGENT, David

Resigned
8 Grayswood Mews, HaslemereGU27 2RU
Born November 1940
Director
Appointed 28 Nov 2006
Resigned 14 Dec 2010

SNEWING, Kevin

Resigned
11 Marley Combe Road, HaslemereGU27 3SN
Born March 1954
Director
Appointed 20 Jul 1999
Resigned 18 May 2005

TAYLOR, Wendy Carol

Resigned
203 Ladies Mile Road, BrightonBN1 8TF
Born October 1962
Director
Appointed 20 Jul 1999
Resigned 04 Mar 2003

THOMSON, Eric Mathieson

Resigned
Willow House 17 Beech Road, HaslemereGU27 2BX
Born October 1932
Director
Appointed 26 Apr 1991
Resigned 16 Mar 1993

TRAVISS, Thelma May

Resigned
Pine View Close, HaslemereGU27 1DU
Born May 1954
Director
Appointed 14 Dec 2010
Resigned 20 Feb 2015

WELLS, Heidi Anne

Resigned
Trimithi, HindheadGU26 6SL
Born May 1968
Director
Appointed 08 Feb 1996
Resigned 20 Jul 1999

WILSON, Timothy Richard

Resigned
Oakapple 2 Goldenfields, LiphookGU30 7HU
Born August 1954
Director
Appointed 17 Apr 1991
Resigned 26 May 1993

WOOD, Barry Clive Dennis

Resigned
Belfairs, PetworthGU28 9EZ
Born July 1937
Director
Appointed 17 Apr 1991
Resigned 20 Jul 1999
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 March 2021
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
11 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 November 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2016
AR01AR01
Accounts With Accounts Type Micro Entity
17 April 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
17 April 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
24 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 April 2015
AR01AR01
Move Registers To Registered Office Company With New Address
21 April 2015
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
25 July 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
24 July 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
4 June 2014
AR01AR01
Accounts Amended With Made Up Date
3 September 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
16 July 2012
AR01AR01
Change Person Director Company With Change Date
16 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 June 2012
AAAnnual Accounts
Resolution
22 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
1 August 2011
AR01AR01
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2010
AR01AR01
Move Registers To Sail Company
5 July 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Sail Address Company
5 July 2010
AD02Notification of Single Alternative Inspection Location
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 June 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 October 2008
AAAnnual Accounts
Legacy
10 October 2007
363sAnnual Return (shuttle)
Legacy
1 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2006
AAAnnual Accounts
Legacy
28 September 2006
363sAnnual Return (shuttle)
Legacy
1 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 June 2005
AAAnnual Accounts
Legacy
16 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 April 2004
AAAnnual Accounts
Resolution
19 April 2004
RESOLUTIONSResolutions
Legacy
14 July 2003
363sAnnual Return (shuttle)
Legacy
14 July 2003
288bResignation of Director or Secretary
Legacy
14 July 2003
288bResignation of Director or Secretary
Legacy
14 July 2003
288bResignation of Director or Secretary
Legacy
14 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 March 2003
AAAnnual Accounts
Legacy
24 January 2003
225Change of Accounting Reference Date
Legacy
18 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2001
AAAnnual Accounts
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
288bResignation of Director or Secretary
Legacy
23 April 2001
363sAnnual Return (shuttle)
Legacy
23 April 2001
288bResignation of Director or Secretary
Legacy
13 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 December 2000
AAAnnual Accounts
Legacy
30 November 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2000
AAAnnual Accounts
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
3 September 1999
288aAppointment of Director or Secretary
Resolution
26 August 1999
RESOLUTIONSResolutions
Legacy
16 August 1999
288bResignation of Director or Secretary
Legacy
16 August 1999
288bResignation of Director or Secretary
Legacy
16 August 1999
288bResignation of Director or Secretary
Legacy
16 August 1999
288bResignation of Director or Secretary
Legacy
21 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 1999
AAAnnual Accounts
Legacy
29 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 1998
AAAnnual Accounts
Legacy
10 June 1997
363sAnnual Return (shuttle)
Legacy
1 April 1997
288aAppointment of Director or Secretary
Legacy
1 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 February 1997
AAAnnual Accounts
Legacy
7 November 1996
288aAppointment of Director or Secretary
Legacy
20 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 1996
AAAnnual Accounts
Legacy
14 September 1995
288288
Legacy
14 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 May 1994
288288
Legacy
4 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 1994
AAAnnual Accounts
Legacy
13 October 1993
288288
Legacy
3 June 1993
288288
Legacy
3 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 1993
AAAnnual Accounts
Legacy
16 June 1992
288288
Legacy
16 June 1992
363sAnnual Return (shuttle)
Legacy
13 January 1992
224224
Legacy
7 June 1991
287Change of Registered Office
Incorporation Company
17 April 1991
NEWINCIncorporation