Background WavePink WaveYellow Wave

ARDINGLY VILLAGE CLUB (06531228)

ARDINGLY VILLAGE CLUB (06531228) is an active UK company. incorporated on 11 March 2008. with registered office in Haywards Heath. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts and 2 other business activities. ARDINGLY VILLAGE CLUB has been registered for 18 years. Current directors include CURTIS, David Michael, PORT, David Leonard, SLOANE, James Fergus.

Company Number
06531228
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 March 2008
Age
18 years
Address
Mill Wood House Church Lane, Haywards Heath, RH17 7AY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
CURTIS, David Michael, PORT, David Leonard, SLOANE, James Fergus
SIC Codes
90020, 93120, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARDINGLY VILLAGE CLUB

ARDINGLY VILLAGE CLUB is an active company incorporated on 11 March 2008 with the registered office located in Haywards Heath. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts and 2 other business activities. ARDINGLY VILLAGE CLUB was registered 18 years ago.(SIC: 90020, 93120, 94990)

Status

active

Active since 18 years ago

Company No

06531228

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

Age

18 Years

Incorporated 11 March 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Mill Wood House Church Lane Horsted Keynes Haywards Heath, RH17 7AY,

Previous Addresses

, Lichens Church Lane, Ardingly, Near Haywards Heath, West Sussex, RH17 6UP
From: 11 March 2008To: 6 April 2014
Timeline

2 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Aug 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

CURTIS, David Michael

Active
Church Lane, Haywards HeathRH17 7AY
Secretary
Appointed 11 Mar 2008

CURTIS, David Michael

Active
Church Lane, Haywards HeathRH17 7AY
Born March 1962
Director
Appointed 11 Mar 2008

PORT, David Leonard

Active
Pedwerydd 46 Munnion Road, Haywards HeathRH17 6RP
Born April 1947
Director
Appointed 11 Mar 2008

SLOANE, James Fergus

Active
Church Lane, Haywards HeathRH17 7AY
Born May 1954
Director
Appointed 22 Aug 2022
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 April 2014
AR01AR01
Change Person Director Company With Change Date
6 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 April 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
6 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 January 2010
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Incorporation Company
11 March 2008
NEWINCIncorporation