This company is commonly known as Canterbury Lawn Tennis Club Trustees Limited(the). The company was founded 58 years ago and was given the registration number 00849268. The firm's registered office is in CANTERBURY. You can find them at Polo Farm Mrs Sharon Chastang, Indoor Tennis Centre Polo Farm, Canterbury, Kent. This company's SIC code is 93110 - Operation of sports facilities.
Name | : | CANTERBURY LAWN TENNIS CLUB TRUSTEES LIMITED(THE) |
---|---|---|
Company Number | : | 00849268 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 1965 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Polo Farm Mrs Sharon Chastang, Indoor Tennis Centre Polo Farm, Canterbury, Kent, England, CT3 4AF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Polo Farm, Mrs Sharon Chastang, Indoor Tennis Centre Polo Farm, Canterbury, England, CT3 4AF | Secretary | 26 February 2020 | Active |
Quayside, Water Lane, Ospringe, Faversham, England, ME13 8TX | Director | 16 October 2019 | Active |
Glenourie, Woodnesborough Road, Sandwich, England, CT13 0AA | Director | 22 February 2019 | Active |
2, The Cedars, Higham Lane, Bridge, England, CT4 5DS | Director | 04 February 2008 | Active |
5, King's Park, Canterbury, England, CT1 1QH | Director | 14 March 2018 | Active |
357, London Road, Deal, England, CT14 9PS | Director | 26 February 2020 | Active |
Swallowfield 203 Old Dover Road, Canterbury, CT1 3ER | Secretary | - | Active |
Sheergate Cottage, Ware, Ash, Canterbury, England, CT3 2LY | Secretary | 03 March 2014 | Active |
Haleswood 2 The Crescent, St Stephens, Canterbury, CT2 7AG | Secretary | 21 November 2003 | Active |
9, Cromwell Road, Canterbury, England, CT1 3LB | Director | 13 February 2012 | Active |
Swallowfield 203 Old Dover Road, Canterbury, CT1 3ER | Director | - | Active |
201 Old Dover Road, Canterbury, CT1 3ER | Director | - | Active |
Sheergate Cottage, Ware, Ash, Canterbury, England, CT3 2LY | Director | 03 March 2014 | Active |
Drylands Farm, Molash, Canterbury, CT4 8HP | Director | 25 September 2003 | Active |
Rivendell, Langton Lane, Canterbury, CT4 7AU | Director | 18 February 2004 | Active |
51 Mill Lane, Harbledown, Canterbury, CT2 8NE | Director | - | Active |
Tyler Hall, Tyler Hill, Canterbury, CT2 9NJ | Director | 29 November 2001 | Active |
40 St Stephens Hill, Canterbury, CT2 7AX | Director | 01 July 1997 | Active |
26 Reculver Road, Herne Bay, CT6 6LD | Director | 13 July 1999 | Active |
25, Pilgrims Way, Canterbury, CT1 1XU | Director | 04 February 2008 | Active |
Manwood House, Manwood Road, Canterbury, CT2 7AF | Director | - | Active |
11 Conyngham Lane, Bridge, Canterbury, CT4 5JX | Director | 26 January 1999 | Active |
Mrs Sharon Brenda Chastang | ||
Notified on | : | 26 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Polo Farm, Mrs Sharon Chastang, Canterbury, England, CT3 4AF |
Nature of control | : |
|
Mr Geoffrey Frederick Cannon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1945 |
Nationality | : | British |
Address | : | Sheergate Cottage, Ware, Canterbury, CT3 2LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-17 | Officers | Change person director company with change date. | Download |
2023-07-31 | Officers | Change person director company with change date. | Download |
2023-05-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Officers | Change person director company with change date. | Download |
2022-12-19 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-11-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Officers | Change person director company with change date. | Download |
2021-02-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-02 | Officers | Change person director company with change date. | Download |
2020-03-02 | Officers | Change person secretary company with change date. | Download |
2020-02-28 | Officers | Appoint person secretary company with name date. | Download |
2020-02-28 | Address | Change registered office address company with date old address new address. | Download |
2020-02-27 | Officers | Termination director company with name termination date. | Download |
2020-02-27 | Officers | Termination secretary company with name termination date. | Download |
2020-02-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.