UKBizDB.co.uk

CANTERBURY LAWN TENNIS CLUB TRUSTEES LIMITED(THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 93110 - Operation of sports facilities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Polo Farm, Mrs Sharon Chastang, Indoor Tennis Centre Polo Farm, Canterbury, England, CT3 4AF

Secretary26 February 2020Active
Quayside, Water Lane, Ospringe, Faversham, England, ME13 8TX

Director16 October 2019Active
Glenourie, Woodnesborough Road, Sandwich, England, CT13 0AA

Director22 February 2019Active
2, The Cedars, Higham Lane, Bridge, England, CT4 5DS

Director04 February 2008Active
5, King's Park, Canterbury, England, CT1 1QH

Director14 March 2018Active
357, London Road, Deal, England, CT14 9PS

Director26 February 2020Active
Swallowfield 203 Old Dover Road, Canterbury, CT1 3ER

Secretary-Active
Sheergate Cottage, Ware, Ash, Canterbury, England, CT3 2LY

Secretary03 March 2014Active
Haleswood 2 The Crescent, St Stephens, Canterbury, CT2 7AG

Secretary21 November 2003Active
9, Cromwell Road, Canterbury, England, CT1 3LB

Director13 February 2012Active
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

Director03 March 2014Active
Drylands Farm, Molash, Canterbury, CT4 8HP

Director25 September 2003Active
Rivendell, Langton Lane, Canterbury, CT4 7AU

Director18 February 2004Active
51 Mill Lane, Harbledown, Canterbury, CT2 8NE

Director-Active
Tyler Hall, Tyler Hill, Canterbury, CT2 9NJ

Director29 November 2001Active
40 St Stephens Hill, Canterbury, CT2 7AX

Director01 July 1997Active
26 Reculver Road, Herne Bay, CT6 6LD

Director13 July 1999Active
25, Pilgrims Way, Canterbury, CT1 1XU

Director04 February 2008Active
Manwood House, Manwood Road, Canterbury, CT2 7AF

Director-Active
11 Conyngham Lane, Bridge, Canterbury, CT4 5JX

Director26 January 1999Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Accounts

Accounts with accounts type micro entity.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Officers

Change person director company with change date.

Download
2023-07-31Officers

Change person director company with change date.

Download
2023-05-18Mortgage

Mortgage satisfy charge full.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Officers

Change person director company with change date.

Download
2022-12-19Persons with significant control

Notification of a person with significant control statement.

Download
2022-11-14Accounts

Accounts with accounts type micro entity.

Download
2022-05-19Persons with significant control

Cessation of a person with significant control.

Download
2022-03-11Accounts

Accounts with accounts type micro entity.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Officers

Change person director company with change date.

Download
2021-02-15Accounts

Accounts with accounts type micro entity.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type micro entity.

Download
2020-03-02Persons with significant control

Notification of a person with significant control.

Download
2020-03-02Officers

Change person director company with change date.

Download
2020-03-02Officers

Change person secretary company with change date.

Download
2020-02-28Officers

Appoint person secretary company with name date.

Download
2020-02-28Address

Change registered office address company with date old address new address.

Download
2020-02-27Officers

Termination director company with name termination date.

Download
2020-02-27Officers

Termination secretary company with name termination date.

Download
2020-02-27Persons with significant control

Cessation of a person with significant control.

Download
2020-02-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.