UKBizDB.co.uk

ESPORTA TENNIS CLUBS LIMITED

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

This company is commonly known as Esporta Tennis Clubs Limited. The company was founded 25 years ago and was given the registration number 03765731. The firm's registered office is in LONDON. You can find them at 100 Aldersgate Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ESPORTA TENNIS CLUBS LIMITED
Company Number:03765731
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:100 Aldersgate Street, London, EC1A 4LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 Little Trinity Lane, Mansion House, London, England, EC4V 2AR

Secretary12 December 2023Active
26 Little Trinity Lane, Mansion House, London, England, EC4V 2AR

Director12 December 2023Active
Via Archimede 2, Corsico, Milan, Italy, 20094

Director12 December 2023Active
26 Little Trinity Lane, Mansion House, London, England, EC4V 2AR

Director21 December 2022Active
46 Upper Grotto Road, Strawberry Hill, Twickenham, TW1 4NF

Secretary22 October 1999Active
100, Aldersgate Street, London, England, EC1A 4LX

Secretary18 July 2011Active
Mulberry House, Trumps Green Road, Virginia Water, GU25 4JA

Secretary05 February 2003Active
Willow Cottage, Chalfont Lane, Chorleywood, WD3 5PP

Secretary08 June 1999Active
26 Little Trinity Lane, Mansion House, London, England, EC4V 2AR

Secretary01 September 2023Active
Trinity Court, Molly Millars Lane, Wokingham, RG41 2PY

Secretary07 July 2008Active
2 Gadd Close, Wokingham, RG40 5PQ

Secretary12 July 2004Active
Flat 3 Rowsley Lodge, 72a Lady Margaret Road, London, N19 5EL

Secretary13 May 2003Active
26 Little Trinity Lane, Mansion House, London, England, EC4V 2AR

Secretary02 September 2020Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 May 1999Active
46 Upper Grotto Road, Strawberry Hill, Twickenham, TW1 4NF

Director17 March 2003Active
46 Upper Grotto Road, Strawberry Hill, Twickenham, TW1 4NF

Director22 October 1999Active
26 Little Trinity Lane, Mansion House, London, England, EC4V 2AR

Director21 December 2022Active
26 Little Trinity Lane, Mansion House, London, England, EC4V 2AR

Director02 December 2019Active
Mulberry House, Trumps Green Road, Virginia Water, GU25 4JA

Director05 February 2003Active
26 Little Trinity Lane, Mansion House, London, England, EC4V 2AR

Director18 July 2011Active
100, Aldersgate Street, London, EC1A 4LX

Director24 November 2014Active
26 Little Trinity Lane, Mansion House, London, England, EC4V 2AR

Director08 August 2016Active
9 Rowan Close, Burscough, L40 4LP

Director04 September 2007Active
Active House, 21 North Fourth Street, Milton Keynes, MK9 1HL

Director14 December 2009Active
Willow Cottage, Chalfont Lane, Chorleywood, WD3 5PP

Director08 June 1999Active
100, Aldersgate Street, London, EC1A 4LX

Director08 August 2016Active
Jade House The Avenue, Claverton Down, Bath, BA2 7AX

Director23 October 2002Active
Active House, 21 North Fourth Street, Milton Keynes, MK9 1HL

Director26 March 2008Active
Active House, 21 North Fourth Street, Milton Keynes, MK9 1HL

Director18 July 2011Active
Lodge Farm, High Street, Thelnetham, Diss, IP22 1JL

Director21 August 2003Active
Flat 18 Bevedere House, 130 2 Grosvenor Road, London, SW1V 3JY

Director08 June 1999Active
Tanglewood, 3 Badingham Drive, Harpenden, AL5 2DA

Director28 November 2007Active
26 Little Trinity Lane, Mansion House, London, England, EC4V 2AR

Director09 December 2015Active
100, Aldersgate Street, London, EC1A 4LX

Director01 December 2015Active
Active House, 21 North Fourth Street, Milton Keynes, MK9 1HL

Director19 December 2008Active

People with Significant Control

Esporta Racquets Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:26, Little Trinity Lane, London, England, EC4V 2AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Officers

Appoint person director company with name date.

Download
2023-12-15Officers

Appoint person secretary company with name date.

Download
2023-12-15Officers

Appoint person director company with name date.

Download
2023-12-15Officers

Termination secretary company with name termination date.

Download
2023-12-15Officers

Termination director company with name termination date.

Download
2023-12-15Officers

Termination director company with name termination date.

Download
2023-10-07Accounts

Accounts with accounts type full.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Officers

Appoint person secretary company with name date.

Download
2023-09-08Officers

Termination secretary company with name termination date.

Download
2023-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-20Officers

Appoint person director company with name date.

Download
2023-01-20Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-01-27Persons with significant control

Change to a person with significant control.

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Address

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

Download
2021-05-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.