This company is commonly known as Hatfield House Tennis Club Limited. The company was founded 29 years ago and was given the registration number 03028409. The firm's registered office is in HATFIELD HOUSE, OLD HATFIELD. You can find them at Hatfield House Tennis Court, Fore Street Lodge, Hatfield House, Old Hatfield, Hertfordshire. This company's SIC code is 93110 - Operation of sports facilities.
Name | : | HATFIELD HOUSE TENNIS CLUB LIMITED |
---|---|---|
Company Number | : | 03028409 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 1995 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hatfield House Tennis Court, Fore Street Lodge, Hatfield House, Old Hatfield, Hertfordshire, AL9 5NF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pellipar House, 9 Cloak Lane, London, United Kingdom, EC4 2RU | Secretary | 15 May 2012 | Active |
Hatfield House Tennis Court, Fore Street Lodge, Hatfield House, Old Hatfield, AL9 5NF | Director | 14 May 2011 | Active |
18 Sadleir Road, St. Albans, AL1 2BW | Director | 26 March 2007 | Active |
6, Lyndhurst Drive, Harpenden, England, AL5 5QN | Director | 16 January 2017 | Active |
65 Park Meadow, Hatfield, AL9 5BH | Director | 16 August 1995 | Active |
9 West Way, Edgware, HA8 9LA | Director | 01 March 2007 | Active |
1, Pine Grove, Brookmans Park, Hatfield, England, AL9 7BP | Director | 16 January 2017 | Active |
Cucumber Hall, Cucumber Lane, Essendon, England, AL9 6JB | Director | 10 April 2006 | Active |
Hatfield House Tennis Court, Fore Street Lodge, Hatfield House, Old Hatfield, AL9 5NF | Director | 16 January 2017 | Active |
Hatfield House Tennis Court, Fore Street Lodge, Hatfield House, Old Hatfield, AL9 5NF | Director | 26 September 2022 | Active |
Hatfield House Tennis Court, Fore Street Lodge, Hatfield House, Old Hatfield, England, AL9 5NF | Director | 29 June 2020 | Active |
34, Beane Walk, Chells Manor, Stevenage, England, SG2 7DP | Director | 20 October 2014 | Active |
32 Park Close, Hatfield, AL9 5AY | Secretary | 18 May 1997 | Active |
34 Longfield, Great Missenden, HP16 0EG | Secretary | 02 March 1995 | Active |
Hatfield House Tennis Court, Fore Street Lodge, Hatfield House, Old Hatfield, AL9 5NF | Director | 15 May 2011 | Active |
29 Legard Road, London, N5 1DE | Director | 15 May 2005 | Active |
Wood Ridge California Lane, Bushey Heath, Watford, WD2 1EP | Director | 15 March 1995 | Active |
27 Herns Lane, Welwyn Garden City, AL7 2AG | Director | 14 May 2000 | Active |
38 Church Road, Pulloxhill, Bedford, MK45 5HE | Director | 16 August 1995 | Active |
Hatfield House Tennis Court, Fore Street Lodge, Hatfield House, Old Hatfield, AL9 5NF | Director | 14 May 2011 | Active |
Flat 4, 27 Sutherland Avenue, Maida Vale, London, W9 2HE | Director | 16 May 2004 | Active |
The Old Rectory, Church Lane, Edgcott, HP18 0TU | Director | 13 May 2001 | Active |
East India House Old Hatfield, Hatfield, AL9 5AH | Director | 18 May 2003 | Active |
25 Brookmans Avenue, Brookmans Park, Hatfield, AL9 7QH | Director | 02 March 1995 | Active |
45 Mount Pleasant, Hertford Heath, Hertford, SG13 7QZ | Director | 19 May 2002 | Active |
32 Park Close, Hatfield, AL9 5AY | Director | 18 May 1997 | Active |
8 Lodge Drive, Hatfield, AL9 5HJ | Director | 19 May 2002 | Active |
Flat 1, 71 Great North Road, Hatfield, England, AL9 5EN | Director | 13 May 2018 | Active |
3 Abbey Mill Lane, St Albans, AL3 4HA | Director | 15 March 1995 | Active |
Grimbolds Little Widbury Lane, Ware, SG12 7AU | Director | 02 March 1995 | Active |
77 Park Meadow, Hatfield, AL9 5HB | Director | 15 October 1997 | Active |
Pine Tree Lodge, Chestnut Avenue, Northwood, HA6 1HU | Director | 14 May 2000 | Active |
Hatfield House Tennis Court, Fore Street Lodge, Hatfield House, Old Hatfield, AL9 5NF | Director | 22 September 2014 | Active |
Westfield Studios, Grubbs Lane, Hatfield, AL9 6EF | Director | 17 May 2006 | Active |
19 East View, Barnet, EN5 5TL | Director | 16 August 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Officers | Appoint person director company with name date. | Download |
2022-09-26 | Officers | Termination director company with name termination date. | Download |
2022-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-16 | Officers | Termination director company with name termination date. | Download |
2022-05-16 | Officers | Termination director company with name termination date. | Download |
2022-05-12 | Officers | Termination director company with name termination date. | Download |
2022-04-25 | Officers | Change person director company with change date. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-05 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-01 | Officers | Change person director company with change date. | Download |
2021-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-23 | Officers | Appoint person director company with name date. | Download |
2020-07-04 | Officers | Appoint person director company with name date. | Download |
2020-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-06 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-03 | Officers | Termination director company with name termination date. | Download |
2018-05-13 | Officers | Appoint person director company with name date. | Download |
2018-05-13 | Officers | Termination director company with name termination date. | Download |
2018-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.