This company is commonly known as Newmarket Lawn Tennis Club Limited(the). The company was founded 75 years ago and was given the registration number 00460917. The firm's registered office is in NEWMARKET. You can find them at Newmarket Lawn Tennis Club Ltd, Hamilton Road, Newmarket, Suffolk. This company's SIC code is 93110 - Operation of sports facilities.
Name | : | NEWMARKET LAWN TENNIS CLUB LIMITED(THE) |
---|---|---|
Company Number | : | 00460917 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 November 1948 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Newmarket Lawn Tennis Club Ltd, Hamilton Road, Newmarket, Suffolk, CB8 0NQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Newmarket Lawn Tennis Club Ltd, Hamilton Road, Newmarket, CB8 0NQ | Director | 11 September 2019 | Active |
Newmarket Tennis Club Ltd, Hamilton Road, Newmarket, United Kingdom, CB8 0NQ | Director | 10 August 2018 | Active |
181, Exning Road, Newmarket, England, CB8 0AY | Director | 23 November 2022 | Active |
18, Hill Close, Newmarket, England, CB8 0NR | Director | 13 January 2023 | Active |
Oakdene, Thornage Road Lethering Sett, Holt, NR25 7JB | Secretary | - | Active |
The Old School, The Causeway, West Wratting, CB21 5NA | Secretary | 11 April 2006 | Active |
51 Strollers Way, Stetchworth, Newmarket, CB8 9TZ | Director | - | Active |
Newmarket Lawn Tennis Club Ltd, Hamilton Road, Newmarket, CB8 0NQ | Director | 12 June 2012 | Active |
14 Montague Road, Cambridge, CB4 1BX | Director | 26 January 1998 | Active |
Battlies, Rougham, Bury St. Edmunds, IP30 9NA | Director | 04 October 1999 | Active |
Newmarket Ltc, Hamilton Road, Newmarket, CB8 0NQ | Director | 12 June 2012 | Active |
Oakdene, Thornage Road Letheringsett, Holt, NR25 7JB | Director | 06 September 2001 | Active |
Oakdene, Thornage Road Lethering Sett, Holt, NR25 7JB | Director | - | Active |
Newmarket Lawn Tennis Club, Hamilton Road, Newmarket, England, CB8 0NQ | Director | 12 June 2012 | Active |
Newmarket Lawn Tennis Club Ltd, Hamilton Road, Newmarket, CB8 0NQ | Director | 29 October 2009 | Active |
The Old School, The Causeway, West Wratting, CB21 5NA | Director | 11 April 2006 | Active |
Newmarket Lawn Tennis Club Ltd, Hamilton Road, Newmarket, CB8 0NQ | Director | 04 April 2019 | Active |
13 The Avenue, Newmarket, CB8 9AA | Director | - | Active |
Westley Hall, Westley Waterless, Newmarket, CB8 0RL | Director | - | Active |
Newmarket Lawn Tennis Club Ltd, Hamilton Road, Newmarket, CB8 0NQ | Director | 27 April 2015 | Active |
Newmarket Lawn Tennis Club Ltd, Hamilton Road, Newmarket, CB8 0NQ | Director | 12 June 2012 | Active |
109a Duchess Drive, Newmarket, CB8 8AL | Director | - | Active |
Dene Cottage, Ermine Street, Caxton, CB3 8PQ | Director | 06 September 2001 | Active |
Newmarket Lawn Tennis Club Ltd, Hamilton Road, Newmarket, CB8 0NQ | Director | 01 April 2013 | Active |
Newmarket Lawn Tennis Club Ltd, Hamilton Road, Newmarket, CB8 0NQ | Director | 01 February 2015 | Active |
52 Brinkley Road, Dullingham, Newmarket, CB8 9UW | Director | 06 March 1995 | Active |
Newmarket Lawn Tennis Club Ltd, Hamilton Road, Newmarket, CB8 0NQ | Director | 01 February 2013 | Active |
Newmarket Lawn Tennis Club, Hamilton Road, Newmarket, Uk, CB8 0NQ | Director | 12 June 2012 | Active |
Newmarket Lawn Tennis Club Ltd, Hamilton Road, Newmarket, CB8 0NQ | Director | 11 September 2019 | Active |
Newmarket Lawn Tennis Club, Hamilton Road, Newmarket, CB8 0NQ | Director | 12 June 2012 | Active |
Madasa House, Broom Road, Lakenheath, Brandon, England, IP27 9ET | Director | 04 November 2004 | Active |
Edinburgh Road, Newmarket, CB8 | Director | - | Active |
9, Crossways, Linton, Cambridge, Uk, CB21 4NQ | Director | 12 June 2012 | Active |
Newmarket Lawn Tennis Club Ltd, Hamilton Road, Newmarket, CB8 0NQ | Director | 12 June 2012 | Active |
Newmarket Lawn Tennis Club Ltd, Hamilton Road, Newmarket, CB8 0NQ | Director | 27 April 2015 | Active |
Mr Christopher Charles Wilson | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Address | : | Newmarket Lawn Tennis Club Ltd, Newmarket, CB8 0NQ |
Nature of control | : |
|
Ian David Evans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Address | : | Newmarket Lawn Tennis Club Ltd, Newmarket, CB8 0NQ |
Nature of control | : |
|
Mr John Weir Johnstone | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Address | : | Newmarket Lawn Tennis Club Ltd, Newmarket, CB8 0NQ |
Nature of control | : |
|
Marie-Anne Rodolakis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1953 |
Nationality | : | French |
Address | : | Newmarket Lawn Tennis Club Ltd, Newmarket, CB8 0NQ |
Nature of control | : |
|
Joscelin Edwin Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1938 |
Nationality | : | British |
Address | : | Newmarket Lawn Tennis Club Ltd, Newmarket, CB8 0NQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-13 | Officers | Appoint person director company with name date. | Download |
2023-01-13 | Officers | Appoint person director company with name date. | Download |
2022-12-27 | Officers | Termination director company with name termination date. | Download |
2022-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-12 | Officers | Termination director company with name termination date. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Officers | Appoint person director company with name date. | Download |
2019-12-18 | Officers | Appoint person director company with name date. | Download |
2019-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-06 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-05-29 | Officers | Termination director company with name termination date. | Download |
2019-05-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-02 | Officers | Appoint person director company with name date. | Download |
2019-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.