UKBizDB.co.uk

NEWMARKET LAWN TENNIS CLUB LIMITED(THE)

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

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.

Company Information

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:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Newmarket Lawn Tennis Club Ltd, Hamilton Road, Newmarket, Suffolk, CB8 0NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Newmarket Lawn Tennis Club Ltd, Hamilton Road, Newmarket, CB8 0NQ

Director11 September 2019Active
Newmarket Tennis Club Ltd, Hamilton Road, Newmarket, United Kingdom, CB8 0NQ

Director10 August 2018Active
181, Exning Road, Newmarket, England, CB8 0AY

Director23 November 2022Active
18, Hill Close, Newmarket, England, CB8 0NR

Director13 January 2023Active
Oakdene, Thornage Road Lethering Sett, Holt, NR25 7JB

Secretary-Active
The Old School, The Causeway, West Wratting, CB21 5NA

Secretary11 April 2006Active
51 Strollers Way, Stetchworth, Newmarket, CB8 9TZ

Director-Active
Newmarket Lawn Tennis Club Ltd, Hamilton Road, Newmarket, CB8 0NQ

Director12 June 2012Active
14 Montague Road, Cambridge, CB4 1BX

Director26 January 1998Active
Battlies, Rougham, Bury St. Edmunds, IP30 9NA

Director04 October 1999Active
Newmarket Ltc, Hamilton Road, Newmarket, CB8 0NQ

Director12 June 2012Active
Oakdene, Thornage Road Letheringsett, Holt, NR25 7JB

Director06 September 2001Active
Oakdene, Thornage Road Lethering Sett, Holt, NR25 7JB

Director-Active
Newmarket Lawn Tennis Club, Hamilton Road, Newmarket, England, CB8 0NQ

Director12 June 2012Active
Newmarket Lawn Tennis Club Ltd, Hamilton Road, Newmarket, CB8 0NQ

Director29 October 2009Active
The Old School, The Causeway, West Wratting, CB21 5NA

Director11 April 2006Active
Newmarket Lawn Tennis Club Ltd, Hamilton Road, Newmarket, CB8 0NQ

Director04 April 2019Active
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

Director27 April 2015Active
Newmarket Lawn Tennis Club Ltd, Hamilton Road, Newmarket, CB8 0NQ

Director12 June 2012Active
109a Duchess Drive, Newmarket, CB8 8AL

Director-Active
Dene Cottage, Ermine Street, Caxton, CB3 8PQ

Director06 September 2001Active
Newmarket Lawn Tennis Club Ltd, Hamilton Road, Newmarket, CB8 0NQ

Director01 April 2013Active
Newmarket Lawn Tennis Club Ltd, Hamilton Road, Newmarket, CB8 0NQ

Director01 February 2015Active
52 Brinkley Road, Dullingham, Newmarket, CB8 9UW

Director06 March 1995Active
Newmarket Lawn Tennis Club Ltd, Hamilton Road, Newmarket, CB8 0NQ

Director01 February 2013Active
Newmarket Lawn Tennis Club, Hamilton Road, Newmarket, Uk, CB8 0NQ

Director12 June 2012Active
Newmarket Lawn Tennis Club Ltd, Hamilton Road, Newmarket, CB8 0NQ

Director11 September 2019Active
Newmarket Lawn Tennis Club, Hamilton Road, Newmarket, CB8 0NQ

Director12 June 2012Active
Madasa House, Broom Road, Lakenheath, Brandon, England, IP27 9ET

Director04 November 2004Active
Edinburgh Road, Newmarket, CB8

Director-Active
9, Crossways, Linton, Cambridge, Uk, CB21 4NQ

Director12 June 2012Active
Newmarket Lawn Tennis Club Ltd, Hamilton Road, Newmarket, CB8 0NQ

Director12 June 2012Active
Newmarket Lawn Tennis Club Ltd, Hamilton Road, Newmarket, CB8 0NQ

Director27 April 2015Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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
2024-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Accounts

Accounts with accounts type total exemption full.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Officers

Appoint person director company with name date.

Download
2023-01-13Officers

Appoint person director company with name date.

Download
2022-12-27Officers

Termination director company with name termination date.

Download
2022-07-01Accounts

Accounts with accounts type total exemption full.

Download
2022-06-12Officers

Termination director company with name termination date.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-02-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Officers

Appoint person director company with name date.

Download
2019-12-18Officers

Appoint person director company with name date.

Download
2019-06-12Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Persons with significant control

Notification of a person with significant control statement.

Download
2019-05-29Officers

Termination director company with name termination date.

Download
2019-05-29Persons with significant control

Cessation of a person with significant control.

Download
2019-05-02Officers

Appoint person director company with name date.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-02-14Persons with significant control

Cessation of a person with significant control.

Download
2019-02-02Persons with significant control

Cessation of a person with significant control.

Download
2019-02-02Persons with significant control

Cessation of a person with significant control.

Download
2019-02-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.