This company is commonly known as Prenton Lawn Tennis Ground Company Limited(the). The company was founded 133 years ago and was given the registration number 00033719. The firm's registered office is in NESTON. You can find them at 5 Overmarsh, Neston Road, Ness, Neston, . This company's SIC code is 74990 - Non-trading company.
Name | : | PRENTON LAWN TENNIS GROUND COMPANY LIMITED(THE) |
---|---|---|
Company Number | : | 00033719 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 April 1891 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Overmarsh, Neston Road, Ness, Neston, CH64 4HS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Overmarsh, Neston Road, Ness, Neston, United Kingdom, CH64 4HS | Secretary | 05 May 2005 | Active |
5, Overmarsh, Neston Road, Ness, Neston, United Kingdom, CH64 4HS | Director | 20 October 2013 | Active |
5, Overmarsh, Neston Road, Ness, Neston, CH64 4HS | Director | 24 November 2019 | Active |
29 Poulton Road, Bebington, Wirral, L63 9LB | Secretary | - | Active |
98 Osmaston Road, Prenton, Birkenhead, CH42 8LP | Secretary | 24 April 2003 | Active |
8 Woodbank Park, Oxton, Prenton, CH43 9WN | Secretary | 30 September 1998 | Active |
57 Pasture Road, Moreton, Wirral, L46 7TQ | Director | 24 May 1995 | Active |
29 Poulton Road, Bebington, Wirral, L63 9LB | Director | 24 May 1995 | Active |
23 Heathfield Road, Oxton, Birkenhead, L43 5RT | Director | - | Active |
Picardy, 4 Tower Road Prenton, Birkenhead, L42 8LH | Director | 24 May 1995 | Active |
Rowanoak, Pant Y Buarth, Gwernaffield, Mold, CH7 5ER | Director | 24 May 1995 | Active |
1 Dawpool Farm, Station Road Thurstaston, Wirral, L61 0HR | Director | 14 October 1992 | Active |
31 Bramwell Avenue, Prenton, Birkenhead, L43 0RG | Director | - | Active |
6 Prenton Lane, Prenton, Birkenhead, L42 9NX | Director | - | Active |
98 Osmaston Road, Prenton, Birkenhead, CH42 8LP | Director | 24 April 2003 | Active |
15 Reservoir Road North, Prenton, Birkenhead, L42 8LT | Director | - | Active |
47 Chorley Way, Wirral, CH63 9LS | Director | 30 September 2001 | Active |
53 Glenavon Road, Birkenhead, L43 0RD | Director | 30 September 1998 | Active |
Hardwick, 39 Water Park Road Prenton, Birkenhead, L42 8PN | Director | - | Active |
33 Mount Road, Bebington, Wirral, L63 5PG | Director | 24 May 1995 | Active |
Millstone The Hermitage, Ingestre Road, Oxton, CH43 5UY | Director | 30 September 2001 | Active |
Oak Tree House, 31 Dibbinsdale Road, Bromborough, Wirral, CH63 0HQ | Director | 13 March 2007 | Active |
14 Ortega Close, Riverslea New Ferry, Bebington, L62 1HF | Director | - | Active |
1 Bramwell Avenue, Prenton, Birkenhead, L43 0RG | Director | 24 May 1995 | Active |
42 Cornwall Drive, Prenton, Birkenhead, L43 0RN | Director | 30 September 1998 | Active |
5, Overmarsh, Neston Road, Ness, Neston, United Kingdom, CH64 4HS | Director | 30 September 2001 | Active |
87 Prenton Farm Road, Prenton, CH43 3DY | Director | 30 September 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-26 | Officers | Appoint person director company with name date. | Download |
2019-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-17 | Officers | Termination director company with name termination date. | Download |
2019-09-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-04 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-04 | Accounts | Accounts with accounts type micro entity. | Download |
2016-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-10-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-20 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.