UKBizDB.co.uk

REEDHAM PARK TENNIS CLUB LIMITED

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

This company is commonly known as Reedham Park Tennis Club Limited. The company was founded 116 years ago and was given the registration number 00096838. The firm's registered office is in PURLEY. You can find them at Lodge Hill, , Purley, Surrey. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:REEDHAM PARK TENNIS CLUB LIMITED
Company Number:00096838
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1908
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Lodge Hill, Purley, Surrey, CR8 4AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67, Westow Street, Upper Norwood, London, SE19 3RW

Secretary23 January 2012Active
Reedham Park Sports Club Ltd, Lodge Hill, Purley, England, CR8 4AH

Director19 December 2011Active
Reedham Park Sports Club, Lodge Hill, Purley, CR8 4AH

Director19 December 2011Active
Reedham Park Sports Club Ltd, Lodge Hill, Purley, England, CR8 4AH

Director19 December 2011Active
67, Westow Street, Upper Norwood, London, SE19 3RW

Director19 December 2011Active
38 Haydn Avenue, Purley, CR8 4AE

Secretary-Active
83 Tupwood Lane, Caterham, CR3 6DD

Secretary07 May 1996Active
2 The Avenue, Coulsdon, England, CR5 2BN

Secretary21 January 2004Active
56 Haydn Avenue, Purley, CR8 4AF

Director01 November 2004Active
15 Bishops Close, Coulsdon, CR5 1HH

Director-Active
Latchleys 4 Elton Road, Purley, CR8 3NN

Director-Active
38 Haydn Avenue, Purley, CR8 4AE

Director-Active
Marshcroft Lime Street, Eldersfield, Gloucester, GL19 4NX

Director-Active
Fowlers Villavin, Roborough, Winkleigh, EX19 8TG

Director-Active
5, Poplar Drive, Banstead, SM7 1LJ

Director01 November 2004Active
Orion 15 Kearton Close, Kenley, CR8 5EN

Director01 November 2004Active
Chance 3 Woodland Way, Purley, CR8 2HT

Director-Active
12 Ridge Park, Purley, CR8 3PN

Director-Active
6 Grasmere Road, Purley, CR8 1DU

Director17 September 1995Active
Reedham Park Sports Club Ltd, Lodge Hill, Purley, England, CR8 4AH

Director19 December 2011Active
83 Tupwood Lane, Caterham, CR3 6DD

Director08 November 1994Active
58, Haydn Avenue, Purley, CR8 4AF

Director01 April 2008Active
Maesmaur Road, Tatsfield, TN16 2LD

Director-Active
Fairbank, 32 Woodmansterne Lane, Banstead, SM7 3HE

Director-Active
22 Byron Avenue, Coulsdon, CR5 2JR

Director04 October 2004Active
2 The Avenue, Coulsdon, England, CR5 2BN

Director04 October 2004Active

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
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Accounts

Accounts with accounts type dormant.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-11-15Confirmation statement

Confirmation statement with updates.

Download
2019-11-15Accounts

Accounts with accounts type dormant.

Download
2018-11-28Accounts

Accounts with accounts type dormant.

Download
2018-10-31Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Accounts

Accounts with accounts type dormant.

Download
2017-11-02Confirmation statement

Confirmation statement with no updates.

Download
2017-04-07Officers

Termination director company with name termination date.

Download
2016-12-09Accounts

Accounts with accounts type total exemption full.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2015-11-29Accounts

Accounts with accounts type dormant.

Download
2015-11-02Mortgage

Mortgage satisfy charge full.

Download
2015-11-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-27Accounts

Accounts with accounts type total exemption small.

Download
2013-12-23Resolution

Resolution.

Download
2013-11-25Accounts

Accounts with accounts type total exemption small.

Download
2013-11-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.