UKBizDB.co.uk

ROTHER MEADS TENNIS AND GAMES CLUB LIMITED(THE)

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

This company is commonly known as Rother Meads Tennis And Games Club Limited(the). The company was founded 102 years ago and was given the registration number 00179671. The firm's registered office is in RYE. You can find them at The Club House, 115 Military Road, Rye, East Sussex. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:ROTHER MEADS TENNIS AND GAMES CLUB LIMITED(THE)
Company Number:00179671
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1922
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:The Club House, 115 Military Road, Rye, East Sussex, TN31 7NY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Bank Street, Ashford, England, TN23 1DA

Secretary07 December 2013Active
Rusper Court Place, Rusper, Horsham, RH12 5RS

Director06 December 2003Active
Hampden 70, Manor Road North, Hinchley Wood, KT10 0AD

Director13 October 2008Active
The Club House, 115 Military Road, Rye, TN31 7NY

Director07 December 2013Active
The Club House, 115 Military Road, Rye, TN31 7NY

Director01 August 2022Active
Camber Farmhouse, Farm Lane, Camber, United Kingdom, TN31 7QY

Director15 November 2017Active
The Club House, 115 Military Road, Rye, TN31 7NY

Director05 December 2020Active
Grove Farmhouse, Grove Lane, Iden, United Kingdom, TN31 7PX

Director-Active
Broxhall House, Upper Hardres, Canterbury, CT4 5PE

Director18 October 2008Active
Old Dean Court, Brookland, TN29 9TD

Director08 December 2001Active
The Club House, 115 Military Road, Rye, TN31 7NY

Director07 December 2013Active
11, Bank Street, Ashford, England, TN23 1DA

Secretary07 December 2013Active
Tollgates, Playden, Rye, TN31 7PH

Secretary-Active
Finches, Swan Street, Wittersham, TN30 7PH

Director-Active
Court Lodge Oast, Udimore, Rye, United Kingdom, TN31 6BB

Director20 November 2010Active
The Old Hop Kiln, Langrish, Petersfield, GU32 1RQ

Director-Active
East Heath Barn, Stream Lane, Hawkhurst, TN18 4RD

Director-Active
Studmore, Brenchley, TN12 7DS

Director08 December 2001Active
13, Eaton Place, London, SW1X 8BN

Director08 December 2007Active
13 Eaton Place, London, SW1X 8BN

Director08 December 2001Active
Old Surrenden Manor, Bethersden, Ashford, TN26 3DL

Director-Active
Hampden, 271 Church Road, Wimbledon, SW19 5AF

Director08 December 2001Active
55 Queens Gate Mews, London, SW7 5QN

Director-Active
Brooklands, Rectory Lane, Playden, Rye, TN31 7US

Director08 December 2001Active
Tollgates, Playden, Rye, TN31 7PH

Director-Active
Hartshorn House, Memaid Street, Rye, United Kingdom, TN31 7EU

Director01 March 2017Active
4 Jarretts Close, Market Road, Rye, TN31 7PZ

Director20 November 2010Active
Park Farm, School Road, Appledore, United Kingdom, TN26 2AR

Director05 December 2015Active
Stonewalls, Pett Level, Hastings, TN35 4EH

Director-Active

People with Significant Control

David Keith Martin
Notified on:06 April 2016
Status:Active
Date of birth:August 1942
Nationality:British
Country of residence:United Kingdom
Address:39 High Street, Battle, United Kingdom, TN33 0EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Robert Anthony Dolman
Notified on:06 April 2016
Status:Active
Date of birth:October 1945
Nationality:British
Country of residence:United Kingdom
Address:39 High Street, Battle, United Kingdom, TN33 0EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Jonathan Edgar Jempson
Notified on:06 April 2016
Status:Active
Date of birth:July 1943
Nationality:British
Country of residence:United Kingdom
Address:39 High Street, Battle, United Kingdom, TN33 0EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Frederick Andrew Graham Menzies
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:United Kingdom
Address:39 High Street, Battle, United Kingdom, TN33 0EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Accounts

Accounts with accounts type small.

Download
2023-10-20Confirmation statement

Confirmation statement with updates.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2022-10-27Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Accounts

Accounts with accounts type small.

Download
2022-10-07Officers

Appoint person director company with name date.

Download
2022-04-20Persons with significant control

Change to a person with significant control.

Download
2022-04-20Officers

Change person director company with change date.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type small.

Download
2021-11-05Confirmation statement

Confirmation statement with updates.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2020-12-21Accounts

Accounts with accounts type small.

Download
2020-10-27Confirmation statement

Confirmation statement with updates.

Download
2019-12-14Accounts

Accounts with accounts type small.

Download
2019-10-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Officers

Termination director company with name termination date.

Download
2019-01-28Resolution

Resolution.

Download
2018-12-21Accounts

Accounts with accounts type small.

Download
2018-10-18Confirmation statement

Confirmation statement with updates.

Download
2018-10-18Officers

Termination secretary company with name termination date.

Download
2018-10-17Persons with significant control

Notification of a person with significant control.

Download
2018-10-17Persons with significant control

Notification of a person with significant control.

Download
2018-10-17Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.