UKBizDB.co.uk

SOUTH EAST LONDON TENNIS C.I.C.

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

This company is commonly known as South East London Tennis C.i.c.. The company was founded 13 years ago and was given the registration number 07637524. The firm's registered office is in BEXLEY. You can find them at Unit 6 The School House, St. Mary's Business Centre, 66-70 Bourne Road, Bexley, Kent. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:SOUTH EAST LONDON TENNIS C.I.C.
Company Number:07637524
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2011
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Unit 6 The School House, St. Mary's Business Centre, 66-70 Bourne Road, Bexley, Kent, England, DA5 1LU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, The School House, St Mary's Business Centre, 66-70 Bourne Road, Bexley, England, DA5 1LU

Corporate Secretary30 June 2015Active
Unit 6, The School House, St. Mary's Business Centre, 66-70 Bourne Road, Bexley, England, DA5 1LU

Director17 May 2011Active
Unit 6, The School House, St. Mary's Business Centre, 66-70 Bourne Road, Bexley, England, DA5 1LU

Director17 May 2011Active
Unit 42, The Coach House, St Mary's Business Centre 66-70 Bourne Road, Bexley, DA5 1LU

Corporate Secretary25 October 2012Active
Unit 42 The Coach House, St Marys Business Centre, 66-70 Bourne Road, Bexley, DA5 1LU

Director17 May 2011Active

People with Significant Control

Mr Christopher Michael Howard
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:Unit 6, The School House, St. Mary's Business Centre, Bexley, England, DA5 1LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael George Stephens
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:Unit 6, The School House, St. Mary's Business Centre, Bexley, England, DA5 1LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Officers

Change corporate secretary company with change date.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Address

Change registered office address company with date old address new address.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-03-05Accounts

Accounts with accounts type total exemption full.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2017-02-23Accounts

Accounts with accounts type total exemption full.

Download
2016-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-09Officers

Termination secretary company with name termination date.

Download
2016-06-09Officers

Appoint corporate secretary company with name date.

Download
2016-03-01Accounts

Accounts with accounts type total exemption full.

Download
2016-02-22Address

Move registers to sail company with new address.

Download
2015-09-04Officers

Termination director company with name termination date.

Download
2015-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.