UKBizDB.co.uk

SOUTH HANTS LAWN TENNIS CLUB LIMITED

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

This company is commonly known as South Hants Lawn Tennis Club Limited. The company was founded 77 years ago and was given the registration number 00427712. The firm's registered office is in SOUTHAMPTON. You can find them at 11 Oakfield Road, Bartley, Southampton, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:SOUTH HANTS LAWN TENNIS CLUB LIMITED
Company Number:00427712
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 1947
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:11 Oakfield Road, Bartley, Southampton, England, SO40 2LQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Oakfield Road, Bartley, Southampton, England, SO40 2LQ

Secretary03 August 2016Active
53, Campion Drive, Romsey, England, SO51 7RD

Director03 August 2016Active
10 Carlyn Drive, Hiltingbury, Chandlers Ford, SO53 2DL

Director22 June 2005Active
11 Oakfield Road, Bartley, Southampton, SO40 2LQ

Director24 April 2004Active
87 Hamble Springs, Bishops Waltham, Southampton, SO32 1SF

Secretary-Active
6 Merdon Close, Chandlers Ford, Eastleigh, SO53 1EF

Director-Active
87 Hamble Springs, Bishops Waltham, Southampton, SO32 1SF

Director-Active
83 Hocombe Road, Eastleigh, SO53 5QB

Director24 February 1997Active
38 Albany Park Court, 3 Westwood Road Road, Southampton, S017 1LA

Director-Active

People with Significant Control

Miss Ann-Louise Cobb
Notified on:29 July 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:England
Address:11, Oakfield Road, Southampton, England, SO40 2LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Leona Mary Cormack
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:England
Address:11, Oakfield Road, Southampton, England, SO40 2LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Accounts

Accounts with accounts type dormant.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type dormant.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type dormant.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type dormant.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Accounts

Accounts with accounts type dormant.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Accounts

Accounts with accounts type dormant.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-07Accounts

Accounts with accounts type dormant.

Download
2017-10-13Confirmation statement

Confirmation statement with no updates.

Download
2016-12-08Accounts

Accounts with accounts type dormant.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-08-03Officers

Appoint person director company with name date.

Download
2016-08-03Officers

Termination director company with name termination date.

Download
2016-08-03Officers

Appoint person secretary company with name date.

Download
2016-08-03Officers

Termination secretary company with name termination date.

Download
2016-08-03Address

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

Download
2015-10-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-03Accounts

Accounts with accounts type dormant.

Download
2014-11-04Accounts

Accounts with accounts type dormant.

Download
2014-10-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.