This company is commonly known as Southbourne Tennis Club. The company was founded 59 years ago and was given the registration number 00841056. The firm's registered office is in BOURNEMOUTH. You can find them at Iford Lane, Southbourne, Bournemouth, Dorset. This company's SIC code is 93120 - Activities of sport clubs.
Name | : | SOUTHBOURNE TENNIS CLUB |
---|---|---|
Company Number | : | 00841056 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 1965 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Iford Lane, Southbourne, Bournemouth, Dorset, BH6 5NF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Iford Lane, Southbourne, Bournemouth, BH6 5NF | Director | 08 October 2018 | Active |
Iford Lane, Southbourne, Bournemouth, BH6 5NF | Director | 19 October 2020 | Active |
Iford Lane, Southbourne, Bournemouth, BH6 5NF | Director | 14 October 2019 | Active |
Iford Lane, Southbourne, Bournemouth, BH6 5NF | Director | 16 October 2017 | Active |
Iford Lane, Southbourne, Bournemouth, BH6 5NF | Director | 08 October 2018 | Active |
21 Carbery Avenue, Southbourne, Bournemouth, BH6 3LL | Secretary | - | Active |
Iford Lane, Southbourne, Bournemouth, BH6 5NF | Secretary | 05 January 2011 | Active |
17a Hurn Way, Christchurch, BH23 2NT | Secretary | 28 November 2005 | Active |
19 Lombard Avenue, Bournemouth, BH6 3LZ | Director | 29 November 1993 | Active |
20 College Road, Boscombe, Bournemouth, BH5 2DX | Director | 02 November 1992 | Active |
8 Danesbury Avenue, Southbourne, Bournemouth, BH6 3AF | Director | 02 November 1992 | Active |
Iford Lane, Southbourne, Bournemouth, BH6 5NF | Director | 19 November 2009 | Active |
26 Nugent Road, Bournemouth, BH6 4ET | Director | 23 November 1998 | Active |
16 Tytherley Green, Bournemouth, BH8 0PB | Director | 29 November 1993 | Active |
16 Tytherley Green, Bournemouth, BH8 0PB | Director | - | Active |
11 Vinneys Close, Burton, Christchurch, BH23 7HT | Director | 15 November 2004 | Active |
6 Beauchamps Gardens, Littledown, Bournemouth, BH7 7JE | Director | 21 November 1994 | Active |
6 Beauchamps Gardens, Bournemouth, BH7 7JE | Director | 24 November 1997 | Active |
51 Carbery Avenue, Bournemouth, BH6 3LN | Director | 11 November 2002 | Active |
22 Howard Road, Queens Park, Bournemouth, BH8 9EA | Director | 13 November 1995 | Active |
40 Avenue Road, Christchurch, BH23 2BZ | Director | 29 November 1993 | Active |
6 Burnbrae Road, West Parley, Ferndown, BH22 8RL | Director | - | Active |
45 Mount Pleasant Drive, Bournemouth, BH8 9JH | Director | 13 November 1995 | Active |
5 Minterne Road, Mudeford, Christchurch, BH23 3LD | Director | 28 April 1997 | Active |
7 Lodge Road, Christchurch, BH23 2ET | Director | 15 November 2004 | Active |
7 Lodge Road, Christchurch, BH23 2ET | Director | 26 November 2001 | Active |
7 Lodge Road, Christchurch, BH23 2ET | Director | 21 November 1994 | Active |
7 Lodge Road, Christchurch, BH23 2ET | Director | - | Active |
65 Moorcroft Avenue, Burton, Christchurch, BH23 7HU | Director | 16 June 1997 | Active |
20 Lechlade Gardens, Castledene, Bournemouth, BH7 7JD | Director | 23 November 1998 | Active |
21, Harland Road, Bournemouth, United Kingdom, BH6 4DN | Director | 20 November 2008 | Active |
Iford Lane, Southbourne, Bournemouth, BH6 5NF | Director | 19 November 2009 | Active |
Iford Lane, Southbourne, Bournemouth, BH6 5NF | Director | 28 March 2012 | Active |
29 Pauntley Road, Christchurch, BH23 3JH | Director | 26 November 2001 | Active |
27 The Grove, Christchurch, BH23 2EX | Director | 20 November 2006 | Active |
Mr David Bull | ||
Notified on | : | 19 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Address | : | Iford Lane, Bournemouth, BH6 5NF |
Nature of control | : |
|
Mrs Susanne Margaret Grainger | ||
Notified on | : | 17 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1948 |
Nationality | : | British |
Address | : | Iford Lane, Bournemouth, BH6 5NF |
Nature of control | : |
|
Mr Martin Cameron Cavey | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Address | : | Iford Lane, Bournemouth, BH6 5NF |
Nature of control | : |
|
Mrs Jane Patricia Carter | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Address | : | Iford Lane, Bournemouth, BH6 5NF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-25 | Officers | Appoint person director company with name date. | Download |
2024-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-11 | Accounts | Change account reference date company current shortened. | Download |
2021-11-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-04 | Officers | Termination director company with name termination date. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-29 | Officers | Termination director company with name termination date. | Download |
2020-11-29 | Officers | Appoint person director company with name date. | Download |
2020-10-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-14 | Officers | Termination director company with name termination date. | Download |
2020-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-13 | Officers | Appoint person director company with name date. | Download |
2019-11-13 | Officers | Termination director company with name termination date. | Download |
2019-10-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-21 | Officers | Appoint person director company with name date. | Download |
2019-10-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.