UKBizDB.co.uk

SOUTHBOURNE TENNIS CLUB

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

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.

Company Information

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:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Iford Lane, Southbourne, Bournemouth, Dorset, BH6 5NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Iford Lane, Southbourne, Bournemouth, BH6 5NF

Director08 October 2018Active
Iford Lane, Southbourne, Bournemouth, BH6 5NF

Director19 October 2020Active
Iford Lane, Southbourne, Bournemouth, BH6 5NF

Director14 October 2019Active
Iford Lane, Southbourne, Bournemouth, BH6 5NF

Director16 October 2017Active
Iford Lane, Southbourne, Bournemouth, BH6 5NF

Director08 October 2018Active
21 Carbery Avenue, Southbourne, Bournemouth, BH6 3LL

Secretary-Active
Iford Lane, Southbourne, Bournemouth, BH6 5NF

Secretary05 January 2011Active
17a Hurn Way, Christchurch, BH23 2NT

Secretary28 November 2005Active
19 Lombard Avenue, Bournemouth, BH6 3LZ

Director29 November 1993Active
20 College Road, Boscombe, Bournemouth, BH5 2DX

Director02 November 1992Active
8 Danesbury Avenue, Southbourne, Bournemouth, BH6 3AF

Director02 November 1992Active
Iford Lane, Southbourne, Bournemouth, BH6 5NF

Director19 November 2009Active
26 Nugent Road, Bournemouth, BH6 4ET

Director23 November 1998Active
16 Tytherley Green, Bournemouth, BH8 0PB

Director29 November 1993Active
16 Tytherley Green, Bournemouth, BH8 0PB

Director-Active
11 Vinneys Close, Burton, Christchurch, BH23 7HT

Director15 November 2004Active
6 Beauchamps Gardens, Littledown, Bournemouth, BH7 7JE

Director21 November 1994Active
6 Beauchamps Gardens, Bournemouth, BH7 7JE

Director24 November 1997Active
51 Carbery Avenue, Bournemouth, BH6 3LN

Director11 November 2002Active
22 Howard Road, Queens Park, Bournemouth, BH8 9EA

Director13 November 1995Active
40 Avenue Road, Christchurch, BH23 2BZ

Director29 November 1993Active
6 Burnbrae Road, West Parley, Ferndown, BH22 8RL

Director-Active
45 Mount Pleasant Drive, Bournemouth, BH8 9JH

Director13 November 1995Active
5 Minterne Road, Mudeford, Christchurch, BH23 3LD

Director28 April 1997Active
7 Lodge Road, Christchurch, BH23 2ET

Director15 November 2004Active
7 Lodge Road, Christchurch, BH23 2ET

Director26 November 2001Active
7 Lodge Road, Christchurch, BH23 2ET

Director21 November 1994Active
7 Lodge Road, Christchurch, BH23 2ET

Director-Active
65 Moorcroft Avenue, Burton, Christchurch, BH23 7HU

Director16 June 1997Active
20 Lechlade Gardens, Castledene, Bournemouth, BH7 7JD

Director23 November 1998Active
21, Harland Road, Bournemouth, United Kingdom, BH6 4DN

Director20 November 2008Active
Iford Lane, Southbourne, Bournemouth, BH6 5NF

Director19 November 2009Active
Iford Lane, Southbourne, Bournemouth, BH6 5NF

Director28 March 2012Active
29 Pauntley Road, Christchurch, BH23 3JH

Director26 November 2001Active
27 The Grove, Christchurch, BH23 2EX

Director20 November 2006Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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
2024-04-25Officers

Appoint person director company with name date.

Download
2024-03-20Accounts

Accounts with accounts type micro entity.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type micro entity.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Accounts

Accounts with accounts type micro entity.

Download
2022-01-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Accounts

Change account reference date company current shortened.

Download
2021-11-08Accounts

Accounts with accounts type micro entity.

Download
2021-09-16Mortgage

Mortgage satisfy charge full.

Download
2021-07-04Officers

Termination director company with name termination date.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-13Persons with significant control

Notification of a person with significant control.

Download
2020-11-29Persons with significant control

Cessation of a person with significant control.

Download
2020-11-29Officers

Termination director company with name termination date.

Download
2020-11-29Officers

Appoint person director company with name date.

Download
2020-10-23Accounts

Accounts with accounts type micro entity.

Download
2020-05-14Officers

Termination director company with name termination date.

Download
2020-01-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-11-13Officers

Appoint person director company with name date.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-10-21Persons with significant control

Cessation of a person with significant control.

Download
2019-10-21Officers

Appoint person director company with name date.

Download
2019-10-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.