This company is commonly known as Tennistogether Limited. The company was founded 22 years ago and was given the registration number 04441174. The firm's registered office is in ASH. You can find them at Ash Manor Tennis Centre Adjacent To Ash Manor School, Manor Road, Ash, . This company's SIC code is 93120 - Activities of sport clubs.
Name | : | TENNISTOGETHER LIMITED |
---|---|---|
Company Number | : | 04441174 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 May 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ash Manor Tennis Centre Adjacent To Ash Manor School, Manor Road, Ash, England, GU12 6QH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ash Manor Tennis Club, By Ash Manor School, Manor Road, Ash, England, GU12 6QH | Director | 28 February 2017 | Active |
Ash Manor Tennis Club, By Ash Manor School, Manor Road, Ash, England, GU12 6QH | Director | 28 February 2017 | Active |
The Old Pump House, Henley, Haslemere, United Kingdom, GU27 3HQ | Secretary | 12 September 2012 | Active |
Field House, 20 Milford Lodge, Milford, GU8 5JG | Secretary | 17 May 2002 | Active |
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP | Corporate Secretary | 17 May 2002 | Active |
White Lodge, Mark Way, Godalming, United Kingdom, GU7 2BQ | Director | 27 June 2012 | Active |
White Lodge, Mark Way, Godalming, United Kingdom, GU7 2BQ | Director | 23 June 2010 | Active |
The Square, 16 Church Road, Milford, United Kingdom, GU8 5JD | Director | 27 June 2012 | Active |
The Old Pump House, Henley, Haslemere, United Kingdom, GU27 3HQ | Director | 27 June 2012 | Active |
Field House, 20 Milford Lodge, Milford, GU8 5JG | Director | 15 January 2008 | Active |
Field House, 20 Milford Lodge, Milford, United Kingdom, GU8 5JG | Director | 27 June 2012 | Active |
Field House 20 Milford Lodge, Milford, GU8 5JG | Director | 17 May 2002 | Active |
6 Bloomfield Close, Knaphill, Woking, GU21 2BL | Director | 29 August 2002 | Active |
Field House, 20 Milford Lodge, Milford, GU8 5JG | Director | 06 January 2012 | Active |
85, Coleford Bridge Road, Mytchett, Camberley, United Kingdom, GU16 6DN | Director | 27 June 2012 | Active |
46, Shepherds Lane, Guildford, United Kingdom, GU2 9SL | Director | 27 June 2012 | Active |
189 Reddish Road, Stockport, SK5 7HR | Corporate Director | 17 May 2002 | Active |
Mr Hareen Hemal Wasantha | ||
Notified on | : | 28 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ash Manor Tennis Club, By Ash Manor School, Ash, England, GU12 6QH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-10 | Address | Change registered office address company with date old address new address. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-06 | Accounts | Change account reference date company previous extended. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-09 | Gazette | Gazette filings brought up to date. | Download |
2017-08-08 | Gazette | Gazette notice compulsory. | Download |
2017-05-19 | Accounts | Change account reference date company previous extended. | Download |
2017-03-16 | Mortgage | Mortgage charge whole release with charge number. | Download |
2017-03-16 | Mortgage | Mortgage charge whole release with charge number. | Download |
2017-03-16 | Mortgage | Mortgage charge whole release with charge number. | Download |
2017-03-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.