UKBizDB.co.uk

TENNISTOGETHER LIMITED

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

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.

Company Information

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:
  • 93120 - Activities of sport clubs

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Ash Manor Tennis Club, By Ash Manor School, Manor Road, Ash, England, GU12 6QH

Director28 February 2017Active
Ash Manor Tennis Club, By Ash Manor School, Manor Road, Ash, England, GU12 6QH

Director28 February 2017Active
The Old Pump House, Henley, Haslemere, United Kingdom, GU27 3HQ

Secretary12 September 2012Active
Field House, 20 Milford Lodge, Milford, GU8 5JG

Secretary17 May 2002Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Secretary17 May 2002Active
White Lodge, Mark Way, Godalming, United Kingdom, GU7 2BQ

Director27 June 2012Active
White Lodge, Mark Way, Godalming, United Kingdom, GU7 2BQ

Director23 June 2010Active
The Square, 16 Church Road, Milford, United Kingdom, GU8 5JD

Director27 June 2012Active
The Old Pump House, Henley, Haslemere, United Kingdom, GU27 3HQ

Director27 June 2012Active
Field House, 20 Milford Lodge, Milford, GU8 5JG

Director15 January 2008Active
Field House, 20 Milford Lodge, Milford, United Kingdom, GU8 5JG

Director27 June 2012Active
Field House 20 Milford Lodge, Milford, GU8 5JG

Director17 May 2002Active
6 Bloomfield Close, Knaphill, Woking, GU21 2BL

Director29 August 2002Active
Field House, 20 Milford Lodge, Milford, GU8 5JG

Director06 January 2012Active
85, Coleford Bridge Road, Mytchett, Camberley, United Kingdom, GU16 6DN

Director27 June 2012Active
46, Shepherds Lane, Guildford, United Kingdom, GU2 9SL

Director27 June 2012Active
189 Reddish Road, Stockport, SK5 7HR

Corporate Director17 May 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Address

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

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Accounts

Change account reference date company previous extended.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Accounts

Accounts with accounts type total exemption full.

Download
2017-09-18Persons with significant control

Notification of a person with significant control.

Download
2017-09-15Confirmation statement

Confirmation statement with updates.

Download
2017-09-09Gazette

Gazette filings brought up to date.

Download
2017-08-08Gazette

Gazette notice compulsory.

Download
2017-05-19Accounts

Change account reference date company previous extended.

Download
2017-03-16Mortgage

Mortgage charge whole release with charge number.

Download
2017-03-16Mortgage

Mortgage charge whole release with charge number.

Download
2017-03-16Mortgage

Mortgage charge whole release with charge number.

Download
2017-03-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.