UKBizDB.co.uk

THE HORNCASTLE AND DISTRICT TENNIS CLUB LIMITED

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

This company is commonly known as The Horncastle And District Tennis Club Limited. The company was founded 13 years ago and was given the registration number 07544539. The firm's registered office is in WOODHALL SPA. You can find them at Dunbius Church Lane, Kirkby-on-bain, Woodhall Spa, Lincolnshire. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:THE HORNCASTLE AND DISTRICT TENNIS CLUB LIMITED
Company Number:07544539
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2011
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Dunbius Church Lane, Kirkby-on-bain, Woodhall Spa, Lincolnshire, LN10 6GD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bramble Lodge, Gautby, Market Rasen, England, LN8 5JP

Director18 March 2014Active
Bramble Lodge, Gautby, Market Rasen, England, LN8 5JP

Director18 March 2014Active
7, Farriers Way, Tattershall, Lincoln, England, LN4 4NG

Director28 February 2011Active
Dunbius, Church Lane, Kirkby-On-Bain, Woodhall Spa, England, LN10 6GD

Director28 February 2011Active
79, High Street, Tattershall, Lincoln, England, LN4 4NN

Director18 March 2014Active
48, North Street, Horncastle, England, LN9 5DX

Director28 February 2011Active
Holly Tree Cottage, Ford Way, Goulceby, Louth, England, LN11 9WD

Director28 February 2011Active
68, Spilsby Road, Horncastle, England, LN9 6AW

Director04 September 2012Active
Grange Farm, Harrington, Spilsby, PE23 4NN

Director28 February 2011Active
1, Hogsthorpe Road, Mumby, Alford, England, LN13 9SE

Director18 March 2014Active
Wisteria House 2, Ormsby House Drive, Mareham-Le-Fen, Boston, England, PE22 7QA

Director28 February 2011Active
Highfield House, Ashby-By-Partney, Spilsby, England, PE23 5RQ

Director01 April 2014Active
Dunbius, Church Lane, Kirkby-On-Bain, Woodhall Spa, England, LN10 6GD

Director26 March 2013Active
19, Low Toynton Road, Horncastle, England, LN9 5LL

Director28 February 2011Active
3 Woodland Drive, Woodland Drive, Woodhall Spa, England, LN10 6YF

Director07 March 2014Active
Dunbius, Church Lane, Kirkby-On-Bain, Woodhall Spa, England, LN10 6GD

Director26 March 2013Active
Woodlands, Kirkby Lane, Kirkby-On-Bain, Woodhall Spa, England, LN10 6YY

Director18 March 2014Active
Southview House, 1 Spaw Lane, Louth, England, LN11 0EJ

Director28 February 2011Active
4-6, North Street, Horncastle, England, LN9 5DS

Director28 February 2011Active
38 Baggaley Drive, 38 Baggaley Drive, Horncastle, United Kingdom,

Director07 March 2015Active
Keepers Cottage, Louth Road, West Ashby, Horncastle, England, LN9 5PS

Director28 February 2011Active

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
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-11-20Accounts

Accounts with accounts type micro entity.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Officers

Change person director company with change date.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Officers

Termination director company with name termination date.

Download
2018-04-16Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-03-05Officers

Termination director company with name termination date.

Download
2017-08-31Accounts

Accounts with accounts type total exemption full.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2017-03-01Officers

Termination director company with name termination date.

Download
2017-03-01Officers

Termination director company with name termination date.

Download
2016-10-21Accounts

Accounts with accounts type total exemption small.

Download
2016-03-08Annual return

Annual return company with made up date no member list.

Download
2015-11-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.