UKBizDB.co.uk

THE NEWMARKET REAL TENNIS CLUB LIMITED

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

This company is commonly known as The Newmarket Real Tennis Club Limited. The company was founded 13 years ago and was given the registration number 07374922. The firm's registered office is in NEWMARKET. You can find them at The Newmarket Real Tennis Club, Fitzroy Street, Newmarket, Suffolk. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:THE NEWMARKET REAL TENNIS CLUB LIMITED
Company Number:07374922
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2010
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:The Newmarket Real Tennis Club, Fitzroy Street, Newmarket, Suffolk, CB8 0JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Fitzroy Street, Newmarket, England, CB8 0JW

Director12 August 2020Active
Coppins House, Blooms Hall Lane, Stanstead, Sudbury, England, CO10 9AY

Director23 May 2018Active
Littly Wood, Lords Lane, Ousden, Newmarket, England, CB8 8TX

Director06 June 2023Active
52, St. Andrews Road, Cambridge, United Kingdom, CB4 1DL

Director14 September 2010Active
Easter Cottage, Old Post Office Road, Chevington, Bury St. Edmunds, United Kingdom, IP29 5RE

Director14 September 2010Active
Brambles, Vicarage Road, Great Hockham, Thetford, England, IP24 1PE

Director01 September 2015Active
Brambles, Vicarage Road, Great Hockham, Thetford, United Kingdom, IP24 1PE

Director16 June 2011Active
School House, School Lane, Barley, Royston, England, SG8 8JZ

Director25 February 2011Active
Hickling House, 6b Station Road, Ely, England, CB7 4BS

Director25 May 2016Active
The Old School, The Street, Kirtling, Newmarket, England, CB8 9PB

Director02 September 2013Active
The Old School, The Street, Kirtling, Newmarket, United Kingdom, CB8 9PB

Director16 June 2011Active
Gable Cottage, Swan Lane, Exning, Newmarket, England, CB8 7EN

Director23 May 2018Active
The Old Vicarage, Great Thurlow, Haverhill, Great Britain, CB9 7LE

Director14 May 2014Active

People with Significant Control

Mr Thomas Edward Marriott
Notified on:06 June 2023
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:Littly Wood, Lords Lane, Newmarket, England, CB8 8TX
Nature of control:
  • Significant influence or control
Mr John Logan Montgomery Crawford
Notified on:12 August 2020
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:32, Fitzroy Street, Newmarket, England, CB8 0JW
Nature of control:
  • Significant influence or control
Mr Hugo Anthony Johnsen
Notified on:23 May 2018
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:Coppins House, Blooms Hall Lane, Sudbury, England, CO10 9AY
Nature of control:
  • Significant influence or control
Mr John Saville
Notified on:23 April 2018
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:England
Address:Gable Cottage, Swan Lane, Newmarket, England, CB8 7EN
Nature of control:
  • Significant influence or control
Mr Stuart Leslie Arrandale
Notified on:01 September 2016
Status:Active
Date of birth:January 1955
Nationality:United Kingdom
Country of residence:England
Address:52, St. Andrews Road, Cambridge, England, CB4 1DL
Nature of control:
  • Significant influence or control
Dr Ian David Lindsay
Notified on:01 September 2016
Status:Active
Date of birth:March 1948
Nationality:United Kingdom
Country of residence:England
Address:Hickling House, 6b Station Road, Ely, England, CB7 4BS
Nature of control:
  • Significant influence or control
Mrs Hazel Anne Dunn
Notified on:01 September 2016
Status:Active
Date of birth:July 1947
Nationality:United Kingdom
Country of residence:England
Address:Brambles, Vicarage Road, Thetford, England, IP24 1PE
Nature of control:
  • Significant influence or control
Mr Samuel Gurney Sheppard
Notified on:01 September 2016
Status:Active
Date of birth:January 1942
Nationality:United Kingdom
Country of residence:England
Address:The Old Vicarage, Withersfield Road, Haverhill, England, CB9 7LE
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Accounts

Accounts with accounts type micro entity.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type micro entity.

Download
2023-07-02Officers

Appoint person director company with name date.

Download
2023-07-02Persons with significant control

Notification of a person with significant control.

Download
2023-07-02Officers

Termination director company with name termination date.

Download
2023-07-02Persons with significant control

Cessation of a person with significant control.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type micro entity.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type micro entity.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Persons with significant control

Notification of a person with significant control.

Download
2020-09-04Officers

Appoint person director company with name date.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-09-04Persons with significant control

Cessation of a person with significant control.

Download
2020-03-18Accounts

Accounts with accounts type micro entity.

Download
2019-10-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-12Officers

Termination director company with name termination date.

Download
2019-10-12Persons with significant control

Cessation of a person with significant control.

Download
2019-10-12Officers

Termination director company with name termination date.

Download
2019-05-15Accounts

Accounts with accounts type micro entity.

Download
2018-10-20Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.