UKBizDB.co.uk

THE PENSFORD TENNIS CLUB LIMITED

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

This company is commonly known as The Pensford Tennis Club Limited. The company was founded 34 years ago and was given the registration number 02474832. The firm's registered office is in RICHMOND. You can find them at 118 Ennerdale Road, , Richmond, Surrey. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:THE PENSFORD TENNIS CLUB LIMITED
Company Number:02474832
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1990
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:118 Ennerdale Road, Richmond, Surrey, TW9 2DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
118, Ennerdale Road, Richmond, England, TW9 2DH

Secretary05 October 2014Active
118, Ennerdale Road, Richmond, England, TW9 2DH

Director06 October 2013Active
Flat 5, Queens House, 6 Holly Road, Twickenham, England, TW1 4EG

Director13 October 2022Active
80, Bushwood Road, Richmond, England, TW9 3BQ

Director08 October 2023Active
7, Nylands Avenue, Richmond, England, TW9 4HH

Director14 October 2018Active
31, Taylor Avenue, Richmond, England, TW9 4EB

Director14 October 2018Active
16, Atwood Avenue, Richmond, England, TW9 4HG

Director15 October 2017Active
84, North Road, Richmond, England, TW9 4HQ

Director05 October 2014Active
15, Marksbury Avenue, Richmond, England, TW9 4JA

Director14 October 2018Active
49 Leyborne Park, Kew, TW9 3HB

Secretary20 September 2007Active
29 Taylor Avenue, Richmond, TW9 4EB

Secretary16 February 2000Active
20 Pensford Avenue, Richmond, TW9 4HP

Secretary09 June 1996Active
The White House, Llandyrnog, LL16 4LT

Secretary-Active
9 Holmesdale Road, Richmond, TW9 3JZ

Secretary21 June 2005Active
Flat 5, 12 Kew Gardens Road, Richmond, England, TW9 3HG

Director11 October 2015Active
49 Leyborne Park, Richmond, Surrey, TW9 3HB

Director04 October 2009Active
47, Burlington Avenue, Richmond, England, TW9 4DG

Director06 October 2013Active
24 Atwood Avenue, Kew, TW9 4HG

Director01 February 2007Active
118, Ennerdale Road, Richmond, TW9 2DH

Director20 January 2005Active
49 Leyborne Park, Richmond, Surrey, TW9 3HB

Director03 October 2010Active
32 Beechwood Avenue, Kew, Richmond, TW9 4DE

Director18 October 1996Active
29 Chelwood Gardens, Kew, Richmond, TW9 4JG

Director06 December 1998Active
314, Kew Road, Richmond, United Kingdom, TW9 3DU

Director02 October 2011Active
32 Pensford Avenue, Richmond, TW9 4HP

Director-Active
57 Burlington Avenue, Kew, TW9 4DG

Director01 February 2007Active
67 Defoe Avenue, Kev, Richmond, TW9 4DJ

Director01 February 2007Active
49 Leyborne Park, Kew, TW9 3HB

Director01 February 2007Active
7 High Park Road, Kew, Richmond, TW9 4BL

Director07 June 2004Active
9 Atwood Avenue, Richmond, TW9 4HF

Director06 December 1998Active
7, Nylands Avenue, Richmond, England, TW9 4HH

Director11 October 2015Active
39, Beechwood Avenue, Richmond, England, TW9 4DD

Director04 October 2020Active
52, Chilton Road, Richmond, England, TW9 4JB

Director30 September 2012Active
18 Chelwood Gardens, Richmond, TW9 4JQ

Director07 June 2004Active
11, Whitcome Mews, Kew Riverside, Richmond, TW9 4BT

Director05 October 2008Active
29 Taylor Avenue, Richmond, TW9 4EB

Director01 July 2000Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-17Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-10-09Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Officers

Change person director company with change date.

Download
2023-06-21Officers

Termination director company with name termination date.

Download
2023-06-21Officers

Termination director company with name termination date.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-16Officers

Appoint person director company with name date.

Download
2022-10-16Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Officers

Termination director company with name termination date.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Officers

Appoint person director company with name date.

Download
2019-10-16Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2019-02-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Officers

Appoint person director company with name date.

Download
2018-10-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.