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.
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 | : |
|
Registered Address | : | 118 Ennerdale Road, Richmond, Surrey, TW9 2DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
118, Ennerdale Road, Richmond, England, TW9 2DH | Secretary | 05 October 2014 | Active |
118, Ennerdale Road, Richmond, England, TW9 2DH | Director | 06 October 2013 | Active |
Flat 5, Queens House, 6 Holly Road, Twickenham, England, TW1 4EG | Director | 13 October 2022 | Active |
80, Bushwood Road, Richmond, England, TW9 3BQ | Director | 08 October 2023 | Active |
7, Nylands Avenue, Richmond, England, TW9 4HH | Director | 14 October 2018 | Active |
31, Taylor Avenue, Richmond, England, TW9 4EB | Director | 14 October 2018 | Active |
16, Atwood Avenue, Richmond, England, TW9 4HG | Director | 15 October 2017 | Active |
84, North Road, Richmond, England, TW9 4HQ | Director | 05 October 2014 | Active |
15, Marksbury Avenue, Richmond, England, TW9 4JA | Director | 14 October 2018 | Active |
49 Leyborne Park, Kew, TW9 3HB | Secretary | 20 September 2007 | Active |
29 Taylor Avenue, Richmond, TW9 4EB | Secretary | 16 February 2000 | Active |
20 Pensford Avenue, Richmond, TW9 4HP | Secretary | 09 June 1996 | Active |
The White House, Llandyrnog, LL16 4LT | Secretary | - | Active |
9 Holmesdale Road, Richmond, TW9 3JZ | Secretary | 21 June 2005 | Active |
Flat 5, 12 Kew Gardens Road, Richmond, England, TW9 3HG | Director | 11 October 2015 | Active |
49 Leyborne Park, Richmond, Surrey, TW9 3HB | Director | 04 October 2009 | Active |
47, Burlington Avenue, Richmond, England, TW9 4DG | Director | 06 October 2013 | Active |
24 Atwood Avenue, Kew, TW9 4HG | Director | 01 February 2007 | Active |
118, Ennerdale Road, Richmond, TW9 2DH | Director | 20 January 2005 | Active |
49 Leyborne Park, Richmond, Surrey, TW9 3HB | Director | 03 October 2010 | Active |
32 Beechwood Avenue, Kew, Richmond, TW9 4DE | Director | 18 October 1996 | Active |
29 Chelwood Gardens, Kew, Richmond, TW9 4JG | Director | 06 December 1998 | Active |
314, Kew Road, Richmond, United Kingdom, TW9 3DU | Director | 02 October 2011 | Active |
32 Pensford Avenue, Richmond, TW9 4HP | Director | - | Active |
57 Burlington Avenue, Kew, TW9 4DG | Director | 01 February 2007 | Active |
67 Defoe Avenue, Kev, Richmond, TW9 4DJ | Director | 01 February 2007 | Active |
49 Leyborne Park, Kew, TW9 3HB | Director | 01 February 2007 | Active |
7 High Park Road, Kew, Richmond, TW9 4BL | Director | 07 June 2004 | Active |
9 Atwood Avenue, Richmond, TW9 4HF | Director | 06 December 1998 | Active |
7, Nylands Avenue, Richmond, England, TW9 4HH | Director | 11 October 2015 | Active |
39, Beechwood Avenue, Richmond, England, TW9 4DD | Director | 04 October 2020 | Active |
52, Chilton Road, Richmond, England, TW9 4JB | Director | 30 September 2012 | Active |
18 Chelwood Gardens, Richmond, TW9 4JQ | Director | 07 June 2004 | Active |
11, Whitcome Mews, Kew Riverside, Richmond, TW9 4BT | Director | 05 October 2008 | Active |
29 Taylor Avenue, Richmond, TW9 4EB | Director | 01 July 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Officers | Appoint person director company with name date. | Download |
2023-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-04 | Officers | Change person director company with change date. | Download |
2023-06-21 | Officers | Termination director company with name termination date. | Download |
2023-06-21 | Officers | Termination director company with name termination date. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-16 | Officers | Appoint person director company with name date. | Download |
2022-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-07 | Officers | Termination director company with name termination date. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Officers | Appoint person director company with name date. | Download |
2020-10-07 | Officers | Appoint person director company with name date. | Download |
2020-10-07 | Officers | Termination director company with name termination date. | Download |
2020-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-23 | Officers | Appoint person director company with name date. | Download |
2019-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-08 | Officers | Termination director company with name termination date. | Download |
2019-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-15 | Officers | Appoint person director company with name date. | Download |
2018-10-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.