UKBizDB.co.uk

THE TIGER CLUB 1990 LIMITED

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

This company is commonly known as The Tiger Club 1990 Limited. The company was founded 34 years ago and was given the registration number 02457896. The firm's registered office is in CROWBOROUGH. You can find them at Suite 2 Rauter House Sybron Way, Jarvis Brook, Crowborough, East Sussex. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:THE TIGER CLUB 1990 LIMITED
Company Number:02457896
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Suite 2 Rauter House Sybron Way, Jarvis Brook, Crowborough, East Sussex, United Kingdom, TN6 3DZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holmwood, Ipswich Road, Long Stratton, Norwich, England, NR15 2XB

Secretary14 November 2017Active
Holmwood, Ipswich Road, Long Stratton, Norwich, England, NR15 2XB

Director10 January 2018Active
17 Woodsgate Way, Pembury, Tunbridge Wells, TN2 4NJ

Director23 August 1993Active
2 Duxhurst Cottages, Ashgrove Farm Horsehill, Reigate, RH2 8QG

Director-Active
The Tithe Barn Pashley Road, Ticehurst, Wadhurst, TN5 7HE

Secretary-Active
Flat 2, 25 St Stephens Avenue, London, W12 8JB

Secretary05 June 1994Active
Merrie Oak, Warmlake Sutton Valence, Maidstone, ME17 3JA

Director14 November 1993Active
Twitten End Cottage, Vale Road, Mayfield, TN20 6BB

Director09 February 1993Active
Curragh Millers Lane, Outwood, Redhill, RH1 5PZ

Director14 November 1993Active
29, Quested Way, Harrietsham, Maidstone, ME17 1JJ

Director01 December 2010Active
The Tithe Barn Pashley Road, Ticehurst, Wadhurst, TN5 7HE

Director-Active
Flat 2, 25 St Stephens Avenue, London, W12 8JB

Director05 June 1994Active
Felden Grange, Felden, Hemel Hempstead, HP3 0BL

Director-Active
Clyst Hayes Brook Lane, Faygate, Horsham, RH12 4SB

Director-Active
Newells Farmhouse, Newells Lane Lower Beeding, Horsham, RH13 6LN

Director-Active
Cedar Cottage, West Hill, Epsom, KT19 8JP

Director-Active

People with Significant Control

Mr Richard Laurence Brinklow
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:England
Address:17 Woodsgate Way, Pembury, Tunbridge Wells, England, TN2 4NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-25Officers

Termination secretary company with name termination date.

Download
2024-01-18Confirmation statement

Confirmation statement with updates.

Download
2023-10-05Accounts

Accounts with accounts type total exemption full.

Download
2023-05-26Officers

Change person director company with change date.

Download
2023-05-26Officers

Change person secretary company with change date.

Download
2023-05-25Officers

Appoint person secretary company with name date.

Download
2023-01-19Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-08-02Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Persons with significant control

Notification of a person with significant control statement.

Download
2020-03-02Persons with significant control

Cessation of a person with significant control.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2018-11-14Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Officers

Termination director company.

Download
2018-10-08Officers

Appoint person director company with name date.

Download
2018-01-31Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Officers

Change person director company with change date.

Download
2017-12-05Accounts

Accounts with accounts type total exemption full.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.