UKBizDB.co.uk

WEST HANTS LAWN TENNIS COMPANY(BOURNEMOUTH)LIMITED(THE)

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

This company is commonly known as West Hants Lawn Tennis Company(bournemouth)limited(the). The company was founded 98 years ago and was given the registration number 00210654. The firm's registered office is in BOURNEMOUTH. You can find them at The West Hants Club, Roslin Road South, Bournemouth, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:WEST HANTS LAWN TENNIS COMPANY(BOURNEMOUTH)LIMITED(THE)
Company Number:00210654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1925
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:The West Hants Club, Roslin Road South, Bournemouth, BH3 7EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Elms Avenue, Poole, England, BH14 8EE

Secretary25 May 2016Active
The Club House, Roslin Road South, Talbot Woods, Bournemouth, United Kingdom, BH3 7EF

Director22 May 2019Active
The Club House, Roslin Road South, Talbot Woods, Bournemouth, United Kingdom, BH3 7EF

Director16 February 2016Active
The Club House, Roslin Road South, Talbot Woods, Bournemouth, United Kingdom, BH3 7EF

Director16 February 2016Active
11 Little Forest Road, Bournemouth, BH4 9NN

Secretary28 September 1992Active
15, Lavender Road, Throop, Bournemouth, BH8 0PX

Secretary03 October 1994Active
Arvarda, 5 Bure Lane, Christchurch, BH23 4DJ

Director25 February 2003Active
The Club House, Roslin Road South, Talbot Woods, Bournemouth, United Kingdom, BH3 7EF

Director24 August 1998Active
29 Hengistbury Road, Bournemouth, BH6 4DQ

Director21 November 2000Active
4, Eaton Road, Poole, England, BH13 6DG

Director07 March 2011Active
1 Lascelles Road, Bournemouth, BH7 6NF

Director30 January 1995Active
1 Lascelles Road, Bournemouth, BH7 6NF

Director-Active
Roselands The Avenue, Bucklebury, RG7 6NJ

Director09 December 1997Active
Cobbles 46 Gravel Hill, Broadstone, BH18 8LU

Director25 April 1995Active
Flat 11 Earls House, 10 Strand Drive, Kew, TW9 4DZ

Director12 September 2006Active
31, Stirling Road, Bournemouth, England, BH3 7JQ

Director07 March 2011Active
The West Hants Club, Roslin Road South, Bournemouth, BH3 7EF

Director01 January 2015Active
The National Tennis Centre, 100 Priory Lane, Roehampton, London, England, SW15 5JQ

Director30 November 2009Active
8 Lakeside Road, Poole, BH13 6LR

Director24 May 1993Active
26 Craigwood Drive,, 26 Craigwood Drive, Ferndown, Great Britain, BH22 8DP

Director-Active
36 St Lukes Road, Bournemouth, BH3 7LT

Director28 September 1992Active
The National Tennis Centre, 100 Priory Lane, Roehampton, England, SW15 5JQ

Director29 September 2011Active
34 Alyth Road, Talbot Woods, Bournemouth, BH3 7DG

Director01 October 1993Active
Talbot Heath School, Rothesay Road, Bournemouth, England, BH4 9NJ

Director16 February 2016Active
1 Thornleigh, 3a Bodorgan Road, Bournemouth, BH2 6NQ

Director28 September 1992Active
The National Tennis Centre, 100 Priory Lane, Roehampton, London, England, SW15 5JQ

Director14 December 2015Active
Ravine House, 3 Ravine Road, Canford Cliffs, Poole, England, BH13 7HS

Director12 August 2010Active
The Club House, Roslin Road South, Talbot Woods, Bournemouth, United Kingdom, BH3 7EF

Director22 May 2019Active
26 Roslin Road South, Bournemouth, BH3 7EF

Director27 May 1997Active
Upper Pryors Butterwell Hill, Cowden, Edenbridge, TN8 7HB

Director24 October 1995Active
The National Tennis Centre, 100 Priory Lane, London, England, SW15 5JQ

Director17 May 2017Active
12 Priory View Place, Moordown, Bournemouth, BH9 3JL

Director-Active
11 Little Forest Road, Bournemouth, BH4 9NN

Director25 October 1993Active
11 Meadowbrook Close, Lostock, Bolton, BL6 4HX

Director13 December 2007Active
24 Newmorton Road, Bournemouth, BH9 3NU

Director-Active

People with Significant Control

Mr Christopher Brady
Notified on:31 December 2023
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:United Kingdom
Address:The Club House, Roslin Road South, Bournemouth, United Kingdom, BH3 7EF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Oliver George Scadgell
Notified on:22 May 2019
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:United Kingdom
Address:The Club House, Roslin Road South, Bournemouth, United Kingdom, BH3 7EF
Nature of control:
  • Voting rights 75 to 100 percent
Mr Simon Naunton Steele
Notified on:19 May 2017
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:100, Priory Lane, London, England, SW15 5JQ
Nature of control:
  • Significant influence or control
Mr Edwin Charles Bessant
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:United Kingdom
Address:The Club House, Roslin Road South, Bournemouth, United Kingdom, BH3 7EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart Graham Smith
Notified on:06 April 2016
Status:Active
Date of birth:February 1946
Nationality:British
Country of residence:England
Address:Upper Pryors, Butterwell Hill, Edenbridge, England, TN8 7HB
Nature of control:
  • Significant influence or control
Mr Andrew Poxon
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:The National Tennis Centre, Priory Lane, London, England, SW15 5JQ
Nature of control:
  • Significant influence or control
Lta Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Lawn Tennis Association, 100 Priory Lane, London, England, SW15 5JQ
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
2024-03-13Persons with significant control

Notification of a person with significant control.

Download
2024-03-13Persons with significant control

Cessation of a person with significant control.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2023-11-22Confirmation statement

Confirmation statement with updates.

Download
2023-11-22Officers

Change person director company with change date.

Download
2023-11-22Officers

Change person director company with change date.

Download
2023-11-22Officers

Change person director company with change date.

Download
2023-11-22Officers

Change person director company with change date.

Download
2023-08-24Accounts

Accounts with accounts type group.

Download
2023-08-11Officers

Termination director company with name termination date.

Download
2023-06-15Officers

Termination director company with name termination date.

Download
2022-12-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-12-09Accounts

Accounts with accounts type group.

Download
2022-11-16Confirmation statement

Confirmation statement with updates.

Download
2022-11-16Persons with significant control

Notification of a person with significant control.

Download
2022-10-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-08-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-08-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-08-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-08-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-27Resolution

Resolution.

Download
2022-06-27Incorporation

Memorandum articles.

Download
2022-06-24Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.