TENNIS CLUB MANAGEMENT INTERNATIONAL LIMITED
Overview
| Company Name | TENNIS CLUB MANAGEMENT INTERNATIONAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02003730 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TENNIS CLUB MANAGEMENT INTERNATIONAL LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is TENNIS CLUB MANAGEMENT INTERNATIONAL LIMITED located?
| Registered Office Address | The Hangar Mosquito Way Hatfield Business Park AL10 9AX Hatfield Hertfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TENNIS CLUB MANAGEMENT INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| FARNRIDGE LIMITED | Mar 25, 1986 | Mar 25, 1986 |
What are the latest accounts for TENNIS CLUB MANAGEMENT INTERNATIONAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 03, 2026 |
| Next Accounts Due On | Oct 03, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TENNIS CLUB MANAGEMENT INTERNATIONAL LIMITED?
| Last Confirmation Statement Made Up To | Jun 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 17, 2025 |
| Overdue | No |
What are the latest filings for TENNIS CLUB MANAGEMENT INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2025 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Ian Michael Brian Harris as a director on Dec 31, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Michael Brian Harris as a secretary on Dec 31, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Scott Anthony Lloyd as a director on Dec 31, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jan 03, 2018 | 5 pages | AA | ||||||||||
Appointment of Mr Patrick James Burrows as a director on Dec 01, 2017 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jan 03, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 03, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Jun 17, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 03, 2015 | 5 pages | AA | ||||||||||
Who are the officers of TENNIS CLUB MANAGEMENT INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURROWS, Patrick James | Director | Mosquito Way Hatfield Business Park AL10 9AX Hatfield The Hangar Hertfordshire | England | British | 162567940001 | |||||
| BREW, Lawrence Guy | Secretary | 3 St James Close KT3 6DU New Malden Surrey | British | 14688620001 | ||||||
| BROWNE, Lorna Barrington | Secretary | 26 Hallmead Road SM1 1RP Sutton Surrey | British | 42236390001 | ||||||
| BUXTON SMITH, Maria Rita | Secretary | 83 Wordsworth Avenue MK16 8RH Newport Pagnell Bucks | British | 39442340002 | ||||||
| DUNN, Christopher | Secretary | 28 Bonham Mead GL5 5DL Rosborough Common Gloucestershire | British | 34473740001 | ||||||
| FAIRHURST, Russell William | Secretary | Flat 1 Elaine Court 123 Haverstock Hill NW3 4RT London | British | 44556020002 | ||||||
| GRAY, David Charles Norreys | Secretary | Ivy Farm Smithfield End MK17 OSP Swanbourne Buckinghamshire | British | 74068140001 | ||||||
| HARRIS, Ian Michael Brian | Secretary | Mosquito Way Hatfield Business Park AL10 9AX Hatfield The Hangar Hertfordshire United Kingdom | British | 116885790001 | ||||||
| HINDES, Mark Lewis William | Secretary | 87 Byng Road EN5 4NP Barnet Hertfordshire | British | 72628400004 | ||||||
| LOWRY, Daren Clive | Secretary | 118 Bridport Way CM7 9FJ Braintree Essex | British | 87044470001 | ||||||
| THORPE, Elizabeth Anne | Secretary | 85 Silverdale Road Earley RG6 7NF Reading Berkshire | British | 63473530001 | ||||||
| WEEKS, Stuart William | Secretary | 4 Tellisford KT10 8AE Esher Surrey | British | 87266990003 | ||||||
| WHITBREAD SECRETARIES LIMITED | Secretary | Whitbread Court Houghton Hall Business Park, Porz Avenue LU5 5XE Dunstable Bedfordshire | 98055460004 | |||||||
| CLARKE, James | Director | Jade Place Wendover Road HP17 0TU Butlers Cross Buckinghamshire | British | 84641000001 | ||||||
| CREED, Stuart John | Director | Jade House The Avenue Claverton Down BA2 7AX Bath | United Kingdom | British | 3716600001 | |||||
| DODD, Eric Stephen | Director | 53 Gloucester Road TW9 3BT Richmond Surrey | British | 98509270001 | ||||||
| DUNN, Christopher | Director | 28 Bonham Mead GL5 5DL Rosborough Common Gloucestershire | British | 34473740001 | ||||||
| FAIRHURST, Russell William | Director | 37 Windermere Road Muswell Hill N10 2RD London | England | British | 44556020003 | |||||
| FEARN, Matthew | Director | The Old House 1 Broughton Road M6 6LS Salford Lancashire | British | 109155280001 | ||||||
| HARRIS, Ian Michael Brian | Director | Mosquito Way Hatfield Business Park AL10 9AX Hatfield The Hangar Hertfordshire United Kingdom | United Kingdom | British | 116885790001 | |||||
| HINDES, Mark Lewis William | Director | 87 Byng Road EN5 4NP Barnet Hertfordshire | England | British | 72628400004 | |||||
| LLOYD, David | Director | Appletree Cottage 12 Leys Road Oxshott KT22 0QE Leatherhead Surrey | British | 2062260001 | ||||||
| LLOYD, Scott Anthony | Director | Mosquito Way Hatfield Business Park AL10 9AX Hatfield The Hangar Hertfordshire United Kingdom | United Kingdom | British | 65590160004 | |||||
| MILLER, Stewart | Director | King Hams Meadow Hudnall Lane HP4 1QE Little Gaddesden Hertfordshire | British | 123083780001 | ||||||
| PHILLIPS, Mark Randall | Director | Scotts Cottage Scots Lane MK18 2HX Adstock Buckinghamshire | United Kingdom | British | 80508130001 | |||||
| PHILPOTT, Stephen John Randall | Director | St John's Cottage Cherry Tree Lane SL3 6JE Fulmer Berkshire | United Kingdom | British | 45243130001 | |||||
| WALPOLE, Brian | Director | 'Jor' Hawkshill KT21 Leatherhead Surrey | British | 15159860001 | ||||||
| WEEDALL, Lynne Marie | Director | Wagtails 1 Grist House Farm HP1 3BD Water End Hertfordshire | United Kingdom | British | 131404510001 | |||||
| WRIGHT, Grant Campbell | Director | 107 Redland Drive MK5 8BP Milton Keynes | British | 84990550002 | ||||||
| WHITBREAD DIRECTORS 1 LIMITED | Director | Whitbread Court Houghton Hall Business Park, Porz Avenue LU5 5XE Dunstable Bedfordshire | 98055530004 | |||||||
| WHITBREAD DIRECTORS 2 LIMITED | Director | Whitbread Court Houghton Hall Business Park, Porz Avenue LU5 5XE Dunstable Bedfordshire | 98084330003 |
Who are the persons with significant control of TENNIS CLUB MANAGEMENT INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| David Lloyd Leisure Limited | Apr 06, 2016 | Mosquito Way Hatfield Business Park AL10 9AX Hatfield The Hangar Hertfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0