TENNIS CLUB MANAGEMENT INTERNATIONAL LIMITED

TENNIS CLUB MANAGEMENT INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTENNIS CLUB MANAGEMENT INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02003730
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TENNIS CLUB MANAGEMENT INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    FARNRIDGE LIMITEDMar 25, 1986Mar 25, 1986

    What are the latest accounts for TENNIS CLUB MANAGEMENT INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 03, 2026
    Next Accounts Due OnOct 03, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TENNIS CLUB MANAGEMENT INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToJun 17, 2026
    Next Confirmation Statement DueJul 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 17, 2025
    OverdueNo

    What are the latest filings for TENNIS CLUB MANAGEMENT INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    5 pagesAA

    Confirmation statement made on Jun 17, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 17, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Jun 17, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Jun 17, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Jun 17, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 17, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Jun 17, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 17, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Ian Michael Brian Harris as a director on Dec 31, 2017

    1 pagesTM01

    Termination of appointment of Ian Michael Brian Harris as a secretary on Dec 31, 2017

    1 pagesTM02

    Termination of appointment of Scott Anthony Lloyd as a director on Dec 31, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Jan 03, 2018

    5 pagesAA

    Appointment of Mr Patrick James Burrows as a director on Dec 01, 2017

    2 pagesAP01

    Accounts for a dormant company made up to Jan 03, 2017

    5 pagesAA

    Confirmation statement made on Jun 17, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jan 03, 2016

    5 pagesAA

    Annual return made up to Jun 17, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2016

    Statement of capital on Jun 22, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Jan 03, 2015

    5 pagesAA

    Who are the officers of TENNIS CLUB MANAGEMENT INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURROWS, Patrick James
    Mosquito Way
    Hatfield Business Park
    AL10 9AX Hatfield
    The Hangar
    Hertfordshire
    Director
    Mosquito Way
    Hatfield Business Park
    AL10 9AX Hatfield
    The Hangar
    Hertfordshire
    EnglandBritish162567940001
    BREW, Lawrence Guy
    3 St James Close
    KT3 6DU New Malden
    Surrey
    Secretary
    3 St James Close
    KT3 6DU New Malden
    Surrey
    British14688620001
    BROWNE, Lorna Barrington
    26 Hallmead Road
    SM1 1RP Sutton
    Surrey
    Secretary
    26 Hallmead Road
    SM1 1RP Sutton
    Surrey
    British42236390001
    BUXTON SMITH, Maria Rita
    83 Wordsworth Avenue
    MK16 8RH Newport Pagnell
    Bucks
    Secretary
    83 Wordsworth Avenue
    MK16 8RH Newport Pagnell
    Bucks
    British39442340002
    DUNN, Christopher
    28 Bonham Mead
    GL5 5DL Rosborough Common
    Gloucestershire
    Secretary
    28 Bonham Mead
    GL5 5DL Rosborough Common
    Gloucestershire
    British34473740001
    FAIRHURST, Russell William
    Flat 1 Elaine Court
    123 Haverstock Hill
    NW3 4RT London
    Secretary
    Flat 1 Elaine Court
    123 Haverstock Hill
    NW3 4RT London
    British44556020002
    GRAY, David Charles Norreys
    Ivy Farm
    Smithfield End
    MK17 OSP Swanbourne
    Buckinghamshire
    Secretary
    Ivy Farm
    Smithfield End
    MK17 OSP Swanbourne
    Buckinghamshire
    British74068140001
    HARRIS, Ian Michael Brian
    Mosquito Way
    Hatfield Business Park
    AL10 9AX Hatfield
    The Hangar
    Hertfordshire
    United Kingdom
    Secretary
    Mosquito Way
    Hatfield Business Park
    AL10 9AX Hatfield
    The Hangar
    Hertfordshire
    United Kingdom
    British116885790001
    HINDES, Mark Lewis William
    87 Byng Road
    EN5 4NP Barnet
    Hertfordshire
    Secretary
    87 Byng Road
    EN5 4NP Barnet
    Hertfordshire
    British72628400004
    LOWRY, Daren Clive
    118 Bridport Way
    CM7 9FJ Braintree
    Essex
    Secretary
    118 Bridport Way
    CM7 9FJ Braintree
    Essex
    British87044470001
    THORPE, Elizabeth Anne
    85 Silverdale Road
    Earley
    RG6 7NF Reading
    Berkshire
    Secretary
    85 Silverdale Road
    Earley
    RG6 7NF Reading
    Berkshire
    British63473530001
    WEEKS, Stuart William
    4 Tellisford
    KT10 8AE Esher
    Surrey
    Secretary
    4 Tellisford
    KT10 8AE Esher
    Surrey
    British87266990003
    WHITBREAD SECRETARIES LIMITED
    Whitbread Court
    Houghton Hall Business Park, Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    Secretary
    Whitbread Court
    Houghton Hall Business Park, Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    98055460004
    CLARKE, James
    Jade Place
    Wendover Road
    HP17 0TU Butlers Cross
    Buckinghamshire
    Director
    Jade Place
    Wendover Road
    HP17 0TU Butlers Cross
    Buckinghamshire
    British84641000001
    CREED, Stuart John
    Jade House The Avenue
    Claverton Down
    BA2 7AX Bath
    Director
    Jade House The Avenue
    Claverton Down
    BA2 7AX Bath
    United KingdomBritish3716600001
    DODD, Eric Stephen
    53 Gloucester Road
    TW9 3BT Richmond
    Surrey
    Director
    53 Gloucester Road
    TW9 3BT Richmond
    Surrey
    British98509270001
    DUNN, Christopher
    28 Bonham Mead
    GL5 5DL Rosborough Common
    Gloucestershire
    Director
    28 Bonham Mead
    GL5 5DL Rosborough Common
    Gloucestershire
    British34473740001
    FAIRHURST, Russell William
    37 Windermere Road
    Muswell Hill
    N10 2RD London
    Director
    37 Windermere Road
    Muswell Hill
    N10 2RD London
    EnglandBritish44556020003
    FEARN, Matthew
    The Old House
    1 Broughton Road
    M6 6LS Salford
    Lancashire
    Director
    The Old House
    1 Broughton Road
    M6 6LS Salford
    Lancashire
    British109155280001
    HARRIS, Ian Michael Brian
    Mosquito Way
    Hatfield Business Park
    AL10 9AX Hatfield
    The Hangar
    Hertfordshire
    United Kingdom
    Director
    Mosquito Way
    Hatfield Business Park
    AL10 9AX Hatfield
    The Hangar
    Hertfordshire
    United Kingdom
    United KingdomBritish116885790001
    HINDES, Mark Lewis William
    87 Byng Road
    EN5 4NP Barnet
    Hertfordshire
    Director
    87 Byng Road
    EN5 4NP Barnet
    Hertfordshire
    EnglandBritish72628400004
    LLOYD, David
    Appletree Cottage 12 Leys Road
    Oxshott
    KT22 0QE Leatherhead
    Surrey
    Director
    Appletree Cottage 12 Leys Road
    Oxshott
    KT22 0QE Leatherhead
    Surrey
    British2062260001
    LLOYD, Scott Anthony
    Mosquito Way
    Hatfield Business Park
    AL10 9AX Hatfield
    The Hangar
    Hertfordshire
    United Kingdom
    Director
    Mosquito Way
    Hatfield Business Park
    AL10 9AX Hatfield
    The Hangar
    Hertfordshire
    United Kingdom
    United KingdomBritish65590160004
    MILLER, Stewart
    King Hams Meadow
    Hudnall Lane
    HP4 1QE Little Gaddesden
    Hertfordshire
    Director
    King Hams Meadow
    Hudnall Lane
    HP4 1QE Little Gaddesden
    Hertfordshire
    British123083780001
    PHILLIPS, Mark Randall
    Scotts Cottage
    Scots Lane
    MK18 2HX Adstock
    Buckinghamshire
    Director
    Scotts Cottage
    Scots Lane
    MK18 2HX Adstock
    Buckinghamshire
    United KingdomBritish80508130001
    PHILPOTT, Stephen John Randall
    St John's Cottage
    Cherry Tree Lane
    SL3 6JE Fulmer
    Berkshire
    Director
    St John's Cottage
    Cherry Tree Lane
    SL3 6JE Fulmer
    Berkshire
    United KingdomBritish45243130001
    WALPOLE, Brian
    'Jor' Hawkshill
    KT21 Leatherhead
    Surrey
    Director
    'Jor' Hawkshill
    KT21 Leatherhead
    Surrey
    British15159860001
    WEEDALL, Lynne Marie
    Wagtails
    1 Grist House Farm
    HP1 3BD Water End
    Hertfordshire
    Director
    Wagtails
    1 Grist House Farm
    HP1 3BD Water End
    Hertfordshire
    United KingdomBritish131404510001
    WRIGHT, Grant Campbell
    107 Redland Drive
    MK5 8BP Milton Keynes
    Director
    107 Redland Drive
    MK5 8BP Milton Keynes
    British84990550002
    WHITBREAD DIRECTORS 1 LIMITED
    Whitbread Court
    Houghton Hall Business Park, Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    Director
    Whitbread Court
    Houghton Hall Business Park, Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    98055530004
    WHITBREAD DIRECTORS 2 LIMITED
    Whitbread Court
    Houghton Hall Business Park, Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mosquito Way
    Hatfield Business Park
    AL10 9AX Hatfield
    The Hangar
    Hertfordshire
    United Kingdom
    Apr 06, 2016
    Mosquito Way
    Hatfield Business Park
    AL10 9AX Hatfield
    The Hangar
    Hertfordshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number1516226
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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