AVENUE LAWN TENNIS CLUB(BURNHAM ON SEA)LIMITED(THE)

Register to unlock more data on OkredoRegister

AVENUE LAWN TENNIS CLUB(BURNHAM ON SEA)LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00188066

Incorporation date

26/02/1923

Size

Micro Entity

Contacts

Registered address

Registered address

The Grove, Burnham On Sea, Somerset TA8 2PACopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1986)
dot icon09/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon13/10/2025
Micro company accounts made up to 2025-03-31
dot icon11/11/2024
Micro company accounts made up to 2024-03-31
dot icon07/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon16/01/2024
Appointment of Mr William Edward James Lawton as a director on 2023-09-24
dot icon28/09/2023
Micro company accounts made up to 2023-03-31
dot icon08/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon24/11/2022
Micro company accounts made up to 2022-03-31
dot icon08/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon20/10/2021
Micro company accounts made up to 2021-03-31
dot icon07/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon18/11/2020
Micro company accounts made up to 2020-03-31
dot icon13/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon27/11/2019
Micro company accounts made up to 2019-03-31
dot icon08/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon11/10/2018
Micro company accounts made up to 2018-03-31
dot icon10/03/2018
Termination of appointment of Richard Dudley Anthony Powell as a director on 2018-03-10
dot icon10/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon27/12/2017
Micro company accounts made up to 2017-03-31
dot icon14/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon24/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/03/2016
Annual return made up to 2016-03-06 no member list
dot icon23/03/2016
Appointment of Mr Richard Belfield as a director on 2016-01-01
dot icon23/03/2016
Termination of appointment of Pauline Jenkins as a director on 2015-10-30
dot icon30/10/2015
Appointment of Mr David Lloyd Jenkins as a director on 2015-06-30
dot icon30/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/10/2015
Termination of appointment of Stephen George Perry as a director on 2015-06-30
dot icon06/05/2015
Annual return made up to 2015-03-06 no member list
dot icon02/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/03/2014
Annual return made up to 2014-03-06 no member list
dot icon23/03/2014
Appointment of Mr Stephen George Perry as a director
dot icon23/03/2014
Appointment of Mrs Pauline Joan Valerie Whitaker Jenkins as a secretary
dot icon23/03/2014
Termination of appointment of Angela Marshfield as a director
dot icon23/03/2014
Termination of appointment of Angela Marshfield as a secretary
dot icon13/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon14/03/2013
Annual return made up to 2013-03-06 no member list
dot icon17/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon23/03/2012
Annual return made up to 2012-03-06 no member list
dot icon19/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon15/03/2011
Annual return made up to 2011-03-06 no member list
dot icon15/03/2011
Appointment of Mrs Pauline Jenkins as a director
dot icon15/03/2011
Appointment of Mrs Angela Marshfield as a director
dot icon15/03/2011
Termination of appointment of Gordon Hunter as a director
dot icon15/03/2011
Termination of appointment of Sally Christison as a director
dot icon15/03/2011
Appointment of Mrs Angela Marshfield as a secretary
dot icon15/03/2011
Termination of appointment of Sally Christison as a secretary
dot icon10/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon23/03/2010
Annual return made up to 2010-03-06 no member list
dot icon23/03/2010
Register inspection address has been changed
dot icon23/03/2010
Termination of appointment of John Alexander as a director
dot icon23/03/2010
Director's details changed for Richard Dudley Anthony Powell on 2010-01-01
dot icon23/03/2010
Director's details changed for Sally Ann Christison on 2010-01-01
dot icon23/03/2010
Director's details changed for Gordon Donnan Hunter on 2010-01-01
dot icon13/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon30/03/2009
Annual return made up to 06/03/09
dot icon15/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon31/03/2008
Annual return made up to 06/03/08
dot icon29/07/2007
New secretary appointed;new director appointed
dot icon29/07/2007
New director appointed
dot icon29/07/2007
Secretary resigned
dot icon29/07/2007
Director resigned
dot icon28/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon25/03/2007
Annual return made up to 06/03/07
dot icon20/06/2006
Full accounts made up to 2006-03-31
dot icon19/04/2006
Director resigned
dot icon19/04/2006
New director appointed
dot icon19/04/2006
Annual return made up to 06/03/06
dot icon01/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon16/03/2005
Annual return made up to 06/03/05
dot icon24/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon16/03/2004
Annual return made up to 06/03/04
dot icon17/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon07/04/2003
New director appointed
dot icon07/04/2003
New secretary appointed
dot icon07/04/2003
Annual return made up to 06/03/03
dot icon17/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon15/03/2002
Annual return made up to 06/03/02
dot icon30/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon26/03/2001
Annual return made up to 06/03/01
dot icon30/01/2001
Secretary resigned
dot icon30/01/2001
New secretary appointed
dot icon31/10/2000
Full accounts made up to 2000-03-31
dot icon17/03/2000
Annual return made up to 06/03/00
dot icon16/05/1999
Full accounts made up to 1999-03-31
dot icon16/03/1999
Annual return made up to 06/03/99
dot icon05/03/1999
Full accounts made up to 1998-03-31
dot icon12/05/1998
Annual return made up to 06/03/98
dot icon12/05/1998
New director appointed
dot icon15/09/1997
Full accounts made up to 1997-03-31
dot icon14/05/1997
New secretary appointed
dot icon25/04/1997
Accounting reference date extended from 31/12/96 to 31/03/97
dot icon26/03/1997
Annual return made up to 06/03/97
dot icon20/08/1996
Full accounts made up to 1995-12-31
dot icon15/03/1996
Annual return made up to 06/03/96
dot icon08/06/1995
Secretary's particulars changed
dot icon28/02/1995
Full accounts made up to 1994-12-31
dot icon27/02/1995
Annual return made up to 06/03/95
dot icon27/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Accounts for a small company made up to 1993-12-31
dot icon05/04/1994
New director appointed
dot icon17/03/1994
Annual return made up to 06/03/94
dot icon08/12/1993
Accounts for a small company made up to 1992-12-31
dot icon18/04/1993
Director resigned;new director appointed
dot icon18/04/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/04/1993
Annual return made up to 06/03/93
dot icon06/11/1992
Full accounts made up to 1991-12-31
dot icon12/08/1992
Annual return made up to 06/03/92
dot icon16/04/1992
New director appointed
dot icon23/10/1991
Full accounts made up to 1990-12-31
dot icon15/04/1991
Director resigned;new director appointed
dot icon15/04/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/04/1991
Registered office changed on 15/04/91 from:\quantock view hill lane brent knoll nr highbridge somerset TA9 4DF
dot icon15/04/1991
Annual return made up to 05/03/91
dot icon18/05/1990
Annual return made up to 06/03/90
dot icon17/04/1990
Full accounts made up to 1989-12-31
dot icon26/05/1989
Annual return made up to 06/03/89
dot icon11/05/1989
Full accounts made up to 1988-12-31
dot icon18/02/1989
Full accounts made up to 1987-12-31
dot icon12/05/1988
Annual return made up to 08/03/88
dot icon21/05/1987
Full accounts made up to 1986-12-31
dot icon21/05/1987
30/03/87 nsc
dot icon12/05/1986
Full accounts made up to 1985-12-31
dot icon12/05/1986
Annual return made up to 21/04/86
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
776.36K
-
0.00
-
-
2022
0
796.84K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jenkins, David Lloyd
Director
30/06/2015 - Present
5
Lawton, William Edward James
Director
24/09/2023 - Present
-
Belfield, Richard
Director
01/01/2016 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVENUE LAWN TENNIS CLUB(BURNHAM ON SEA)LIMITED(THE)

AVENUE LAWN TENNIS CLUB(BURNHAM ON SEA)LIMITED(THE) is an(a) Active company incorporated on 26/02/1923 with the registered office located at The Grove, Burnham On Sea, Somerset TA8 2PA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVENUE LAWN TENNIS CLUB(BURNHAM ON SEA)LIMITED(THE)?

toggle

AVENUE LAWN TENNIS CLUB(BURNHAM ON SEA)LIMITED(THE) is currently Active. It was registered on 26/02/1923 .

Where is AVENUE LAWN TENNIS CLUB(BURNHAM ON SEA)LIMITED(THE) located?

toggle

AVENUE LAWN TENNIS CLUB(BURNHAM ON SEA)LIMITED(THE) is registered at The Grove, Burnham On Sea, Somerset TA8 2PA.

What does AVENUE LAWN TENNIS CLUB(BURNHAM ON SEA)LIMITED(THE) do?

toggle

AVENUE LAWN TENNIS CLUB(BURNHAM ON SEA)LIMITED(THE) operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for AVENUE LAWN TENNIS CLUB(BURNHAM ON SEA)LIMITED(THE)?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-06 with no updates.