BANSTEAD DOWNS LAWN TENNIS CLUB LIMITED

Register to unlock more data on OkredoRegister

BANSTEAD DOWNS LAWN TENNIS CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03860794

Incorporation date

18/10/1999

Size

Micro Entity

Contacts

Registered address

Registered address

The Clubhouse, Basing Road, Banstead SM7 2AHCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1999)
dot icon20/03/2026
Micro company accounts made up to 2025-08-31
dot icon19/03/2026
Registered office address changed from 6 Garratts Lane Banstead Surrey SM7 2DZ England to The Clubhouse Basing Road Banstead SM7 2AH on 2026-03-19
dot icon19/03/2026
Termination of appointment of Derek Henry Lane as a director on 2026-03-11
dot icon19/03/2026
Appointment of Peter Stretton as a director on 2026-03-11
dot icon23/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon12/04/2025
Termination of appointment of Michael John Taylor as a secretary on 2025-04-11
dot icon12/04/2025
Termination of appointment of Michael John Taylor as a director on 2025-04-11
dot icon12/04/2025
Appointment of Linda Morris as a director on 2025-03-20
dot icon10/12/2024
Termination of appointment of Lee Patrick Ronan as a director on 2024-11-25
dot icon26/11/2024
Termination of appointment of Sally Anne Parker as a director on 2024-11-25
dot icon26/11/2024
Micro company accounts made up to 2024-08-31
dot icon21/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon16/10/2024
Termination of appointment of Clifford St John Malpas Porter as a director on 2024-10-16
dot icon15/12/2023
Micro company accounts made up to 2023-08-31
dot icon29/11/2023
Appointment of Mr Robert Edwin Joyce as a director on 2023-11-20
dot icon29/11/2023
Appointment of Mr Nathaniel James Boullier Smith as a director on 2023-11-20
dot icon29/11/2023
Appointment of Mr Lee Patrick Ronan as a director on 2023-11-27
dot icon23/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon29/07/2023
Termination of appointment of Andrew Carmichael Niven as a director on 2023-07-17
dot icon14/02/2023
Micro company accounts made up to 2022-08-31
dot icon01/11/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon17/08/2022
Director's details changed for Mr Richard James Wood on 2022-08-15
dot icon07/02/2022
Termination of appointment of Lewis Dominic Woodham as a director on 2022-01-25
dot icon07/02/2022
Termination of appointment of Stephen Paul Chase as a director on 2022-01-25
dot icon24/12/2021
Micro company accounts made up to 2021-08-31
dot icon13/12/2021
Termination of appointment of Anne Duguid as a director on 2021-11-15
dot icon30/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon27/10/2021
Director's details changed for Mr Richard James Wood on 2019-06-15
dot icon19/10/2021
Director's details changed for Mr Lewis Dominic Woodham on 2021-09-23
dot icon19/10/2021
Director's details changed for Mr Richard James Wood on 2019-06-28
dot icon25/04/2021
Micro company accounts made up to 2020-08-31
dot icon27/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon19/10/2020
Director's details changed for Mr Lewis Dominic Woodham on 2020-04-01
dot icon08/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon21/11/2019
Appointment of Mrs Fiona Jane Spilsbury as a director on 2019-11-18
dot icon21/11/2019
Appointment of Mr Andrew Carmichael Niven as a director on 2019-11-18
dot icon21/11/2019
Appointment of Mr Stephen Paul Chase as a director on 2019-11-18
dot icon21/11/2019
Termination of appointment of Luke Porter as a director on 2019-11-18
dot icon21/11/2019
Termination of appointment of Peter John Lane as a director on 2019-11-18
dot icon21/11/2019
Termination of appointment of Peter John Knapman as a director on 2019-11-18
dot icon25/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon04/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon03/12/2018
Resolutions
dot icon20/11/2018
Appointment of Mr Peter John Knapman as a director on 2018-11-19
dot icon07/11/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon16/10/2018
Appointment of Mr Clifford St John Malpas Porter as a director on 2017-11-20
dot icon05/10/2018
Appointment of Mr William John Ash as a director on 2017-11-20
dot icon03/10/2018
Appointment of Mr Luke Porter as a director on 2017-08-20
dot icon03/10/2018
Appointment of Mr Richard James Wood as a director on 2017-11-20
dot icon03/10/2018
Termination of appointment of Peter Edward James Wyatt as a director on 2017-11-20
dot icon03/10/2018
Termination of appointment of Gillian Wyatt as a director on 2017-11-20
dot icon03/10/2018
Termination of appointment of Tim John Davies as a director on 2017-11-20
dot icon03/10/2018
Termination of appointment of Richard Malcolm Cranfield as a director on 2017-11-20
dot icon24/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon18/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon11/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon24/11/2016
Termination of appointment of Brian Terence Jeffreys as a director on 2016-11-21
dot icon24/11/2016
Appointment of Anne Duguid as a director on 2016-11-21
dot icon24/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon16/10/2016
Termination of appointment of Pamela Vermes as a director on 2016-08-31
dot icon02/06/2016
Total exemption full accounts made up to 2015-08-31
dot icon20/11/2015
Appointment of Mr Lewis Dominic Woodham as a director on 2015-11-16
dot icon20/11/2015
Appointment of Mr Michael John Taylor as a secretary on 2015-11-16
dot icon20/11/2015
Registered office address changed from 54 Langley Park Road Sutton Surrey SM2 5HG to 6 Garratts Lane Banstead Surrey SM7 2DZ on 2015-11-20
dot icon20/11/2015
Termination of appointment of Neil Martin Beaven as a director on 2015-11-16
dot icon20/11/2015
Termination of appointment of Pamela Vermes as a secretary on 2015-11-16
dot icon30/10/2015
Annual return made up to 2015-10-18 no member list
dot icon08/06/2015
Total exemption full accounts made up to 2014-08-31
dot icon01/12/2014
Appointment of Mr Peter Edward James Wyatt as a director on 2014-11-17
dot icon01/12/2014
Appointment of Mrs Gillian Wyatt as a director on 2014-11-17
dot icon01/12/2014
Termination of appointment of Barrie Charles Spencer Lane as a director on 2014-11-17
dot icon01/12/2014
Termination of appointment of Robert Francis Hollier as a director on 2014-11-17
dot icon04/11/2014
Annual return made up to 2014-10-18 no member list
dot icon04/06/2014
Total exemption full accounts made up to 2013-08-31
dot icon13/01/2014
Director's details changed for Mary Lane on 2014-01-01
dot icon13/01/2014
Appointment of Mr Tim Davies as a director
dot icon13/01/2014
Appointment of Mr Neil Martin Beaven as a director
dot icon11/01/2014
Termination of appointment of Simon Gribben as a director
dot icon11/01/2014
Appointment of Mrs Pamela Vermes as a director
dot icon11/01/2014
Termination of appointment of Richard Wood as a director
dot icon11/01/2014
Registered office address changed from 11 Woodgavil Banstead Surrey SM7 1AA on 2014-01-11
dot icon11/01/2014
Appointment of Mrs Pamela Vermes as a secretary
dot icon11/01/2014
Termination of appointment of Richard Wood as a secretary
dot icon23/10/2013
Annual return made up to 2013-10-18 no member list
dot icon04/10/2013
Memorandum and Articles of Association
dot icon04/10/2013
Resolutions
dot icon24/06/2013
Termination of appointment of Gordon Smith as a director
dot icon09/05/2013
Total exemption full accounts made up to 2012-08-31
dot icon19/10/2012
Annual return made up to 2012-10-18 no member list
dot icon19/10/2012
Director's details changed for Sally Anne Parker on 2012-06-01
dot icon06/02/2012
Appointment of Mr Richard Malcolm Cranfield as a director
dot icon06/02/2012
Termination of appointment of Sarah Sinnerton as a director
dot icon04/01/2012
Total exemption full accounts made up to 2011-08-31
dot icon20/10/2011
Annual return made up to 2011-10-18 no member list
dot icon20/10/2011
Director's details changed for Michael John Taylor on 2011-10-20
dot icon19/11/2010
Total exemption full accounts made up to 2010-08-31
dot icon18/10/2010
Annual return made up to 2010-10-18 no member list
dot icon18/10/2010
Director's details changed for Richard James Wood on 2010-10-18
dot icon24/11/2009
Total exemption full accounts made up to 2009-08-31
dot icon21/11/2009
Appointment of Mr Simon Gribben as a director
dot icon21/11/2009
Termination of appointment of John Witton as a director
dot icon19/10/2009
Annual return made up to 2009-10-18 no member list
dot icon19/10/2009
Director's details changed for Gordon Stanley Smith on 2009-10-19
dot icon19/10/2009
Director's details changed for John Witton on 2009-10-19
dot icon19/10/2009
Director's details changed for Richard James Wood on 2009-10-19
dot icon19/10/2009
Director's details changed for Mr Brian Terence Jeffreys on 2009-10-19
dot icon19/10/2009
Director's details changed for Peter John Lane on 2009-10-19
dot icon19/10/2009
Director's details changed for Derek Henry Lane on 2009-10-19
dot icon19/10/2009
Director's details changed for Barrie Charles Spencer Lane on 2009-10-19
dot icon19/10/2009
Director's details changed for Sarah Jane Sinnerton on 2009-10-19
dot icon19/10/2009
Director's details changed for Robert Francis Hollier on 2009-10-19
dot icon19/10/2009
Director's details changed for Sally Anne Parker on 2009-10-19
dot icon19/10/2009
Director's details changed for Mary Lane on 2009-10-19
dot icon26/01/2009
Director appointed sarah jane sinnerton
dot icon04/12/2008
Total exemption full accounts made up to 2008-08-31
dot icon21/10/2008
Annual return made up to 18/10/08
dot icon28/04/2008
Appointment terminated director diana nicholls
dot icon29/11/2007
Total exemption full accounts made up to 2007-08-31
dot icon29/10/2007
Annual return made up to 18/10/07
dot icon14/03/2007
New director appointed
dot icon21/11/2006
Total exemption full accounts made up to 2006-08-31
dot icon13/11/2006
New director appointed
dot icon13/11/2006
Director resigned
dot icon13/11/2006
Director resigned
dot icon23/10/2006
Annual return made up to 18/10/06
dot icon16/01/2006
Total exemption full accounts made up to 2005-08-31
dot icon06/12/2005
New director appointed
dot icon21/11/2005
Director resigned
dot icon31/10/2005
Annual return made up to 18/10/05
dot icon13/12/2004
Memorandum and Articles of Association
dot icon29/11/2004
Resolutions
dot icon29/11/2004
Total exemption full accounts made up to 2004-08-31
dot icon29/11/2004
New director appointed
dot icon29/11/2004
Director resigned
dot icon21/11/2004
Director resigned
dot icon29/10/2004
Annual return made up to 18/10/04
dot icon19/11/2003
Memorandum and Articles of Association
dot icon19/11/2003
Resolutions
dot icon18/11/2003
New director appointed
dot icon17/11/2003
Total exemption full accounts made up to 2003-08-31
dot icon28/10/2003
Annual return made up to 18/10/03
dot icon09/01/2003
Secretary resigned
dot icon09/01/2003
New secretary appointed
dot icon24/12/2002
Registered office changed on 24/12/02 from: east court 1 woodmansterne lane banstead surrey SM7 3EX
dot icon02/12/2002
New director appointed
dot icon22/11/2002
Resolutions
dot icon21/11/2002
Total exemption full accounts made up to 2002-08-31
dot icon21/11/2002
New director appointed
dot icon21/11/2002
New director appointed
dot icon26/10/2002
Annual return made up to 18/10/02
dot icon20/03/2002
Total exemption full accounts made up to 2001-08-31
dot icon22/11/2001
Resolutions
dot icon22/11/2001
New director appointed
dot icon22/11/2001
New director appointed
dot icon07/11/2001
Annual return made up to 18/10/01
dot icon23/03/2001
Accounts for a small company made up to 2000-08-31
dot icon01/11/2000
Annual return made up to 18/10/00
dot icon06/10/2000
New director appointed
dot icon16/03/2000
Accounting reference date shortened from 31/10/00 to 31/08/00
dot icon18/10/1999
Incorporation
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
31/08/2024
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
459.41K
-
0.00
-
-
2022
0
466.85K
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ronan, Lee Patrick
Director
27/11/2023 - 25/11/2024
4
Wood, Richard James
Director
20/11/2017 - Present
3
Lane, Derek Henry
Director
06/11/2006 - 11/03/2026
4
Spilsbury, Fiona Jane
Director
18/11/2019 - Present
2
Taylor, Michael John
Director
18/10/1999 - 11/04/2025
4

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 BANSTEAD DOWNS LAWN TENNIS CLUB LIMITED

BANSTEAD DOWNS LAWN TENNIS CLUB LIMITED is an(a) Active company incorporated on 18/10/1999 with the registered office located at The Clubhouse, Basing Road, Banstead SM7 2AH. There are currently 8 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 BANSTEAD DOWNS LAWN TENNIS CLUB LIMITED?

toggle

BANSTEAD DOWNS LAWN TENNIS CLUB LIMITED is currently Active. It was registered on 18/10/1999 .

Where is BANSTEAD DOWNS LAWN TENNIS CLUB LIMITED located?

toggle

BANSTEAD DOWNS LAWN TENNIS CLUB LIMITED is registered at The Clubhouse, Basing Road, Banstead SM7 2AH.

What does BANSTEAD DOWNS LAWN TENNIS CLUB LIMITED do?

toggle

BANSTEAD DOWNS LAWN TENNIS CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for BANSTEAD DOWNS LAWN TENNIS CLUB LIMITED?

toggle

The latest filing was on 20/03/2026: Micro company accounts made up to 2025-08-31.