BOOKHAM TENNIS CLUB LIMITED

Register to unlock more data on OkredoRegister

BOOKHAM TENNIS CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07870578

Incorporation date

05/12/2011

Size

Micro Entity

Contacts

Registered address

Registered address

South Bookham Space Dorking Road, Bookham, Leatherhead, Surrey KT23 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2011)
dot icon15/12/2025
Micro company accounts made up to 2025-03-31
dot icon10/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon09/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon12/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/04/2024
Termination of appointment of Ronald Raymond Brian Wilson as a director on 2024-03-31
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon29/08/2023
Micro company accounts made up to 2023-03-31
dot icon16/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon29/08/2022
Micro company accounts made up to 2022-03-31
dot icon22/08/2022
Appointment of Mr James Lee Adams as a director on 2022-08-16
dot icon19/08/2022
Termination of appointment of Michael Kay as a director on 2022-08-16
dot icon07/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon07/12/2021
Register inspection address has been changed from Haddon House Maddox Park Bookham Leatherhead Surrey KT23 3BW England to 4 Pelham Way Bookham Leatherhead KT23 4PR
dot icon08/11/2021
Micro company accounts made up to 2021-03-31
dot icon19/10/2021
Appointment of Mr Nicholas Arthur Ross Williams as a secretary on 2021-10-11
dot icon18/10/2021
Termination of appointment of Jeremy David Nicholson Thomas as a secretary on 2021-10-11
dot icon05/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon16/10/2020
Appointment of Mrs Lesley Jayne Browning as a director on 2020-10-15
dot icon16/10/2020
Micro company accounts made up to 2020-03-31
dot icon16/10/2020
Termination of appointment of Kate Savin as a director on 2020-10-15
dot icon06/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon08/09/2019
Micro company accounts made up to 2019-03-31
dot icon05/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon05/12/2018
Micro company accounts made up to 2018-03-31
dot icon13/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon07/10/2017
Micro company accounts made up to 2017-03-31
dot icon13/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon01/09/2016
Termination of appointment of Susan Russell Jones as a director on 2016-08-25
dot icon01/09/2016
Termination of appointment of Trevor Robert Ogilvie Goul-Wheeker as a director on 2016-08-25
dot icon01/09/2016
Termination of appointment of Christine Janet Harrison as a director on 2016-08-25
dot icon01/09/2016
Termination of appointment of Paul Turley as a director on 2016-08-25
dot icon01/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/12/2015
Annual return made up to 2015-12-05 no member list
dot icon12/12/2015
Director's details changed for Mr Ronald Raymond Brian Wilson on 2015-12-12
dot icon12/12/2015
Director's details changed for Mr Paul Turley on 2015-12-12
dot icon12/12/2015
Director's details changed for Susan Russell Jones on 2015-12-12
dot icon12/12/2015
Director's details changed for Mrs Kate Savin on 2015-12-12
dot icon12/12/2015
Director's details changed for Mr Michael Kay on 2015-12-12
dot icon12/12/2015
Director's details changed for Mrs Christine Janet Harrison on 2015-12-12
dot icon12/12/2015
Director's details changed for Mr Trevor Robert Ogilvie Goul-Wheeker on 2015-12-12
dot icon16/09/2015
Secretary's details changed for Mr Jeremy David Nicholson Thomas on 2015-09-15
dot icon15/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/09/2015
Appointment of Mr Patrick James Robson Maddison as a director on 2015-08-27
dot icon28/08/2015
Termination of appointment of Judith Anne Morton as a director on 2015-08-27
dot icon08/12/2014
Annual return made up to 2014-12-05 no member list
dot icon08/12/2014
Register(s) moved to registered inspection location Haddon House Maddox Park Bookham Leatherhead Surrey KT23 3BW
dot icon07/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/12/2014
Register inspection address has been changed to Haddon House Maddox Park Bookham Leatherhead Surrey KT23 3BW
dot icon11/06/2014
Registered office address changed from Haddon House Maddox Park Bookham Leatherhead Surrey KT23 3BW on 2014-06-11
dot icon25/02/2014
Appointment of Susan Russell Jones as a director
dot icon31/12/2013
Annual return made up to 2013-12-05 no member list
dot icon22/06/2013
Appointment of Mrs Kate Savin as a director
dot icon21/06/2013
Appointment of Mr Michael Kay as a director
dot icon05/03/2013
Resolutions
dot icon05/03/2013
Statement of company's objects
dot icon05/03/2013
Statement of company's objects
dot icon07/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon07/02/2013
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon07/02/2013
Appointment of Mrs Christine Janet Harrison as a director
dot icon07/02/2013
Appointment of Mrs Judith Anne Morton as a director
dot icon04/02/2013
Appointment of Mr Ronald Raymond Brian Wilson as a director
dot icon30/01/2013
Appointment of Mr Paul Turley as a director
dot icon28/01/2013
Appointment of Mr Jeremy David Nicholson Thomas as a secretary
dot icon27/01/2013
Appointment of Mr Trevor Goul-Wheeker as a director
dot icon27/01/2013
Termination of appointment of Keith Watson as a director
dot icon27/01/2013
Termination of appointment of Keith Watson as a secretary
dot icon27/01/2013
Registered office address changed from 4 Dowlans Road Great Bookham Leatherhead Surrey KT23 4LE United Kingdom on 2013-01-27
dot icon11/12/2012
Annual return made up to 2012-12-05 no member list
dot icon11/12/2012
Appointment of Mr Lawrence Kevinn Penney as a director
dot icon11/12/2012
Registered office address changed from Dalehurst Orestan Lane Effingham Surrey KT24 5SL United Kingdom on 2012-12-11
dot icon05/12/2011
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
31/03/2025
dot iconNext confirmation date
05/12/2026
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)
2022
0
46.96K
-
0.00
-
-
2023
0
49.66K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, James Lee
Director
16/08/2022 - Present
4
Browning, Lesley Jayne
Director
15/10/2020 - Present
1
Wilson, Ronald Raymond Brian
Director
26/01/2013 - 31/03/2024
-
Maddison, Patrick James Robson
Director
27/08/2015 - Present
1
Penney, Lawrence Kevin
Director
11/12/2012 - Present
41

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 BOOKHAM TENNIS CLUB LIMITED

BOOKHAM TENNIS CLUB LIMITED is an(a) Active company incorporated on 05/12/2011 with the registered office located at South Bookham Space Dorking Road, Bookham, Leatherhead, Surrey KT23 4PB. There are currently 4 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 BOOKHAM TENNIS CLUB LIMITED?

toggle

BOOKHAM TENNIS CLUB LIMITED is currently Active. It was registered on 05/12/2011 .

Where is BOOKHAM TENNIS CLUB LIMITED located?

toggle

BOOKHAM TENNIS CLUB LIMITED is registered at South Bookham Space Dorking Road, Bookham, Leatherhead, Surrey KT23 4PB.

What does BOOKHAM TENNIS CLUB LIMITED do?

toggle

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

What is the latest filing for BOOKHAM TENNIS CLUB LIMITED?

toggle

The latest filing was on 15/12/2025: Micro company accounts made up to 2025-03-31.