BRISTOL LAWN TENNIS CLUB LIMITED

Register to unlock more data on OkredoRegister

BRISTOL LAWN TENNIS CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03350974

Incorporation date

11/04/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Redland Green Limited Redland Green Road, Redland, Bristol BS6 7HFCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1997)
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon24/11/2025
Appointment of Mr Roger David Camp as a director on 2025-11-11
dot icon24/11/2025
Termination of appointment of Peter Albert Sulzmann as a director on 2025-11-11
dot icon18/11/2025
Termination of appointment of Sally Caroline Chan as a director on 2025-11-11
dot icon22/09/2025
Termination of appointment of Dominic Ferrett as a director on 2025-09-12
dot icon23/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon08/01/2025
Appointment of Mr Joshua James Taylor as a director on 2025-01-01
dot icon08/01/2025
Appointment of Mr Dominic Ferrett as a director on 2025-01-01
dot icon08/01/2025
Appointment of Mr Timothy John Maggs as a director on 2025-01-01
dot icon31/07/2024
Termination of appointment of Karen Eileen De Klerk as a director on 2024-07-31
dot icon25/07/2024
Micro company accounts made up to 2024-03-31
dot icon07/05/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon07/05/2024
Termination of appointment of Elfriede Susan Seath as a secretary on 2024-05-04
dot icon07/05/2024
Termination of appointment of Elfriede Susan Seath as a director on 2024-05-04
dot icon23/11/2023
Micro company accounts made up to 2023-03-31
dot icon22/11/2023
Termination of appointment of Nicholas Bourne Drysdale as a director on 2023-11-14
dot icon22/11/2023
Termination of appointment of Nicholas John Hanbury-Williams as a director on 2023-11-14
dot icon22/11/2023
Termination of appointment of John Stuart Ruddlesdin as a director on 2023-11-14
dot icon22/11/2023
Appointment of Mr David Keith Evans as a director on 2023-11-14
dot icon15/05/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon02/05/2023
Satisfaction of charge 4 in full
dot icon02/05/2023
Satisfaction of charge 3 in full
dot icon02/05/2023
Satisfaction of charge 1 in full
dot icon09/12/2022
Micro company accounts made up to 2022-03-31
dot icon20/05/2022
Confirmation statement made on 2022-04-11 with updates
dot icon20/05/2022
Notification of Redland Green Limited as a person with significant control on 2022-03-28
dot icon20/05/2022
Cessation of Elfriede Susan Seath as a person with significant control on 2022-03-28
dot icon05/01/2022
Appointment of Mr Peter Albert Sulzmann as a director on 2021-09-30
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon08/10/2021
Appointment of Mrs Sally Caroline Chan as a director on 2021-09-30
dot icon07/10/2021
Appointment of Mr John Stuart Ruddlesdin as a director on 2021-09-30
dot icon02/10/2021
Appointment of Mr Nicholas Bourne Drysdale as a director on 2021-09-30
dot icon01/10/2021
Appointment of Mr Nicholas John Hanbury-Williams as a director on 2021-09-30
dot icon01/10/2021
Appointment of Mr Mark James Regan as a director on 2021-09-30
dot icon01/10/2021
Appointment of Ms Karen Eileen De Klerk as a director on 2021-09-30
dot icon06/06/2021
Termination of appointment of Francis Peter Finn as a director on 2021-05-31
dot icon27/04/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon27/04/2021
Micro company accounts made up to 2020-03-31
dot icon01/06/2020
Confirmation statement made on 2020-04-11 with updates
dot icon06/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon11/06/2019
Confirmation statement made on 2019-04-11 with updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon25/05/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/05/2017
Confirmation statement made on 2017-04-11 with updates
dot icon06/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon22/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon22/04/2016
Director's details changed for Mr Francis Peter Finn on 2016-02-28
dot icon22/04/2016
Registered office address changed from Bristol Lawn Tennis & Squash Club Redland Green Bristol Avon BS6 7HF to Redland Green Limited Redland Green Road Redland Bristol BS6 7HF on 2016-04-22
dot icon16/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon13/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon24/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon29/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon19/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon10/06/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon10/06/2013
Director's details changed for Mr Francis Peter Finn on 2013-04-01
dot icon10/06/2013
Register(s) moved to registered office address
dot icon12/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon09/05/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon20/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon11/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon22/02/2011
Total exemption full accounts made up to 2010-03-31
dot icon28/05/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon28/05/2010
Register(s) moved to registered inspection location
dot icon28/05/2010
Register inspection address has been changed
dot icon28/05/2010
Director's details changed for Mrs Elfriede Susan Seath on 2010-04-11
dot icon28/05/2010
Director's details changed for Francis Peter Finn on 2010-04-11
dot icon28/05/2010
Secretary's details changed for Elfriede Susan Seath on 2010-04-11
dot icon26/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon10/06/2009
Director appointed francis peter finn
dot icon11/05/2009
Return made up to 11/04/09; full list of members
dot icon11/05/2009
Appointment terminated director david metters
dot icon03/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon07/05/2008
Return made up to 11/04/08; full list of members
dot icon06/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon05/07/2007
Return made up to 11/04/07; full list of members
dot icon07/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon28/06/2006
Return made up to 11/04/06; full list of members
dot icon16/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon20/06/2005
Return made up to 11/04/05; full list of members
dot icon13/05/2005
New director appointed
dot icon11/03/2005
Director resigned
dot icon29/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon23/07/2004
New secretary appointed
dot icon17/05/2004
Return made up to 11/04/04; full list of members
dot icon02/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon20/11/2003
Director resigned
dot icon24/10/2003
New director appointed
dot icon24/10/2003
Director resigned
dot icon12/05/2003
Return made up to 11/04/03; full list of members
dot icon27/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon15/04/2002
Return made up to 11/04/02; full list of members
dot icon13/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon14/05/2001
Return made up to 11/04/01; full list of members
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon23/05/2000
Return made up to 11/04/00; full list of members
dot icon23/05/2000
Nc inc already adjusted 30/03/00
dot icon23/05/2000
Resolutions
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon11/11/1999
Return made up to 11/04/99; full list of members
dot icon22/07/1999
New director appointed
dot icon22/07/1999
New director appointed
dot icon05/05/1999
Full accounts made up to 1998-03-31
dot icon21/05/1998
Director resigned
dot icon14/05/1998
Return made up to 11/04/98; full list of members
dot icon11/05/1998
Accounting reference date shortened from 30/04/98 to 31/03/98
dot icon13/03/1998
Particulars of mortgage/charge
dot icon31/12/1997
Director resigned
dot icon19/09/1997
Particulars of mortgage/charge
dot icon13/09/1997
Particulars of mortgage/charge
dot icon27/08/1997
Ad 21/07/97--------- £ si 4@1=4 £ ic 2/6
dot icon17/06/1997
Particulars of mortgage/charge
dot icon20/05/1997
Secretary resigned
dot icon20/05/1997
Director resigned
dot icon16/05/1997
Registered office changed on 16/05/97 from: pembroke house 7 brunswick square bristol BS2 8PE
dot icon16/05/1997
New director appointed
dot icon16/05/1997
New director appointed
dot icon16/05/1997
New director appointed
dot icon16/05/1997
New secretary appointed;new director appointed
dot icon11/04/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/04/2026
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)
2021
0
192.26K
-
0.00
-
-
2022
0
185.86K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Klerk, Karen Eileen
Director
30/09/2021 - 31/07/2024
3
Ahmed, Hamid
Director
01/10/2003 - 01/03/2005
2
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
11/04/1997 - 11/04/1997
3976
Finn, Francis Peter
Director
01/06/2009 - 31/05/2021
3
Finn, Francis Peter
Director
11/04/1997 - 26/10/1998
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BRISTOL LAWN TENNIS CLUB LIMITED

BRISTOL LAWN TENNIS CLUB LIMITED is an(a) Active company incorporated on 11/04/1997 with the registered office located at Redland Green Limited Redland Green Road, Redland, Bristol BS6 7HF. There are currently 5 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 BRISTOL LAWN TENNIS CLUB LIMITED?

toggle

BRISTOL LAWN TENNIS CLUB LIMITED is currently Active. It was registered on 11/04/1997 .

Where is BRISTOL LAWN TENNIS CLUB LIMITED located?

toggle

BRISTOL LAWN TENNIS CLUB LIMITED is registered at Redland Green Limited Redland Green Road, Redland, Bristol BS6 7HF.

What does BRISTOL LAWN TENNIS CLUB LIMITED do?

toggle

BRISTOL LAWN TENNIS CLUB LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for BRISTOL LAWN TENNIS CLUB LIMITED?

toggle

The latest filing was on 29/12/2025: Micro company accounts made up to 2025-03-31.