BUCKS TENNIS LIMITED

Register to unlock more data on OkredoRegister

BUCKS TENNIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02761205

Incorporation date

02/11/1992

Size

Micro Entity

Contacts

Registered address

Registered address

Bucks Indoor Tennis Centre, Holmer's Lane, High Wycombe, Buckinghamshire HP12 4QACopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1992)
dot icon10/02/2026
Micro company accounts made up to 2025-12-31
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon01/07/2025
Micro company accounts made up to 2024-12-31
dot icon16/12/2024
Current accounting period shortened from 2025-06-30 to 2024-12-31
dot icon06/11/2024
Confirmation statement made on 2024-11-02 with updates
dot icon04/11/2024
Change of details for Bucksinghamshire Lawn Tennis Association as a person with significant control on 2024-10-01
dot icon01/10/2024
Micro company accounts made up to 2024-06-30
dot icon05/11/2023
Cessation of Buckinghamshire Lawn Tennis Association as a person with significant control on 2023-11-05
dot icon05/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon23/10/2023
Micro company accounts made up to 2023-06-30
dot icon28/04/2023
Termination of appointment of Andrew John Petherick as a director on 2023-04-25
dot icon14/03/2023
Micro company accounts made up to 2022-06-30
dot icon07/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon11/10/2022
Notification of Buckinghamshire Lawn Tennis Association as a person with significant control on 2019-12-02
dot icon11/10/2022
Notification of Bucksinghamshire Lawn Tennis Association as a person with significant control on 2019-12-02
dot icon11/10/2022
Withdrawal of a person with significant control statement on 2022-10-11
dot icon27/09/2022
Satisfaction of charge 1 in full
dot icon27/09/2022
Satisfaction of charge 2 in full
dot icon27/09/2022
Satisfaction of charge 3 in full
dot icon03/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon20/10/2021
Micro company accounts made up to 2021-06-30
dot icon11/02/2021
Micro company accounts made up to 2020-06-30
dot icon02/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon21/02/2020
Micro company accounts made up to 2019-06-30
dot icon04/02/2020
Appointment of Mr Stephen Michael Bailey-Kennedy as a director on 2020-01-27
dot icon02/12/2019
Notification of a person with significant control statement
dot icon05/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon05/11/2019
Cessation of Rosemary Badman as a person with significant control on 2018-11-03
dot icon05/11/2019
Cessation of Graham Kingsley Tallyn as a person with significant control on 2018-11-03
dot icon21/02/2019
Micro company accounts made up to 2018-06-30
dot icon05/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon02/11/2017
Confirmation statement made on 2017-11-02 with updates
dot icon02/11/2017
Notification of Graham Kingsley Tallyn as a person with significant control on 2017-02-06
dot icon02/11/2017
Cessation of Keith Leonard Dewick as a person with significant control on 2017-02-06
dot icon30/10/2017
Micro company accounts made up to 2017-06-30
dot icon01/03/2017
Micro company accounts made up to 2016-06-30
dot icon23/02/2017
Termination of appointment of Keith Leonard Dewick as a director on 2017-02-07
dot icon15/12/2016
Director's details changed for Mr Graham Kingley Tallyn on 2016-12-13
dot icon13/12/2016
Appointment of Mr Graham Kingley Tallyn as a director on 2016-12-05
dot icon04/11/2016
Register inspection address has been changed from Southways Burkes Crescent Beaconsfield Bucks HP9 1PD England to Apartment 6 Abbotswood 54 Gregories Road Beaconsfield HP9 1HQ
dot icon02/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon19/10/2016
Director's details changed for Rosemary Badman on 2016-10-16
dot icon19/10/2016
Secretary's details changed for Rosemary Badman on 2016-10-16
dot icon02/03/2016
Micro company accounts made up to 2015-06-30
dot icon02/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon10/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon18/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon20/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon26/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon07/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon12/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon31/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon22/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon22/11/2011
Registered office address changed from Bucks Indoor Tennw Centre Holmer's Lane High Wycombe Bucks HP12 4QA on 2011-11-22
dot icon22/11/2011
Register(s) moved to registered inspection location
dot icon22/11/2011
Register inspection address has been changed
dot icon15/03/2011
Registered office address changed from Kimberley Water Lane Speen Princes Risborough Buckinghamshire HP27 0SW on 2011-03-15
dot icon15/03/2011
Termination of appointment of Julian Chitty as a secretary
dot icon15/03/2011
Termination of appointment of Julian Chitty as a director
dot icon11/03/2011
Appointment of Rosemary Badman as a secretary
dot icon15/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon09/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon10/12/2009
Total exemption full accounts made up to 2009-06-30
dot icon10/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon09/11/2009
Director's details changed for Andrew John Petherick on 2009-11-09
dot icon09/11/2009
Director's details changed for Rosemary Badman on 2009-11-09
dot icon09/11/2009
Director's details changed for Mr Keith Leonard Dewick on 2009-11-09
dot icon09/11/2009
Director's details changed for Mr Julian Chitty on 2009-11-09
dot icon08/12/2008
Return made up to 02/11/08; full list of members
dot icon01/12/2008
Total exemption full accounts made up to 2008-06-30
dot icon26/11/2007
New director appointed
dot icon21/11/2007
Total exemption full accounts made up to 2007-06-30
dot icon20/11/2007
Return made up to 02/11/07; no change of members
dot icon21/01/2007
New director appointed
dot icon08/01/2007
Director resigned
dot icon11/11/2006
Return made up to 02/11/06; full list of members
dot icon04/11/2006
Total exemption full accounts made up to 2006-06-30
dot icon13/06/2006
Amended accounts made up to 2005-06-30
dot icon21/02/2006
Total exemption full accounts made up to 2005-06-30
dot icon09/11/2005
Return made up to 02/11/05; full list of members
dot icon29/11/2004
Return made up to 02/11/04; full list of members
dot icon05/10/2004
Total exemption full accounts made up to 2004-06-30
dot icon05/11/2003
Return made up to 02/11/03; full list of members
dot icon26/10/2003
Total exemption full accounts made up to 2003-06-30
dot icon08/11/2002
Accounts made up to 2002-06-30
dot icon08/11/2002
Return made up to 02/11/02; full list of members
dot icon29/10/2001
Return made up to 02/11/01; full list of members
dot icon28/09/2001
Accounts made up to 2001-06-30
dot icon07/11/2000
Return made up to 02/11/00; full list of members
dot icon15/09/2000
Accounts made up to 2000-06-30
dot icon24/05/2000
Accounts made up to 1999-06-30
dot icon08/11/1999
Return made up to 02/11/99; full list of members
dot icon13/03/1999
Accounts made up to 1998-06-30
dot icon05/11/1998
Return made up to 02/11/98; no change of members
dot icon02/01/1998
Director resigned
dot icon30/12/1997
Accounts made up to 1997-06-30
dot icon06/11/1997
Return made up to 02/11/97; no change of members
dot icon07/11/1996
Return made up to 02/11/96; full list of members
dot icon22/10/1996
Accounts made up to 1996-06-30
dot icon06/07/1996
Particulars of mortgage/charge
dot icon14/11/1995
Accounts made up to 1995-06-30
dot icon07/11/1995
Return made up to 02/11/95; no change of members
dot icon06/07/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/11/1994
Accounts made up to 1994-06-30
dot icon22/11/1994
Director resigned
dot icon22/11/1994
Return made up to 02/11/94; no change of members
dot icon29/03/1994
Accounts made up to 1993-06-30
dot icon18/11/1993
Return made up to 02/11/93; full list of members
dot icon25/07/1993
New director appointed
dot icon18/06/1993
Accounting reference date notified as 30/06
dot icon14/05/1993
Particulars of mortgage/charge
dot icon29/04/1993
Registered office changed on 29/04/93 from: 16 bedford street covent garden london WC2E 9HF
dot icon19/04/1993
Ad 23/02/93--------- £ si 2@1=2 £ ic 2/4
dot icon08/03/1993
Memorandum and Articles of Association
dot icon08/03/1993
Resolutions
dot icon08/03/1993
New director appointed
dot icon08/03/1993
New secretary appointed;director resigned;new director appointed
dot icon08/03/1993
Secretary resigned;director resigned;new director appointed
dot icon08/03/1993
New director appointed
dot icon01/03/1993
Certificate of change of name
dot icon02/11/1992
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
31/12/2025
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
225.57K
-
0.00
-
-
2022
0
225.13K
-
24.00K
-
-
2023
0
205.21K
-
24.00K
-
-
2023
0
205.21K
-
24.00K
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

205.21K £Descended-8.85 % *

Total Assets(GBP)

-

Turnover(GBP)

24.00K £Ascended0.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Badman, Rosemary
Director
21/12/2006 - Present
1
Petherick, Andrew John
Director
21/12/2006 - 25/04/2023
4
Bailey-Kennedy, Stephen Michael
Director
27/01/2020 - Present
5
Tallyn, Graham Kingsley
Director
05/12/2016 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

2,787
ANANDA ANIMAL SANCTUARY26 Oggscastle Road, Walston, South Lanarkshire ML11 8NF
Active

Category:

Farm animal boarding and care

Comp. code:

SC618541

Reg. date:

18/01/2019

Turnover:

-

No. of employees:

-
ANTUR CYMUNED BRITHDIR MAWR CYFYNGEDIGBrithdir Mawr, Trefdraeth, Sir Benfro SA42 0QJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

05121815

Reg. date:

07/05/2004

Turnover:

-

No. of employees:

-
DAY2DAY LIMITEDFinsbury House, Finsbury Place, Chipping Norton, Oxfordshire OX7 5LL
Active

Category:

Mixed farming

Comp. code:

03877291

Reg. date:

15/11/1999

Turnover:

-

No. of employees:

-
DG GREEN WORKS LIMITEDSouth Down House, Station Road, Petersfield GU32 3ET
Active

Category:

Support services to forestry

Comp. code:

09182697

Reg. date:

20/08/2014

Turnover:

-

No. of employees:

-
IFH VENTURES LIMITED7 Hillside Bowmore, Isle Of Islay PA43 7JB
Active

Category:

Marine fishing

Comp. code:

SC658087

Reg. date:

23/03/2020

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUCKS TENNIS LIMITED

BUCKS TENNIS LIMITED is an(a) Active company incorporated on 02/11/1992 with the registered office located at Bucks Indoor Tennis Centre, Holmer's Lane, High Wycombe, Buckinghamshire HP12 4QA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BUCKS TENNIS LIMITED?

toggle

BUCKS TENNIS LIMITED is currently Active. It was registered on 02/11/1992 .

Where is BUCKS TENNIS LIMITED located?

toggle

BUCKS TENNIS LIMITED is registered at Bucks Indoor Tennis Centre, Holmer's Lane, High Wycombe, Buckinghamshire HP12 4QA.

What does BUCKS TENNIS LIMITED do?

toggle

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

What is the latest filing for BUCKS TENNIS LIMITED?

toggle

The latest filing was on 10/02/2026: Micro company accounts made up to 2025-12-31.