CANTERBURY LAWN TENNIS CLUB TRUSTEES LIMITED(THE)

Register to unlock more data on OkredoRegister

CANTERBURY LAWN TENNIS CLUB TRUSTEES LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00849268

Incorporation date

18/05/1965

Size

Micro Entity

Contacts

Registered address

Registered address

Polo Farm Mrs Sharon Chastang, Indoor Tennis Centre Polo Farm, Canterbury, Kent CT3 4AFCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1986)
dot icon09/03/2026
Micro company accounts made up to 2025-06-30
dot icon20/12/2025
Confirmation statement made on 2025-12-07 with no updates
dot icon18/03/2025
Termination of appointment of Jeanne Margaret Taylor as a director on 2025-03-04
dot icon18/03/2025
Termination of appointment of Philip John Whittaker as a director on 2025-03-04
dot icon10/02/2025
Micro company accounts made up to 2024-06-30
dot icon27/01/2025
Memorandum and Articles of Association
dot icon27/01/2025
Resolutions
dot icon17/12/2024
Director's details changed for Mrs Jeanne Margaret Taylor on 2024-11-01
dot icon12/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon01/03/2024
Micro company accounts made up to 2023-06-30
dot icon12/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon17/10/2023
Director's details changed for Mr Lawrence Bruce Groves on 2023-08-31
dot icon31/07/2023
Director's details changed for Mr Brian David Phillips on 2023-07-01
dot icon18/05/2023
Satisfaction of charge 1 in full
dot icon19/12/2022
Notification of a person with significant control statement
dot icon19/12/2022
Director's details changed for Mr Philip John Whittaker on 2022-07-01
dot icon19/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon14/11/2022
Micro company accounts made up to 2022-06-30
dot icon19/05/2022
Cessation of Sharon Brenda Chastang as a person with significant control on 2022-05-16
dot icon11/03/2022
Micro company accounts made up to 2021-06-30
dot icon07/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon12/10/2021
Director's details changed for Mr Brian David Phillips on 2021-10-12
dot icon15/02/2021
Micro company accounts made up to 2020-06-30
dot icon18/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon03/03/2020
Micro company accounts made up to 2019-06-30
dot icon02/03/2020
Notification of Sharon Brenda Chastang as a person with significant control on 2020-02-26
dot icon02/03/2020
Director's details changed for Mrs Sharon Vincent Chastang on 2020-03-02
dot icon02/03/2020
Secretary's details changed for Mrs Sharon Vincent Chastang on 2020-03-02
dot icon28/02/2020
Appointment of Mrs Sharon Vincent Chastang as a secretary on 2020-02-26
dot icon28/02/2020
Registered office address changed from C/O Mr G Cannon Sheergate Cottage Ware Ash Canterbury Kent CT3 2LY to Polo Farm Mrs Sharon Chastang Indoor Tennis Centre Polo Farm Canterbury Kent CT3 4AF on 2020-02-28
dot icon27/02/2020
Termination of appointment of Geoffrey Frederick Cannon as a director on 2020-02-26
dot icon27/02/2020
Termination of appointment of Geoffrey Frederick Cannon as a secretary on 2020-02-26
dot icon27/02/2020
Cessation of Geoffrey Frederick Cannon as a person with significant control on 2020-02-26
dot icon27/02/2020
Appointment of Mr Philip John Whittaker as a director on 2020-02-26
dot icon02/01/2020
Confirmation statement made on 2019-12-12 with no updates
dot icon06/11/2019
Appointment of Mrs Sharon Vincent Chastang as a director on 2019-10-16
dot icon06/11/2019
Termination of appointment of Peter Neil Abbotts as a director on 2019-10-16
dot icon19/03/2019
Appointment of Mr Lawrence Bruce Groves as a director on 2019-02-22
dot icon19/03/2019
Termination of appointment of Jonathan Martin Potter as a director on 2019-02-22
dot icon13/03/2019
Micro company accounts made up to 2018-06-30
dot icon03/01/2019
Confirmation statement made on 2018-12-12 with no updates
dot icon22/03/2018
Appointment of Mrs Jeanne Margaret Taylor as a director on 2018-03-14
dot icon22/03/2018
Termination of appointment of Stephen Christopher Woodley as a director on 2018-03-14
dot icon20/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon15/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon17/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon20/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon10/06/2016
Resolutions
dot icon15/04/2016
Memorandum and Articles of Association
dot icon19/03/2016
Total exemption full accounts made up to 2015-06-30
dot icon08/01/2016
Annual return made up to 2015-12-12 no member list
dot icon06/03/2015
Total exemption full accounts made up to 2014-06-30
dot icon07/01/2015
Annual return made up to 2014-12-12 no member list
dot icon07/01/2015
Director's details changed for Mr Peter Neil Abbotts on 2014-06-30
dot icon03/11/2014
Registered office address changed from Polo Farm Sports Club Littlebourne Road Canterbury Kent CT3 4AF to C/O Mr G Cannon Sheergate Cottage Ware Ash Canterbury Kent CT3 2LY on 2014-11-03
dot icon20/10/2014
Appointment of Mr Geoffrey Frederick Cannon as a director on 2014-03-03
dot icon20/10/2014
Termination of appointment of John Howard Davies as a secretary on 2014-03-03
dot icon20/10/2014
Appointment of Mr Geoffrey Frederick Cannon as a secretary on 2014-03-03
dot icon05/01/2014
Total exemption full accounts made up to 2013-06-30
dot icon20/12/2013
Annual return made up to 2013-12-12 no member list
dot icon20/12/2013
Termination of appointment of Isobel Pullen as a director
dot icon20/12/2013
Termination of appointment of Isobel Pullen as a director
dot icon14/02/2013
Total exemption full accounts made up to 2012-06-30
dot icon06/01/2013
Annual return made up to 2012-12-12 no member list
dot icon30/05/2012
Total exemption full accounts made up to 2011-06-30
dot icon26/05/2012
Appointment of Mr Peter Neil Abbotts as a director
dot icon25/05/2012
Termination of appointment of Judith Trafford as a director
dot icon13/01/2012
Annual return made up to 2011-12-12 no member list
dot icon15/02/2011
Total exemption full accounts made up to 2010-06-30
dot icon06/01/2011
Annual return made up to 2010-12-12 no member list
dot icon27/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon14/01/2010
Annual return made up to 2009-12-12 no member list
dot icon14/01/2010
Director's details changed for Judith Anne Trafford on 2009-12-12
dot icon14/01/2010
Director's details changed for Stephen Christopher Woodley on 2009-12-12
dot icon14/01/2010
Director's details changed for Isobel Janet Catherine Mary Pullen on 2009-12-12
dot icon14/01/2010
Director's details changed for Dr Jonathan Martin Potter on 2009-12-12
dot icon14/01/2010
Director's details changed for Brian David Phillips on 2009-12-12
dot icon20/03/2009
Total exemption full accounts made up to 2008-06-30
dot icon10/02/2009
Annual return made up to 12/12/08
dot icon03/04/2008
Director appointed brian david phillips
dot icon03/04/2008
Director appointed judith anne trafford
dot icon31/03/2008
Total exemption full accounts made up to 2007-06-30
dot icon27/03/2008
Appointment terminated director peter illes
dot icon05/02/2008
Annual return made up to 12/12/07
dot icon15/02/2007
Annual return made up to 12/12/06
dot icon13/02/2007
Total exemption full accounts made up to 2006-06-30
dot icon29/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon21/03/2006
Annual return made up to 12/12/05
dot icon04/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon05/01/2005
Annual return made up to 12/12/04
dot icon16/03/2004
New director appointed
dot icon07/01/2004
Annual return made up to 12/12/03
dot icon07/01/2004
Director resigned
dot icon07/01/2004
Secretary resigned;director resigned
dot icon07/01/2004
New secretary appointed
dot icon09/10/2003
New director appointed
dot icon12/09/2003
Director resigned
dot icon23/08/2003
Total exemption full accounts made up to 2003-06-30
dot icon02/01/2003
Annual return made up to 12/12/02
dot icon06/11/2002
Total exemption full accounts made up to 2002-06-30
dot icon13/12/2001
Total exemption full accounts made up to 2001-06-30
dot icon13/12/2001
Annual return made up to 12/12/01
dot icon13/12/2001
New director appointed
dot icon03/05/2001
Director resigned
dot icon22/12/2000
Annual return made up to 12/12/00
dot icon29/08/2000
Full accounts made up to 2000-06-30
dot icon04/01/2000
Annual return made up to 12/12/99
dot icon22/09/1999
Full accounts made up to 1999-06-30
dot icon16/08/1999
New director appointed
dot icon08/02/1999
New director appointed
dot icon14/12/1998
Annual return made up to 12/12/98
dot icon11/12/1998
Full accounts made up to 1998-06-30
dot icon31/12/1997
Annual return made up to 12/12/97
dot icon11/09/1997
Full accounts made up to 1997-06-30
dot icon06/08/1997
New director appointed
dot icon20/05/1997
Director resigned
dot icon04/12/1996
Annual return made up to 12/12/96
dot icon14/10/1996
Resolutions
dot icon14/10/1996
Resolutions
dot icon14/10/1996
Resolutions
dot icon13/09/1996
Full accounts made up to 1996-06-30
dot icon07/12/1995
Annual return made up to 12/12/95
dot icon02/10/1995
Full accounts made up to 1995-06-30
dot icon09/01/1995
Annual return made up to 12/12/94
dot icon05/10/1994
Full accounts made up to 1994-06-30
dot icon12/12/1993
Full accounts made up to 1993-06-30
dot icon12/12/1993
Annual return made up to 12/12/93
dot icon07/12/1992
Full accounts made up to 1992-06-30
dot icon07/12/1992
Annual return made up to 12/12/92
dot icon12/12/1991
Full accounts made up to 1991-06-30
dot icon12/12/1991
Annual return made up to 12/12/91
dot icon03/01/1991
Full accounts made up to 1990-06-30
dot icon03/01/1991
Annual return made up to 12/12/90
dot icon02/02/1990
Full accounts made up to 1989-06-30
dot icon02/02/1990
Annual return made up to 08/12/89
dot icon05/12/1988
Full accounts made up to 1988-06-30
dot icon05/12/1988
Annual return made up to 09/12/88
dot icon10/12/1987
Full accounts made up to 1987-06-30
dot icon10/12/1987
Annual return made up to 03/12/87
dot icon01/12/1986
Full accounts made up to 1986-06-30
dot icon01/12/1986
Annual return made up to 11/12/86
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
511.88K
-
0.00
3.03K
-
2022
0
512.36K
-
0.00
8.58K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phillips, Brian David
Director
04/02/2008 - Present
5
Mr Philip John Whittaker
Director
26/02/2020 - 04/03/2025
2
Miss Lesley Anne Rushton
Director
13/07/1999 - 08/08/2003
6
Chastang, Sharon Brenda
Director
16/10/2019 - Present
3
Holmes, Sally Anne
Director
25/09/2003 - 15/12/2003
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

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 CANTERBURY LAWN TENNIS CLUB TRUSTEES LIMITED(THE)

CANTERBURY LAWN TENNIS CLUB TRUSTEES LIMITED(THE) is an(a) Active company incorporated on 18/05/1965 with the registered office located at Polo Farm Mrs Sharon Chastang, Indoor Tennis Centre Polo Farm, Canterbury, Kent CT3 4AF. 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 CANTERBURY LAWN TENNIS CLUB TRUSTEES LIMITED(THE)?

toggle

CANTERBURY LAWN TENNIS CLUB TRUSTEES LIMITED(THE) is currently Active. It was registered on 18/05/1965 .

Where is CANTERBURY LAWN TENNIS CLUB TRUSTEES LIMITED(THE) located?

toggle

CANTERBURY LAWN TENNIS CLUB TRUSTEES LIMITED(THE) is registered at Polo Farm Mrs Sharon Chastang, Indoor Tennis Centre Polo Farm, Canterbury, Kent CT3 4AF.

What does CANTERBURY LAWN TENNIS CLUB TRUSTEES LIMITED(THE) do?

toggle

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

What is the latest filing for CANTERBURY LAWN TENNIS CLUB TRUSTEES LIMITED(THE)?

toggle

The latest filing was on 09/03/2026: Micro company accounts made up to 2025-06-30.