CHIPSTEAD HARD COURT TENNIS CLUB LIMITED

Register to unlock more data on OkredoRegister

CHIPSTEAD HARD COURT TENNIS CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00225836

Incorporation date

14/11/1927

Size

Micro Entity

Contacts

Registered address

Registered address

17 Old Oak Avenue, Chipstead, Coulsdon, Surrey CR5 3PGCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/1987)
dot icon06/04/2026
Termination of appointment of Timothy Marshall as a secretary on 2026-03-31
dot icon15/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon26/11/2025
Micro company accounts made up to 2025-03-31
dot icon07/06/2025
Confirmation statement made on 2024-12-02 with no updates
dot icon02/12/2024
Micro company accounts made up to 2024-03-31
dot icon02/12/2024
Appointment of Mr Timothy Marshall as a secretary on 2024-11-20
dot icon29/11/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon30/11/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon16/08/2023
Micro company accounts made up to 2023-03-31
dot icon05/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon03/08/2022
Micro company accounts made up to 2022-03-31
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon25/11/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon25/11/2021
Micro company accounts made up to 2021-03-31
dot icon30/11/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon05/11/2020
Micro company accounts made up to 2020-03-31
dot icon29/11/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon29/11/2019
Micro company accounts made up to 2019-03-31
dot icon07/12/2018
Micro company accounts made up to 2018-03-31
dot icon06/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon19/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon10/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon01/01/2016
Annual return made up to 2015-12-06 no member list
dot icon10/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/12/2014
Annual return made up to 2014-12-06 no member list
dot icon04/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon28/12/2013
Annual return made up to 2013-12-06 no member list
dot icon09/12/2012
Annual return made up to 2012-12-06 no member list
dot icon30/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon16/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon13/12/2011
Annual return made up to 2011-12-06 no member list
dot icon13/12/2011
Termination of appointment of Gill Paine as a secretary on 2011-09-30
dot icon12/12/2011
Termination of appointment of Gill Paine as a secretary on 2011-09-30
dot icon04/01/2011
Annual return made up to 2010-12-06 no member list
dot icon31/12/2010
Appointment of Ms Gill Paine as a secretary
dot icon10/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon11/12/2009
Annual return made up to 2009-12-06 no member list
dot icon11/12/2009
Director's details changed for Christopher Stopford Robinson on 2009-12-10
dot icon11/12/2009
Director's details changed for Mr David Charles Dudman on 2009-12-10
dot icon17/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon29/12/2008
Annual return made up to 06/12/08
dot icon29/12/2008
Director appointed mr david charles dudman
dot icon29/12/2008
Appointment terminated director john trumper
dot icon08/09/2008
Appointment terminated secretary michael tinker
dot icon18/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon06/12/2007
Annual return made up to 06/12/07
dot icon01/05/2007
Total exemption full accounts made up to 2006-09-30
dot icon01/05/2007
New director appointed
dot icon01/05/2007
New secretary appointed
dot icon05/04/2007
Director resigned
dot icon05/04/2007
Secretary resigned
dot icon05/04/2007
Accounting reference date extended from 30/09/07 to 31/03/08
dot icon22/01/2007
Annual return made up to 06/12/06
dot icon01/07/2006
Declaration of satisfaction of mortgage/charge
dot icon09/05/2006
Declaration of satisfaction of mortgage/charge
dot icon30/01/2006
Secretary resigned
dot icon25/01/2006
Annual return made up to 06/12/05
dot icon25/01/2006
Secretary resigned
dot icon21/12/2005
Total exemption full accounts made up to 2005-09-30
dot icon11/03/2005
Annual return made up to 06/12/04
dot icon21/02/2005
New secretary appointed
dot icon21/02/2005
Secretary resigned
dot icon17/01/2005
Total exemption full accounts made up to 2004-09-30
dot icon10/01/2005
Director resigned
dot icon20/04/2004
Total exemption full accounts made up to 2003-09-30
dot icon07/01/2004
New secretary appointed;new director appointed
dot icon05/01/2004
Annual return made up to 06/12/03
dot icon08/02/2003
Total exemption full accounts made up to 2002-09-30
dot icon16/12/2002
Annual return made up to 06/12/02
dot icon24/06/2002
New secretary appointed
dot icon04/04/2002
Total exemption full accounts made up to 2001-09-30
dot icon18/12/2001
Annual return made up to 06/12/01
dot icon31/05/2001
Full accounts made up to 2000-09-30
dot icon03/01/2001
Annual return made up to 12/12/00
dot icon17/12/1999
Annual return made up to 12/12/99
dot icon09/12/1999
Full accounts made up to 1999-09-30
dot icon12/02/1999
Registered office changed on 12/02/99 from: the pavilion high road chipstead surrey CR3 3QN
dot icon20/01/1999
New secretary appointed;new director appointed
dot icon20/01/1999
Annual return made up to 12/12/98
dot icon20/01/1999
Annual return made up to 12/12/97
dot icon12/01/1999
Compulsory strike-off action has been discontinued
dot icon08/01/1999
Full accounts made up to 1998-09-30
dot icon08/01/1999
Full accounts made up to 1997-09-30
dot icon08/01/1999
New director appointed
dot icon15/12/1998
First Gazette notice for compulsory strike-off
dot icon13/02/1997
Accounts for a small company made up to 1996-09-30
dot icon06/01/1997
Annual return made up to 12/12/96
dot icon07/03/1996
New secretary appointed
dot icon07/03/1996
Annual return made up to 12/12/95
dot icon20/12/1995
Full accounts made up to 1995-09-30
dot icon15/01/1995
New secretary appointed;new director appointed
dot icon15/01/1995
Annual return made up to 12/12/94
dot icon05/12/1994
Accounts for a small company made up to 1994-09-30
dot icon21/03/1994
Annual return made up to 28/01/94
dot icon17/02/1994
Full accounts made up to 1993-09-30
dot icon21/01/1993
Accounts for a small company made up to 1992-09-30
dot icon15/12/1992
Director resigned;new director appointed
dot icon15/12/1992
Secretary resigned;new secretary appointed
dot icon15/12/1992
Annual return made up to 12/12/92
dot icon14/01/1992
Annual return made up to 30/11/91
dot icon10/12/1991
Accounts for a small company made up to 1991-09-30
dot icon17/01/1991
Annual return made up to 12/12/90
dot icon04/01/1991
Accounts for a small company made up to 1990-09-30
dot icon24/01/1990
Annual return made up to 12/12/89
dot icon09/01/1990
Accounts for a small company made up to 1989-09-30
dot icon23/01/1989
New secretary appointed
dot icon23/12/1988
Accounts for a small company made up to 1988-09-30
dot icon23/12/1988
Annual return made up to 13/12/88
dot icon11/01/1988
Full accounts made up to 1987-09-30
dot icon11/01/1988
Annual return made up to 14/12/87
dot icon28/02/1987
Annual return made up to 10/12/86
dot icon28/02/1987
New director appointed
dot icon06/01/1987
Accounts for a small company made up to 1986-09-30
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
02/12/2026
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
106.95K
-
0.00
-
-
2023
0
111.74K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Christopher Stopford
Director
06/12/2003 - Present
2
Dudman, David Charles
Director
13/05/2008 - Present
-
Marshall, Timothy
Secretary
20/11/2024 - 31/03/2026
-

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 CHIPSTEAD HARD COURT TENNIS CLUB LIMITED

CHIPSTEAD HARD COURT TENNIS CLUB LIMITED is an(a) Active company incorporated on 14/11/1927 with the registered office located at 17 Old Oak Avenue, Chipstead, Coulsdon, Surrey CR5 3PG. There are currently 2 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 CHIPSTEAD HARD COURT TENNIS CLUB LIMITED?

toggle

CHIPSTEAD HARD COURT TENNIS CLUB LIMITED is currently Active. It was registered on 14/11/1927 .

Where is CHIPSTEAD HARD COURT TENNIS CLUB LIMITED located?

toggle

CHIPSTEAD HARD COURT TENNIS CLUB LIMITED is registered at 17 Old Oak Avenue, Chipstead, Coulsdon, Surrey CR5 3PG.

What does CHIPSTEAD HARD COURT TENNIS CLUB LIMITED do?

toggle

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

What is the latest filing for CHIPSTEAD HARD COURT TENNIS CLUB LIMITED?

toggle

The latest filing was on 06/04/2026: Termination of appointment of Timothy Marshall as a secretary on 2026-03-31.