CHORLEYWOOD TENNIS CLUB LIMITED

Register to unlock more data on OkredoRegister

CHORLEYWOOD TENNIS CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06364893

Incorporation date

10/09/2007

Size

Dormant

Contacts

Registered address

Registered address

The Walled Garden Lady Ela Drive, Chorleywood House, Chorleywood, Hertfordshire WD3 5SLCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2007)
dot icon08/02/2026
Appointment of Mr Christopher David Van Dyk as a director on 2026-02-06
dot icon03/02/2026
Termination of appointment of Susan Jane Maxwell as a director on 2026-02-03
dot icon03/02/2026
Termination of appointment of Diana Judith Young as a director on 2026-02-03
dot icon15/12/2025
Accounts for a dormant company made up to 2025-09-30
dot icon04/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon03/07/2025
Termination of appointment of Christopher David Van Dyk as a director on 2024-11-28
dot icon03/07/2025
Appointment of Sir David Michels as a director on 2024-11-28
dot icon06/11/2024
Accounts for a dormant company made up to 2024-09-30
dot icon04/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon17/11/2023
Accounts for a dormant company made up to 2023-09-30
dot icon04/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon18/01/2023
Accounts for a dormant company made up to 2022-09-30
dot icon18/11/2022
Termination of appointment of Reginald Colin Wroath as a director on 2022-11-16
dot icon27/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon16/09/2022
Appointment of Mrs Susan Jane Maxwell as a director on 2022-09-15
dot icon16/09/2022
Appointment of Mrs Diana Judith Young as a director on 2022-09-15
dot icon01/06/2022
Amended accounts for a dormant company made up to 2021-09-30
dot icon26/05/2022
Accounts for a dormant company made up to 2021-09-30
dot icon27/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon24/09/2021
Termination of appointment of Percy Mccloskey as a director on 2021-09-24
dot icon28/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon14/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon26/08/2020
Termination of appointment of Harry Christie as a director on 2020-08-26
dot icon19/08/2020
Termination of appointment of Derek George Roberts as a director on 2020-06-18
dot icon18/12/2019
Accounts for a dormant company made up to 2019-09-30
dot icon16/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon21/03/2019
Accounts for a dormant company made up to 2018-09-30
dot icon15/11/2018
Appointment of Mr Christopher David Van Dyk as a director on 2018-11-14
dot icon15/11/2018
Termination of appointment of Thomas Kok Heng Loh as a director on 2018-11-14
dot icon14/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon18/04/2018
Accounts for a dormant company made up to 2017-09-30
dot icon14/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon14/07/2017
Appointment of Thomas Kok Heng Loh as a director on 2016-11-16
dot icon03/07/2017
Accounts for a dormant company made up to 2016-09-30
dot icon30/06/2017
Termination of appointment of Anthony John Bryan as a director on 2016-11-16
dot icon16/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon15/11/2015
Accounts for a dormant company made up to 2015-09-30
dot icon14/09/2015
Annual return made up to 2015-09-14 no member list
dot icon19/11/2014
Accounts for a dormant company made up to 2014-09-30
dot icon23/09/2014
Annual return made up to 2014-09-14 no member list
dot icon05/12/2013
Accounts for a dormant company made up to 2013-09-30
dot icon10/10/2013
Annual return made up to 2013-09-14 no member list
dot icon10/10/2013
Appointment of Mr Adrian Christopher Thompson as a secretary
dot icon10/10/2013
Appointment of Mr Percy Mccloskey as a director
dot icon10/10/2013
Termination of appointment of Ean Reid as a secretary
dot icon30/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon16/11/2012
Director's details changed for Reginald Colin Wroath on 2012-11-12
dot icon16/11/2012
Director's details changed for Derek George Roberts on 2012-11-12
dot icon16/11/2012
Director's details changed for Harry Christie on 2012-11-12
dot icon12/11/2012
Annual return made up to 2012-09-14 no member list
dot icon12/11/2012
Director's details changed for Reginald Colin Wroath on 2012-11-12
dot icon12/11/2012
Director's details changed for Derek George Roberts on 2012-11-12
dot icon12/11/2012
Director's details changed for Harry Christie on 2012-11-12
dot icon24/08/2012
Total exemption small company accounts made up to 2011-09-30
dot icon12/10/2011
Annual return made up to 2011-09-14
dot icon01/09/2011
Registered office address changed from , One Canonbury Place, London, N1 2NG on 2011-09-01
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon12/10/2010
Termination of appointment of William Hope as a director
dot icon02/10/2010
Annual return made up to 2010-09-14
dot icon26/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon18/02/2010
Appointment of Ean Malcolm Reid as a secretary
dot icon18/02/2010
Termination of appointment of Anthony Bryan as a secretary
dot icon09/12/2009
Annual return made up to 2009-09-10
dot icon27/10/2009
Termination of appointment of Ian Senior as a director
dot icon06/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon20/10/2008
Annual return made up to 10/09/08
dot icon09/09/2008
Director and secretary appointed anthony john bryan
dot icon09/09/2008
Director appointed harry christie
dot icon09/09/2008
Director appointed ian stanley temple senior
dot icon09/09/2008
Director appointed derek george roberts
dot icon12/08/2008
Director appointed reginald colin wroath
dot icon12/08/2008
Appointment terminated secretary derek roberts
dot icon19/09/2007
New director appointed
dot icon19/09/2007
New secretary appointed
dot icon19/09/2007
Director resigned
dot icon19/09/2007
Secretary resigned
dot icon10/09/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Young, Diana Judith
Director
15/09/2022 - 03/02/2026
1
Maxwell, Susan Jane
Director
15/09/2022 - 03/02/2026
-
Michels, David, Sir
Director
28/11/2024 - Present
3
Van Dyk, Christopher David
Director
14/11/2018 - 28/11/2024
2
Van Dyk, Christopher David
Director
06/02/2026 - Present
2

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 CHORLEYWOOD TENNIS CLUB LIMITED

CHORLEYWOOD TENNIS CLUB LIMITED is an(a) Active company incorporated on 10/09/2007 with the registered office located at The Walled Garden Lady Ela Drive, Chorleywood House, Chorleywood, Hertfordshire WD3 5SL. 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 CHORLEYWOOD TENNIS CLUB LIMITED?

toggle

CHORLEYWOOD TENNIS CLUB LIMITED is currently Active. It was registered on 10/09/2007 .

Where is CHORLEYWOOD TENNIS CLUB LIMITED located?

toggle

CHORLEYWOOD TENNIS CLUB LIMITED is registered at The Walled Garden Lady Ela Drive, Chorleywood House, Chorleywood, Hertfordshire WD3 5SL.

What does CHORLEYWOOD TENNIS CLUB LIMITED do?

toggle

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

What is the latest filing for CHORLEYWOOD TENNIS CLUB LIMITED?

toggle

The latest filing was on 08/02/2026: Appointment of Mr Christopher David Van Dyk as a director on 2026-02-06.