CORBY TENNIS LIMITED

Register to unlock more data on OkredoRegister

CORBY TENNIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02606177

Incorporation date

24/04/1991

Size

Dormant

Contacts

Registered address

Registered address

Epsom Gateway, Ashley Avenue, Epsom, Surrey KT18 5ALCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1991)
dot icon11/12/2025
Termination of appointment of Matthew Lynn as a director on 2025-12-10
dot icon11/12/2025
Appointment of Paul Martin Baker as a director on 2025-12-10
dot icon09/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon04/11/2024
Termination of appointment of Amanda Lambert as a director on 2024-10-31
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/09/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon10/09/2024
Appointment of Mr Matthew Lynn as a director on 2024-09-06
dot icon09/09/2024
Appointment of Mrs Iben Charlotte Thomson as a director on 2024-09-06
dot icon03/09/2024
Termination of appointment of Caroline Naomi Smith as a director on 2024-09-03
dot icon04/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon08/09/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon01/12/2022
Appointment of Iben Thomson as a secretary on 2022-11-30
dot icon01/12/2022
Termination of appointment of Toby Newman as a secretary on 2022-11-30
dot icon01/12/2022
Appointment of Mrs Caroline Naomi Smith as a director on 2022-11-30
dot icon01/12/2022
Termination of appointment of Jennifer Ann Dillon as a director on 2022-11-30
dot icon01/12/2022
Termination of appointment of Chris Blackwell-Frost as a director on 2022-11-30
dot icon01/12/2022
Appointment of Amanda Lambert as a director on 2022-11-30
dot icon18/11/2022
Accounts for a dormant company made up to 2021-12-31
dot icon31/08/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon04/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/09/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon12/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/09/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon06/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/09/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon02/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon25/09/2018
Appointment of Mrs Jennifer Ann Dillon as a director on 2018-09-21
dot icon25/09/2018
Termination of appointment of Gary Lee Burton as a director on 2018-09-21
dot icon08/09/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon14/11/2017
Appointment of Chris Blackwell-Frost as a director on 2017-10-31
dot icon13/11/2017
Termination of appointment of Gregory John Hyatt as a director on 2017-10-31
dot icon22/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon08/09/2017
Confirmation statement made on 2017-08-30 with no updates
dot icon13/03/2017
Termination of appointment of Luke Talbutt as a secretary on 2017-02-28
dot icon13/03/2017
Appointment of Mr Toby Newman as a secretary on 2017-02-28
dot icon04/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon30/08/2016
Confirmation statement made on 2016-08-30 with updates
dot icon01/07/2016
Appointment of Mr Gary Lee Burton as a director on 2016-05-31
dot icon01/07/2016
Termination of appointment of Derrick Michael Farrell as a director on 2016-05-31
dot icon07/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon04/09/2015
Annual return made up to 2015-08-31 no member list
dot icon03/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon02/09/2014
Annual return made up to 2014-08-31 no member list
dot icon02/09/2014
Director's details changed for Mr Gregory John Hyatt on 2014-08-31
dot icon07/07/2014
Termination of appointment of Kevan Doyle as a director
dot icon07/07/2014
Appointment of Derrick Michael Farrell as a director
dot icon28/11/2013
Registered office address changed from 40-44 Coombe Road New Malden Surrey KT3 4QF England on 2013-11-28
dot icon16/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon03/09/2013
Annual return made up to 2013-08-31 no member list
dot icon28/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon18/09/2012
Annual return made up to 2012-08-31 no member list
dot icon28/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon22/09/2011
Annual return made up to 2011-08-31 no member list
dot icon02/09/2011
Termination of appointment of David Holben as a secretary
dot icon02/09/2011
Appointment of Mr. Luke Talbutt as a secretary
dot icon24/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon01/09/2010
Annual return made up to 2010-08-31 no member list
dot icon02/12/2009
Total exemption full accounts made up to 2008-12-31
dot icon22/09/2009
Annual return made up to 31/08/09
dot icon22/09/2009
Registered office changed on 22/09/2009 from cannons house 40-44 coombe road new malden surrey KT3 4QF
dot icon17/11/2008
Director appointed gregory john hyatt
dot icon30/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon30/10/2008
Total exemption full accounts made up to 2006-12-31
dot icon21/10/2008
Appointment terminate, director christopher ian jessop logged form
dot icon08/10/2008
Annual return made up to 31/08/08
dot icon07/10/2008
Appointment terminated director christopher jessop
dot icon06/02/2008
Director resigned
dot icon06/02/2008
Director resigned
dot icon06/02/2008
Director resigned
dot icon16/01/2008
New director appointed
dot icon16/01/2008
New director appointed
dot icon18/12/2007
Secretary resigned
dot icon18/12/2007
New secretary appointed
dot icon19/09/2007
Annual return made up to 31/08/07
dot icon13/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon13/10/2006
Total exemption full accounts made up to 2004-12-31
dot icon29/09/2006
Annual return made up to 31/08/06
dot icon08/12/2005
Secretary resigned;director resigned
dot icon08/12/2005
New secretary appointed;new director appointed
dot icon15/11/2005
New director appointed
dot icon04/10/2005
Annual return made up to 31/08/05
dot icon07/12/2004
Full accounts made up to 2003-12-31
dot icon29/09/2004
Annual return made up to 31/08/04
dot icon04/11/2003
Full accounts made up to 2001-12-31
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon05/10/2003
Annual return made up to 31/08/03
dot icon30/09/2003
Director resigned
dot icon18/09/2003
Director resigned
dot icon06/09/2002
Annual return made up to 31/08/02
dot icon07/09/2001
Annual return made up to 31/08/01
dot icon14/05/2001
Full accounts made up to 2000-12-31
dot icon21/09/2000
Full accounts made up to 1999-12-31
dot icon07/09/2000
Annual return made up to 31/08/00
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon21/09/1999
Annual return made up to 31/08/99
dot icon25/06/1999
Registered office changed on 25/06/99 from: corby indoor tennis centre rockingham road corby northamptonshire NN17 1AE
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon13/10/1998
Annual return made up to 31/08/97
dot icon05/10/1998
Annual return made up to 31/08/98
dot icon03/08/1997
Full accounts made up to 1996-12-31
dot icon13/12/1996
Full accounts made up to 1995-12-31
dot icon22/10/1996
Annual return made up to 31/08/96
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon07/09/1995
Annual return made up to 31/08/95
dot icon28/02/1995
Director resigned
dot icon28/02/1995
New director appointed
dot icon07/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
New director appointed
dot icon23/11/1994
Full accounts made up to 1993-12-31
dot icon14/09/1994
Annual return made up to 31/08/94
dot icon20/04/1994
Annual return made up to 24/04/94
dot icon08/02/1994
Full accounts made up to 1992-12-31
dot icon29/06/1993
Secretary resigned;new secretary appointed
dot icon29/06/1993
New secretary appointed
dot icon29/06/1993
Secretary resigned;director resigned
dot icon29/06/1993
Annual return made up to 24/04/93
dot icon13/05/1993
Director resigned
dot icon14/01/1993
Resolutions
dot icon14/01/1993
Resolutions
dot icon14/01/1993
Resolutions
dot icon06/11/1992
Full accounts made up to 1991-12-31
dot icon15/09/1992
Director resigned
dot icon02/09/1992
Annual return made up to 24/04/92
dot icon28/10/1991
Registered office changed on 28/10/91 from: sterling house 19-23 high street kidlington oxford OX5 2DH
dot icon28/10/1991
Accounting reference date notified as 31/12
dot icon15/10/1991
Director resigned;new director appointed
dot icon20/06/1991
Director resigned;new director appointed
dot icon19/06/1991
New director appointed
dot icon19/06/1991
New director appointed
dot icon19/06/1991
New director appointed
dot icon19/06/1991
Director resigned;new director appointed
dot icon07/06/1991
Registered office changed on 07/06/91 from: 7, spencer parade northampton northampshire NN1 5AB
dot icon24/04/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Caroline Naomi
Director
30/11/2022 - 03/09/2024
55
Farrell, Derrick Michael
Director
15/04/2014 - 31/05/2016
40
Baker, Paul Martin
Director
10/12/2025 - Present
72
Thomson, Iben Charlotte
Director
06/09/2024 - Present
53
Blackwell-Frost, Chris
Director
31/10/2017 - 30/11/2022
56

Persons with Significant Control

0

No PSC data available.

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 CORBY TENNIS LIMITED

CORBY TENNIS LIMITED is an(a) Active company incorporated on 24/04/1991 with the registered office located at Epsom Gateway, Ashley Avenue, Epsom, Surrey KT18 5AL. 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 CORBY TENNIS LIMITED?

toggle

CORBY TENNIS LIMITED is currently Active. It was registered on 24/04/1991 .

Where is CORBY TENNIS LIMITED located?

toggle

CORBY TENNIS LIMITED is registered at Epsom Gateway, Ashley Avenue, Epsom, Surrey KT18 5AL.

What does CORBY TENNIS LIMITED do?

toggle

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

What is the latest filing for CORBY TENNIS LIMITED?

toggle

The latest filing was on 11/12/2025: Termination of appointment of Matthew Lynn as a director on 2025-12-10.