CROWBOROUGH TENNIS & SQUASH CLUB LIMITED

Register to unlock more data on OkredoRegister

CROWBOROUGH TENNIS & SQUASH CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02149293

Incorporation date

22/07/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Church Road, Crowborough, East Sussex TN6 1BNCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1987)
dot icon28/10/2025
Appointment of Mr John Anthony Chalkley as a director on 2025-10-16
dot icon17/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon17/10/2025
Termination of appointment of Alan John Fearnley as a director on 2025-10-16
dot icon17/10/2025
Termination of appointment of Alexander Sirrell Young as a director on 2025-10-16
dot icon17/10/2025
Termination of appointment of Peter Snabel as a director on 2025-10-16
dot icon24/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/08/2025
Appointment of Ms Lorraine Harris as a director on 2025-07-17
dot icon22/07/2025
Notification of Philip Messenger as a person with significant control on 2025-03-03
dot icon22/07/2025
Cessation of Alexander Sirrell Young as a person with significant control on 2025-03-03
dot icon26/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/10/2024
Director's details changed for Mr Alan John Fearnly on 2024-10-18
dot icon18/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon30/07/2024
Appointment of Mr Richard Pain as a director on 2024-06-19
dot icon12/04/2024
Termination of appointment of Richard Burt as a director on 2024-02-26
dot icon13/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon01/08/2023
Registration of charge 021492930004, created on 2023-07-21
dot icon03/01/2023
Termination of appointment of Charlotte Hope Jayaraj as a director on 2022-12-31
dot icon28/10/2022
Appointment of Mr Richard Kingston Burt as a director on 2022-03-28
dot icon28/10/2022
Director's details changed for Mr Richard Kingston Burt on 2022-10-28
dot icon28/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon25/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/10/2022
Appointment of Mr Andrew Collard Simmons as a secretary on 2020-11-01
dot icon09/03/2022
Director's details changed for Mr Alexander Sirrell Young on 2022-03-09
dot icon09/03/2022
Director's details changed for Mr Paul Edward Millman on 2022-03-09
dot icon09/03/2022
Director's details changed for Mr Alan John Fearnly on 2022-03-09
dot icon23/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon19/10/2021
Termination of appointment of Sascha Caroline Darlington as a director on 2021-04-26
dot icon16/03/2021
Appointment of Mr Ian Davis as a director on 2021-03-10
dot icon13/03/2021
Appointment of Mr Philip Messenger as a director on 2021-01-04
dot icon27/02/2021
Termination of appointment of Ian David Jordan as a director on 2020-11-30
dot icon09/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon11/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/09/2020
Termination of appointment of Elizabeth Mary Brind as a director on 2020-09-01
dot icon18/02/2020
Appointment of Mrs Charlotte Hope Jayaraj as a director on 2020-02-04
dot icon05/11/2019
Termination of appointment of Nicola Kerry Morris as a secretary on 2019-10-31
dot icon05/11/2019
Termination of appointment of Nicola Kerry Morris as a director on 2019-10-31
dot icon07/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon03/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/07/2019
Appointment of Ms Elizabeth Mary Brind as a director on 2019-07-10
dot icon29/11/2018
Termination of appointment of Mary Ann Powderham as a director on 2018-11-29
dot icon29/11/2018
Appointment of Mrs Sascha Caroline Darlington as a director on 2018-11-29
dot icon09/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon25/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon03/07/2017
Satisfaction of charge 3 in full
dot icon14/11/2016
Appointment of Mr Ian David Jordan as a director on 2016-11-10
dot icon26/10/2016
Appointment of Mr Andrew Collard Simmons as a director on 2016-10-14
dot icon14/10/2016
Termination of appointment of Jacqueline Mary Walls as a director on 2016-10-06
dot icon14/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon04/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon04/01/2016
Appointment of Mr Peter Snabel as a director on 2015-11-06
dot icon14/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon06/10/2015
Annual return made up to 2015-10-06 no member list
dot icon06/05/2015
All of the property or undertaking has been released from charge 3
dot icon25/02/2015
Termination of appointment of Michael Graham Ducker as a director on 2015-02-25
dot icon07/10/2014
Annual return made up to 2014-10-06 no member list
dot icon07/10/2014
Appointment of Mr Michael Graham Ducker as a director on 2014-10-02
dot icon09/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon16/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon08/10/2013
Annual return made up to 2013-10-06 no member list
dot icon21/05/2013
Termination of appointment of Julie Spivey as a director
dot icon13/12/2012
Resolutions
dot icon08/11/2012
Memorandum and Articles of Association
dot icon23/10/2012
Appointment of Mrs Mary Ann Powderham as a director
dot icon22/10/2012
Termination of appointment of Robert Mulligan as a director
dot icon09/10/2012
Annual return made up to 2012-10-06 no member list
dot icon09/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon10/08/2012
Appointment of Mr Robert Mulligan as a director
dot icon10/08/2012
Termination of appointment of Edward Shaw as a director
dot icon29/03/2012
Termination of appointment of Stacey Sargant as a director
dot icon28/02/2012
Appointment of Mr Edward John Shaw as a director
dot icon10/01/2012
Appointment of Miss Julie Ann Spivey as a director
dot icon28/11/2011
Termination of appointment of Richard Clark as a director
dot icon17/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon18/10/2011
Annual return made up to 2011-10-06 no member list
dot icon10/10/2011
Termination of appointment of Jonathan Oversby-Powell as a director
dot icon10/10/2011
Termination of appointment of Robert Mulligan as a director
dot icon22/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon19/10/2010
Appointment of Miss Stacey Maureen Sargant as a director
dot icon14/10/2010
Annual return made up to 2010-10-06 no member list
dot icon14/10/2010
Termination of appointment of Paul Cattermole as a director
dot icon20/07/2010
Appointment of Mr Robert Mulligan as a director
dot icon14/07/2010
Appointment of Mr Richard Alexander Clark as a director
dot icon28/01/2010
Appointment of Ms Nicola Kerry Morris as a secretary
dot icon28/01/2010
Termination of appointment of Nathan Adams as a director
dot icon28/01/2010
Termination of appointment of Nathan Adams as a secretary
dot icon16/11/2009
Annual return made up to 2009-10-06 no member list
dot icon16/11/2009
Director's details changed for Mrs Jacqueline Mary Walls on 2009-10-01
dot icon16/11/2009
Director's details changed for Mr Alexander Sirrell Young on 2009-10-01
dot icon16/11/2009
Director's details changed for Mr Jonathan Oversby-Powell on 2009-10-01
dot icon16/11/2009
Director's details changed for Mr Nathan John Adams on 2009-10-01
dot icon16/11/2009
Director's details changed for Mr Alan John Fearnly on 2009-10-01
dot icon16/11/2009
Director's details changed for Mr Paul Edward Millman on 2009-10-01
dot icon28/10/2009
Partial exemption accounts made up to 2009-03-31
dot icon13/10/2009
Appointment of Ms Nicola Kerry Morris as a director
dot icon13/10/2009
Termination of appointment of Michael Tonge as a director
dot icon12/10/2009
Appointment of Mr Paul Cattermole as a director
dot icon12/10/2009
Termination of appointment of Robert Spence as a director
dot icon12/10/2009
Termination of appointment of Quentin Burch as a director
dot icon27/05/2009
Director appointed mr jonathan oversby-powell
dot icon18/02/2009
Appointment terminated director giuseppe pardo
dot icon11/11/2008
Director appointed mr alexander sirrell young
dot icon30/10/2008
Annual return made up to 06/10/08
dot icon22/10/2008
Director appointed mr alan john fearnly
dot icon09/10/2008
Director appointed mr giuseppe pardo
dot icon09/10/2008
Director appointed mrs jacqueline mary walls
dot icon07/10/2008
Secretary appointed mr nathan john adams
dot icon07/10/2008
Appointment terminated director norman roxburgh
dot icon07/10/2008
Appointment terminated director coryton roberts
dot icon07/10/2008
Appointment terminated director david howland
dot icon07/10/2008
Appointment terminated secretary quentin burch
dot icon23/09/2008
Partial exemption accounts made up to 2008-03-31
dot icon24/06/2008
Appointment terminated director malcolm hunt
dot icon06/02/2008
New director appointed
dot icon05/02/2008
New director appointed
dot icon18/01/2008
Partial exemption accounts made up to 2007-03-31
dot icon28/12/2007
Annual return made up to 06/10/07
dot icon15/11/2007
New secretary appointed
dot icon15/11/2007
New director appointed
dot icon15/11/2007
Director resigned
dot icon15/11/2007
Secretary resigned
dot icon16/08/2007
Director's particulars changed
dot icon16/08/2007
Director resigned
dot icon16/08/2007
Director resigned
dot icon16/08/2007
Director resigned
dot icon16/08/2007
Director resigned
dot icon16/08/2007
Director resigned
dot icon01/06/2007
New director appointed
dot icon15/05/2007
New director appointed
dot icon05/12/2006
Partial exemption accounts made up to 2006-03-31
dot icon17/11/2006
Annual return made up to 06/10/06
dot icon17/11/2006
New director appointed
dot icon10/03/2006
Partial exemption accounts made up to 2005-03-31
dot icon05/12/2005
Annual return made up to 06/10/05
dot icon07/06/2005
New director appointed
dot icon13/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon22/12/2004
Annual return made up to 06/10/04
dot icon22/12/2004
New director appointed
dot icon16/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon16/10/2003
Annual return made up to 06/10/03
dot icon16/10/2003
New director appointed
dot icon13/11/2002
Memorandum and Articles of Association
dot icon13/11/2002
Resolutions
dot icon27/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon27/10/2002
New director appointed
dot icon27/10/2002
Annual return made up to 06/10/02
dot icon18/04/2002
Director resigned
dot icon18/04/2002
New director appointed
dot icon30/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon24/10/2001
Annual return made up to 06/10/01
dot icon30/03/2001
New director appointed
dot icon06/02/2001
New director appointed
dot icon24/01/2001
Director resigned
dot icon24/01/2001
Director resigned
dot icon22/01/2001
Declaration of satisfaction of mortgage/charge
dot icon22/01/2001
Declaration of satisfaction of mortgage/charge
dot icon21/12/2000
Particulars of mortgage/charge
dot icon15/11/2000
Accounts for a medium company made up to 2000-03-31
dot icon07/11/2000
Resolutions
dot icon07/11/2000
Director resigned
dot icon07/11/2000
New director appointed
dot icon07/11/2000
New secretary appointed;new director appointed
dot icon07/11/2000
Secretary resigned
dot icon07/11/2000
New director appointed
dot icon07/11/2000
Annual return made up to 06/10/00
dot icon12/09/2000
Director resigned
dot icon07/07/2000
New director appointed
dot icon14/06/2000
Director resigned
dot icon20/10/1999
Full accounts made up to 1999-03-31
dot icon20/10/1999
New director appointed
dot icon11/10/1999
New director appointed
dot icon11/10/1999
New director appointed
dot icon11/10/1999
New secretary appointed
dot icon11/10/1999
Annual return made up to 06/10/99
dot icon11/10/1999
Director resigned
dot icon11/10/1999
Director resigned
dot icon11/10/1999
Director resigned
dot icon11/10/1999
Director resigned
dot icon02/11/1998
Full accounts made up to 1998-03-31
dot icon02/11/1998
New director appointed
dot icon02/11/1998
New secretary appointed
dot icon02/11/1998
Annual return made up to 06/10/98
dot icon24/10/1997
Full accounts made up to 1997-03-31
dot icon24/10/1997
Secretary resigned
dot icon24/10/1997
Director resigned
dot icon24/10/1997
Director resigned
dot icon24/10/1997
New secretary appointed
dot icon24/10/1997
New director appointed
dot icon24/10/1997
New director appointed
dot icon24/10/1997
Annual return made up to 06/10/97
dot icon14/03/1997
New director appointed
dot icon14/03/1997
Director resigned
dot icon21/12/1996
Full accounts made up to 1996-03-31
dot icon25/11/1996
New director appointed
dot icon25/11/1996
New director appointed
dot icon04/11/1996
New director appointed
dot icon04/11/1996
New director appointed
dot icon04/11/1996
New secretary appointed
dot icon04/11/1996
Annual return made up to 06/10/96
dot icon08/02/1996
Full accounts made up to 1995-03-31
dot icon30/11/1995
Annual return made up to 06/10/95
dot icon14/06/1995
Registered office changed on 14/06/95 from: st johns house 4 london road crowborough east sussex TN6 2TT
dot icon26/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Director's particulars changed;director resigned;new director appointed
dot icon03/11/1994
Secretary resigned;new secretary appointed
dot icon03/11/1994
Annual return made up to 06/10/94
dot icon19/04/1994
Resolutions
dot icon05/01/1994
Accounts for a small company made up to 1993-03-31
dot icon13/11/1993
Director resigned;new director appointed
dot icon13/11/1993
Director resigned;new director appointed
dot icon13/11/1993
Annual return made up to 06/10/93
dot icon05/05/1993
Director resigned;new director appointed
dot icon26/01/1993
Full accounts made up to 1992-03-31
dot icon19/11/1992
Annual return made up to 06/10/92
dot icon09/11/1992
New director appointed
dot icon09/11/1992
Director resigned;new director appointed
dot icon09/11/1992
Director resigned;new director appointed
dot icon09/11/1992
Director resigned;new director appointed
dot icon25/06/1992
Director resigned
dot icon21/01/1992
Annual return made up to 06/10/91
dot icon13/01/1992
New director appointed
dot icon23/12/1991
New secretary appointed
dot icon23/12/1991
New director appointed
dot icon23/12/1991
New director appointed
dot icon23/12/1991
New director appointed
dot icon23/12/1991
New director appointed
dot icon23/12/1991
Director resigned
dot icon23/12/1991
Director resigned
dot icon23/12/1991
Director resigned
dot icon23/12/1991
Director resigned
dot icon23/12/1991
Director resigned
dot icon23/12/1991
Secretary resigned
dot icon23/12/1991
Director resigned
dot icon23/12/1991
Director resigned
dot icon26/09/1991
Full accounts made up to 1991-03-31
dot icon14/03/1991
Annual return made up to 05/10/90
dot icon30/11/1990
Director resigned;new director appointed
dot icon10/09/1990
Full accounts made up to 1990-03-31
dot icon02/04/1990
Registered office changed on 02/04/90 from: sussex house farningham road jarvis brook crowborough TN6 2JP
dot icon02/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/04/1990
Annual return made up to 06/10/89
dot icon10/11/1989
Full accounts made up to 1989-03-31
dot icon10/11/1989
Annual return made up to 31/12/88
dot icon30/08/1989
Director resigned;new director appointed
dot icon30/08/1989
New director appointed
dot icon06/06/1988
Secretary resigned;new secretary appointed
dot icon16/04/1988
Particulars of mortgage/charge
dot icon11/04/1988
Particulars of mortgage/charge
dot icon27/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/12/1987
Resolutions
dot icon22/07/1987
Incorporation
dot icon22/07/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burt, Richard
Director
28/03/2022 - 26/02/2024
3
Oversby-Powell, John Sidney Gerard
Director
15/03/2001 - 31/03/2002
10
Young, Alexander Sirrell
Director
06/10/2008 - 16/10/2025
16
Chalkley, John Anthony
Director
16/10/2025 - Present
2
Millman, Paul Edward
Director
15/02/2007 - Present
2

Persons with Significant Control

3
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 CROWBOROUGH TENNIS & SQUASH CLUB LIMITED

CROWBOROUGH TENNIS & SQUASH CLUB LIMITED is an(a) Active company incorporated on 22/07/1987 with the registered office located at Church Road, Crowborough, East Sussex TN6 1BN. There are currently 7 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 CROWBOROUGH TENNIS & SQUASH CLUB LIMITED?

toggle

CROWBOROUGH TENNIS & SQUASH CLUB LIMITED is currently Active. It was registered on 22/07/1987 .

Where is CROWBOROUGH TENNIS & SQUASH CLUB LIMITED located?

toggle

CROWBOROUGH TENNIS & SQUASH CLUB LIMITED is registered at Church Road, Crowborough, East Sussex TN6 1BN.

What does CROWBOROUGH TENNIS & SQUASH CLUB LIMITED do?

toggle

CROWBOROUGH TENNIS & SQUASH CLUB LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for CROWBOROUGH TENNIS & SQUASH CLUB LIMITED?

toggle

The latest filing was on 28/10/2025: Appointment of Mr John Anthony Chalkley as a director on 2025-10-16.