DORKING LAWN TENNIS AND SQUASH CLUB LIMITED

Register to unlock more data on OkredoRegister

DORKING LAWN TENNIS AND SQUASH CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00519212

Incorporation date

01/05/1953

Size

Micro Entity

Contacts

Registered address

Registered address

Roman Road, Dorking, Surrey RH4 3ETCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2023)
dot icon14/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon09/04/2026
Director's details changed for Mr Robert Coyle on 2026-04-08
dot icon09/04/2026
Director's details changed for Mr Nitinkumar Patel on 2026-04-09
dot icon08/04/2026
Termination of appointment of William Edge as a director on 2026-03-31
dot icon08/04/2026
Director's details changed for Mr Nitin Patel on 2026-04-08
dot icon26/06/2025
Appointment of Mr Robert Coyle as a director on 2025-06-11
dot icon25/06/2025
Micro company accounts made up to 2024-09-30
dot icon24/06/2025
Termination of appointment of David Leo Whiteman as a director on 2025-06-11
dot icon24/06/2025
Withdrawal of a person with significant control statement on 2025-06-24
dot icon24/06/2025
Notification of Robert Coyle as a person with significant control on 2025-06-11
dot icon24/06/2025
Notification of Arnold Jager as a person with significant control on 2025-06-11
dot icon24/06/2025
Notification of Richard Geoffrey Teare as a person with significant control on 2025-06-11
dot icon16/04/2025
Notification of a person with significant control statement
dot icon01/04/2025
Cessation of Arnold Jager as a person with significant control on 2025-03-31
dot icon01/04/2025
Cessation of David Leo Whiteman as a person with significant control on 2025-03-31
dot icon01/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon22/08/2024
Cessation of Paul Rushton as a person with significant control on 2024-08-21
dot icon22/08/2024
Termination of appointment of Paul Rushton as a director on 2024-08-21
dot icon22/08/2024
Appointment of Mr David Leo Whiteman as a director on 2024-08-21
dot icon22/08/2024
Notification of David Leo Whiteman as a person with significant control on 2024-08-21
dot icon10/06/2024
Micro company accounts made up to 2023-09-30
dot icon02/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon26/02/2024
Appointment of Mr Richard Geoffrey Teare as a secretary on 2024-02-21
dot icon26/02/2024
Appointment of Mr Richard Geoffrey Teare as a director on 2024-02-21
dot icon13/02/2024
Termination of appointment of Thomas James Foster as a secretary on 2024-02-12
dot icon13/02/2024
Termination of appointment of Thomas James Foster as a director on 2024-02-12
dot icon25/10/2023
Appointment of Mr Paul Rushton as a director on 2023-10-11
dot icon17/10/2023
Notification of Paul Rushton as a person with significant control on 2023-10-11
dot icon30/08/2023
Termination of appointment of Stewart John Garrard as a director on 2023-08-25
dot icon30/08/2023
Cessation of Stewart John Garrard as a person with significant control on 2023-08-25
dot icon22/05/2023
Micro company accounts made up to 2022-09-30
dot icon19/05/2023
Appointment of Mr William Richard Lovesey as a director on 2023-05-10
dot icon18/05/2023
Appointment of Mr Thomas James Foster as a secretary on 2023-05-10
dot icon18/05/2023
Termination of appointment of Margaret Patricia Thornton as a director on 2023-05-10
dot icon18/05/2023
Termination of appointment of Tim Reilly as a director on 2023-05-10
dot icon18/05/2023
Appointment of Ms Catherine Jane Shann as a director on 2023-05-10
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-8 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
361.80K
-
0.00
-
-
2022
2
366.61K
-
0.00
-
-
2022
2
366.61K
-
0.00
-
-

Employees

2022

Employees

2 Descended-80 % *

Net Assets(GBP)

366.61K £Ascended1.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

67
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coughlin, Michael Charles
Director
27/03/2013 - 25/04/2018
12
Sullivan, Scott James
Director
26/03/2008 - 15/09/2016
12
Moore, Patrick
Director
27/02/1996 - 12/03/2002
3
Jager, Arnold
Director
27/04/2022 - Present
-
Watson, Destine
Director
26/03/2008 - 21/03/2012
2

Persons with Significant Control

15
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 DORKING LAWN TENNIS AND SQUASH CLUB LIMITED

DORKING LAWN TENNIS AND SQUASH CLUB LIMITED is an(a) Active company incorporated on 01/05/1953 with the registered office located at Roman Road, Dorking, Surrey RH4 3ET. There are currently 9 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DORKING LAWN TENNIS AND SQUASH CLUB LIMITED?

toggle

DORKING LAWN TENNIS AND SQUASH CLUB LIMITED is currently Active. It was registered on 01/05/1953 .

Where is DORKING LAWN TENNIS AND SQUASH CLUB LIMITED located?

toggle

DORKING LAWN TENNIS AND SQUASH CLUB LIMITED is registered at Roman Road, Dorking, Surrey RH4 3ET.

What does DORKING LAWN TENNIS AND SQUASH CLUB LIMITED do?

toggle

DORKING LAWN TENNIS AND SQUASH CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

How many employees does DORKING LAWN TENNIS AND SQUASH CLUB LIMITED have?

toggle

DORKING LAWN TENNIS AND SQUASH CLUB LIMITED had 2 employees in 2022.

What is the latest filing for DORKING LAWN TENNIS AND SQUASH CLUB LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-03-31 with no updates.