MAIDENHEAD LAWN TENNIS CLUB LIMITED

Register to unlock more data on OkredoRegister

MAIDENHEAD LAWN TENNIS CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11822892

Incorporation date

12/02/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

79 All Saints Avenue, Maidenhead, Berkshire SL6 6LYCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2019)
dot icon25/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon25/02/2026
Appointment of Mr Owen Stanhope as a director on 2026-02-25
dot icon24/02/2026
Termination of appointment of Owen Stanhope as a director on 2026-02-24
dot icon30/12/2025
Appointment of Mr Richard John Hedley as a director on 2025-12-11
dot icon22/12/2025
Termination of appointment of David Robert Scarbrough as a director on 2025-12-11
dot icon18/12/2025
Termination of appointment of David Robert Scarbrough as a secretary on 2025-12-11
dot icon18/12/2025
Appointment of Mr Simon Anthony Brittain as a secretary on 2025-12-11
dot icon18/12/2025
Appointment of Mr Simon Anthony Brittain as a director on 2025-12-11
dot icon02/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/10/2025
Appointment of Ms Leah Cohen as a director on 2025-10-12
dot icon23/10/2025
Appointment of Ms Camelia Barcan as a director on 2025-10-12
dot icon21/10/2025
Termination of appointment of Alen Scropetta as a secretary on 2025-08-07
dot icon21/10/2025
Appointment of David Robert Scarbrough as a director on 2025-10-12
dot icon21/10/2025
Appointment of David Robert Scarbrough as a secretary on 2025-10-12
dot icon15/07/2025
Termination of appointment of Richard John Hedley as a director on 2025-07-15
dot icon19/06/2025
Appointment of Mr. Alen Scropetta as a secretary on 2025-06-10
dot icon02/03/2025
Termination of appointment of Andrew Christopher Town as a director on 2025-02-17
dot icon02/03/2025
Termination of appointment of Andrew Christopher Town as a secretary on 2025-02-17
dot icon13/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon04/12/2024
Appointment of Mr Andrew Benedict Macbean as a director on 2024-11-21
dot icon03/12/2024
Cessation of Thomas William Brooksbank as a person with significant control on 2024-11-21
dot icon03/12/2024
Termination of appointment of Thomas William Brooksbank as a director on 2024-11-21
dot icon03/12/2024
Termination of appointment of Claire Elizabeth Roberts as a director on 2024-11-21
dot icon03/12/2024
Notification of a person with significant control statement
dot icon03/12/2024
Appointment of Mr Alexander Saxton as a director on 2024-11-21
dot icon18/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon27/11/2023
Appointment of Mr Andrew Christopher Town as a secretary on 2023-11-23
dot icon27/11/2023
Termination of appointment of Patricia Joyce Barratt as a secretary on 2023-11-23
dot icon26/11/2023
Appointment of Mr Andrew Christopher Town as a director on 2023-11-23
dot icon10/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/08/2023
Appointment of Ms Susan Jones as a director on 2023-07-29
dot icon27/02/2023
Termination of appointment of Leah Cohen as a director on 2023-02-21
dot icon27/02/2023
Appointment of Ms Claire Elizabeth Roberts as a director on 2023-02-21
dot icon14/02/2023
Termination of appointment of John Black as a director on 2023-02-09
dot icon14/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon26/01/2023
Termination of appointment of Susan Linda Topchik as a director on 2022-12-18
dot icon31/12/2022
Appointment of Mr Richard John Hedley as a director on 2022-12-18
dot icon31/12/2022
Termination of appointment of Gareth Jackson as a director on 2022-12-18
dot icon31/12/2022
Appointment of Mrs Patricia Joyce Barratt as a secretary on 2022-12-18
dot icon01/12/2022
Cessation of Gareth Jackson as a person with significant control on 2022-12-01
dot icon01/12/2022
Cessation of Susan Linda Topchik as a person with significant control on 2022-12-01
dot icon08/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/03/2022
Appointment of Mr Thomas Parker as a director on 2022-03-26
dot icon25/03/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon25/01/2022
Director's details changed for Ms Leah Cohen on 2022-01-20
dot icon25/01/2022
Termination of appointment of Simon Anthony Brittain as a director on 2022-01-20
dot icon25/01/2022
Termination of appointment of Suzette Richards as a director on 2022-01-20
dot icon09/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/09/2021
Termination of appointment of Anita Slater as a director on 2021-09-01
dot icon01/03/2021
Notification of Thomas William Brooksbank as a person with significant control on 2021-03-01
dot icon01/03/2021
Appointment of Mr Thomas William Brooksbank as a director on 2021-03-01
dot icon01/03/2021
Cessation of Anita Slater as a person with significant control on 2021-03-01
dot icon15/02/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon08/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon21/12/2020
Appointment of Ms Leah Cohen as a director on 2020-11-17
dot icon18/12/2020
Appointment of Mr John Black as a director on 2020-11-17
dot icon16/12/2020
Termination of appointment of Paul Brill as a director on 2020-11-17
dot icon16/06/2020
Previous accounting period extended from 2020-02-28 to 2020-03-31
dot icon19/05/2020
Appointment of Mr Owen Stanhope as a director on 2020-05-11
dot icon19/05/2020
Appointment of Mrs Suzette Richards as a director on 2020-05-11
dot icon19/05/2020
Appointment of Mr Simon Anthony Brittain as a director on 2020-05-11
dot icon17/05/2020
Appointment of Mr Paul Brill as a director on 2020-05-11
dot icon17/05/2020
Notification of Anita Slater as a person with significant control on 2020-05-11
dot icon15/05/2020
Termination of appointment of John Wilford Coleman as a director on 2020-05-11
dot icon15/05/2020
Cessation of John Wilford Coleman as a person with significant control on 2020-05-11
dot icon15/05/2020
Appointment of Mrs Anita Slater as a director on 2020-05-11
dot icon27/04/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon12/02/2019
Incorporation
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
11/02/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
247.09K
-
0.00
322.42K
-
2022
11
219.58K
-
0.00
331.30K
-
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gareth Jackson
Director
12/02/2019 - 18/12/2022
-
Cohen, Leah
Director
17/11/2020 - 21/02/2023
3
Cohen, Leah
Director
12/10/2025 - Present
3
Mr John Wilford Coleman
Director
12/02/2019 - 11/05/2020
3
Hedley, Richard John
Director
18/12/2022 - 15/07/2025
2

Persons with Significant Control

6
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 MAIDENHEAD LAWN TENNIS CLUB LIMITED

MAIDENHEAD LAWN TENNIS CLUB LIMITED is an(a) Active company incorporated on 12/02/2019 with the registered office located at 79 All Saints Avenue, Maidenhead, Berkshire SL6 6LY. There are currently 10 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 MAIDENHEAD LAWN TENNIS CLUB LIMITED?

toggle

MAIDENHEAD LAWN TENNIS CLUB LIMITED is currently Active. It was registered on 12/02/2019 .

Where is MAIDENHEAD LAWN TENNIS CLUB LIMITED located?

toggle

MAIDENHEAD LAWN TENNIS CLUB LIMITED is registered at 79 All Saints Avenue, Maidenhead, Berkshire SL6 6LY.

What does MAIDENHEAD LAWN TENNIS CLUB LIMITED do?

toggle

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

What is the latest filing for MAIDENHEAD LAWN TENNIS CLUB LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-11 with no updates.