SURREY TENNIS

Register to unlock more data on OkredoRegister

SURREY TENNIS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15308688

Incorporation date

26/11/2023

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 4 Ground Floor 79a Grapes House, High Street, Esher, Surrey KT10 9QACopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2023)
dot icon02/03/2026
Director's details changed for Mr Douglas Clare on 2026-03-01
dot icon02/03/2026
Director's details changed for Mrs Supreet Gosal Thomas on 2026-03-01
dot icon02/03/2026
Director's details changed for Mr Mark Magrath on 2026-03-01
dot icon01/12/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon28/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/03/2025
Appointment of Dr Alyson Joan Fox as a secretary on 2025-03-20
dot icon26/03/2025
Termination of appointment of Roy Edward Staniland as a secretary on 2025-03-20
dot icon26/03/2025
Previous accounting period extended from 2024-11-30 to 2024-12-31
dot icon27/02/2025
Appointment of Dr Alyson Joan Fox as a director on 2025-01-22
dot icon26/02/2025
Appointment of Mr Duncan Geoffrey Murray Mcintosh as a director on 2025-01-22
dot icon25/02/2025
Termination of appointment of Roy Edward Staniland as a director on 2025-01-22
dot icon25/02/2025
Appointment of Mr Mark Magrath as a director on 2025-01-22
dot icon25/02/2025
Appointment of Mrs Penelope Anne Batchelor as a director on 2025-01-22
dot icon25/02/2025
Appointment of Mr Matthew Francis Trevail as a director on 2025-01-22
dot icon25/02/2025
Appointment of Mrs Supreet Gosal Thomas as a director on 2025-01-22
dot icon09/12/2024
Cessation of Lynne Hunt as a person with significant control on 2024-03-21
dot icon09/12/2024
Cessation of Peter Thomas Bradshaw as a person with significant control on 2024-03-21
dot icon09/12/2024
Notification of a person with significant control statement
dot icon09/12/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon05/09/2024
Resolutions
dot icon05/09/2024
Statement of company's objects
dot icon05/09/2024
Memorandum and Articles of Association
dot icon25/03/2024
Appointment of Mr Douglas Clare as a director on 2024-03-21
dot icon25/03/2024
Appointment of Mr Tunde Adefowora as a director on 2024-03-21
dot icon25/03/2024
Appointment of Mr Neil Kapoor as a director on 2024-03-21
dot icon05/03/2024
Appointment of Mr Roy Edward Staniland as a director on 2023-12-14
dot icon05/03/2024
Appointment of Mr Roy Edward Staniland as a secretary on 2023-12-14
dot icon26/11/2023
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
25/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trevail, Matthew Francis
Director
22/01/2025 - Present
3
Clare, Douglas
Director
21/03/2024 - Present
2
Kapoor, Neil
Director
21/03/2024 - Present
3
Bradshaw, Peter Thomas
Director
26/11/2023 - Present
3
Fox, Alyson Joan
Director
22/01/2025 - Present
5

Persons with Significant Control

4
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 SURREY TENNIS

SURREY TENNIS is an(a) Active company incorporated on 26/11/2023 with the registered office located at Suite 4 Ground Floor 79a Grapes House, High Street, Esher, Surrey KT10 9QA. There are currently 12 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 SURREY TENNIS?

toggle

SURREY TENNIS is currently Active. It was registered on 26/11/2023 .

Where is SURREY TENNIS located?

toggle

SURREY TENNIS is registered at Suite 4 Ground Floor 79a Grapes House, High Street, Esher, Surrey KT10 9QA.

What does SURREY TENNIS do?

toggle

SURREY TENNIS operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for SURREY TENNIS?

toggle

The latest filing was on 02/03/2026: Director's details changed for Mr Douglas Clare on 2026-03-01.