THE PENSFORD TENNIS CLUB LIMITED - RICHMOND


Company Profile Company Filings

Overview

THE PENSFORD TENNIS CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from RICHMOND and has the status: Active.
THE PENSFORD TENNIS CLUB LIMITED was incorporated 34 years ago on 27/02/1990 and has the registered number: 02474832. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.

THE PENSFORD TENNIS CLUB LIMITED - RICHMOND

This company is listed in the following categories:
93120 - Activities of sport clubs

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 4 30/04/2023 31/01/2025

Registered Office

118 ENNERDALE ROAD
RICHMOND
SURREY
TW9 2DH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/02/2023 02/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS LAURA JANE BOYLE Mar 1964 British Director 2013-10-06 CURRENT
MRS LAURA JANE BOYLE Secretary 2014-10-05 CURRENT
MISS FLORENCE DAVISSEAU Dec 1974 French,British Director 2022-10-13 CURRENT
DR GOZE DOGU-ATAOGLU Aug 1979 Canadian Director 2023-10-08 CURRENT
MRS LUCINDA EVANS Apr 1965 British Director 2018-10-14 CURRENT
MR JONATHAN PAUL FURSLAND Sep 1976 British Director 2018-10-14 CURRENT
MR STEPHEN DAVID HYAMS Apr 1954 British Director 2017-10-15 CURRENT
MRS CAROLINE JANE SMEE Dec 1949 British Director 2014-10-05 CURRENT
MR GRAEME STUART TRICKER Jun 1958 British Director 2018-10-14 CURRENT
MR RAYMOND FERRIS Dec 1962 British Director 2012-09-30 UNTIL 2013-10-06 RESIGNED
MR ROBIN ANTHONY JOWIT Feb 1938 British Director RESIGNED
MR HUGH OLIVER JOHNSON Sep 1948 British Director 2008-10-05 UNTIL 2011-01-24 RESIGNED
ANN LEFLER Apr 1963 British Director 2007-02-01 UNTIL 2007-05-14 RESIGNED
ELIZABETH HELEN HARRIS Aug 1948 British Director RESIGNED
MR HENRY HORTON Oct 1970 British Director 2014-10-05 UNTIL 2018-10-14 RESIGNED
MRS VENETIA MARY HARPER Jul 1945 British Director 2007-09-20 UNTIL 2012-12-01 RESIGNED
MRS VENETIA MARY HARPER Jul 1945 British Director 2014-10-05 UNTIL 2017-10-15 RESIGNED
JOHN ALFRED HARPER Dec 1932 Director 2000-07-01 UNTIL 2005-06-13 RESIGNED
PAUL EDWARD ANTHONY GRIFFITH Aug 1964 British Director 2008-10-05 UNTIL 2012-03-19 RESIGNED
VICTORIA MARGARET FRAZER Sep 1964 British Director 2004-06-07 UNTIL 2007-02-01 RESIGNED
JOHN ANTHONY ELSTONE Nov 1945 British Director 1998-12-06 UNTIL 2006-06-12 RESIGNED
MRS LISA MICHELLE FAWDRY Jun 1979 British Director 2020-10-04 UNTIL 2023-06-18 RESIGNED
MRS ANGELA JANE HOLT May 1969 British Director 2009-10-04 UNTIL 2014-01-13 RESIGNED
DR GRANT RICHARD GEORGE LEWISON Jun 1938 British Director RESIGNED
PETER GEOFFREY STEWART Feb 1955 British Secretary 2005-06-21 UNTIL 2007-09-20 RESIGNED
JOHN ALFRED HARPER Dec 1932 Secretary 2000-02-16 UNTIL 2005-06-21 RESIGNED
ELIZABETH HELEN HARRIS Aug 1948 British Secretary 1996-06-09 UNTIL 2000-02-16 RESIGNED
WILLIAM SIMONS PALIN Sep 1942 British Secretary RESIGNED
MRS HELEN JOSEPHINE CROOKES Jan 1958 British Secretary 2007-09-20 UNTIL 2014-10-05 RESIGNED
TRACY JANE MCHARDY Jun 1967 British Director 2007-09-20 UNTIL 2010-10-03 RESIGNED
MRS BERNADETTE BIRD Sep 1968 British Director 2009-10-04 UNTIL 2010-04-21 RESIGNED
MRS HELEN JOSEPHINE CROOKES Jan 1958 British Director 2007-02-01 UNTIL 2012-12-01 RESIGNED
MRS MOLLY HARMON BISHOP May 1972 American Director 2013-10-06 UNTIL 2015-02-01 RESIGNED
MR PIERRE-EMMANUEL BACH Nov 1987 French Director 2015-10-11 UNTIL 2018-10-14 RESIGNED
ANTHONY MARK BOYLE Jul 1960 British Director 2005-01-20 UNTIL 2007-09-20 RESIGNED
MR JOHN BROWN Jun 1949 British Director 2010-10-03 UNTIL 2014-10-05 RESIGNED
PETER COLIN CALVERT Oct 1936 British Director 1996-10-18 UNTIL 1996-12-13 RESIGNED
ELIZABETH CHESMAN Apr 1946 British Director 1998-12-06 UNTIL 2002-02-07 RESIGNED
MR GEORGE RICHARD CHESMAN Dec 1945 British Director 2011-10-02 UNTIL 2015-10-11 RESIGNED
MR CHRISTOPHER JOHN CONWAY Nov 1944 Irish Director RESIGNED
MR SIMON CHRISTOPHER BOUTHAM BODDIS Mar 1958 British Director 2007-02-01 UNTIL 2007-09-10 RESIGNED
LEE COOLE Apr 1954 British Director 2007-02-01 UNTIL 2009-05-11 RESIGNED
MR JOHN MARK EVANS Dec 1960 British Director 2015-10-11 UNTIL 2019-05-05 RESIGNED
MR. CLIVE BRECHIN DOIG Aug 1940 British Director 2004-06-07 UNTIL 2008-06-14 RESIGNED
MRS SARAH ANN CRAMPTON Feb 1960 British Director 2007-02-01 UNTIL 2008-09-08 RESIGNED
MR CURTIS JOSEPH LA RONDE Aug 1961 British Director 2011-10-02 UNTIL 2015-06-09 RESIGNED
ROBERT LESLIE LIEBMAN Jan 1944 American Director 2004-06-07 UNTIL 2007-01-18 RESIGNED
COUNCILLOR DAVID RICHARD LINNETTE Jul 1951 British Director 1998-12-06 UNTIL 2002-12-29 RESIGNED
MS SARA LISTER Feb 1978 British Director 2020-10-04 UNTIL 2023-06-18 RESIGNED
MS JILL ELIZABETH MACPHERSON May 1974 British Director 2019-10-13 UNTIL 2021-09-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RUBIX GROUP INTERNATIONAL LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
IBM UNITED KINGDOM LIMITED PORTSMOUTH Active FULL 26200 - Manufacture of computers and peripheral equipment
ROBERT W. BAIRD GROUP LIMITED LONDON Active GROUP 64999 - Financial intermediation not elsewhere classified
IBM UNITED KINGDOM FINANCIAL SERVICES LIMITED PORTSMOUTH Active FULL 64205 - Activities of financial services holding companies
TIBCO BPM SOUTHAMPTON Dissolved... FULL 7221 - Software publishing
DESIMPEL BRICK LIMITED MAIDENHEAD ENGLAND Active DORMANT 70100 - Activities of head offices
ROWAN STRAND NOMINEES LIMITED BOURNEMOUTH Dissolved... DORMANT 74990 - Non-trading company
ENTERPRISE SERVICES INFORMATION SECURITY UK LIMITED ALDERSHOT UNITED KINGDOM Active FULL 62090 - Other information technology service activities
PRAMEX INTERNATIONAL LTD LONDON UNITED KINGDOM Active SMALL 70229 - Management consultancy activities other than financial management
TRAY GOURMET LIMITED LONDON ENGLAND Dissolved... 56290 - Other food services
TUNGSTEN LONDON HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 62020 - Information technology consultancy activities
CARDINUS RISK MANAGEMENT LIMITED LONDON ENGLAND Active SMALL 96090 - Other service activities n.e.c.
ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED BIRMINGHAM UNITED KINGDOM Active FULL 62020 - Information technology consultancy activities
DETICA GROUP LIMITED CAMBERLEY ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
SYNETRIX (HOLDINGS) LIMITED LONDON Dissolved... DORMANT 62090 - Other information technology service activities
BOTTOMLINE TECHNOLOGIES EUROPE LIMITED READING ENGLAND Active FULL 64205 - Activities of financial services holding companies
AREZA LIMITED LONDON ENGLAND Active MICRO ENTITY 62090 - Other information technology service activities
WTG TECHNOLOGIES LIMITED BIRMINGHAM ... DORMANT 99999 - Dormant Company
N.L.I.S.I.P LIMITED LONDON ... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Accounts Submission 2023-10-10 30-04-2023 £203,496 Cash £211,687 equity
Accounts Submission 2022-10-18 30-04-2022 £167,776 Cash £189,227 equity
Accounts Submission 2021-09-28 30-04-2021 £162,689 Cash £176,208 equity
Accounts Submission 2020-10-08 30-04-2020 £98,732 Cash £174,867 equity
Accounts Submission 2019-10-17 30-04-2019 £106,337 Cash £170,404 equity
Accounts Submission 2018-10-17 30-04-2018 £71,451 Cash £166,531 equity
Accounts Submission 2017-10-18 30-04-2017 £45,590 Cash £179,932 equity
Accounts filed on 30-04-2016 2016-10-14 30-04-2016 £75,675 Cash £195,920 equity
Abbreviated Company Accounts - THE PENSFORD TENNIS CLUB LIMITED 2015-11-21 30-04-2015 £53,070 Cash £205,141 equity
Abbreviated Company Accounts - THE PENSFORD TENNIS CLUB LIMITED 2015-02-11 30-04-2014 £106,615 Cash £213,191 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MARC DUVIVIER CONSULTANCY LIMITED Active TOTAL EXEMPTION FULL 73120 - Media representation services
OLLARD CONSULTING LIMITED RICHMOND UNITED KINGDOM Active MICRO ENTITY 70221 - Financial management
PHF HOSPITALITY LIMITED RICHMOND ENGLAND Active MICRO ENTITY 81299 - Other cleaning services