STOURBRIDGE LAWN TENNIS AND SQUASH CLUB LIMITED - STOURBRIDGE


Company Profile Company Filings

Overview

STOURBRIDGE LAWN TENNIS AND SQUASH CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from STOURBRIDGE and has the status: Active.
STOURBRIDGE LAWN TENNIS AND SQUASH CLUB LIMITED was incorporated 10 years ago on 05/11/2013 and has the registered number: 08761408. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

STOURBRIDGE LAWN TENNIS AND SQUASH CLUB LIMITED - STOURBRIDGE

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
31 / 3 31/03/2023 31/12/2024

Registered Office

C/O STOURBRIDGE LAWN TENNIS & SQUASH CLUB SUGAR LOAF LANE
STOURBRIDGE
WEST MIDLANDS
DY7 6PS

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/11/2023 19/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR TIMOTHY JOHN ROBERTS Oct 1963 British Director 2020-10-15 CURRENT
MR PAUL ROBERT BARNSLEY Dec 1964 British Director 2023-06-01 CURRENT
MR PETER MUMBY Dec 1946 British Director 2023-06-29 CURRENT
MR STEPHEN HUNTER May 1976 British Director 2023-06-10 CURRENT
RICKY JOHN HUNT Aug 1959 British Director 2020-10-15 CURRENT
MR AUBREY GLYNN GROSVENOR Jan 1954 British Director 2018-11-13 CURRENT
MISS ANNABEL GOODBY Aug 2000 British Director 2023-12-19 CURRENT
MR STUART PETER GRAHAM DAVIS Feb 1962 British Director 2021-12-09 CURRENT
NICHOLAS CARTER Jun 1961 British Director 2019-09-30 CURRENT
MR JOHN BARTLETT Jan 1969 British Director 2023-06-29 CURRENT
MR STEVEN JOHN HUNTER May 1976 British Director 2021-12-09 CURRENT
MR TIMOTHY JOHN ROBERTS Secretary 2020-10-15 CURRENT
MISS LUCY HANCOCKS Mar 1982 British Director 2019-11-27 UNTIL 2023-06-15 RESIGNED
PROFESSOR ROBERT MORETON Mar 1947 British Director 2018-06-21 UNTIL 2019-06-21 RESIGNED
MR STEVEN HUNTER May 1976 British Director 2013-11-05 UNTIL 2015-02-06 RESIGNED
JACOB EDEN Mar 1994 British Director 2019-06-21 UNTIL 2020-10-15 RESIGNED
MISS LUCY HANCOCKS Mar 1982 British Director 2017-06-28 UNTIL 2018-11-15 RESIGNED
MRS SARAH JORDAN Oct 1971 British Director 2018-06-21 UNTIL 2019-09-30 RESIGNED
PHILIPPA ANN PEGG Jun 1953 British Director 2019-06-21 UNTIL 2020-09-17 RESIGNED
PROFESSOR ROBERT MORETON Apr 1947 British Director 2019-06-21 UNTIL 2021-12-09 RESIGNED
MR DAVID GEORGE ALLEN Sep 1953 British Director 2013-11-05 UNTIL 2016-05-15 RESIGNED
MR IAN BINKS Jan 1953 British Director 2021-11-12 UNTIL 2023-06-01 RESIGNED
MR JONATHAN MONTAGUE BROWNE Dec 1954 British Director 2013-11-05 UNTIL 2014-06-19 RESIGNED
RICHARD CATTELL Jun 1969 British Director 2020-10-15 UNTIL 2023-06-01 RESIGNED
MR DENNIS WYATT Sep 1950 British Director 2015-12-17 UNTIL 2019-11-27 RESIGNED
MS SARAH DAWNE LOUISE DAVIS Jan 1967 British Director 2013-11-05 UNTIL 2017-06-29 RESIGNED
HEIDI FREDERICKA LOUISE MUNDAY Dec 1965 British Director 2020-09-17 UNTIL 2021-11-12 RESIGNED
MRS LUCY CHARLOTTE MARTIN Oct 1972 British Director 2020-10-15 UNTIL 2021-12-09 RESIGNED
MR JOHN TURNER Sep 1950 British Director 2013-11-05 UNTIL 2020-09-21 RESIGNED
MR RICHARD HARRY WALKER Jul 1961 British Director 2019-11-27 UNTIL 2023-06-15 RESIGNED
MR ANDREW TAPLIN Aug 1955 British Director 2017-06-28 UNTIL 2018-02-01 RESIGNED
MR SIMON PETER BERESFORD Feb 1966 British Director 2015-02-06 UNTIL 2017-06-29 RESIGNED
HEIDI FREDERICKA LOUISE MUNDAY Dec 1965 British Director 2016-06-15 UNTIL 2019-06-21 RESIGNED
MR RICHARD HARRY WALKER Jul 1961 British Director 2013-11-05 UNTIL 2019-06-21 RESIGNED
MRS DEBRA DREW Jul 1965 British Director 2014-06-19 UNTIL 2015-05-19 RESIGNED
MS ROSALIND DACE Feb 1952 British Director 2013-11-05 UNTIL 2020-10-15 RESIGNED
MR MITCHELL JOHN DAVIS Oct 1963 British Director 2013-11-05 UNTIL 2018-06-21 RESIGNED
ROSALIND DACE Secretary 2013-11-05 UNTIL 2020-10-15 RESIGNED
MS SUSAN MARGARET BARTLETT Jul 1957 British Director 2013-11-05 UNTIL 2020-10-15 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LASER CLADDINGS LIMITED BIRMINGHAM Dissolved... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.
FACADE DEVELOPMENTS LIMITED WEST MIDLANDS ENGLAND Active MICRO ENTITY 41201 - Construction of commercial buildings
SECURITY LINK SERVICES LIMITED STOURBRIDGE Active UNAUDITED ABRIDGED 43999 - Other specialised construction activities n.e.c.
GROSVENOR (SECURITY PRODUCTS & SERVICES) LIMITED STOURBRIDGE Dissolved... TOTAL EXEMPTION SMALL 25110 - Manufacture of metal structures and parts of structures
DIGITAL OFFICE LIMITED DUDLEY Active TOTAL EXEMPTION FULL 95110 - Repair of computers and peripheral equipment
SPECTRUM INSTALLATIONS LIMITED BIRMINGHAM Dissolved... TOTAL EXEMPTION SMALL 25990 - Manufacture of other fabricated metal products n.e.c.
R & M METAL FINISHING LTD LONDON UNITED KINGDOM ... TOTAL EXEMPTION FULL 25610 - Treatment and coating of metals
DIGITAL OFFICE MIDLANDS LIMITED DUDLEY Active MICRO ENTITY 99999 - Dormant Company
EUROPEAN WINDOW SYSTEMS LIMITED WEST MIDLANDS ENGLAND Active TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
BUILDING FACADES LIMITED KINGSWINFORD Dissolved... TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
R & M INDUSTRIES LIMITED BERKHAMSTED ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
DIGITAL OFFICE IT LTD DUDLEY Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
ADVANTAGE BUSINESS ANGELS LIMITED TENBURY WELLS ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
BEAT ALES LTD. LOUGHBOROUGH Dissolved... TOTAL EXEMPTION FULL 11050 - Manufacture of beer
JASMINE PLATFORM LIMITED TENBURY WELLS UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
MINT FINANCE LTD CAMBRIDGE UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 64929 - Other credit granting n.e.c.
TOPCAT BREWERY LIMITED CARDIFF Active TOTAL EXEMPTION FULL 11050 - Manufacture of beer
MARTFORD LIMITED BIRMINGHAM ENGLAND Dissolved... 68100 - Buying and selling of own real estate
OLD FORGE BREWERY (LYE) LIMITED LOUGHBOROUGH UNITED KINGDOM Dissolved... DORMANT 11050 - Manufacture of beer

Free Reports Available

Report Date Filed Date of Report Assets
Stourbridge Lawn Tennis and Squash Club - Accounts to registrar (filleted) - small 23.1.2 2023-09-05 31-03-2023 £267,655 Cash £1,453,027 equity
Stourbridge Lawn Tennis and Squash Club Limited Filleted accounts for Companies House (small and micro) 2022-11-24 31-03-2022 £326,817 Cash £1,472,139 equity
Stourbridge Lawn Tennis and Squash Club Limited Filleted accounts for Companies House (small and micro) 2021-12-17 31-03-2021 £378,508 Cash £1,423,779 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
IVYBLVD LTD STOURBRIDGE ENGLAND Active NO ACCOUNTS FILED 47710 - Retail sale of clothing in specialised stores