West Hill Park Tennis Club Limited CAMBRIDGE


Founded in 1964, West Hill Park Tennis Club, classified under reg no. 00829381 is an active company. Currently registered at 2 West Hill Rd CB22 6SZ, Cambridge the company has been in the business for sixty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 6 directors in the the firm, namely Andrew H., Alan F. and Dominic M. and others. In addition one secretary - Andrew S. - is with the company. As of 29 May 2024, there were 9 ex directors - Julie B., Linda S. and others listed below. There were no ex secretaries.

West Hill Park Tennis Club Limited Address / Contact

Office Address 2 West Hill Rd
Office Address2 Foxton
Town Cambridge
Post code CB22 6SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00829381
Date of Incorporation Tue, 1st Dec 1964
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 60 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Andrew H.

Position: Director

Appointed: 29 January 2017

Alan F.

Position: Director

Appointed: 18 January 2016

Dominic M.

Position: Director

Appointed: 22 January 2006

Andrew S.

Position: Secretary

Appointed: 09 December 2003

Andrew S.

Position: Director

Appointed: 09 December 2003

Nicholas B.

Position: Director

Appointed: 04 February 1991

Peter S.

Position: Director

Appointed: 04 February 1991

Trevor M.

Position: Secretary

Resigned: 09 December 2003

Julie B.

Position: Director

Appointed: 20 December 2019

Resigned: 30 January 2022

Linda S.

Position: Director

Appointed: 20 January 2008

Resigned: 29 January 2017

Alan F.

Position: Director

Appointed: 08 December 2002

Resigned: 03 April 2015

Stella B.

Position: Director

Appointed: 04 February 1996

Resigned: 20 January 2008

William D.

Position: Director

Appointed: 19 November 1995

Resigned: 09 October 2002

Kenneth S.

Position: Director

Appointed: 04 February 1991

Resigned: 21 August 1994

Gordon B.

Position: Director

Appointed: 04 February 1991

Resigned: 04 February 1996

Timothy E.

Position: Director

Appointed: 04 February 1991

Resigned: 26 January 2003

Trevor M.

Position: Director

Appointed: 04 February 1991

Resigned: 22 January 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth50 05550 05550 055      
Balance Sheet
Current Assets555555555555555555
Net Assets Liabilities  50 05550 05550 05550 05550 05550 05550 055
Net Assets Liabilities Including Pension Asset Liability50 05550 05550 055      
Reserves/Capital
Shareholder Funds50 05550 05550 055      
Other
Average Number Employees During Period       76
Fixed Assets50 00050 00050 00050 00050 00050 00050 00050 00050 000
Net Current Assets Liabilities555555555555555555
Total Assets Less Current Liabilities50 05550 05550 05550 05550 05550 05550 05550 05550 055

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Officers
Accounts for a micro company for the period ending on 2023/12/31
filed on: 29th, January 2024
Free Download (3 pages)

Company search

Advertisements