Bristol Lawn Tennis Club Limited BRISTOL


Bristol Lawn Tennis Club started in year 1997 as Private Limited Company with registration number 03350974. The Bristol Lawn Tennis Club company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Bristol at Redland Green Limited Redland Green Road. Postal code: BS6 7HF.

At present there are 6 directors in the the company, namely David E., Mark R. and Karen D. and others. In addition one secretary - Elfriede S. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Ronald S. who worked with the the company until 14 October 2003.

Bristol Lawn Tennis Club Limited Address / Contact

Office Address Redland Green Limited Redland Green Road
Office Address2 Redland
Town Bristol
Post code BS6 7HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03350974
Date of Incorporation Fri, 11th Apr 1997
Industry Operation of sports facilities
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

David E.

Position: Director

Appointed: 14 November 2023

Mark R.

Position: Director

Appointed: 30 September 2021

Karen D.

Position: Director

Appointed: 30 September 2021

Sally C.

Position: Director

Appointed: 30 September 2021

Peter S.

Position: Director

Appointed: 30 September 2021

Elfriede S.

Position: Director

Appointed: 28 April 2005

Elfriede S.

Position: Secretary

Appointed: 01 January 2004

John R.

Position: Director

Appointed: 30 September 2021

Resigned: 14 November 2023

Nicholas D.

Position: Director

Appointed: 30 September 2021

Resigned: 14 November 2023

Nicholas H.

Position: Director

Appointed: 30 September 2021

Resigned: 14 November 2023

Francis F.

Position: Director

Appointed: 01 June 2009

Resigned: 31 May 2021

Hamid A.

Position: Director

Appointed: 01 October 2003

Resigned: 01 March 2005

Peter F.

Position: Director

Appointed: 02 March 1999

Resigned: 10 November 2003

David M.

Position: Director

Appointed: 26 October 1998

Resigned: 01 January 2009

Ronald S.

Position: Secretary

Appointed: 11 April 1997

Resigned: 14 October 2003

Bourse Securities Limited

Position: Nominee Director

Appointed: 11 April 1997

Resigned: 11 April 1997

John B.

Position: Director

Appointed: 11 April 1997

Resigned: 11 May 1998

Francis F.

Position: Director

Appointed: 11 April 1997

Resigned: 26 October 1998

Ronald S.

Position: Director

Appointed: 11 April 1997

Resigned: 14 October 2003

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 11 April 1997

Resigned: 11 April 1997

David H.

Position: Director

Appointed: 11 April 1997

Resigned: 19 December 1997

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we established, there is Redland Green Limited from Bristol, England. This PSC is classified as "a private company limited by guarantee without share capital", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Elfriede S. This PSC .

Redland Green Limited

Redland Green Club Redland Green, Bristol, BS6 7HF, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee Without Share Capital
Country registered United Kingdom
Place registered England And Wales
Registration number 07539522
Notified on 28 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Elfriede S.

Notified on 1 May 2016
Ceased on 28 March 2022
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets 4419 95421 15814 92039 23134 377
Net Assets Liabilities-247 397209 933209 933205 911198 753192 260185 864181 814
Property Plant Equipment154 780141 341      
Other
Accumulated Depreciation Impairment Property Plant Equipment248 397261 836      
Amounts Owed To Group Undertakings402 177402 177      
Creditors402 17713 759115 95917 02914 106381 960412 42013 301
Fixed Assets 575 000575 000575 000575 000575 000575 000575 000
Increase From Depreciation Charge For Year Property Plant Equipment 13 439      
Net Current Assets Liabilities 13 755115 9552 9257 052-78023 28421 076
Property Plant Equipment Gross Cost403 177       
Total Assets Less Current Liabilities154 780561 245459 045577 925582 052574 220598 284596 076
Average Number Employees During Period   22   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 23rd, November 2023
Free Download (5 pages)

Company search

Advertisements