Cotham Park Tennis Club BRISTOL


Founded in 2015, Cotham Park Tennis Club, classified under reg no. 09915681 is an active company. Currently registered at Cotham Park Tennis Club BS6 6AG, Bristol the company has been in the business for 9 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 3 directors, namely Lee F., Helen A. and Anne M.. Of them, Lee F., Helen A., Anne M. have been with the company the longest, being appointed on 14 December 2015. As of 26 April 2024, there was 1 ex director - Miroslaw S.. There were no ex secretaries.

Cotham Park Tennis Club Address / Contact

Office Address Cotham Park Tennis Club
Office Address2 80 Redland Road
Town Bristol
Post code BS6 6AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09915681
Date of Incorporation Mon, 14th Dec 2015
Industry Activities of sport clubs
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Lee F.

Position: Director

Appointed: 14 December 2015

Helen A.

Position: Director

Appointed: 14 December 2015

Anne M.

Position: Director

Appointed: 14 December 2015

Miroslaw S.

Position: Director

Appointed: 14 December 2015

Resigned: 20 March 2017

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As we identified, there is Helen A. The abovementioned PSC has 25-50% voting rights. The second entity in the PSC register is Anne M. This PSC and has 25-50% voting rights. Moving on, there is Lee F., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Helen A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Anne M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Lee F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Miroslaw S.

Notified on 6 April 2016
Ceased on 25 March 2017
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 0259 19519 49234 07428 59748 12855 533
Net Assets Liabilities199 089202 016208 841221 213253 383266 805268 936
Property Plant Equipment218 625212 125206 275201 010237 299228 932221 401
Other
Version Production Software1111111
Accumulated Depreciation Impairment Property Plant Equipment 6 50012 35017 61527 49735 86443 395
Additions Other Than Through Business Combinations Property Plant Equipment    46 171  
Creditors3 1733 1733 1733 1733 1732 2602 260
Fixed Assets218 625212 125206 275201 010237 299228 932221 401
Increase From Depreciation Charge For Year Property Plant Equipment 6 5005 8505 2659 8828 3677 531
Net Current Assets Liabilities1 1486 02216 31930 90125 42445 86853 273
Property Plant Equipment Gross Cost218 625218 625218 625218 625264 796264 796264 796
Total Assets Less Current Liabilities217 478218 147222 594231 911262 723274 800274 674
Total Increase Decrease From Revaluations Property Plant Equipment218 625      

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates December 13, 2023
filed on: 27th, December 2023
Free Download (3 pages)

Company search

Advertisements