Magdala Lawn Tennis Club Limited(the) NOTTINGHAM


Magdala Lawn Tennis Club (the) started in year 1944 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00389149. The Magdala Lawn Tennis Club (the) company has been functioning successfully for eighty one years now and its status is active. The firm's office is based in Nottingham at Northgate House North Gate. Postal code: NG7 7BQ.

The firm has 4 directors, namely Alison D., Paul S. and Howard D. and others. Of them, Stephen G. has been with the company the longest, being appointed on 22 February 2021 and Alison D. and Paul S. and Howard D. have been with the company for the least time - from 4 November 2024. As of 12 July 2025, there were 17 ex directors - Jennifer W., Robin W. and others listed below. There were no ex secretaries.

Magdala Lawn Tennis Club Limited(the) Address / Contact

Office Address Northgate House North Gate
Office Address2 New Basford
Town Nottingham
Post code NG7 7BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00389149
Date of Incorporation Wed, 9th Aug 1944
Industry Operation of sports facilities
End of financial Year 31st December
Company age 81 years old
Account next due date Mon, 30th Sep 2024 (285 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Alison D.

Position: Director

Appointed: 04 November 2024

Paul S.

Position: Director

Appointed: 04 November 2024

Howard D.

Position: Director

Appointed: 04 November 2024

Stephen G.

Position: Director

Appointed: 22 February 2021

Jennifer W.

Position: Director

Resigned: 20 February 2017

Robin W.

Position: Director

Resigned: 01 February 2021

Peter K.

Position: Director

Resigned: 20 March 2017

Mark J.

Position: Director

Appointed: 22 February 2021

Resigned: 04 November 2024

Alison D.

Position: Director

Appointed: 20 March 2017

Resigned: 31 March 2022

Edward B.

Position: Director

Appointed: 20 March 2017

Resigned: 04 November 2024

Bryan M.

Position: Director

Appointed: 27 April 2013

Resigned: 25 March 2015

Barbara B.

Position: Director

Appointed: 06 April 2011

Resigned: 20 March 2017

Margot K.

Position: Director

Appointed: 24 March 2010

Resigned: 31 March 2022

David J.

Position: Director

Appointed: 17 March 2008

Resigned: 02 February 2010

John G.

Position: Director

Appointed: 29 March 2006

Resigned: 04 November 2024

Rachel C.

Position: Director

Appointed: 22 March 1999

Resigned: 04 November 2024

Peter H.

Position: Director

Appointed: 30 April 1991

Resigned: 10 July 2007

Dennis B.

Position: Director

Appointed: 30 April 1991

Resigned: 21 July 2010

Frederic D.

Position: Director

Appointed: 30 April 1991

Resigned: 04 December 2012

Brian M.

Position: Director

Appointed: 30 April 1991

Resigned: 29 March 2006

Jonathon W.

Position: Director

Appointed: 30 April 1991

Resigned: 22 March 1999

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
Balance Sheet
Cash Bank On Hand21 94024 97420 40926 67327 44142 94944 97844 63744 887
Current Assets22 98426 10521 58027 53128 40143 83245 91445 49145 815
Debtors840855946665660600600600630
Net Assets Liabilities2822 39711 96319 89021 28136 89440 40541 36743 384
Other Debtors660660660665660600600600600
Property Plant Equipment12 12410 4098 6946 9795 2643 5491 8363 4573 248
Total Inventories204276225193300283336254298
Other
Accrued Liabilities       3 0051 103
Accumulated Depreciation Impairment Property Plant Equipment104 118105 833107 548109 263110 978112 693114 406114 111114 320
Additions Other Than Through Business Combinations Property Plant Equipment       1 673 
Administrative Expenses15 70619 247       
Average Number Employees During Period776666775
Comprehensive Income Expense7 3022 115       
Creditors21 01817 80314 58811 3738 1586 0754 5753 0753 075
Deferred Income8 5736 8585 1433 4281 713    
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -347 
Disposals Property Plant Equipment       -347 
Increase From Depreciation Charge For Year Property Plant Equipment 1 7151 7151 7151 7151 7151 71352209
Merchandise204276225      
Net Current Assets Liabilities9 1769 79117 85724 28424 17539 42043 14440 98543 211
Operating Profit Loss7 3022 106       
Other Comprehensive Income Expense Net Tax-3 509-859       
Other Creditors12 30814 8142 2231 7472 7262 9121 2703 0061
Other Interest Receivable Similar Income Finance Income 9       
Other Inventories  225193300283336254298
Other Operating Income Format12 2242 574       
Other Remaining Borrowings12 44510 9459 4457 9456 4456 0754 5753 0753 075
Profit Loss7 3022 115       
Profit Loss On Ordinary Activities Before Tax7 3022 115       
Property Plant Equipment Gross Cost116 242116 242116 242116 242116 242116 242116 242117 568117 568
Total Assets Less Current Liabilities21 30020 20026 55131 26329 43942 96944 98044 44246 459
Total Borrowings12 44510 9459 4457 9456 4456 0754 5753 0753 075
Trade Debtors Trade Receivables180195286     30
Turnover Revenue20 78418 779       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2024/12/31
filed on: 18th, April 2025
Free Download (9 pages)

Company search

Advertisements