Tennis Court Residents Limited BIRMINGHAM


Founded in 1986, Tennis Court Residents, classified under reg no. 02060373 is an active company. Currently registered at C/o David Coleman And Co. First Floor Rear 1882 B30 3AS, Birmingham the company has been in the business for thirty eight years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022.

At present there are 3 directors in the the company, namely David H., Robert T. and Rachel M.. In addition one secretary - David C. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tennis Court Residents Limited Address / Contact

Office Address C/o David Coleman And Co. First Floor Rear 1882
Office Address2 Kings Norton
Town Birmingham
Post code B30 3AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02060373
Date of Incorporation Wed, 1st Oct 1986
Industry Residents property management
End of financial Year 31st July
Company age 38 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 26th Oct 2023 (2023-10-26)
Last confirmation statement dated Wed, 12th Oct 2022

Company staff

David H.

Position: Director

Appointed: 04 October 2021

Robert T.

Position: Director

Appointed: 31 July 2020

David C.

Position: Secretary

Appointed: 01 November 2002

Rachel M.

Position: Director

Appointed: 01 January 2002

Geoffrey P.

Position: Secretary

Resigned: 31 December 1995

Paul C.

Position: Director

Appointed: 27 September 2011

Resigned: 31 July 2020

Colin L.

Position: Director

Appointed: 13 September 2009

Resigned: 20 April 2010

Samuel K.

Position: Director

Appointed: 11 June 2009

Resigned: 10 November 2016

John L.

Position: Director

Appointed: 30 October 2008

Resigned: 05 October 2010

Eric J.

Position: Director

Appointed: 02 September 2005

Resigned: 20 June 2011

John S.

Position: Director

Appointed: 01 November 2002

Resigned: 05 October 2004

Gillian G.

Position: Director

Appointed: 01 May 2001

Resigned: 01 November 2002

Gillian G.

Position: Secretary

Appointed: 01 January 2001

Resigned: 11 May 2001

Ann N.

Position: Director

Appointed: 01 November 2000

Resigned: 29 May 2003

Christine P.

Position: Secretary

Appointed: 01 July 2000

Resigned: 01 November 2002

Christine P.

Position: Director

Appointed: 01 July 2000

Resigned: 01 November 2002

John L.

Position: Director

Appointed: 01 July 1999

Resigned: 01 January 2002

Peter C.

Position: Director

Appointed: 01 January 1996

Resigned: 12 December 1999

Peter C.

Position: Secretary

Appointed: 01 January 1996

Resigned: 12 December 1999

Neville S.

Position: Director

Appointed: 12 October 1991

Resigned: 02 May 1999

Margaret M.

Position: Director

Appointed: 12 October 1991

Resigned: 01 November 2002

Robert W.

Position: Director

Appointed: 12 October 1991

Resigned: 20 December 2002

Geoffrey P.

Position: Director

Appointed: 12 October 1991

Resigned: 31 October 2000

Graham G.

Position: Director

Appointed: 12 October 1991

Resigned: 09 September 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth15 69315 70215 992      
Balance Sheet
Current Assets14 16612 82515 74714 05818 18812 93312 93332 09828 715
Net Assets Liabilities  15 99215 97715 72115 72115 72131 13031 130
Net Assets Liabilities Including Pension Asset Liability15 69315 70215 992      
Reserves/Capital
Shareholder Funds15 69315 70215 992      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    240170170180 
Creditors  3 0431 3695 5911661663 608225
Fixed Assets3 6243 6243 2883 2883 1243 1243 1242 6402 640
Net Current Assets Liabilities12 20512 25813 26212 68912 59712 59712 76728 49028 490
Total Assets Less Current Liabilities15 82915 88216 55015 97715 96115 89115 72131 31031 130
Accruals Deferred Income136180558      
Creditors Due Within One Year1 9615672 485      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on July 31, 2022
filed on: 17th, April 2023
Free Download (3 pages)

Company search