The Newmarket Real Tennis Club Limited NEWMARKET


Founded in 2010, The Newmarket Real Tennis Club, classified under reg no. 07374922 is an active company. Currently registered at The Newmarket Real Tennis Club CB8 0JT, Newmarket the company has been in the business for 14 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 3 directors, namely Thomas M., John C. and Hugo J.. Of them, Hugo J. has been with the company the longest, being appointed on 23 May 2018 and Thomas M. has been with the company for the least time - from 6 June 2023. As of 28 March 2024, there were 10 ex directors - John S., Ian L. and others listed below. There were no ex secretaries.

The Newmarket Real Tennis Club Limited Address / Contact

Office Address The Newmarket Real Tennis Club
Office Address2 Fitzroy Street
Town Newmarket
Post code CB8 0JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07374922
Date of Incorporation Tue, 14th Sep 2010
Industry Activities of sport clubs
End of financial Year 30th September
Company age 14 years old
Account next due date Sun, 30th Jun 2024 (94 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Thomas M.

Position: Director

Appointed: 06 June 2023

John C.

Position: Director

Appointed: 12 August 2020

Hugo J.

Position: Director

Appointed: 23 May 2018

John S.

Position: Director

Appointed: 23 May 2018

Resigned: 18 August 2020

Ian L.

Position: Director

Appointed: 25 May 2016

Resigned: 12 August 2020

Hazel D.

Position: Director

Appointed: 01 September 2015

Resigned: 12 May 2019

Samuel S.

Position: Director

Appointed: 14 May 2014

Resigned: 12 May 2019

Jeremy R.

Position: Director

Appointed: 02 September 2013

Resigned: 25 May 2016

Hazel D.

Position: Director

Appointed: 16 June 2011

Resigned: 02 September 2013

Jeremy R.

Position: Director

Appointed: 16 June 2011

Resigned: 21 May 2012

Richard D.

Position: Director

Appointed: 25 February 2011

Resigned: 14 May 2014

Keith B.

Position: Director

Appointed: 14 September 2010

Resigned: 16 June 2011

Stuart A.

Position: Director

Appointed: 14 September 2010

Resigned: 30 May 2023

People with significant control

The list of persons with significant control who own or control the company is made up of 8 names. As BizStats established, there is Thomas M. This PSC has significiant influence or control over the company,. The second one in the PSC register is Hugo J. This PSC has significiant influence or control over the company,. Then there is John S., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Thomas M.

Notified on 6 June 2023
Nature of control: significiant influence or control

Hugo J.

Notified on 23 May 2018
Nature of control: significiant influence or control

John S.

Notified on 23 April 2018
Nature of control: significiant influence or control

Samuel S.

Notified on 1 September 2016
Nature of control: significiant influence or control

John C.

Notified on 12 August 2020
Nature of control: significiant influence or control

Stuart A.

Notified on 1 September 2016
Ceased on 30 May 2023
Nature of control: significiant influence or control

Ian L.

Notified on 1 September 2016
Ceased on 12 August 2020
Nature of control: significiant influence or control

Hazel D.

Notified on 1 September 2016
Ceased on 12 May 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Thu, 14th Sep 2023
filed on: 3rd, October 2023
Free Download (3 pages)

Company search

Advertisements