BRISTOL & BATH TENNIS CLUB LIMITED - ABBOTS LEIGH ROAD


Company Profile Company Filings

Overview

BRISTOL & BATH TENNIS CLUB LIMITED is a Private Limited Company from ABBOTS LEIGH ROAD and has the status: Active.
BRISTOL & BATH TENNIS CLUB LIMITED was incorporated 27 years ago on 08/01/1997 and has the registered number: 03299721. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

BRISTOL & BATH TENNIS CLUB LIMITED - ABBOTS LEIGH ROAD

This company is listed in the following categories:
93110 - Operation of sports facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

THE REAL TENNIS COURT
ABBOTS LEIGH ROAD
BRISTOL
BS8 3QD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/01/2024 22/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PHILIP MOSS Secretary 2018-05-19 CURRENT
NIGEL WALTER THORPE HARRADINE Oct 1949 British Director 2023-07-31 CURRENT
MR GILES ANTHONY WYNN WATKINS Sep 1964 British Director 2023-02-17 CURRENT
MRS CLAIRE ROSEMARY STACEY Oct 1945 British Director 2018-05-19 CURRENT
MICHAEL JOHN NEALE Oct 1954 British Director 1997-01-08 CURRENT
MICHAEL RAYMOND JONES Mar 1944 British Secretary 1997-01-08 UNTIL 2000-03-06 RESIGNED
NICHOLAS ROBERT PONSFORD Apr 1943 British Secretary 2000-05-10 UNTIL 2008-04-30 RESIGNED
BRISTOL AND BATH TENNIS CLUB LIMITED Corporate Secretary 2008-04-30 UNTIL 2008-04-30 RESIGNED
MR DAVID PEARCE British Secretary 2008-04-30 UNTIL 2015-08-01 RESIGNED
CHARLES PATRICK STEWART MORGAN Mar 1942 British Director 1997-01-08 UNTIL 2003-01-03 RESIGNED
MRS CLAIRE ROSEMARY STACEY Secretary 2015-08-01 UNTIL 2018-05-18 RESIGNED
BOURSE SECURITIES LIMITED Nominee Director 1997-01-08 UNTIL 1997-01-08 RESIGNED
MICHAEL RAYMOND JONES Mar 1944 British Director 1997-01-08 UNTIL 2000-03-10 RESIGNED
MR DENIS GERALD WILSON MULLAN Feb 1954 British Director 2014-04-23 UNTIL 2019-10-14 RESIGNED
CHARLES ANTHONY GEORGE KIDD Mar 1948 British Director 1997-01-08 UNTIL 2002-06-24 RESIGNED
GORDON MCCLURE Sep 1948 British Director 2002-09-02 UNTIL 2006-04-12 RESIGNED
MR PETER JOHN PROBYN Apr 1947 British Director 1997-01-08 UNTIL 2006-04-12 RESIGNED
MR DAVID NIGEL SEFTON PIGOTT Aug 1960 British Director 2006-04-12 UNTIL 2012-04-01 RESIGNED
NICHOLAS ROBERT PONSFORD Apr 1943 British Director 2000-05-10 UNTIL 2022-11-17 RESIGNED
MR JULIAN ST JOHN HEMMING Oct 1964 British Director 2002-07-22 UNTIL 2003-09-02 RESIGNED
BRISTOL LEGAL SERVICES LIMITED Corporate Nominee Secretary 1997-01-08 UNTIL 1997-01-08 RESIGNED
MR ANTHONY GRAHAME STOTT Jun 1954 British Director 2006-01-16 UNTIL 2012-05-02 RESIGNED
MR GRAHAM CHARTERIS SETON VEITCH Apr 1954 British Director 2012-05-02 UNTIL 2016-08-20 RESIGNED
MR ANTHONY JOHN HILL Oct 1936 British Director 1997-01-08 UNTIL 2018-12-31 RESIGNED
RONALD EDWARD BROWN May 1925 British Director 1997-01-08 UNTIL 2000-06-12 RESIGNED
MR JULIAN ST JOHN HEMMING Oct 1964 British Director 2010-04-22 UNTIL 2014-04-23 RESIGNED
MR NICHOLAS GEERE Nov 1961 British Director 2022-03-05 UNTIL 2022-06-29 RESIGNED
JOHN BRETTEN Aug 1945 British Director 1997-01-08 UNTIL 2002-02-16 RESIGNED
MRS SALLIE BLANKS-NASH Mar 1958 British Director 2020-10-30 UNTIL 2020-12-31 RESIGNED
JOHN BARFORD May 1932 British Director 1997-01-08 UNTIL 2000-02-10 RESIGNED
MR. CLIVE BRUCE ARCHER May 1955 British Director 2022-03-05 UNTIL 2023-07-18 RESIGNED
MR CHRISTOPHER JOHN WALLACE WILLOWS May 1948 British Director 2018-06-06 UNTIL 2022-06-19 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE CLIFTON (BRISTOL) TRUSTEE COMPANY LIMITED BRISTOL Active DORMANT 70100 - Activities of head offices
SECOND BARROW COURT RESIDENTS LIMITED BRISTOL ENGLAND Active MICRO ENTITY 98000 - Residents property management
NORTHCOTE HOUSE MANAGEMENT LIMITED BRISTOL ENGLAND Active DORMANT 98000 - Residents property management
SAFETY DESIGNS LIMITED NEWTON ABBOT Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
DEVON GUILD LIMITED EXETER Dissolved... SMALL 47190 - Other retail sale in non-specialised stores
BARROW COURT RESIDENTS ASSOCIATION LIMITED BARROW GURNEY Active MICRO ENTITY 98000 - Residents property management
UNION PENSION TRUSTEES LIMITED SALISBURY Active DORMANT 74990 - Non-trading company
CLIFTON COLLEGE SERVICES LIMITED BRISTOL Active SMALL 93110 - Operation of sports facilities
OAKFIELD TRUSTEES LIMITED BRISTOL Active DORMANT 99999 - Dormant Company
OAKFIELD GROVE PROPERTIES LIMITED BRISTOL Dissolved... MICRO ENTITY 68100 - Buying and selling of own real estate
HATRICK ESTATES LIMITED LISS Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
THE BRISTOL & AVON DERMATOLOGY RESEARCH TRUST LIMITED CIRENCESTER ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
BRIGHAM GARDENS (FLAT MANAGEMENT) LIMITED BIGGLESWADE ENGLAND Active DORMANT 98000 - Residents property management
BRISTOL CATHEDRAL SCHOOL BRISTOL Dissolved... 85310 - General secondary education
HORSEWORLD TRUST WHITCHURCH Active FULL 75000 - Veterinary activities
WALLACE BRINDLEY CONSULTING AND PROPERTY LIMITED BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
MEDICAL AND SURGICAL DERMATOLOGY ASSOCIATES LIMITED LONDON Active MICRO ENTITY 86220 - Specialists medical practice activities
THE SLEEP GURU LTD BRISTOL Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
SMITH & WILLIAMSON (BRISTOL) LLP LONDON Dissolved... FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Bristol & Bath Tennis Club Limited - Accounts 2023-09-15 31-12-2022 £8,349 Cash £253,358 equity
Bristol & Bath Tennis Club Limited 2022-01-15 31-12-2021 £12,836 Cash
Bristol & Bath Tennis Club Limited 2021-05-21 31-12-2020 £6,776 Cash
Bristol & Bath Tennis Club Limited 2020-07-10 31-12-2019 £3,486 Cash
Bristol & Bath Tennis Club Limited 2019-09-03 31-12-2018 £6,004 Cash
Bristol & Bath Tennis Club Limited - Limited company - abbreviated - 11.6 2015-10-01 31-12-2014 £5,891 Cash £256,248 equity
Bristol & Bath Tennis Club Limited - Limited company - abbreviated - 11.0.0 2014-09-18 31-12-2013 £124 Cash £-11,524 equity