TENNIS COURT RESIDENTS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B30 3AS

Company number 02060373
Status Active
Incorporation Date 1 October 1986
Company Type Private Limited Company
Address C/O DAVID COLEMAN AND CO. FIRST FLOOR REAR 1882, KINGS NORTON, BIRMINGHAM, ENGLAND, B30 3AS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Micro company accounts made up to 31 July 2016; Confirmation statement made on 12 October 2016 with updates; Registered office address changed from Hollier Browne 1880 Pershore Road Kings Norton Birmingham B30 3AS to C/O David Coleman and Co. First Floor Rear 1882 Kings Norton Birmingham B30 3AS on 24 October 2016. The most likely internet sites of TENNIS COURT RESIDENTS LIMITED are www.tenniscourtresidents.co.uk, and www.tennis-court-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Tennis Court Residents Limited is a Private Limited Company. The company registration number is 02060373. Tennis Court Residents Limited has been working since 01 October 1986. The present status of the company is Active. The registered address of Tennis Court Residents Limited is C O David Coleman and Co First Floor Rear 1882 Kings Norton Birmingham England B30 3as. The company`s financial liabilities are £12.26k. It is £0.05k against last year. And the total assets are £12.82k, which is £-1.34k against last year. COLEMAN, David Jonathan is a Secretary of the company. CAREY, Paul Antony is a Director of the company. KEMP, Samuel Thomas is a Director of the company. MATURI, Rachel Grace is a Director of the company. Secretary COOPER, Peter Frederick has been resigned. Secretary GILDING, Gillian has been resigned. Secretary PEATMAN, Christine has been resigned. Secretary PICKERING, Geoffrey Stephenson has been resigned. Director COOPER, Peter Frederick has been resigned. Director GILDING, Gillian has been resigned. Director GREEN, Graham Raymond has been resigned. Director JACKSON, Eric Albert has been resigned. Director LEEK, John has been resigned. Director LEEK, John has been resigned. Director LILLINGTON, Colin Bernard has been resigned. Director MARSTON, Margaret Mary has been resigned. Director NOTON, Ann has been resigned. Director PEATMAN, Christine has been resigned. Director PICKERING, Geoffrey Stephenson has been resigned. Director SKAN, Neville Felix has been resigned. Director SPINKS, John has been resigned. Director WHITLOCK, Robert Edwin has been resigned. The company operates in "Residents property management".


tennis court residents Key Finiance

LIABILITIES £12.26k
+0%
CASH n/a
TOTAL ASSETS £12.82k
-10%
All Financial Figures

Current Directors

Secretary
COLEMAN, David Jonathan
Appointed Date: 01 November 2002

Director
CAREY, Paul Antony
Appointed Date: 27 September 2011
60 years old

Director
KEMP, Samuel Thomas
Appointed Date: 11 June 2009
43 years old

Director
MATURI, Rachel Grace
Appointed Date: 01 January 2002
62 years old

Resigned Directors

Secretary
COOPER, Peter Frederick
Resigned: 12 December 1999
Appointed Date: 01 January 1996

Secretary
GILDING, Gillian
Resigned: 11 May 2001
Appointed Date: 01 January 2001

Secretary
PEATMAN, Christine
Resigned: 01 November 2002
Appointed Date: 01 July 2000

Secretary
PICKERING, Geoffrey Stephenson
Resigned: 31 December 1995

Director
COOPER, Peter Frederick
Resigned: 12 December 1999
Appointed Date: 01 January 1996
72 years old

Director
GILDING, Gillian
Resigned: 01 November 2002
Appointed Date: 01 May 2001
84 years old

Director
GREEN, Graham Raymond
Resigned: 09 September 1999
76 years old

Director
JACKSON, Eric Albert
Resigned: 20 June 2011
Appointed Date: 02 September 2005
100 years old

Director
LEEK, John
Resigned: 05 October 2010
Appointed Date: 30 October 2008
106 years old

Director
LEEK, John
Resigned: 01 January 2002
Appointed Date: 01 July 1999
106 years old

Director
LILLINGTON, Colin Bernard
Resigned: 20 April 2010
Appointed Date: 13 September 2009
84 years old

Director
MARSTON, Margaret Mary
Resigned: 01 November 2002
102 years old

Director
NOTON, Ann
Resigned: 29 May 2003
Appointed Date: 01 November 2000
66 years old

Director
PEATMAN, Christine
Resigned: 01 November 2002
Appointed Date: 01 July 2000
85 years old

Director
PICKERING, Geoffrey Stephenson
Resigned: 31 October 2000
113 years old

Director
SKAN, Neville Felix
Resigned: 02 May 1999
106 years old

Director
SPINKS, John
Resigned: 05 October 2004
Appointed Date: 01 November 2002
77 years old

Director
WHITLOCK, Robert Edwin
Resigned: 20 December 2002
107 years old

Persons With Significant Control

David Coleman
Notified on: 1 July 2016
Nature of control: Has significant influence or control

TENNIS COURT RESIDENTS LIMITED Events

27 Mar 2017
Micro company accounts made up to 31 July 2016
25 Oct 2016
Confirmation statement made on 12 October 2016 with updates
24 Oct 2016
Registered office address changed from Hollier Browne 1880 Pershore Road Kings Norton Birmingham B30 3AS to C/O David Coleman and Co. First Floor Rear 1882 Kings Norton Birmingham B30 3AS on 24 October 2016
24 Mar 2016
Total exemption full accounts made up to 31 July 2015
18 Dec 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 38

...
... and 99 more events
02 Nov 1987
Wd 20/10/87 ad 25/08/87--------- premium £ si 1@1=1 £ ic 37/38

18 Feb 1987
Accounting reference date notified as 31/07

03 Nov 1986
Registered office changed on 03/11/86 from: 84 temple chambers temple avenue london EC4Y 0HP

03 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Oct 1986
Certificate of Incorporation