Background WavePink WaveYellow Wave

KINGSWOOD LAWN TENNIS CLUB LIMITED(THE) (00207668)

KINGSWOOD LAWN TENNIS CLUB LIMITED(THE) (00207668) is an active UK company. incorporated on 4 August 1925. with registered office in Tadworth. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. KINGSWOOD LAWN TENNIS CLUB LIMITED(THE) has been registered for 100 years. Current directors include AGIUS, Cheryl Margaret, HAWKER, Paul James, HOLLINGTON, Robin Frank.

Company Number
00207668
Status
active
Type
ltd
Incorporated
4 August 1925
Age
100 years
Address
Fairview The Chase, Tadworth, KT20 6JD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
AGIUS, Cheryl Margaret, HAWKER, Paul James, HOLLINGTON, Robin Frank
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSWOOD LAWN TENNIS CLUB LIMITED(THE)

KINGSWOOD LAWN TENNIS CLUB LIMITED(THE) is an active company incorporated on 4 August 1925 with the registered office located in Tadworth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. KINGSWOOD LAWN TENNIS CLUB LIMITED(THE) was registered 100 years ago.(SIC: 93120)

Status

active

Active since 100 years ago

Company No

00207668

LTD Company

Age

100 Years

Incorporated 4 August 1925

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 1 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Fairview The Chase Kingswood Tadworth, KT20 6JD,

Previous Addresses

The Kingswood Lawn Tennis Club the Glade Kingswood Tadworth KT20 6JJ England
From: 6 February 2023To: 6 December 2023
37 Water Mead Chipstead Coulsdon Surrey CR5 3NT
From: 19 December 2011To: 6 February 2023
Oak Trees Heather Close Kingswood Surrey KT20 6NY
From: 4 August 1925To: 19 December 2011
Timeline

10 key events • 1925 - 2023

Funding Officers Ownership
Company Founded
Aug 25
Director Left
Mar 11
Director Left
Mar 11
Director Left
Dec 20
Director Joined
Jan 21
New Owner
Feb 23
Owner Exit
Feb 23
Loan Cleared
Feb 23
Director Joined
Dec 23
Director Joined
Dec 23
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

HAWKER, Paul James

Active
The Glade, TadworthKT20 6JJ
Secretary
Appointed 01 Feb 2023

AGIUS, Cheryl Margaret

Active
Chalk Lane, AshteadKT21 1DJ
Born February 1971
Director
Appointed 30 Nov 2023

HAWKER, Paul James

Active
The Chase, TadworthKT20 6JD
Born November 1960
Director
Appointed 30 Nov 2023

HOLLINGTON, Robin Frank

Active
Copthill Lane, TadworthKT20 6HL
Born June 1955
Director
Appointed 06 Jan 2021

BROWN, James Thomson

Resigned
Woodlands, KingswoodKT20 6HW
Secretary
Appointed 09 Mar 1995
Resigned 09 Nov 1996

BRYANT, Ian Charles

Resigned
Oak Trees, KingswoodKT20 6NY
Secretary
Appointed 31 May 2000
Resigned 01 Jan 2013

HIGHAM, John Edward

Resigned
Water Mead, CoulsdonCR5 3NT
Secretary
Appointed 01 Jan 2011
Resigned 01 Feb 2023

MONTGOMERY, Peter James

Resigned
21 Kingsdene, TadworthKT20 5EB
Secretary
Appointed 04 Mar 1999
Resigned 20 Nov 1999

SALERNO, Javier Oscar, Dr

Resigned
Martham The Chase, KingswoodKT20 6HY
Secretary
Appointed 09 Nov 1996
Resigned 04 Mar 1999

STAUNTON, Henry Eric

Resigned
Fairfield, Walton On The HillKT20 7TZ
Secretary
Appointed N/A
Resigned 09 Mar 1995

TINSON, Richard Clive Pelham

Resigned
Horsley Cottage, TadworthKT20 6LH
Secretary
Appointed 20 Nov 1999
Resigned 31 May 2000

BROWN, James Thomson

Resigned
Hamilton Place, TadworthKT20 6PU
Born August 1935
Director
Appointed 09 Mar 1995
Resigned 19 Nov 2005

BRYANT, Ian Charles

Resigned
Oak Trees, KingswoodKT20 6NY
Born April 1961
Director
Appointed 19 Nov 2005
Resigned 01 Jan 2020

LANGFORD, Anthony James

Resigned
Glen Garry, KingswoodKT20 6BB
Born August 1946
Director
Appointed 19 Nov 2005
Resigned 01 Jan 2011

MORETON, Donald Henry

Resigned
Maplewood Beech Drive, TadworthKT20 6PS
Born June 1940
Director
Appointed N/A
Resigned 19 Nov 2005

NICHOLSON, Bryan Hubert, Sir

Resigned
Flat 21, LondonSW1P 1PN
Born June 1932
Director
Appointed N/A
Resigned 19 Nov 2005

OSMAN, Medhat

Resigned
3 Burgh Wood, BansteadSM7 1EW
Born February 1954
Director
Appointed 19 Nov 2005
Resigned 01 Jan 2011

STAUNTON, Henry Eric

Resigned
Fairfield, Walton On The HillKT20 7TZ
Born May 1948
Director
Appointed N/A
Resigned 09 Mar 1995

STEWART, Walter Lindsay

Resigned
4 Hillcroft Avenue, PurleyCR8 3DG
Born May 1948
Director
Appointed N/A
Resigned 06 Apr 2007

Persons with significant control

2

1 Active
1 Ceased

Mr Paul James Hawker

Active
The Chase, TadworthKT20 6JD
Born November 1960

Nature of Control

Significant influence or control
Notified 01 Feb 2023

Mr John Higham

Ceased
Water Mead, CoulsdonCR5 3NT
Born January 1945

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 30 Nov 2016
Ceased 01 Feb 2023
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
1 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 February 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
6 February 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 February 2023
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
6 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
6 February 2023
TM02Termination of Secretary
Mortgage Satisfy Charge Full
6 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Dormant
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Dormant
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Termination Secretary Company With Name
16 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Dormant
14 April 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 December 2011
AD01Change of Registered Office Address
Termination Director Company With Name
27 March 2011
TM01Termination of Director
Termination Director Company With Name
27 March 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
23 March 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Dormant
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 January 2010
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
18 February 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 January 2008
AAAnnual Accounts
Legacy
29 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 2007
AAAnnual Accounts
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
363sAnnual Return (shuttle)
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 February 2006
AAAnnual Accounts
Legacy
18 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 January 2005
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 February 2004
AAAnnual Accounts
Legacy
9 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 2003
AAAnnual Accounts
Legacy
9 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 2002
AAAnnual Accounts
Legacy
27 April 2001
363sAnnual Return (shuttle)
Legacy
2 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 January 2001
AAAnnual Accounts
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 2000
AAAnnual Accounts
Legacy
13 March 1999
288aAppointment of Director or Secretary
Legacy
13 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 January 1999
AAAnnual Accounts
Legacy
11 March 1998
363sAnnual Return (shuttle)
Legacy
11 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 January 1998
AAAnnual Accounts
Legacy
24 April 1997
363sAnnual Return (shuttle)
Legacy
13 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 February 1997
AAAnnual Accounts
Legacy
27 January 1997
287Change of Registered Office
Legacy
16 December 1996
288bResignation of Director or Secretary
Legacy
1 May 1996
287Change of Registered Office
Legacy
15 March 1996
363sAnnual Return (shuttle)
Legacy
6 March 1996
288288
Accounts With Accounts Type Dormant
27 February 1996
AAAnnual Accounts
Legacy
24 March 1995
363x363x
Accounts With Accounts Type Dormant
28 June 1994
AAAnnual Accounts
Legacy
9 March 1994
363x363x
Accounts With Accounts Type Dormant
20 January 1994
AAAnnual Accounts
Legacy
3 August 1993
363x363x
Accounts With Accounts Type Dormant
14 July 1992
AAAnnual Accounts
Legacy
25 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 July 1991
AAAnnual Accounts
Legacy
5 March 1991
288288
Legacy
21 February 1991
288288
Legacy
21 February 1991
288288
Legacy
21 February 1991
288288
Legacy
21 February 1991
288288
Accounts With Accounts Type Dormant
21 February 1991
AAAnnual Accounts
Legacy
21 February 1991
363aAnnual Return
Accounts With Accounts Type Dormant
19 April 1990
AAAnnual Accounts
Legacy
4 April 1990
363363
Legacy
23 October 1989
363363
Legacy
12 October 1989
288288
Accounts With Accounts Type Dormant
14 March 1989
AAAnnual Accounts
Resolution
14 March 1989
RESOLUTIONSResolutions
Legacy
18 March 1988
288288
Accounts With Accounts Type Full
7 March 1988
AAAnnual Accounts
Legacy
7 March 1988
363363
Accounts With Accounts Type Full
15 June 1987
AAAnnual Accounts
Legacy
15 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 June 1986
AAAnnual Accounts
Incorporation Company
8 August 1925
NEWINCIncorporation