Background WavePink WaveYellow Wave

ST GEORGE'S WEYBRIDGE AND SURREY COUNTY TENNIS CENTRE LIMITED (02859989)

ST GEORGE'S WEYBRIDGE AND SURREY COUNTY TENNIS CENTRE LIMITED (02859989) is an active UK company. incorporated on 6 October 1993. with registered office in Addlestone. The company operates in the Education sector, engaged in sports and recreation education and 1 other business activities. ST GEORGE'S WEYBRIDGE AND SURREY COUNTY TENNIS CENTRE LIMITED has been registered for 32 years.

Company Number
02859989
Status
active
Type
ltd
Incorporated
6 October 1993
Age
32 years
Address
St George's College, Addlestone, KT15 2QS
Industry Sector
Education
Business Activity
Sports and recreation education
SIC Codes
85510, 93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST GEORGE'S WEYBRIDGE AND SURREY COUNTY TENNIS CENTRE LIMITED

ST GEORGE'S WEYBRIDGE AND SURREY COUNTY TENNIS CENTRE LIMITED is an active company incorporated on 6 October 1993 with the registered office located in Addlestone. The company operates in the Education sector, specifically engaged in sports and recreation education and 1 other business activity. ST GEORGE'S WEYBRIDGE AND SURREY COUNTY TENNIS CENTRE LIMITED was registered 32 years ago.(SIC: 85510, 93110)

Status

active

Active since 32 years ago

Company No

02859989

LTD Company

Age

32 Years

Incorporated 6 October 1993

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

ST GEORGE'S COLLEGE AND SURREY COUNTY TENNIS CENTRE LIMITED
From: 29 October 1993To: 24 December 2012
BROXFAWN MANAGEMENT LIMITED
From: 6 October 1993To: 29 October 1993
Contact
Address

St George's College Weybridge Road Addlestone, KT15 2QS,

Previous Addresses

St Georges College Weybridge Weybridge Road Addlestone Surrey KT15 2QS
From: 6 October 1993To: 22 November 2013
Timeline

14 key events • 1993 - 2022

Funding Officers Ownership
Company Founded
Oct 93
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Apr 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Jul 12
Director Joined
Oct 12
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Oct 22
Director Left
Oct 22
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
22 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 July 2013
AAAnnual Accounts
Memorandum Articles
3 January 2013
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 December 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
9 November 2010
TM02Termination of Secretary
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 June 2010
AAAnnual Accounts
Termination Secretary Company With Name
7 April 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Termination Secretary Company With Name
24 March 2010
TM02Termination of Secretary
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Termination Secretary Company With Name
24 March 2010
TM02Termination of Secretary
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
12 March 2010
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
12 March 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 June 2009
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Legacy
29 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
7 March 2008
AAAnnual Accounts
Legacy
12 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 March 2007
AAAnnual Accounts
Legacy
2 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 May 2006
AAAnnual Accounts
Legacy
11 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 March 2005
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 March 2004
AAAnnual Accounts
Legacy
16 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 February 2003
AAAnnual Accounts
Legacy
15 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 February 2002
AAAnnual Accounts
Legacy
26 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 July 2001
AAAnnual Accounts
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 2000
AAAnnual Accounts
Legacy
3 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1999
AAAnnual Accounts
Legacy
9 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1998
AAAnnual Accounts
Legacy
2 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1997
AAAnnual Accounts
Legacy
29 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1996
AAAnnual Accounts
Legacy
2 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1995
AAAnnual Accounts
Legacy
3 November 1994
363sAnnual Return (shuttle)
Legacy
17 June 1994
123Notice of Increase in Nominal Capital
Legacy
14 June 1994
122122
Legacy
13 June 1994
288288
Legacy
13 June 1994
288288
Legacy
13 June 1994
88(2)R88(2)R
Resolution
13 June 1994
RESOLUTIONSResolutions
Resolution
13 June 1994
RESOLUTIONSResolutions
Resolution
13 June 1994
RESOLUTIONSResolutions
Legacy
12 May 1994
225(1)225(1)
Legacy
9 May 1994
288288
Legacy
9 May 1994
288288
Legacy
9 May 1994
288288
Legacy
9 May 1994
288288
Legacy
9 May 1994
287Change of Registered Office
Resolution
2 November 1993
RESOLUTIONSResolutions
Legacy
2 November 1993
288288
Legacy
2 November 1993
288288
Legacy
2 November 1993
287Change of Registered Office
Certificate Change Of Name Company
28 October 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 October 1993
NEWINCIncorporation