WATERTON TENNIS CENTRE LIMITED
Overview
| Company Name | WATERTON TENNIS CENTRE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04385312 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WATERTON TENNIS CENTRE LIMITED?
- Activities of professional membership organisations (94120) / Other service activities
Where is WATERTON TENNIS CENTRE LIMITED located?
| Registered Office Address | Copse Walk Cardiff Gate Business Park Pontprennau CF23 8RH Cardiff United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WATERTON TENNIS CENTRE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for WATERTON TENNIS CENTRE LIMITED?
| Last Confirmation Statement Made Up To | Mar 08, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 22, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 08, 2026 |
| Overdue | No |
What are the latest filings for WATERTON TENNIS CENTRE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 08, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2025 | 5 pages | AA | ||
Appointment of Mrs Katie Lewis as a director on Feb 23, 2026 | 2 pages | AP01 | ||
Registered office address changed from Oak House Village Way Cardiff CF15 7NE to Copse Walk Cardiff Gate Business Park Pontprennau Cardiff CF23 8RH on Sep 12, 2025 | 1 pages | AD01 | ||
Director's details changed for Matthew William Tait on Sep 03, 2025 | 2 pages | CH01 | ||
Termination of appointment of David Anthony Kelland as a director on Jun 30, 2025 | 1 pages | TM01 | ||
Appointment of Mr Nigel John Palmer as a director on Jun 30, 2025 | 2 pages | AP01 | ||
Appointment of Matthew William Tait as a director on Jun 30, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 5 pages | AA | ||
Confirmation statement made on Mar 08, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Russell Glimstead as a director on Feb 03, 2025 | 2 pages | AP01 | ||
Termination of appointment of Gary Martin Ennis as a director on Sep 21, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 08, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 6 pages | AA | ||
Confirmation statement made on Mar 08, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 6 pages | AA | ||
Confirmation statement made on Mar 08, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 6 pages | AA | ||
Accounts for a dormant company made up to Jun 30, 2020 | 6 pages | AA | ||
Confirmation statement made on Mar 08, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Gary Martin Ennis as a director on Jul 08, 2020 | 2 pages | AP01 | ||
Termination of appointment of Christopher Julian Burton as a director on Jun 30, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 6 pages | AA | ||
Confirmation statement made on Mar 08, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 08, 2019 with updates | 4 pages | CS01 | ||
Who are the officers of WATERTON TENNIS CENTRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BARRATT CORPORATE SECRETARIAL SERVICES LIMITED | Secretary | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom |
| 160289260001 | ||||||||||
| GLIMSTEAD, Russell | Director | Aztec West Almondsbury BS32 4UD Bristol Barratt House, 710 Waterside Drive United Kingdom | England | British | 209340620001 | |||||||||
| LEWIS, Katie | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | United Kingdom | British | 344993800001 | |||||||||
| PALMER, Nigel John | Director | Cardiff Gate Business Park Pontprennau CF23 8RH Cardiff Copse Walk United Kingdom | United Kingdom | British | 337478440001 | |||||||||
| TAIT, Matthew William | Director | Cardiff Gate Business Park CF23 8RH Pontprennau Redrow House Copse Walk Cardiff United Kingdom | United Kingdom | British | 207912450001 | |||||||||
| PIPER, Albert John | Secretary | 14 Birchwood Gardens CF14 1HY Whitchurch Cardiff | British | 96788610001 | ||||||||||
| ROBERTSON, Alistair James | Secretary | Village Way CF15 7NE Tongwynlais Oak House Cardiff United Kingdom | British | 102173240002 | ||||||||||
| SALMON, Lorraine Joan | Secretary | Tydu Farm Stormy Down Laleston CF32 0NR Bridgend Mid Glamorgan | British | 9478740001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BIRD, Adrian John | Director | 5 Maes Y Cored Longwood Park Whitchurch CF14 7JR Cardiff South Glamorgan | Wales | British | 126910590001 | |||||||||
| BURTON, Christopher Julian | Director | 710 Waterside Drive Aztec West Almondsbury BS32 4UD Bristol Barratt House United Kingdom | United Kingdom | British | 149960030002 | |||||||||
| COOPER, Neil | Director | Barratt House Cartwright Way, Bardon Hill LE67 1UF Coalville Barratt Developments Plc Leicestershire United Kingdom | United Kingdom | British | 203369240016 | |||||||||
| CROSBY, Andrew | Director | Packers Cottage 215 Bristol Road GL2 4QW Quedgeley Gloucestershire | United Kingdom | British | 147342000001 | |||||||||
| ENNIS, Gary Martin | Director | Wellstones WD17 2AE Watford One Hertfordshire England | England | Irish | 109962140002 | |||||||||
| GRIFFITHS, Ian | Director | Village Way CF15 7NE Tongwynlais Oak House Cardiff United Kingdom | United Kingdom | British | 102173260002 | |||||||||
| GROOMBRIDGE, James Michael Leslie | Director | Village Way CF15 7NE Tongwynlais Oak House Cardiff United Kingdom | United Kingdom | British | 185835820001 | |||||||||
| KELLAND, David Anthony | Director | Village Way CF15 7NE Tongwynlais Oak House Cardiff United Kingdom | United Kingdom | British | 102173540001 | |||||||||
| KELLAND, David Anthony | Director | Village Way CF15 7NE Tongwynlais Oak House Cardiff United Kingdom | United Kingdom | British | 102173540001 | |||||||||
| MELHUISH, Edward Barrie | Director | Waterford House Ash Park Ystradowen CF71 7SR Cowbridge Vale Of Glamorgan | United Kingdom | British | 34659150002 | |||||||||
| ROBERTSON, Alistair James | Director | Village Way CF15 7NE Tongwynlais Oak House Cardiff United Kingdom | United Kingdom | British | 102173240002 | |||||||||
| SALMON, Christopher Manning | Director | Waterton Hall Waterton Lane CF31 3YW Bridgend | British | 27296570002 | ||||||||||
| WILKS, Rodney Steven Lailey | Director | Tollbar Way Hedge End SO30 2UH Southampton Tollbar House United Kingdom | United Kingdom | British | 5628950001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of WATERTON TENNIS CENTRE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bdw Trading Limited | Apr 06, 2016 | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0