WATERTON TENNIS CENTRE LIMITED

WATERTON TENNIS CENTRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWATERTON TENNIS CENTRE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04385312
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for WATERTON TENNIS CENTRE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for WATERTON TENNIS CENTRE LIMITED?

    Last Confirmation Statement Made Up ToMar 08, 2027
    Next Confirmation Statement DueMar 22, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 08, 2026
    OverdueNo

    What are the latest filings for WATERTON TENNIS CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 08, 2026 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2025

    5 pagesAA

    Appointment of Mrs Katie Lewis as a director on Feb 23, 2026

    2 pagesAP01

    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 pagesAD01

    Director's details changed for Matthew William Tait on Sep 03, 2025

    2 pagesCH01

    Termination of appointment of David Anthony Kelland as a director on Jun 30, 2025

    1 pagesTM01

    Appointment of Mr Nigel John Palmer as a director on Jun 30, 2025

    2 pagesAP01

    Appointment of Matthew William Tait as a director on Jun 30, 2025

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2024

    5 pagesAA

    Confirmation statement made on Mar 08, 2025 with no updates

    3 pagesCS01

    Appointment of Russell Glimstead as a director on Feb 03, 2025

    2 pagesAP01

    Termination of appointment of Gary Martin Ennis as a director on Sep 21, 2024

    1 pagesTM01

    Confirmation statement made on Mar 08, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    6 pagesAA

    Confirmation statement made on Mar 08, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    6 pagesAA

    Confirmation statement made on Mar 08, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    6 pagesAA

    Accounts for a dormant company made up to Jun 30, 2020

    6 pagesAA

    Confirmation statement made on Mar 08, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Gary Martin Ennis as a director on Jul 08, 2020

    2 pagesAP01

    Termination of appointment of Christopher Julian Burton as a director on Jun 30, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2019

    6 pagesAA

    Confirmation statement made on Mar 08, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 08, 2019 with updates

    4 pagesCS01

    Who are the officers of WATERTON TENNIS CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARRATT CORPORATE SECRETARIAL SERVICES LIMITED
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Secretary
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05698395
    160289260001
    GLIMSTEAD, Russell
    Aztec West
    Almondsbury
    BS32 4UD Bristol
    Barratt House, 710 Waterside Drive
    United Kingdom
    Director
    Aztec West
    Almondsbury
    BS32 4UD Bristol
    Barratt House, 710 Waterside Drive
    United Kingdom
    EnglandBritish209340620001
    LEWIS, Katie
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Director
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    United KingdomBritish344993800001
    PALMER, Nigel John
    Cardiff Gate Business Park
    Pontprennau
    CF23 8RH Cardiff
    Copse Walk
    United Kingdom
    Director
    Cardiff Gate Business Park
    Pontprennau
    CF23 8RH Cardiff
    Copse Walk
    United Kingdom
    United KingdomBritish337478440001
    TAIT, Matthew William
    Cardiff Gate Business Park
    CF23 8RH Pontprennau
    Redrow House Copse Walk
    Cardiff
    United Kingdom
    Director
    Cardiff Gate Business Park
    CF23 8RH Pontprennau
    Redrow House Copse Walk
    Cardiff
    United Kingdom
    United KingdomBritish207912450001
    PIPER, Albert John
    14 Birchwood Gardens
    CF14 1HY Whitchurch
    Cardiff
    Secretary
    14 Birchwood Gardens
    CF14 1HY Whitchurch
    Cardiff
    British96788610001
    ROBERTSON, Alistair James
    Village Way
    CF15 7NE Tongwynlais
    Oak House
    Cardiff
    United Kingdom
    Secretary
    Village Way
    CF15 7NE Tongwynlais
    Oak House
    Cardiff
    United Kingdom
    British102173240002
    SALMON, Lorraine Joan
    Tydu Farm
    Stormy Down Laleston
    CF32 0NR Bridgend
    Mid Glamorgan
    Secretary
    Tydu Farm
    Stormy Down Laleston
    CF32 0NR Bridgend
    Mid Glamorgan
    British9478740001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BIRD, Adrian John
    5 Maes Y Cored Longwood Park
    Whitchurch
    CF14 7JR Cardiff
    South Glamorgan
    Director
    5 Maes Y Cored Longwood Park
    Whitchurch
    CF14 7JR Cardiff
    South Glamorgan
    WalesBritish126910590001
    BURTON, Christopher Julian
    710 Waterside Drive
    Aztec West Almondsbury
    BS32 4UD Bristol
    Barratt House
    United Kingdom
    Director
    710 Waterside Drive
    Aztec West Almondsbury
    BS32 4UD Bristol
    Barratt House
    United Kingdom
    United KingdomBritish149960030002
    COOPER, Neil
    Barratt House
    Cartwright Way, Bardon Hill
    LE67 1UF Coalville
    Barratt Developments Plc
    Leicestershire
    United Kingdom
    Director
    Barratt House
    Cartwright Way, Bardon Hill
    LE67 1UF Coalville
    Barratt Developments Plc
    Leicestershire
    United Kingdom
    United KingdomBritish203369240016
    CROSBY, Andrew
    Packers Cottage
    215 Bristol Road
    GL2 4QW Quedgeley
    Gloucestershire
    Director
    Packers Cottage
    215 Bristol Road
    GL2 4QW Quedgeley
    Gloucestershire
    United KingdomBritish147342000001
    ENNIS, Gary Martin
    Wellstones
    WD17 2AE Watford
    One
    Hertfordshire
    England
    Director
    Wellstones
    WD17 2AE Watford
    One
    Hertfordshire
    England
    EnglandIrish109962140002
    GRIFFITHS, Ian
    Village Way
    CF15 7NE Tongwynlais
    Oak House
    Cardiff
    United Kingdom
    Director
    Village Way
    CF15 7NE Tongwynlais
    Oak House
    Cardiff
    United Kingdom
    United KingdomBritish102173260002
    GROOMBRIDGE, James Michael Leslie
    Village Way
    CF15 7NE Tongwynlais
    Oak House
    Cardiff
    United Kingdom
    Director
    Village Way
    CF15 7NE Tongwynlais
    Oak House
    Cardiff
    United Kingdom
    United KingdomBritish185835820001
    KELLAND, David Anthony
    Village Way
    CF15 7NE Tongwynlais
    Oak House
    Cardiff
    United Kingdom
    Director
    Village Way
    CF15 7NE Tongwynlais
    Oak House
    Cardiff
    United Kingdom
    United KingdomBritish102173540001
    KELLAND, David Anthony
    Village Way
    CF15 7NE Tongwynlais
    Oak House
    Cardiff
    United Kingdom
    Director
    Village Way
    CF15 7NE Tongwynlais
    Oak House
    Cardiff
    United Kingdom
    United KingdomBritish102173540001
    MELHUISH, Edward Barrie
    Waterford House Ash Park
    Ystradowen
    CF71 7SR Cowbridge
    Vale Of Glamorgan
    Director
    Waterford House Ash Park
    Ystradowen
    CF71 7SR Cowbridge
    Vale Of Glamorgan
    United KingdomBritish34659150002
    ROBERTSON, Alistair James
    Village Way
    CF15 7NE Tongwynlais
    Oak House
    Cardiff
    United Kingdom
    Director
    Village Way
    CF15 7NE Tongwynlais
    Oak House
    Cardiff
    United Kingdom
    United KingdomBritish102173240002
    SALMON, Christopher Manning
    Waterton Hall
    Waterton Lane
    CF31 3YW Bridgend
    Director
    Waterton Hall
    Waterton Lane
    CF31 3YW Bridgend
    British27296570002
    WILKS, Rodney Steven Lailey
    Tollbar Way
    Hedge End
    SO30 2UH Southampton
    Tollbar House
    United Kingdom
    Director
    Tollbar Way
    Hedge End
    SO30 2UH Southampton
    Tollbar House
    United Kingdom
    United KingdomBritish5628950001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of WATERTON TENNIS CENTRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Apr 06, 2016
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number03018173
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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