Halton Tennis Centre AYLESBURY


Founded in 2006, Halton Tennis Centre, classified under reg no. 05783705 is an active company. Currently registered at Tennis Centre Chestnut End HP22 5PD, Aylesbury the company has been in the business for 18 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 7 directors in the the firm, namely Elizabeth P., David C. and Christopher D. and others. In addition one secretary - Christopher D. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Nicholas L. who worked with the the firm until 9 February 2018.

Halton Tennis Centre Address / Contact

Office Address Tennis Centre Chestnut End
Office Address2 Halton Village
Town Aylesbury
Post code HP22 5PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05783705
Date of Incorporation Tue, 18th Apr 2006
Industry Operation of sports facilities
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Elizabeth P.

Position: Director

Appointed: 22 June 2020

Christopher D.

Position: Secretary

Appointed: 09 February 2018

David C.

Position: Director

Appointed: 15 January 2018

Christopher D.

Position: Director

Appointed: 09 October 2017

Robert P.

Position: Director

Appointed: 05 June 2017

Gillian R.

Position: Director

Appointed: 20 October 2014

Damian G.

Position: Director

Appointed: 16 June 2006

John W.

Position: Director

Appointed: 18 April 2006

Matthew R.

Position: Director

Appointed: 15 January 2018

Resigned: 29 November 2021

Andrew S.

Position: Director

Appointed: 16 November 2015

Resigned: 03 October 2019

Gerard G.

Position: Director

Appointed: 16 November 2015

Resigned: 23 July 2018

Nicholas L.

Position: Secretary

Appointed: 01 January 2015

Resigned: 09 February 2018

Stephen L.

Position: Director

Appointed: 20 October 2014

Resigned: 03 September 2017

Thomas W.

Position: Director

Appointed: 20 October 2014

Resigned: 20 April 2017

Chris E.

Position: Director

Appointed: 22 November 2010

Resigned: 28 April 2020

Thomas W.

Position: Director

Appointed: 18 April 2006

Resigned: 31 March 2011

Nicholas L.

Position: Director

Appointed: 18 April 2006

Resigned: 31 March 2011

Wilsons (company Secretaries) Limited

Position: Corporate Secretary

Appointed: 18 April 2006

Resigned: 18 April 2010

Paul H.

Position: Director

Appointed: 18 April 2006

Resigned: 22 November 2010

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we established, there is John W. The abovementioned PSC has significiant influence or control over this company,.

John W.

Notified on 1 April 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 1st, November 2023
Free Download (26 pages)

Company search

Advertisements