UKBizDB.co.uk

THE PADEL COURT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Padel Court Company Limited. The company was founded 8 years ago and was given the registration number 10099404. The firm's registered office is in TWYFORD, WINCHESTER. You can find them at Brewery House Brewery House, High Street, Twyford, Winchester, Hampshire. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:THE PADEL COURT COMPANY LIMITED
Company Number:10099404
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Brewery House Brewery House, High Street, Twyford, Winchester, Hampshire, England, SO21 1RG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sunfield, Deane Down Drove, Littleton, Winchester, England, SO22 6PP

Director04 April 2016Active
Furzedown Farm, Furzedown Road, Kings Somborne, Stockbridge, England, SO20 6NL

Director24 April 2018Active
2, Elm Road, Winchester, England, SO22 5AG

Director01 July 2018Active

People with Significant Control

Mr Chris Herridge
Notified on:08 December 2022
Status:Active
Date of birth:October 1945
Nationality:British
Country of residence:England
Address:Brewery House, Brewery House, Twyford, Winchester, England, SO21 1RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Herridge
Notified on:08 December 2022
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:England
Address:Brewery House, Brewery House, Twyford, Winchester, England, SO21 1RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Herridge
Notified on:10 June 2021
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:England
Address:Furzedown Farm, Furzedown Road, Stockbridge, England, SO20 6NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher John Philip Herridge
Notified on:06 April 2016
Status:Active
Date of birth:October 1945
Nationality:British
Country of residence:England
Address:Sunfield, Deane Down Drove, Winchester, England, SO22 6PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Persons with significant control

Notification of a person with significant control.

Download
2023-08-15Persons with significant control

Notification of a person with significant control.

Download
2023-08-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2023-06-13Capital

Capital cancellation shares.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Persons with significant control

Notification of a person with significant control statement.

Download
2022-03-11Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Persons with significant control

Cessation of a person with significant control.

Download
2022-03-03Persons with significant control

Cessation of a person with significant control.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Persons with significant control

Notification of a person with significant control.

Download
2021-04-08Persons with significant control

Change to a person with significant control.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type micro entity.

Download
2020-09-13Address

Change registered office address company with date old address new address.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-02-11Persons with significant control

Change to a person with significant control.

Download
2019-01-11Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.