UKBizDB.co.uk

TILGATE PARK WATERSPORTS LTD

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

This company is commonly known as Tilgate Park Watersports Ltd. The company was founded 26 years ago and was given the registration number 03503668. The firm's registered office is in CRAWLEY. You can find them at The Boat House Tilgate Lake, Tilgate Drive, Crawley, West Sussex. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:TILGATE PARK WATERSPORTS LTD
Company Number:03503668
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:The Boat House Tilgate Lake, Tilgate Drive, Crawley, West Sussex, United Kingdom, RH10 5PQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Boat House, Tilgate Lake, Tilgate Drive, Crawley, United Kingdom, RH10 5PQ

Director29 March 2018Active
The Boat House, Tilgate Lake, Tilgate Drive, Crawley, United Kingdom, RH10 5PQ

Director29 March 2018Active
21-37 South Street, Dorking, RH4 2JZ

Nominee Secretary03 February 1998Active
68 Milton Mount Avenue, Pound Hill, Crawley, RH10 3DS

Secretary03 March 1999Active
18 The Links, Gwernaffield, Mold, CH7 5DZ

Director03 March 1999Active
Pennymead Lodge, Pine Walk, East Horsley, KT24 5AG

Director01 December 1998Active
9 Paddock Grove, Beare Green, Dorking, RH5 4QL

Nominee Director03 February 1998Active
Shops @ Dartington, Shinners Bridge, Dartington, Totnes, Great Britain, TQ9 6TQ

Director01 April 2000Active
Resmor Shophouse Lane, Farley Green, GU5 9DN

Director19 February 1998Active
68 Milton Mount Avenue, Pound Hill, Crawley, RH10 3DS

Director03 March 1999Active
The Boat House, Tilgate Lake, Tilgate Drive, Crawley, United Kingdom, RH10 5PQ

Director06 September 2017Active

People with Significant Control

Mr Adrian Green
Notified on:29 March 2018
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:United Kingdom
Address:The Boat House, Tilgate Lake, Crawley, United Kingdom, RH10 5PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Debra Ann Whitelock
Notified on:31 July 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:United Kingdom
Address:The Boat House, Tilgate Lake, Crawley, United Kingdom, RH10 5PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Christopher Whitelock
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Address:Hut 13, Tilgate Recreation Centre, Crawley, RH10 5PH
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Officers

Change person director company with change date.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Accounts

Change account reference date company previous shortened.

Download
2018-04-06Officers

Change person director company with change date.

Download
2018-04-06Persons with significant control

Notification of a person with significant control.

Download
2018-04-06Resolution

Resolution.

Download
2018-04-06Confirmation statement

Confirmation statement with updates.

Download
2018-04-06Officers

Appoint person director company with name date.

Download
2018-04-06Officers

Appoint person director company with name date.

Download
2018-04-06Officers

Termination director company with name termination date.

Download
2018-04-06Persons with significant control

Cessation of a person with significant control.

Download
2018-03-22Confirmation statement

Confirmation statement with updates.

Download
2018-03-22Accounts

Accounts with accounts type micro entity.

Download
2018-03-06Address

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

Download
2018-01-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.