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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Boat House, Tilgate Lake, Tilgate Drive, Crawley, United Kingdom, RH10 5PQ | Director | 29 March 2018 | Active |
The Boat House, Tilgate Lake, Tilgate Drive, Crawley, United Kingdom, RH10 5PQ | Director | 29 March 2018 | Active |
21-37 South Street, Dorking, RH4 2JZ | Nominee Secretary | 03 February 1998 | Active |
68 Milton Mount Avenue, Pound Hill, Crawley, RH10 3DS | Secretary | 03 March 1999 | Active |
18 The Links, Gwernaffield, Mold, CH7 5DZ | Director | 03 March 1999 | Active |
Pennymead Lodge, Pine Walk, East Horsley, KT24 5AG | Director | 01 December 1998 | Active |
9 Paddock Grove, Beare Green, Dorking, RH5 4QL | Nominee Director | 03 February 1998 | Active |
Shops @ Dartington, Shinners Bridge, Dartington, Totnes, Great Britain, TQ9 6TQ | Director | 01 April 2000 | Active |
Resmor Shophouse Lane, Farley Green, GU5 9DN | Director | 19 February 1998 | Active |
68 Milton Mount Avenue, Pound Hill, Crawley, RH10 3DS | Director | 03 March 1999 | Active |
The Boat House, Tilgate Lake, Tilgate Drive, Crawley, United Kingdom, RH10 5PQ | Director | 06 September 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-02 | Officers | Change person director company with change date. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-30 | Accounts | Change account reference date company previous shortened. | Download |
2018-04-06 | Officers | Change person director company with change date. | Download |
2018-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-06 | Resolution | Resolution. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-06 | Officers | Appoint person director company with name date. | Download |
2018-04-06 | Officers | Appoint person director company with name date. | Download |
2018-04-06 | Officers | Termination director company with name termination date. | Download |
2018-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-06 | Address | Change registered office address company with date old address new address. | Download |
2018-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.