Background WavePink WaveYellow Wave

KINGSGATE HARD COURTS,LIMITED (00263072)

KINGSGATE HARD COURTS,LIMITED (00263072) is an active UK company. incorporated on 29 February 1932. with registered office in Winchester. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities and 1 other business activities. KINGSGATE HARD COURTS,LIMITED has been registered for 94 years. Current directors include MONKCOM, Jonathan David, SMETHURST, Michael Peter.

Company Number
00263072
Status
active
Type
ltd
Incorporated
29 February 1932
Age
94 years
Address
15 St. James Terrace, Winchester, SO22 4PP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
MONKCOM, Jonathan David, SMETHURST, Michael Peter
SIC Codes
93110, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSGATE HARD COURTS,LIMITED

KINGSGATE HARD COURTS,LIMITED is an active company incorporated on 29 February 1932 with the registered office located in Winchester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities and 1 other business activity. KINGSGATE HARD COURTS,LIMITED was registered 94 years ago.(SIC: 93110, 94990)

Status

active

Active since 94 years ago

Company No

00263072

LTD Company

Age

94 Years

Incorporated 29 February 1932

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 19 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

15 St. James Terrace Winchester, SO22 4PP,

Previous Addresses

Domum House Domum Road Winchester Hampshire SO23 9NN
From: 27 November 2013To: 28 July 2022
Domum House Domum Road Winchester Hampshire SO23 9NN England
From: 27 November 2013To: 27 November 2013
Wharf House Domum Road Winchester Hampshire SO23 9NQ
From: 29 February 1932To: 27 November 2013
Timeline

11 key events • 2012 - 2024

Funding Officers Ownership
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jul 12
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Oct 22
Director Left
Nov 23
Director Left
Dec 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

MONKCOM, Jonathan David

Active
St. James Terrace, WinchesterSO22 4PP
Secretary
Appointed 10 Oct 2022

MONKCOM, Jonathan David

Active
St. James Terrace, WinchesterSO22 4PP
Born January 1959
Director
Appointed 28 Oct 2020

SMETHURST, Michael Peter

Active
Airlie Road, WinchesterSO22 4NQ
Born November 1964
Director
Appointed 14 Jun 2012

CORSTORPHINE, Duncan

Resigned
St. James Terrace, WinchesterSO22 4PP
Secretary
Appointed 22 Nov 2013
Resigned 10 Oct 2022

QUARTLY, Bernard Arthur

Resigned
9 Shepherds Close, WinchesterSO22 4HU
Secretary
Appointed N/A
Resigned 24 Nov 2004

THOMPSON, Michael James

Resigned
Wharf House, WinchesterSO23 9NQ
Secretary
Appointed 24 Nov 2004
Resigned 22 Nov 2013

COOPER, Yvonne Brenda

Resigned
2 Elizabeth Close, WinchesterSO23 7PE
Born March 1926
Director
Appointed N/A
Resigned 02 Dec 1997

CORSTORPHINE, Duncan John

Resigned
9 Ranelagh Road, WinchesterSO23 9TD
Born July 1946
Director
Appointed 14 Jun 2012
Resigned 10 Oct 2022

GUNN, Kathleen Alice Mary

Resigned
8 Lynford Way, WinchesterSO22 6BW
Born February 1917
Director
Appointed N/A
Resigned 27 Nov 2002

GUPTA, Anil Arthur

Resigned
St. James Terrace, WinchesterSO22 4PP
Born April 1967
Director
Appointed 28 Oct 2020
Resigned 09 Dec 2024

HEARD, Michael John

Resigned
Domum House, WinchesterSO23 9NN
Born June 1957
Director
Appointed 24 Nov 2004
Resigned 12 Jul 2012

SNAITH, Peter William

Resigned
Tenderoaks, CurdridgeSO32 2DT
Born January 1957
Director
Appointed N/A
Resigned 24 Nov 2004

SURRIDGE, Paul Howard

Resigned
St. James Terrace, WinchesterSO22 4PP
Born April 1949
Director
Appointed 11 Jan 2021
Resigned 06 Nov 2023

THOMPSON, Michael James

Resigned
Wharf House, WinchesterSO23 9NQ
Born July 1942
Director
Appointed 24 Nov 2004
Resigned 22 Nov 2013

Persons with significant control

1

Kingsgate Lawn Tennis Club

Active
Domum Road, WinchesterSO23 9NN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 October 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Micro Entity
13 November 2015
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Termination Secretary Company With Name
27 November 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
27 November 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
27 November 2013
AP03Appointment of Secretary
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Termination Secretary Company With Name
27 November 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
27 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 January 2008
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Legacy
8 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 November 2006
AAAnnual Accounts
Legacy
29 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 2005
AAAnnual Accounts
Legacy
5 January 2005
287Change of Registered Office
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
17 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 2004
AAAnnual Accounts
Legacy
27 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2003
AAAnnual Accounts
Accounts With Accounts Type Small
16 December 2002
AAAnnual Accounts
Legacy
5 December 2002
363sAnnual Return (shuttle)
Legacy
5 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 November 2001
AAAnnual Accounts
Legacy
19 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 2000
AAAnnual Accounts
Legacy
20 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 1999
AAAnnual Accounts
Legacy
9 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 1998
AAAnnual Accounts
Legacy
10 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 1997
AAAnnual Accounts
Legacy
5 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 1996
AAAnnual Accounts
Legacy
18 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 1996
AAAnnual Accounts
Legacy
5 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 1994
AAAnnual Accounts
Legacy
24 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 1993
AAAnnual Accounts
Legacy
22 November 1993
363sAnnual Return (shuttle)
Legacy
10 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
12 November 1991
AAAnnual Accounts
Legacy
12 November 1991
363b363b
Accounts With Accounts Type Full
10 December 1990
AAAnnual Accounts
Legacy
10 December 1990
363363
Legacy
23 November 1989
287Change of Registered Office
Accounts With Accounts Type Full
23 November 1989
AAAnnual Accounts
Legacy
23 November 1989
363363
Accounts With Accounts Type Full
10 January 1989
AAAnnual Accounts
Legacy
5 December 1988
363363
Legacy
5 December 1988
287Change of Registered Office
Legacy
21 December 1987
288288
Legacy
3 December 1987
363363
Accounts With Accounts Type Full
3 December 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 December 1986
288288
Accounts With Accounts Type Full
11 November 1986
AAAnnual Accounts
Legacy
11 November 1986
363363