Background WavePink WaveYellow Wave

DINAS POWIS LAWN TENNIS CLUB LIMITED (00511799)

DINAS POWIS LAWN TENNIS CLUB LIMITED (00511799) is an active UK company. incorporated on 27 September 1952. with registered office in Dinas Powys. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities and 1 other business activities. DINAS POWIS LAWN TENNIS CLUB LIMITED has been registered for 73 years. Current directors include CURTIS, Kathleen Marion, HOLGATE, Simon Keith, Dr, SEEL, Anthony Michael and 1 others.

Company Number
00511799
Status
active
Type
ltd
Incorporated
27 September 1952
Age
73 years
Address
20 Highwalls Road, Dinas Powys, CF64 4AJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
CURTIS, Kathleen Marion, HOLGATE, Simon Keith, Dr, SEEL, Anthony Michael, TILLEY, David Arthur James
SIC Codes
93110, 93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DINAS POWIS LAWN TENNIS CLUB LIMITED

DINAS POWIS LAWN TENNIS CLUB LIMITED is an active company incorporated on 27 September 1952 with the registered office located in Dinas Powys. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities and 1 other business activity. DINAS POWIS LAWN TENNIS CLUB LIMITED was registered 73 years ago.(SIC: 93110, 93120)

Status

active

Active since 73 years ago

Company No

00511799

LTD Company

Age

73 Years

Incorporated 27 September 1952

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

20 Highwalls Road Dinas Powys, CF64 4AJ,

Previous Addresses

The Crown House Wyndham Crescent Canton Cardiff CF1 9UH
From: 27 September 1952To: 4 September 2020
Timeline

8 key events • 2011 - 2025

Funding Officers Ownership
Funding Round
Mar 11
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 14
Director Left
Jul 17
Director Joined
Oct 19
Director Joined
Dec 25
Director Left
Dec 25
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

SEEL, Anthony Michael

Active
20 Highwalls Road, Dinas PowysCF64 4AJ
Secretary
Appointed 10 Oct 2004

CURTIS, Kathleen Marion

Active
Highwalls Road, Dinas PowysCF64 4AJ
Born April 1944
Director
Appointed 12 Sept 2019

HOLGATE, Simon Keith, Dr

Active
Talybont-On-Usk, BreconLD3 7JD
Born May 1953
Director
Appointed 05 Dec 2025

SEEL, Anthony Michael

Active
20 Highwalls Road, Dinas PowysCF64 4AJ
Born April 1949
Director
Appointed 23 Jul 1998

TILLEY, David Arthur James

Active
Merevale, Dinas PowysCF64 4HS
Born December 1943
Director
Appointed 20 Aug 2014

SEEL, John Hamer

Resigned
The Crown House, CardiffCF11 9UH
Secretary
Appointed N/A
Resigned 10 Oct 2004

COX, Anthony Patrick

Resigned
55 Highwalls Avenue, Dinas PowysCF64 4AQ
Born April 1937
Director
Appointed 22 Jun 1995
Resigned 10 Jul 2017

CROOM, Geoffrey Llewellyn

Resigned
Merriholm, Dinas PowysCF64 4HL
Born October 1928
Director
Appointed N/A
Resigned 02 Feb 1998

HALL, Richard William

Resigned
2 Lettons Way, Dinas PowysCF64 4BY
Born July 1920
Director
Appointed N/A
Resigned 11 Feb 2000

MASKALL, Cyril Charles

Resigned
3 Millbrook Close, Dinas PowysCF64 4DD
Born February 1931
Director
Appointed N/A
Resigned 14 Aug 2013

SEEL, John Hamer

Resigned
The Crown House, CardiffCF11 9UH
Born February 1924
Director
Appointed N/A
Resigned 26 Aug 2008

SPILLER, Alan John

Resigned
16 Millbrook Road, Dinas PowysCF64 4BT
Born October 1939
Director
Appointed 23 Jul 1998
Resigned 09 Oct 2025

Persons with significant control

1

Mr Anthony Michael Seel

Active
Highwalls Road, Dinas PowysCF64 4AJ
Born April 1949

Nature of Control

Significant influence or control as firm
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

109

Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
18 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 September 2011
AAAnnual Accounts
Capital Allotment Shares
8 March 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 September 2010
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 September 2009
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Legacy
25 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 July 2008
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 August 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 March 2007
AAAnnual Accounts
Legacy
27 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 September 2005
AAAnnual Accounts
Legacy
23 September 2005
363aAnnual Return
Legacy
21 October 2004
363sAnnual Return (shuttle)
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 August 2004
AAAnnual Accounts
Legacy
2 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 September 2003
AAAnnual Accounts
Legacy
21 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 August 2002
AAAnnual Accounts
Resolution
16 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 November 2001
AAAnnual Accounts
Legacy
2 October 2001
363sAnnual Return (shuttle)
Legacy
1 September 2001
395Particulars of Mortgage or Charge
Legacy
18 April 2001
363sAnnual Return (shuttle)
Legacy
10 October 2000
363sAnnual Return (shuttle)
Legacy
3 August 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
3 August 2000
AAAnnual Accounts
Accounts With Made Up Date
20 December 1999
AAAnnual Accounts
Legacy
14 September 1999
363sAnnual Return (shuttle)
Legacy
18 November 1998
363sAnnual Return (shuttle)
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
29 July 1998
288aAppointment of Director or Secretary
Accounts With Made Up Date
28 July 1998
AAAnnual Accounts
Legacy
5 February 1998
288bResignation of Director or Secretary
Legacy
30 September 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 September 1997
AAAnnual Accounts
Legacy
24 October 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 October 1996
AAAnnual Accounts
Legacy
3 October 1995
363sAnnual Return (shuttle)
Legacy
16 August 1995
288288
Accounts With Made Up Date
28 June 1995
AAAnnual Accounts
Accounts With Accounts Type Small
27 January 1995
AAAnnual Accounts
Legacy
20 September 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 October 1993
AAAnnual Accounts
Legacy
19 October 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 October 1992
AAAnnual Accounts
Legacy
7 October 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 September 1991
AAAnnual Accounts
Legacy
20 September 1991
363aAnnual Return
Legacy
20 November 1990
363363
Accounts With Made Up Date
13 November 1990
AAAnnual Accounts
Legacy
19 October 1990
287Change of Registered Office
Legacy
20 August 1990
287Change of Registered Office
Accounts With Made Up Date
21 December 1989
AAAnnual Accounts
Legacy
21 December 1989
363363
Legacy
3 November 1988
403aParticulars of Charge Subject to s859A
Legacy
13 October 1988
287Change of Registered Office
Accounts With Made Up Date
29 September 1988
AAAnnual Accounts
Legacy
29 September 1988
363363
Accounts With Made Up Date
7 December 1987
AAAnnual Accounts
Legacy
7 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
8 September 1986
AAAnnual Accounts
Legacy
13 August 1986
363363