Background WavePink WaveYellow Wave

HATFIELD HOUSE TENNIS CLUB LIMITED (03028409)

HATFIELD HOUSE TENNIS CLUB LIMITED (03028409) is an active UK company. incorporated on 2 March 1995. with registered office in Hatfield House, Old Hatfield. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. HATFIELD HOUSE TENNIS CLUB LIMITED has been registered for 31 years. Current directors include BARLOW, James Mellodew, BREWERTON, Stephen Martin, FAHRENHEIM, Donald Gavan and 6 others.

Company Number
03028409
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 March 1995
Age
31 years
Address
Hatfield House Tennis Court, Hatfield House, Old Hatfield, AL9 5NF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BARLOW, James Mellodew, BREWERTON, Stephen Martin, FAHRENHEIM, Donald Gavan, LLOYD, Nicholas John, MACE, Robin Leslie Norman, NICHOLAS, Andrew Calder, SHERMAN, Jacqueline Anne, SULLIVAN, Sarah Myffangwy Hooper, THOMPSON, Joseph Robert
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HATFIELD HOUSE TENNIS CLUB LIMITED

HATFIELD HOUSE TENNIS CLUB LIMITED is an active company incorporated on 2 March 1995 with the registered office located in Hatfield House, Old Hatfield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. HATFIELD HOUSE TENNIS CLUB LIMITED was registered 31 years ago.(SIC: 93110)

Status

active

Active since 31 years ago

Company No

03028409

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 2 March 1995

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 28 February 2026 (2 months ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Hatfield House Tennis Court Fore Street Lodge Hatfield House, Old Hatfield, AL9 5NF,

Timeline

37 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Mar 95
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Mar 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
May 13
Director Joined
Mar 14
Director Left
Jun 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Nov 14
Director Left
Aug 15
Director Left
May 16
Director Left
Oct 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
May 18
Director Left
May 18
Director Left
Aug 18
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
May 25
Director Left
Jan 26
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BARLOW, James Mellodew

Active
9 Cloak Lane, LondonEC4 2RU
Secretary
Appointed 15 May 2012

BARLOW, James Mellodew

Active
Hatfield House Tennis Court, Hatfield House, Old HatfieldAL9 5NF
Born December 1943
Director
Appointed 14 May 2011

BREWERTON, Stephen Martin

Active
Hatfield House Tennis Court, Hatfield House, Old HatfieldAL9 5NF
Born February 1970
Director
Appointed 26 Mar 2007

FAHRENHEIM, Donald Gavan

Active
Lyndhurst Drive, HarpendenAL5 5QN
Born February 1955
Director
Appointed 16 Jan 2017

LLOYD, Nicholas John

Active
65 Park Meadow, HatfieldAL9 5BH
Born February 1967
Director
Appointed 16 Aug 1995

MACE, Robin Leslie Norman

Active
9 West Way, EdgwareHA8 9LA
Born June 1953
Director
Appointed 01 Mar 2007

NICHOLAS, Andrew Calder

Active
Pine Grove, HatfieldAL9 7BP
Born October 1955
Director
Appointed 16 Jan 2017

SHERMAN, Jacqueline Anne

Active
Hatfield House Tennis Court, Hatfield House, Old HatfieldAL9 5NF
Born February 1972
Director
Appointed 16 Jan 2017

SULLIVAN, Sarah Myffangwy Hooper

Active
Hatfield House Tennis Court, Hatfield House, Old HatfieldAL9 5NF
Born February 1965
Director
Appointed 26 Sept 2022

THOMPSON, Joseph Robert

Active
Fore Street Lodge, Hatfield House, Old HatfieldAL9 5NF
Born October 1981
Director
Appointed 29 Jun 2020

FISHER, Elizabeth Anne

Resigned
32 Park Close, HatfieldAL9 5AY
Secretary
Appointed 18 May 1997
Resigned 15 May 2012

RING, Anthony John

Resigned
34 Longfield, Great MissendenHP16 0EG
Secretary
Appointed 02 Mar 1995
Resigned 18 May 1997

AKERS, Adrian Christopher

Resigned
Hatfield House Tennis Court, Hatfield House, Old HatfieldAL9 5NF
Born May 1952
Director
Appointed 15 May 2011
Resigned 13 May 2018

BAKER, Nicholas Benjamin

Resigned
29 Legard Road, LondonN5 1DE
Born February 1974
Director
Appointed 15 May 2005
Resigned 26 Feb 2007

BOUTWOOD, Michael Quiller

Resigned
Wood Ridge California Lane, WatfordWD2 1EP
Born May 1934
Director
Appointed 15 Mar 1995
Resigned 13 May 2007

BOYD, Anthony Harold

Resigned
27 Herns Lane, Welwyn Garden CityAL7 2AG
Born March 1962
Director
Appointed 14 May 2000
Resigned 19 May 2002

BREWERTON, Paul Michael

Resigned
38 Church Road, BedfordMK45 5HE
Born August 1968
Director
Appointed 16 Aug 1995
Resigned 18 Jun 1997

BRODIE, Nicholas Paul

Resigned
Hatfield House Tennis Court, Hatfield House, Old HatfieldAL9 5NF
Born July 1976
Director
Appointed 14 May 2011
Resigned 12 Aug 2015

BRODIE, Nicholas Maxwell Paul

Resigned
Flat 4, 27 Sutherland Avenue, LondonW9 2HE
Born July 1976
Director
Appointed 16 May 2004
Resigned 28 Feb 2010

BUCKINGHAMSHIRE, Miles, Earl

Resigned
The Old Rectory, EdgcottHP18 0TU
Born December 1944
Director
Appointed 13 May 2001
Resigned 21 Mar 2006

COLLINS, Douglas Laurance

Resigned
East India House Old Hatfield, HatfieldAL9 5AH
Born May 1951
Director
Appointed 18 May 2003
Resigned 21 Mar 2006

DEAN, Colin

Resigned
25 Brookmans Avenue, HatfieldAL9 7QH
Born February 1935
Director
Appointed 02 Mar 1995
Resigned 17 May 2006

DUNN, Hazel Anne

Resigned
45 Mount Pleasant, HertfordSG13 7QZ
Born July 1947
Director
Appointed 19 May 2002
Resigned 20 Feb 2006

FISHER, Elizabeth Anne

Resigned
32 Park Close, HatfieldAL9 5AY
Born June 1955
Director
Appointed 18 May 1997
Resigned 26 Sept 2022

GILLESPIE, Nigel Patrick

Resigned
8 Lodge Drive, HatfieldAL9 5HJ
Born January 1966
Director
Appointed 19 May 2002
Resigned 31 Dec 2004

HANDLEY, Christopher Roy

Resigned
71 Great North Road, HatfieldAL9 5EN
Born June 1987
Director
Appointed 13 May 2018
Resigned 15 May 2022

HEDGES, Rosalind Joan

Resigned
3 Abbey Mill Lane, St AlbansAL3 4HA
Born March 1951
Director
Appointed 15 Mar 1995
Resigned 12 Mar 2013

HENSON, Basil Howard

Resigned
Grimbolds Little Widbury Lane, WareSG12 7AU
Born May 1925
Director
Appointed 02 Mar 1995
Resigned 14 May 2000

HOLMES, David Peter

Resigned
77 Park Meadow, HatfieldAL9 5HB
Born December 1941
Director
Appointed 15 Oct 1997
Resigned 15 May 2011

HUGHES, Anderson Duncan Beattie

Resigned
Pine Tree Lodge, NorthwoodHA6 1HU
Born April 1963
Director
Appointed 14 May 2000
Resigned 16 May 2004

HUNTER, Joanne Michaela

Resigned
Hatfield House Tennis Court, Hatfield House, Old HatfieldAL9 5NF
Born June 1970
Director
Appointed 22 Sept 2014
Resigned 20 Jul 2018

JONES, Ronald Stephen

Resigned
Westfield Studios, HatfieldAL9 6EF
Born October 1957
Director
Appointed 17 May 2006
Resigned 31 Aug 2014

KERR, Gordon Alexander

Resigned
19 East View, BarnetEN5 5TL
Born July 1959
Director
Appointed 16 Aug 1995
Resigned 19 May 2002

LIGHTFOOT, Michael George

Resigned
Hatfield House Tennis Court, Hatfield House, Old HatfieldAL9 5NF
Born May 1985
Director
Appointed 20 Jul 2020
Resigned 12 May 2022

MILTON, Steven Alan

Resigned
Hatfield House Tennis Court, Hatfield House, Old HatfieldAL9 5NF
Born July 1964
Director
Appointed 16 May 2010
Resigned 20 Jun 2014
Fundings
Financials
Latest Activities

Filing History

180

Confirmation Statement With No Updates
28 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
7 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Change Person Director Company With Change Date
30 October 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Resolution
27 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 March 2016
AR01AR01
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 March 2015
AR01AR01
Appoint Person Director Company With Name Date
16 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Change Person Director Company With Change Date
28 July 2014
CH01Change of Director Details
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 March 2014
AR01AR01
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 August 2013
AAAnnual Accounts
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 March 2013
AR01AR01
Change Sail Address Company With Old Address
14 March 2013
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
8 June 2012
MEM/ARTSMEM/ARTS
Resolution
8 June 2012
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
31 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
30 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2012
AR01AR01
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2011
AP01Appointment of Director
Termination Director Company With Name
4 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 March 2011
AR01AR01
Termination Director Company With Name
27 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2010
AR01AR01
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Move Registers To Sail Company
31 March 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Sail Address Company
30 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 July 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Legacy
8 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 May 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Legacy
24 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 May 2007
AAAnnual Accounts
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
363aAnnual Return
Legacy
15 March 2007
288cChange of Particulars
Legacy
15 March 2007
288cChange of Particulars
Legacy
14 March 2007
288cChange of Particulars
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 June 2006
AAAnnual Accounts
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
288bResignation of Director or Secretary
Legacy
5 April 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
363aAnnual Return
Legacy
7 March 2006
288cChange of Particulars
Legacy
7 March 2006
288cChange of Particulars
Legacy
7 March 2006
288cChange of Particulars
Legacy
7 March 2006
288cChange of Particulars
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 June 2005
AAAnnual Accounts
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
363sAnnual Return (shuttle)
Legacy
5 April 2005
288bResignation of Director or Secretary
Legacy
28 January 2005
288bResignation of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 May 2004
AAAnnual Accounts
Legacy
2 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 November 2003
AAAnnual Accounts
Legacy
3 July 2003
288aAppointment of Director or Secretary
Memorandum Articles
3 June 2003
MEM/ARTSMEM/ARTS
Resolution
3 June 2003
RESOLUTIONSResolutions
Resolution
3 June 2003
RESOLUTIONSResolutions
Legacy
2 June 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 December 2002
AAAnnual Accounts
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
11 March 2002
363sAnnual Return (shuttle)
Legacy
11 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 December 2001
AAAnnual Accounts
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
21 June 2001
288bResignation of Director or Secretary
Legacy
21 June 2001
288bResignation of Director or Secretary
Legacy
28 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2000
AAAnnual Accounts
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
12 June 2000
288bResignation of Director or Secretary
Legacy
12 June 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 1999
AAAnnual Accounts
Legacy
31 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 May 1998
AAAnnual Accounts
Legacy
26 March 1998
363sAnnual Return (shuttle)
Legacy
27 January 1998
288aAppointment of Director or Secretary
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
16 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 June 1997
AAAnnual Accounts
Legacy
9 June 1997
288bResignation of Director or Secretary
Legacy
9 June 1997
288aAppointment of Director or Secretary
Legacy
14 March 1997
363sAnnual Return (shuttle)
Legacy
9 August 1996
288288
Accounts With Accounts Type Full
30 July 1996
AAAnnual Accounts
Legacy
11 March 1996
363sAnnual Return (shuttle)
Legacy
11 September 1995
288288
Legacy
11 September 1995
288288
Legacy
1 September 1995
288288
Legacy
1 September 1995
288288
Legacy
22 March 1995
224224
Legacy
22 March 1995
288288
Legacy
22 March 1995
288288
Legacy
22 March 1995
288288
Incorporation Company
2 March 1995
NEWINCIncorporation