Background WavePink WaveYellow Wave

THE MEADOW TENNIS CLUB LIMITED (03218360)

THE MEADOW TENNIS CLUB LIMITED (03218360) is an active UK company. incorporated on 28 June 1996. with registered office in Devon. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. THE MEADOW TENNIS CLUB LIMITED has been registered for 29 years. Current directors include CHAMBERS, Mark, HANSELL, Adrian, HOOPER, Michael Roy.

Company Number
03218360
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 June 1996
Age
29 years
Address
50 Velwell Road, Devon, EX4 4LD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
CHAMBERS, Mark, HANSELL, Adrian, HOOPER, Michael Roy
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MEADOW TENNIS CLUB LIMITED

THE MEADOW TENNIS CLUB LIMITED is an active company incorporated on 28 June 1996 with the registered office located in Devon. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. THE MEADOW TENNIS CLUB LIMITED was registered 29 years ago.(SIC: 93199)

Status

active

Active since 29 years ago

Company No

03218360

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 28 June 1996

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 9 April 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

50 Velwell Road Exeter Devon, EX4 4LD,

Timeline

3 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jun 96
Director Left
Jun 10
Director Left
Mar 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

CHAMBERS, Mark

Active
50 Velwell Road, ExeterEX4 4LD
Secretary
Appointed 07 Mar 2001

CHAMBERS, Mark

Active
50 Velwell Road, ExeterEX4 4LD
Born November 1964
Director
Appointed 07 Mar 2001

HANSELL, Adrian

Active
22 Velwell Road, ExeterEX4 4LD
Born November 1944
Director
Appointed 06 Jul 1996

HOOPER, Michael Roy

Active
26 Velwell Road, ExeterEX4 4LD
Born December 1952
Director
Appointed 06 Jul 1996

MCCARTHY, Paul Desmond

Resigned
50 Velwell Road, ExeterEX4 4LD
Secretary
Appointed 02 Jul 1996
Resigned 11 Mar 2001

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 28 Jun 1996
Resigned 02 Jul 1996

CARRUTHERS, Joan Ellen, Dr

Resigned
72 Velwell Road, ExeterEX4 4LD
Born April 1925
Director
Appointed 06 Jul 1996
Resigned 08 May 2010

DAMPNEY, Clifford Frank

Resigned
4 Linden Vale, ExeterEX4 4LF
Born January 1934
Director
Appointed 06 Jul 1996
Resigned 01 Apr 2025

MCCARTHY, Paul Desmond

Resigned
50 Velwell Road, ExeterEX4 4LD
Born July 1964
Director
Appointed 02 Jul 1996
Resigned 11 Mar 2001

WALEY, Antony Jonathan

Resigned
60 Velwell Road, ExeterEX4 4LD
Born March 1947
Director
Appointed 02 Jul 1996
Resigned 04 Dec 2006

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 28 Jun 1996
Resigned 02 Jul 1996
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
7 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2010
AR01AR01
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 April 2009
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 April 2008
AAAnnual Accounts
Legacy
11 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 July 2007
AAAnnual Accounts
Legacy
5 December 2006
288bResignation of Director or Secretary
Legacy
11 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 May 2006
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 May 2005
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 April 2004
AAAnnual Accounts
Legacy
16 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 March 2003
AAAnnual Accounts
Legacy
12 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 March 2002
AAAnnual Accounts
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
363sAnnual Return (shuttle)
Legacy
17 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 April 2001
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
8 September 2000
363sAnnual Return (shuttle)
Legacy
14 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1998
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 December 1998
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
8 December 1998
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
4 December 1998
AAAnnual Accounts
Legacy
4 December 1998
288aAppointment of Director or Secretary
Legacy
4 December 1998
288aAppointment of Director or Secretary
Legacy
4 December 1998
288aAppointment of Director or Secretary
Legacy
4 December 1998
288aAppointment of Director or Secretary
Legacy
4 December 1998
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
17 March 1998
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
11 March 1998
363sAnnual Return (shuttle)
Gazette Notice Compulsary
16 December 1997
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
3 July 1997
225Change of Accounting Reference Date
Legacy
22 July 1996
288288
Legacy
11 July 1996
287Change of Registered Office
Legacy
11 July 1996
288288
Legacy
10 July 1996
288288
Legacy
10 July 1996
288288
Incorporation Company
28 June 1996
NEWINCIncorporation