Background WavePink WaveYellow Wave

BURY MEADOW TENNIS CLUB LIMITED (05322821)

BURY MEADOW TENNIS CLUB LIMITED (05322821) is an active UK company. incorporated on 4 January 2005. with registered office in Exeter. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. BURY MEADOW TENNIS CLUB LIMITED has been registered for 21 years. Current directors include CAWTHRON, Paul Anthony, HANSELL, Adrian.

Company Number
05322821
Status
active
Type
ltd
Incorporated
4 January 2005
Age
21 years
Address
22 Velwell Road, Exeter, EX4 4LE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
CAWTHRON, Paul Anthony, HANSELL, Adrian
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURY MEADOW TENNIS CLUB LIMITED

BURY MEADOW TENNIS CLUB LIMITED is an active company incorporated on 4 January 2005 with the registered office located in Exeter. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. BURY MEADOW TENNIS CLUB LIMITED was registered 21 years ago.(SIC: 93199)

Status

active

Active since 21 years ago

Company No

05322821

LTD Company

Age

21 Years

Incorporated 4 January 2005

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

22 Velwell Road Exeter, EX4 4LE,

Previous Addresses

28 Velwell Road Exeter EX4 4LD
From: 4 January 2005To: 26 January 2010
Timeline

2 key events • 2005 - 2010

Funding Officers Ownership
Company Founded
Jan 05
Director Left
May 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HANSELL, Adrian

Active
Velwell Road, ExeterEX4 4LE
Secretary
Appointed 01 Apr 2010

CAWTHRON, Paul Anthony

Active
Pennsylvania Road, ExeterEX4 5BQ
Born January 1955
Director
Appointed 15 Mar 2005

HANSELL, Adrian

Active
22 Velwell Road, ExeterEX4 4LD
Born November 1944
Director
Appointed 04 Jan 2005

GILL, Karen Ann

Resigned
Velwell Road, ExeterEX4 4LE
Secretary
Appointed 04 Jan 2005
Resigned 28 Feb 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Jan 2005
Resigned 04 Jan 2005

GILL, Karen Ann

Resigned
28 Velwell Road, ExeterEX4 4LD
Born September 1958
Director
Appointed 04 Jan 2005
Resigned 01 Apr 2010
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Change Person Director Company With Change Date
25 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 July 2010
AAAnnual Accounts
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
20 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
20 April 2010
TM02Termination of Secretary
Change Person Secretary Company With Change Date
15 February 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
29 January 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
26 January 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
26 January 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 April 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 April 2008
AAAnnual Accounts
Legacy
29 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 July 2007
AAAnnual Accounts
Legacy
18 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 July 2006
AAAnnual Accounts
Legacy
30 January 2006
363aAnnual Return
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Incorporation Company
4 January 2005
NEWINCIncorporation