Background WavePink WaveYellow Wave

HALTON TENNIS CENTRE (05783705)

HALTON TENNIS CENTRE (05783705) is an active UK company. incorporated on 18 April 2006. with registered office in Aylesbury. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. HALTON TENNIS CENTRE has been registered for 20 years. Current directors include DUFFIN, Christopher John, JAMES, Robert Hywel, Wing Commander - Dr, MAYER, Thomas Christopher and 3 others.

Company Number
05783705
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 April 2006
Age
20 years
Address
Tennis Centre Chestnut End, Aylesbury, HP22 5PD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
DUFFIN, Christopher John, JAMES, Robert Hywel, Wing Commander - Dr, MAYER, Thomas Christopher, PARMIGGIANI, Sara, ROE, Gillian Amanda, WALKER, John Henry
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALTON TENNIS CENTRE

HALTON TENNIS CENTRE is an active company incorporated on 18 April 2006 with the registered office located in Aylesbury. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. HALTON TENNIS CENTRE was registered 20 years ago.(SIC: 93110)

Status

active

Active since 20 years ago

Company No

05783705

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

20 Years

Incorporated 18 April 2006

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 21 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 21 April 2025 (1 year ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

Tennis Centre Chestnut End Halton Village Aylesbury, HP22 5PD,

Timeline

30 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Dec 10
Director Joined
Jan 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Dec 14
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Apr 17
Director Joined
Jun 17
Director Left
Sept 17
Director Joined
Oct 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Aug 18
Director Left
Oct 19
Director Left
Apr 20
Director Joined
Jul 20
Loan Secured
Jul 20
Director Left
Apr 22
Loan Cleared
Jun 23
Director Joined
Jul 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Apr 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

WILLIAMS, Luke Daniel

Active
Chestnut End, AylesburyHP22 5PD
Secretary
Appointed 05 Mar 2026

DUFFIN, Christopher John

Active
Chestnut End, AylesburyHP22 5PD
Born March 1960
Director
Appointed 09 Oct 2017

JAMES, Robert Hywel, Wing Commander - Dr

Active
Chestnut End, AylesburyHP22 5PD
Born January 1983
Director
Appointed 10 Jan 2025

MAYER, Thomas Christopher

Active
Chestnut End, AylesburyHP22 5PD
Born January 1972
Director
Appointed 12 Jul 2024

PARMIGGIANI, Sara

Active
Chestnut End, AylesburyHP22 5PD
Born June 1983
Director
Appointed 11 Apr 2025

ROE, Gillian Amanda

Active
Chestnut End, AylesburyHP22 5PD
Born June 1944
Director
Appointed 20 Oct 2014

WALKER, John Henry

Active
Chestnut End, AylesburyHP22 5PD
Born September 1944
Director
Appointed 18 Apr 2006

DUFFIN, Christopher

Resigned
Chestnut End, AylesburyHP22 5PD
Secretary
Appointed 09 Feb 2018
Resigned 05 Mar 2026

LEIGHTON, Nicholas

Resigned
Chestnut End, AylesburyHP22 5PD
Secretary
Appointed 01 Jan 2015
Resigned 09 Feb 2018

WILSONS (COMPANY SECRETARIES) LIMITED

Resigned
Steynings House, SalisburySP2 7RJ
Corporate secretary
Appointed 18 Apr 2006
Resigned 18 Apr 2010

CAMPION, David Mark

Resigned
Chestnut End, AylesburyHP22 5PD
Born January 1964
Director
Appointed 15 Jan 2018
Resigned 03 Oct 2025

EVANS, Chris

Resigned
Chestnut End, AylesburyHP22 5PD
Born April 1981
Director
Appointed 22 Nov 2010
Resigned 28 Apr 2020

GANGE, Damian, Squadron Leader

Resigned
Chestnut End, AylesburyHP22 5PD
Born November 1953
Director
Appointed 16 Jun 2006
Resigned 03 Oct 2025

GROOM, Gerard David

Resigned
Bois Avenue, AmershamHP6 5NS
Born November 1969
Director
Appointed 16 Nov 2015
Resigned 23 Jul 2018

HUGHESDON, Paul Jonathan

Resigned
The Old Coach House, WingraveHP22 4PN
Born December 1960
Director
Appointed 18 Apr 2006
Resigned 22 Nov 2010

LEHEC, Stephen Robert

Resigned
Chestnut End, AylesburyHP22 5PD
Born October 1970
Director
Appointed 20 Oct 2014
Resigned 03 Sept 2017

LEIGHTON, Nicholas Graham

Resigned
Coronation Cottages, Hemel HempsteadHP3 0JN
Born April 1961
Director
Appointed 18 Apr 2006
Resigned 31 Mar 2011

PAIN, Robert John

Resigned
Chestnut End, AylesburyHP22 5PD
Born September 1958
Director
Appointed 05 Jun 2017
Resigned 03 Oct 2025

PRICE, Elizabeth Anne, Wing Commander

Resigned
Chestnut End, AylesburyHP22 5PD
Born December 1978
Director
Appointed 22 Jun 2020
Resigned 10 Jan 2025

ROGAN, Matthew Thomas Charles

Resigned
Chestnut End, AylesburyHP22 5PD
Born April 1975
Director
Appointed 15 Jan 2018
Resigned 29 Nov 2021

SOUTHAM, Andrew Robert James

Resigned
Connaught Road, AylesburyHP20 1PS
Born December 1966
Director
Appointed 16 Nov 2015
Resigned 03 Oct 2019

WOOD, Thomas Hugh Page

Resigned
Chestnut End, AylesburyHP22 5PD
Born May 1962
Director
Appointed 20 Oct 2014
Resigned 20 Apr 2017

WOOD, Thomas Hugh Page

Resigned
47 Greenwood, High WycombeHP14 4XA
Born May 1962
Director
Appointed 18 Apr 2006
Resigned 31 Mar 2011

Persons with significant control

1

John Henry Walker

Active
Chestnut End, AylesburyHP22 5PD
Born September 1944

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 18 Apr 2017
Fundings
Financials
Latest Activities

Filing History

95

Termination Secretary Company With Name Termination Date
5 March 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 March 2026
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 April 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
10 February 2025
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2019
TM01Termination of Director
Change To A Person With Significant Control
24 April 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
19 April 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
19 April 2019
PSC04Change of PSC Details
Accounts With Accounts Type Small
23 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Change Person Director Company With Change Date
11 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Change Person Director Company With Change Date
10 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 March 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 March 2018
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
3 February 2018
AP03Appointment of Secretary
Accounts With Accounts Type Small
22 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2016
AR01AR01
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2015
AR01AR01
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 April 2014
AR01AR01
Accounts With Accounts Type Full
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2013
AR01AR01
Accounts With Accounts Type Full
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2012
AR01AR01
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2011
AR01AR01
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
2 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 January 2010
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Legacy
22 April 2009
287Change of Registered Office
Legacy
22 April 2009
190190
Legacy
22 April 2009
353353
Legacy
10 March 2009
395Particulars of Mortgage or Charge
Legacy
10 March 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
16 October 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Legacy
30 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
18 December 2007
AAAnnual Accounts
Legacy
24 May 2007
363sAnnual Return (shuttle)
Legacy
15 April 2007
225Change of Accounting Reference Date
Legacy
5 July 2006
288aAppointment of Director or Secretary
Incorporation Company
18 April 2006
NEWINCIncorporation