Background WavePink WaveYellow Wave

PORTADOWN TENNIS LTD (NI047409)

PORTADOWN TENNIS LTD (NI047409) is an active UK company. incorporated on 4 August 2003. with registered office in Belfast. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. PORTADOWN TENNIS LTD has been registered for 22 years. Current directors include BELL, James Alexander, CULLEN, Joseph Gerard, Mr., DAVOUST-MCCANN, Sandra Anne and 4 others.

Company Number
NI047409
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 August 2003
Age
22 years
Address
Alfred House, Belfast, BT2 8EQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BELL, James Alexander, CULLEN, Joseph Gerard, Mr., DAVOUST-MCCANN, Sandra Anne, JAMISON, Edith Isabel, MATHEWS, Colin Wallace, Dr, PETERSEN, Oliver, TWYBLE, James Kenneth
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTADOWN TENNIS LTD

PORTADOWN TENNIS LTD is an active company incorporated on 4 August 2003 with the registered office located in Belfast. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. PORTADOWN TENNIS LTD was registered 22 years ago.(SIC: 93110)

Status

active

Active since 22 years ago

Company No

NI047409

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 4 August 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

Alfred House 19 Alfred Street Belfast, BT2 8EQ,

Previous Addresses

7 the Green Long Lane Portadown BT63 5LH
From: 4 August 2003To: 30 September 2025
Timeline

7 key events • 2011 - 2023

Funding Officers Ownership
Director Left
Sept 11
Director Left
Oct 11
Director Joined
Dec 11
Director Left
Aug 16
Director Joined
Sept 19
Director Left
Dec 20
Director Left
Dec 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

8 Active
8 Resigned

KUBISA, Michal, Mr.

Active
19 Alfred Street, BelfastBT2 8EQ
Secretary
Appointed 26 Aug 2025

BELL, James Alexander

Active
16 Chatswood Place, CraigavonBT63 5XS
Born April 1946
Director
Appointed 01 Sept 2006

CULLEN, Joseph Gerard, Mr.

Active
16 - 22 Edward Street, CraigavonBT62 3NA
Born July 1963
Director
Appointed 01 Nov 2018

DAVOUST-MCCANN, Sandra Anne

Active
30 Knockramer Meadows, CraigavonBT66 6SA
Born January 1975
Director
Appointed 09 Dec 2003

JAMISON, Edith Isabel

Active
7 The Green, PortadownBT63 5LH
Born September 1950
Director
Appointed 10 Oct 2005

MATHEWS, Colin Wallace, Dr

Active
47 Vicarage Road, PortadownBT62 4HF
Born April 1955
Director
Appointed 04 Aug 2003

PETERSEN, Oliver

Active
19 Alfred Street, BelfastBT2 8EQ
Born September 1968
Director
Appointed 12 Sept 2011

TWYBLE, James Kenneth

Active
50 Enniscrone ParkBT63 5DQ
Born April 1944
Director
Appointed 29 Sept 2003

JAMISON, Edith Isabel

Resigned
7 The Green, PortadownBT63 5LH
Secretary
Appointed 04 Aug 2003
Resigned 18 Dec 2020

PETERSEN, Oliver, Mr.

Resigned
Seagoe Grove, CraigavonBT63 5JA
Secretary
Appointed 01 May 2022
Resigned 26 Aug 2025

VAUGHAN, Brian, Mr.

Resigned
Ballydugan Road, CraigavonBT63 5NL
Secretary
Appointed 18 Dec 2020
Resigned 01 May 2022

CORR, Kieran

Resigned
1 Aghacommon Grove, CraigavonBT66 6LN
Born September 1965
Director
Appointed 09 Feb 2004
Resigned 12 Sept 2011

JAMISON, William Lyn

Resigned
7 The Green, PortadownBT63 5LH
Born July 1948
Director
Appointed 04 Aug 2003
Resigned 28 Sept 2020

ROBINSON, Robert David Stanley

Resigned
38 Hunters Hill Road, CraigavonBT63 6AL
Born September 1942
Director
Appointed 04 Aug 2003
Resigned 02 May 2016

SMITH, Robert Woolsey

Resigned
13 Austin DriveBT62 2AR
Born November 1958
Director
Appointed 29 Sept 2003
Resigned 27 Sept 2023

SPENCE, Judith Ashley

Resigned
10 Barcken Lodge, PortadownBT63 5XD
Born April 1962
Director
Appointed 10 Oct 2005
Resigned 09 Aug 2010
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 August 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 August 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
11 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 December 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 December 2020
AP03Appointment of Secretary
Accounts With Accounts Type Small
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
10 September 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
10 September 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Change Person Director Company With Change Date
4 August 2016
CH01Change of Director Details
Accounts With Accounts Type Small
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2015
AR01AR01
Accounts With Accounts Type Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2014
AR01AR01
Accounts With Accounts Type Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 August 2013
AR01AR01
Change Person Director Company With Change Date
10 August 2013
CH01Change of Director Details
Accounts With Accounts Type Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 August 2012
AR01AR01
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2011
AR01AR01
Change Person Director Company With Change Date
23 September 2011
CH01Change of Director Details
Termination Director Company With Name
20 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 September 2010
AR01AR01
Change Person Director Company
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
19 August 2010
AAAnnual Accounts
Legacy
28 September 2009
AC(NI)AC(NI)
Legacy
27 August 2009
371S(NI)371S(NI)
Legacy
10 November 2008
AC(NI)AC(NI)
Legacy
17 September 2008
371S(NI)371S(NI)
Legacy
6 November 2007
AC(NI)AC(NI)
Legacy
21 August 2007
371S(NI)371S(NI)
Legacy
11 May 2007
UDM+A(NI)UDM+A(NI)
Resolution
11 May 2007
RESOLUTIONSResolutions
Legacy
7 November 2006
AC(NI)AC(NI)
Legacy
1 September 2006
371S(NI)371S(NI)
Legacy
9 November 2005
296(NI)296(NI)
Legacy
9 November 2005
296(NI)296(NI)
Legacy
9 November 2005
296(NI)296(NI)
Legacy
13 October 2005
371S(NI)371S(NI)
Legacy
10 June 2005
AC(NI)AC(NI)
Legacy
17 December 2004
371S(NI)371S(NI)
Legacy
17 December 2004
296(NI)296(NI)
Legacy
29 March 2004
UDM+A(NI)UDM+A(NI)
Resolution
29 March 2004
RESOLUTIONSResolutions
Legacy
19 December 2003
296(NI)296(NI)
Legacy
15 October 2003
233(NI)233(NI)
Legacy
15 October 2003
296(NI)296(NI)
Legacy
15 October 2003
296(NI)296(NI)
Legacy
4 August 2003
ARTS(NI)ARTS(NI)
Legacy
4 August 2003
MEM(NI)MEM(NI)
Legacy
4 August 2003
G21(NI)G21(NI)
Legacy
4 August 2003
G23(NI)G23(NI)