Company NameHale Village Tennis Club Cic
Company StatusActive
Company Number07792559
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 September 2011(12 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr David James Brint
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address36 Westgate
Hale
Altrincham
Cheshire
WA1 9AZ
Director NameMr David Howell Davies
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address66 Leigh Road
Hale
Altrincham
Cheshire
WA15 9BD
Director NameJohn Brinnand
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2011(same day as company formation)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables Buxton Old Road
Disley
Stockport
Cheshire
SK12 2BB
Director NameMr Mark Laszlo Molnar
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(6 years after company formation)
Appointment Duration6 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address66 Leigh Road
Hale
Altrincham
Cheshire
WA15 9BD
Secretary NameMr David Howell Davies
StatusCurrent
Appointed01 October 2017(6 years after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence Address66 Leigh Road
Hale
Altrincham
Cheshire
WA15 9BD
Secretary NameMark Laszlo Molnar
StatusResigned
Appointed30 September 2011(same day as company formation)
RoleCompany Director
Correspondence Address2 Arnolds Yard
Altrincham
Cheshire
WA14 4DL

Location

Registered Address66 Leigh Road
Hale
Altrincham
Cheshire
WA15 9BD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£55,074
Cash£9,776
Current Liabilities£10,095

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

13 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
29 August 2023Director's details changed for Mr Niall Michael Wright on 28 August 2023 (2 pages)
29 August 2023Appointment of Mr Mark Peter Power as a director on 28 August 2023 (2 pages)
29 August 2023Appointment of Mr Niall Michael Wright as a director on 28 August 2023 (2 pages)
11 May 2023Termination of appointment of Mark Laszlo Molnar as a director on 30 April 2023 (1 page)
11 May 2023Termination of appointment of David James Brint as a director on 30 April 2023 (1 page)
2 May 2023Total exemption full accounts made up to 30 September 2022 (13 pages)
18 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
4 January 2022Total exemption full accounts made up to 30 September 2021 (13 pages)
5 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
3 March 2021Total exemption full accounts made up to 30 September 2020 (13 pages)
8 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
6 July 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
4 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
8 July 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
4 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
6 October 2017Appointment of Mr David Howell Davies as a secretary on 1 October 2017 (2 pages)
6 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
6 October 2017Termination of appointment of Mark Laszlo Molnar as a secretary on 30 September 2017 (1 page)
6 October 2017Appointment of Mr Mark Laszlo Molnar as a director on 1 October 2017 (2 pages)
6 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
6 October 2017Termination of appointment of Mark Laszlo Molnar as a secretary on 30 September 2017 (1 page)
6 October 2017Appointment of Mr David Howell Davies as a secretary on 1 October 2017 (2 pages)
6 October 2017Appointment of Mr Mark Laszlo Molnar as a director on 1 October 2017 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
26 May 2016Total exemption small company accounts made up to 30 September 2015 (10 pages)
26 May 2016Total exemption small company accounts made up to 30 September 2015 (10 pages)
28 October 2015Director's details changed for John Brinnand on 1 July 2015 (2 pages)
28 October 2015Annual return made up to 30 September 2015 no member list (5 pages)
28 October 2015Annual return made up to 30 September 2015 no member list (5 pages)
28 October 2015Director's details changed for John Brinnand on 1 July 2015 (2 pages)
28 October 2015Director's details changed for John Brinnand on 1 July 2015 (2 pages)
7 October 2015Registered office address changed from 2 Arnolds Yard Altrincham Cheshire WA14 4DL to 66 Leigh Road Hale Altrincham Cheshire WA15 9BD on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 2 Arnolds Yard Altrincham Cheshire WA14 4DL to 66 Leigh Road Hale Altrincham Cheshire WA15 9BD on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 2 Arnolds Yard Altrincham Cheshire WA14 4DL to 66 Leigh Road Hale Altrincham Cheshire WA15 9BD on 7 October 2015 (1 page)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
16 October 2014Secretary's details changed for Mark Laszlo Molnar on 14 October 2014 (1 page)
16 October 2014Annual return made up to 30 September 2014 no member list (5 pages)
16 October 2014Secretary's details changed for Mark Laszlo Molnar on 14 October 2014 (1 page)
16 October 2014Annual return made up to 30 September 2014 no member list (5 pages)
3 September 2014Registered office address changed from 1 Hermitage Road Hale Altrincham Cheshire WA15 8BN to 2 Arnolds Yard Altrincham Cheshire WA14 4DL on 3 September 2014 (1 page)
3 September 2014Registered office address changed from 1 Hermitage Road Hale Altrincham Cheshire WA15 8BN to 2 Arnolds Yard Altrincham Cheshire WA14 4DL on 3 September 2014 (1 page)
3 September 2014Registered office address changed from 1 Hermitage Road Hale Altrincham Cheshire WA15 8BN to 2 Arnolds Yard Altrincham Cheshire WA14 4DL on 3 September 2014 (1 page)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
14 October 2013Annual return made up to 30 September 2013 no member list (5 pages)
14 October 2013Director's details changed for John Brinnand on 15 September 2012 (2 pages)
14 October 2013Annual return made up to 30 September 2013 no member list (5 pages)
14 October 2013Director's details changed for John Brinnand on 15 September 2012 (2 pages)
9 October 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
9 October 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
5 October 2013Compulsory strike-off action has been discontinued (1 page)
5 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
14 November 2012Annual return made up to 30 September 2012 no member list (5 pages)
14 November 2012Annual return made up to 30 September 2012 no member list (5 pages)
30 September 2011Incorporation of a Community Interest Company (43 pages)
30 September 2011Incorporation of a Community Interest Company (43 pages)