CENTRE COURT LEISURE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CENTRE COURT LEISURE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07186867

Incorporation date

11/03/2010

Size

Micro Entity

Contacts

Registered address

Registered address

70 Wharf Road, Brentwood, Essex CM14 4LQCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2010)
dot icon18/04/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon16/04/2026
Replacement Filing for the appointment of Ms Helen Crook as a director
dot icon16/04/2026
Replacement Filing for the appointment of Ms Victoria Davies as a director
dot icon31/08/2025
Micro company accounts made up to 2024-08-31
dot icon12/04/2025
Confirmation statement made on 2025-03-11 with no updates
dot icon31/08/2024
Micro company accounts made up to 2023-08-31
dot icon05/06/2024
Compulsory strike-off action has been discontinued
dot icon04/06/2024
First Gazette notice for compulsory strike-off
dot icon03/06/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon26/08/2023
Compulsory strike-off action has been discontinued
dot icon25/08/2023
Micro company accounts made up to 2022-08-31
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon16/04/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon30/05/2022
Micro company accounts made up to 2021-08-31
dot icon06/05/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon31/05/2021
Micro company accounts made up to 2020-08-31
dot icon13/05/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon25/02/2021
Resolutions
dot icon21/07/2020
Micro company accounts made up to 2019-08-31
dot icon21/04/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon31/05/2019
Micro company accounts made up to 2018-08-31
dot icon18/04/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon01/08/2018
Compulsory strike-off action has been discontinued
dot icon31/07/2018
Micro company accounts made up to 2017-08-31
dot icon31/07/2018
First Gazette notice for compulsory strike-off
dot icon08/05/2018
Confirmation statement made on 2018-03-11 with updates
dot icon22/05/2017
Micro company accounts made up to 2016-08-31
dot icon20/04/2017
Confirmation statement made on 2017-03-11 with updates
dot icon26/05/2016
Annual return made up to 2016-03-11 no member list
dot icon29/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon04/06/2015
Annual return made up to 2015-03-11 no member list
dot icon24/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon14/05/2014
Annual return made up to 2014-03-11 no member list
dot icon21/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon25/07/2013
Current accounting period extended from 2013-03-31 to 2013-08-31
dot icon25/07/2013
Appointment of Ms Helen Crook as a director
dot icon25/07/2013
Appointment of Ms Victoria Elizabeth Davies as a director
dot icon25/07/2013
Appointment of Ms Joanne Ward as a director
dot icon25/07/2013
Appointment of Ms Lorna Woodroffe as a director
dot icon25/07/2013
Termination of appointment of Joanne Temple as a director
dot icon04/06/2013
Annual return made up to 2013-03-11 no member list
dot icon26/09/2012
Compulsory strike-off action has been discontinued
dot icon25/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/09/2012
Annual return made up to 2012-03-11 no member list
dot icon05/09/2012
Registered office address changed from 70 Wharf Road Brentwood Essex CM14 4RE United Kingdom on 2012-09-05
dot icon14/08/2012
First Gazette notice for compulsory strike-off
dot icon19/05/2012
Compulsory strike-off action has been discontinued
dot icon18/05/2012
Total exemption small company accounts made up to 2011-03-31
dot icon15/05/2012
First Gazette notice for compulsory strike-off
dot icon03/02/2012
Registered office address changed from 12 Birds Close Ramsden Heath Essex CM11 1JB United Kingdom on 2012-02-03
dot icon14/03/2011
Annual return made up to 2011-03-11 no member list
dot icon19/03/2010
Appointment of Joanne Teresa Temple as a director
dot icon17/03/2010
Termination of appointment of Andrew Davis as a director
dot icon11/03/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.80K
-
0.00
-
-
2022
0
4.49K
-
0.00
-
-
2022
0
4.49K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.49K £Descended-6.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Andrew Simon
Director
11/03/2010 - 11/03/2010
3387
Crook, Helen
Director
31/10/2012 - Present
12
Temple, Joanne Teresa
Director
11/03/2010 - 01/11/2012
3
Davies, Victoria Elizabeth
Director
31/10/2012 - Present
1
Woodroffe, Lorna
Director
31/10/2012 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRE COURT LEISURE MANAGEMENT LIMITED

CENTRE COURT LEISURE MANAGEMENT LIMITED is an(a) Active company incorporated on 11/03/2010 with the registered office located at 70 Wharf Road, Brentwood, Essex CM14 4LQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRE COURT LEISURE MANAGEMENT LIMITED?

toggle

CENTRE COURT LEISURE MANAGEMENT LIMITED is currently Active. It was registered on 11/03/2010 .

Where is CENTRE COURT LEISURE MANAGEMENT LIMITED located?

toggle

CENTRE COURT LEISURE MANAGEMENT LIMITED is registered at 70 Wharf Road, Brentwood, Essex CM14 4LQ.

What does CENTRE COURT LEISURE MANAGEMENT LIMITED do?

toggle

CENTRE COURT LEISURE MANAGEMENT LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CENTRE COURT LEISURE MANAGEMENT LIMITED?

toggle

The latest filing was on 18/04/2026: Confirmation statement made on 2026-03-11 with no updates.