WEIR QUAY COMMUNITY WATERSPORTS HUB CLUB LIMITED - TAVISTOCK


Company Profile Company Filings

Overview

WEIR QUAY COMMUNITY WATERSPORTS HUB CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from TAVISTOCK ENGLAND and has the status: Active.
WEIR QUAY COMMUNITY WATERSPORTS HUB CLUB LIMITED was incorporated 13 years ago on 30/11/2010 and has the registered number: 07455596. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.

WEIR QUAY COMMUNITY WATERSPORTS HUB CLUB LIMITED - TAVISTOCK

This company is listed in the following categories:
93110 - Operation of sports facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 11 30/11/2022 31/08/2024

Registered Office

HOLYEAT FARM
TAVISTOCK
DEVON
PL19 0NW
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/12/2023 29/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JANE GRACE DUMERESQUE Secretary 2022-05-20 CURRENT
MS SARA BOULTER Mar 1963 British Director 2019-09-01 CURRENT
MRS JULIE STEPHANIE PLATTS Sep 1964 British Director 2022-05-20 CURRENT
MR GRAHAM RICHARD REED Jan 1947 British Director 2014-06-05 CURRENT
MR JOHN MICHAEL CAMDEN-HARRIS Apr 1940 British Director 2014-12-03 CURRENT
MRS JANE DUMERESQUE Aug 1958 British Director 2019-01-15 CURRENT
MR PETER RICHARD SILCOCK Apr 1957 British Director 2010-11-30 UNTIL 2012-04-25 RESIGNED
MR MICHAEL ANTHONY JOHNSON Jan 1948 British Director 2012-11-16 UNTIL 2014-10-23 RESIGNED
MR SIMON TEE HOWES Apr 1950 British Director 2012-03-29 UNTIL 2014-10-23 RESIGNED
MR ANDREW PHILIP ROBERT SADLEIR Nov 1953 British Director 2013-05-17 UNTIL 2014-10-23 RESIGNED
MR DAVID ST JOHN SEMKEN May 1956 British Director 2012-11-20 UNTIL 2014-05-13 RESIGNED
MR MICHAEL CRAWFORD POOLE Jun 1946 British Director 2010-11-30 UNTIL 2013-05-17 RESIGNED
MR JAMES CHRISTIAN PLATTS Jan 1968 British Director 2014-05-15 UNTIL 2015-10-01 RESIGNED
MR PETER ANDREW NICHOLSON May 1952 British Director 2014-12-03 UNTIL 2015-09-17 RESIGNED
MICHAEL STREET Secretary 2010-11-30 UNTIL 2013-05-17 RESIGNED
MRS REBECCA MARY MADELEINE MASTERS Sep 1965 British Director 2016-09-06 UNTIL 2019-01-15 RESIGNED
MR CHARLES ROBIN MUSGRAVE Jan 1949 British Director 2017-11-21 UNTIL 2021-11-12 RESIGNED
MR PETER LAURENCE KEY Jan 1948 British Director 2010-11-30 UNTIL 2012-04-17 RESIGNED
MRS LYNETTE CHRISTINE RENTON Jan 1954 British Director 2015-12-16 UNTIL 2016-12-19 RESIGNED
MR GRAHAM RICHARD REED Secretary 2014-06-05 UNTIL 2019-05-20 RESIGNED
MS CATHERINE LORRAINE TAYNTON Jun 1958 British Director 2012-11-16 UNTIL 2014-05-13 RESIGNED
DR STEPHEN EDWARD BARNES Secretary 2019-05-20 UNTIL 2022-05-20 RESIGNED
MRS PATRICIA DOROTHY STEWART Mar 1956 British Director 2014-12-03 UNTIL 2018-10-16 RESIGNED
MICHAEL STREET Jun 1946 British Director 2010-11-30 UNTIL 2013-05-17 RESIGNED
ROBERT EDWARD TURNER May 1936 British Director 2010-11-30 UNTIL 2012-06-30 RESIGNED
MR MARK LEWIS TURNER Apr 1970 British Director 2015-12-16 UNTIL 2016-02-13 RESIGNED
MR DOUGLAS JOHN HINGE Dec 1957 British Director 2015-12-16 UNTIL 2018-01-23 RESIGNED
MR STEPHEN JON HIPSEY Apr 1958 British Director 2018-03-13 UNTIL 2018-05-10 RESIGNED
MR STEPHEN EDWARD BARNES Mar 1945 British Director 2016-11-22 UNTIL 2018-07-25 RESIGNED
RODNEY BLAKE ATKINS Feb 1947 British Director 2010-11-30 UNTIL 2012-01-16 RESIGNED
MR STEPHEN EDWARD BARNES Mar 1945 British Director 2019-03-28 UNTIL 2022-05-20 RESIGNED
MR STEPHEN EDWARD BARNES Mar 1945 British Director 2015-12-16 UNTIL 2016-08-31 RESIGNED
MR GRAHAM MALCOLM COILEY Nov 1961 British Director 2013-05-17 UNTIL 2015-12-16 RESIGNED
MR CLIVE COLLIER Jun 1960 English Director 2021-11-12 UNTIL 2023-12-28 RESIGNED
MR DAVID CONN Jan 1962 British Director 2012-11-16 UNTIL 2014-05-13 RESIGNED
MRS CAROLYN JEAN DAWE Jul 1959 British Director 2014-12-03 UNTIL 2015-06-13 RESIGNED
MRS CAROLYN JEAN DAWE Jul 1959 British Director 2010-11-30 UNTIL 2012-07-01 RESIGNED
MR CHRISTOPHER BENEDICT DILL Apr 1974 British Director 2012-11-20 UNTIL 2019-05-20 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RIVERAIN BOWLS CLUB LTD HERTS Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
BLENHEIM EXHIBITIONS AND CONFERENCES LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
TRIDENT EXHIBITIONS LIMITED TAUNTON Dissolved... TOTAL EXEMPTION SMALL 82301 - Activities of exhibition and fair organisers
CLEAR B2B MARKETING & PR LTD CIRENCESTER ENGLAND Active UNAUDITED ABRIDGED 70229 - Management consultancy activities other than financial management
BRICKFIELDS MANAGEMENT COMPANY (WARE) LIMITED WARE Active DORMANT 94990 - Activities of other membership organizations n.e.c.
NEWELL CLOSE MANAGEMENT LIMITED STEVENAGE ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
CURTIS MEDICAL INVESTMENTS LIMITED HITCHIN Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ABBEY HEALTHCARE GROUP LIMITED WARRINGTON Dissolved... DORMANT 68209 - Other letting and operating of own or leased real estate
SWC MANAGEMENT COMPANY LIMITED CAMBRIDGESHIRE Active MICRO ENTITY 98000 - Residents property management
ABBEY HEALTHCARE PROPERTY INVESTMENTS LIMITED WARRINGTON Dissolved... DORMANT 68209 - Other letting and operating of own or leased real estate
BROADLEY SPEAKING (SALES 2000) LIMITED TAVISTOCK ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CLARO TRAINING LIMITED DEVON Dissolved... DORMANT 62090 - Other information technology service activities
CLARO LEARNING LIMITED EXETER Dissolved... FULL 62020 - Information technology consultancy activities
CLARO TECHNOLOGIES LIMITED TAVISTOCK Dissolved... DORMANT 99999 - Dormant Company
CLARO HOLDINGS LIMITED EXETER Dissolved... TOTAL EXEMPTION SMALL 74909 - Other professional, scientific and technical activities n.e.c.
AMANO TECHNOLOGIES LIMITED HEBBURN ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
BRITISH ASSISTIVE TECHNOLOGY ASSOCIATION LIMITED MELKSHAM UNITED KINGDOM Active MICRO ENTITY 94110 - Activities of business and employers membership organizations
CARE CONTROL SYSTEMS LIMITED TAVISTOCK UNITED KINGDOM Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
CBON LIMITED STIRLING Dissolved... DORMANT 49390 - Other passenger land transport

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - WEIR QUAY COMMUNITY WATERSPORTS HUB CLUB LIMITED 2022-03-22 30-11-2021 £199,660 equity
Abbreviated Company Accounts - WEIR QUAY COMMUNITY WATERSPORTS HUB CLUB LIMITED 2015-08-27 30-11-2014 £24,302 Cash £28,302 equity
Abbreviated Company Accounts - WEIR QUAY COMMUNITY WATERSPORTS HUB CLUB LIMITED 2014-08-05 30-11-2013 £2,152 Cash £2,152 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JD CAPITAL MANAGEMENT LTD TAVISTOCK UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management