ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Harlequin Swimming Pools Limited

Harlequin Swimming Pools Limited is an active company incorporated on 4 March 1980 with the registered office located in London, Greater London. Harlequin Swimming Pools Limited was registered 45 years ago.
Status
Active
Active since incorporation
Company No
01482677
Private limited company
Age
45 years
Incorporated 4 March 1980
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 14 September 2025 (2 months ago)
Next confirmation dated 14 September 2026
Due by 28 September 2026 (10 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2025
Due by 31 August 2026 (9 months remaining)
Address
3rd Floor 86 - 90 Paul Street
London
EC2A 4NE
England
Address changed on 18 Jun 2025 (5 months ago)
Previous address was C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA England
Telephone
01962774004
Email
Available in Endole App
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1971
Director • British • Lives in England • Born in May 1966
Director • British • Lives in England • Born in Feb 1985
Etherington Watson Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Etherington Watson Holdings Ltd
Glen Etherington and Andrew Steven Watson are mutual people.
Active
Harlequin SP Holdings Limited
Michael George Kinge is a mutual person.
Active
G Etherington Contracting Ltd
Glen Etherington is a mutual person.
Active
Railway Place Whitchurch Management Company Limited
Glen Etherington is a mutual person.
Active
Harlequin SP Property Limited
Michael George Kinge is a mutual person.
Active
Harlequin SP Trading Limited
Michael George Kinge is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£346.34K
Decreased by £875.64K (-72%)
Turnover
Unreported
Same as previous period
Employees
21
Increased by 4 (+24%)
Total Assets
£986.39K
Decreased by £658.74K (-40%)
Total Liabilities
-£819.04K
Increased by £529.71K (+183%)
Net Assets
£167.35K
Decreased by £1.19M (-88%)
Debt Ratio (%)
83%
Increased by 65.45% (+372%)
Latest Activity
Confirmation Submitted
2 Months Ago on 15 Sep 2025
Etherington Watson Holdings Ltd (PSC) Details Changed
2 Months Ago on 11 Sep 2025
Registered Address Changed
5 Months Ago on 18 Jun 2025
Full Accounts Submitted
6 Months Ago on 1 May 2025
Confirmation Submitted
1 Year 1 Month Ago on 24 Sep 2024
Registered Address Changed
1 Year 3 Months Ago on 5 Aug 2024
Etherington Watson Holdings Ltd (PSC) Appointed
1 Year 6 Months Ago on 15 May 2024
Harlequin Sp Holdings Limited (PSC) Resigned
1 Year 6 Months Ago on 15 May 2024
Mr Glen Etherington Appointed
1 Year 7 Months Ago on 2 Apr 2024
Mr Andrew Steven Watson Appointed
1 Year 7 Months Ago on 2 Apr 2024
Get Credit Report
Discover Harlequin Swimming Pools Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 14 September 2025 with no updates
Submitted on 15 Sep 2025
Change of details for Etherington Watson Holdings Ltd as a person with significant control on 11 September 2025
Submitted on 11 Sep 2025
Registered office address changed from C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 18 June 2025
Submitted on 18 Jun 2025
Total exemption full accounts made up to 30 November 2024
Submitted on 1 May 2025
Confirmation statement made on 14 September 2024 with updates
Submitted on 24 Sep 2024
Registered office address changed from 250 Fowler Avenue Farnborough Hampshire GU14 7JP England to C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA on 5 August 2024
Submitted on 5 Aug 2024
Cessation of Harlequin Sp Holdings Limited as a person with significant control on 15 May 2024
Submitted on 22 May 2024
Notification of Etherington Watson Holdings Ltd as a person with significant control on 15 May 2024
Submitted on 22 May 2024
Appointment of Mr Andrew Steven Watson as a director on 2 April 2024
Submitted on 11 Apr 2024
Appointment of Mr Glen Etherington as a director on 2 April 2024
Submitted on 11 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year