Company NameHorseshoe Close Management Company Limited
DirectorsAndrew David Ingram and Daniel James Spencer
Company StatusActive
Company Number05779692
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 April 2006(18 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Andrew David Ingram
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2021(15 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Daniel James Spencer
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(17 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameJ H Watson Property Management Limited (Corporation)
StatusCurrent
Appointed30 July 2019(13 years, 3 months after company formation)
Appointment Duration4 years, 8 months
Correspondence Address4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Stephen Murray
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWent View
Great North Road
Wentbridge
West Yorkshire
WF8 3JP
Director NameCraig Robert Smith
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address35 Whinmoor Court
Leeds
West Yorkshire
LS14 1NX
Secretary NameMs Dolores Charlesworth
NationalityBritish
StatusResigned
Appointed12 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Alistair Ian Hare
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(2 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 09 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Renfrew Green
Strensall
York
North Yorkshire
YO32 5PF
Director NameMr Anthony Lee
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Green
Auckley
Doncaster
South Yorkshire
DN9 3JY
Director NameMr Neil Graham Wilkinson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(2 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 09 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaumaris 28a Church Road
Altofts
Normanton
West Yorkshire
WF6 2NN
Director NameMr Mark Richard Connors
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(2 months, 4 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 09 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Walled Garden
Bottesford Road
Allington
NG32 2DH
Director NameMr Rodger Ian Brasington
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(2 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 12 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Shrewsbury Close
Newcastle Upon Tyne
NE7 7YS
Director NameMr David Mark Smith
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
Bay Horse Lane Shadwell
Leeds
West Yorkshire
LS17 8SL
Director NameStephen Dobson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(1 year, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLoxley House
Barnsdale Mews, Campsall
Doncaster
South Yorkshire
DN6 9RH
Director NameMr Tmothy Mark Joseph Mullen
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(3 years, 8 months after company formation)
Appointment Duration4 months (resigned 13 April 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Director NameMs Dolores Charlesworth
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(3 years, 8 months after company formation)
Appointment Duration14 years (resigned 22 December 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Timothy Mark Joseph Mullen
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(3 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 October 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Deanne Stephanie Hall
StatusResigned
Appointed23 June 2014(8 years, 2 months after company formation)
Appointment Duration7 years (resigned 20 July 2021)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Anthony Raymond Bennett
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2014(8 years, 6 months after company formation)
Appointment Duration6 years, 12 months (resigned 20 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ

Location

Registered AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return23 March 2024 (3 weeks, 6 days ago)
Next Return Due6 April 2025 (11 months, 3 weeks from now)

Filing History

3 April 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
18 July 2022Accounts for a dormant company made up to 30 April 2022 (5 pages)
30 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
1 December 2021Termination of appointment of Deanne Stephanie Hall as a secretary on 20 July 2021 (1 page)
2 November 2021Appointment of Mr Andrew David Ingram as a director on 20 October 2021 (2 pages)
2 November 2021Termination of appointment of Anthony Raymond Bennett as a director on 20 October 2021 (1 page)
2 November 2021Notification of Andrew Ingram as a person with significant control on 20 October 2021 (2 pages)
2 November 2021Cessation of Anthony Raymond Bennett as a person with significant control on 20 October 2021 (1 page)
27 October 2021Accounts for a dormant company made up to 30 April 2021 (7 pages)
1 June 2021Accounts for a dormant company made up to 30 April 2020 (7 pages)
30 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
23 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
3 December 2019Accounts for a dormant company made up to 30 April 2019 (7 pages)
30 July 2019Appointment of J H Watson Property Management Limited as a secretary on 30 July 2019 (2 pages)
27 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
6 September 2018Accounts for a dormant company made up to 30 April 2018 (7 pages)
4 May 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
22 June 2017Accounts for a dormant company made up to 30 April 2017 (7 pages)
22 June 2017Accounts for a dormant company made up to 30 April 2017 (7 pages)
16 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
27 June 2016Accounts for a dormant company made up to 30 April 2016 (6 pages)
27 June 2016Accounts for a dormant company made up to 30 April 2016 (6 pages)
6 May 2016Annual return made up to 12 April 2016 no member list (3 pages)
6 May 2016Annual return made up to 12 April 2016 no member list (3 pages)
30 May 2015Accounts for a dormant company made up to 30 April 2015 (6 pages)
30 May 2015Accounts for a dormant company made up to 30 April 2015 (6 pages)
30 April 2015Appointment of Miss Deanne Stephanie Hall as a secretary on 23 June 2014 (2 pages)
30 April 2015Annual return made up to 12 April 2015 no member list (3 pages)
30 April 2015Annual return made up to 12 April 2015 no member list (3 pages)
30 April 2015Appointment of Miss Deanne Stephanie Hall as a secretary on 23 June 2014 (2 pages)
16 December 2014Termination of appointment of Timothy Mark Joseph Mullen as a director on 24 October 2014 (1 page)
16 December 2014Appointment of Mr Anthony Raymond Bennett as a director on 24 October 2014 (2 pages)
16 December 2014Termination of appointment of Timothy Mark Joseph Mullen as a director on 24 October 2014 (1 page)
16 December 2014Appointment of Mr Anthony Raymond Bennett as a director on 24 October 2014 (2 pages)
2 July 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
2 July 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
15 April 2014Annual return made up to 12 April 2014 no member list (3 pages)
15 April 2014Annual return made up to 12 April 2014 no member list (3 pages)
17 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 17 September 2013 (1 page)
17 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 17 September 2013 (1 page)
17 July 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
17 July 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
16 April 2013Annual return made up to 12 April 2013 no member list (3 pages)
16 April 2013Annual return made up to 12 April 2013 no member list (3 pages)
13 August 2012Accounts for a dormant company made up to 30 April 2012 (7 pages)
13 August 2012Accounts for a dormant company made up to 30 April 2012 (7 pages)
13 April 2012Annual return made up to 12 April 2012 no member list (2 pages)
13 April 2012Annual return made up to 12 April 2012 no member list (2 pages)
11 October 2011Total exemption full accounts made up to 30 April 2011 (7 pages)
11 October 2011Total exemption full accounts made up to 30 April 2011 (7 pages)
17 May 2011Director's details changed for Mr Timothy Mark Joseph Mullen on 17 May 2011 (2 pages)
17 May 2011Director's details changed for Mr Timothy Mark Joseph Mullen on 17 May 2011 (2 pages)
3 May 2011Annual return made up to 12 April 2011 no member list (2 pages)
3 May 2011Annual return made up to 12 April 2011 no member list (2 pages)
3 May 2011Termination of appointment of Tmothy Mullen as a director (1 page)
3 May 2011Termination of appointment of Tmothy Mullen as a director (1 page)
17 November 2010Total exemption full accounts made up to 30 April 2010 (7 pages)
17 November 2010Total exemption full accounts made up to 30 April 2010 (7 pages)
20 April 2010Secretary's details changed for Ms Dolores Charlesworth on 12 April 2010 (1 page)
20 April 2010Annual return made up to 12 April 2010 no member list (3 pages)
20 April 2010Annual return made up to 12 April 2010 no member list (3 pages)
20 April 2010Secretary's details changed for Ms Dolores Charlesworth on 12 April 2010 (1 page)
11 December 2009Appointment of Mr Timothy Mark Joseph Mullen as a director (2 pages)
11 December 2009Appointment of Mr Timothy Mark Joseph Mullen as a director (2 pages)
11 December 2009Termination of appointment of Alistair Hare as a director (1 page)
11 December 2009Termination of appointment of Alistair Hare as a director (1 page)
11 December 2009Appointment of Mrs Dolores Charlesworth as a director (2 pages)
11 December 2009Appointment of Mrs Dolores Charlesworth as a director (2 pages)
11 December 2009Appointment of Mr Tmothy Mark Joseph Mullen as a director (2 pages)
11 December 2009Termination of appointment of Mark Connors as a director (1 page)
11 December 2009Termination of appointment of Neil Wilkinson as a director (1 page)
11 December 2009Termination of appointment of David Smith as a director (1 page)
11 December 2009Termination of appointment of David Smith as a director (1 page)
11 December 2009Appointment of Mr Tmothy Mark Joseph Mullen as a director (2 pages)
11 December 2009Termination of appointment of Neil Wilkinson as a director (1 page)
11 December 2009Termination of appointment of Mark Connors as a director (1 page)
19 October 2009Termination of appointment of Stephen Dobson as a director (1 page)
19 October 2009Termination of appointment of Stephen Dobson as a director (1 page)
25 August 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
25 August 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
20 April 2009Annual return made up to 12/04/09 (3 pages)
20 April 2009Annual return made up to 12/04/09 (3 pages)
17 September 2008Total exemption full accounts made up to 30 April 2008 (6 pages)
17 September 2008Total exemption full accounts made up to 30 April 2008 (6 pages)
14 April 2008Annual return made up to 12/04/08 (3 pages)
14 April 2008Annual return made up to 12/04/08 (3 pages)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
14 January 2008Total exemption full accounts made up to 30 April 2007 (5 pages)
14 January 2008Total exemption full accounts made up to 30 April 2007 (5 pages)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
13 April 2007Annual return made up to 12/04/07 (2 pages)
13 April 2007Annual return made up to 12/04/07 (2 pages)
25 July 2006New director appointed (2 pages)
25 July 2006New director appointed (2 pages)
25 July 2006New director appointed (2 pages)
25 July 2006New director appointed (2 pages)
25 July 2006New director appointed (2 pages)
25 July 2006New director appointed (2 pages)
25 July 2006New director appointed (2 pages)
25 July 2006New director appointed (2 pages)
25 July 2006New director appointed (2 pages)
25 July 2006New director appointed (2 pages)
12 April 2006Incorporation (25 pages)
12 April 2006Incorporation (25 pages)