Horseshoe Close Management Company Limited LEEDS


Founded in 2006, Horseshoe Close Management Company, classified under reg no. 05779692 is an active company. Currently registered at Glendevon House 4 Hawthorn Park LS14 1PQ, Leeds the company has been in the business for 18 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2022/04/30.

Currently there are 2 directors in the the firm, namely Andrew I. and Dolores C.. In addition one secretary - Dolores C. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Deanne H. who worked with the the firm until 20 July 2021.

Horseshoe Close Management Company Limited Address / Contact

Office Address Glendevon House 4 Hawthorn Park
Office Address2 Coal Road
Town Leeds
Post code LS14 1PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05779692
Date of Incorporation Wed, 12th Apr 2006
Industry Residents property management
End of financial Year 30th April
Company age 18 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Andrew I.

Position: Director

Appointed: 20 October 2021

J H Watson Property Management Limited

Position: Corporate Secretary

Appointed: 30 July 2019

Dolores C.

Position: Director

Appointed: 09 December 2009

Dolores C.

Position: Secretary

Appointed: 12 April 2006

Anthony B.

Position: Director

Appointed: 24 October 2014

Resigned: 20 October 2021

Deanne H.

Position: Secretary

Appointed: 23 June 2014

Resigned: 20 July 2021

Tmothy M.

Position: Director

Appointed: 09 December 2009

Resigned: 13 April 2010

Timothy M.

Position: Director

Appointed: 09 December 2009

Resigned: 24 October 2014

David S.

Position: Director

Appointed: 31 December 2007

Resigned: 09 December 2009

Stephen D.

Position: Director

Appointed: 31 December 2007

Resigned: 24 September 2009

Rodger B.

Position: Director

Appointed: 10 July 2006

Resigned: 12 October 2007

Mark C.

Position: Director

Appointed: 10 July 2006

Resigned: 09 December 2009

Neil W.

Position: Director

Appointed: 01 July 2006

Resigned: 09 December 2009

Alistair H.

Position: Director

Appointed: 01 July 2006

Resigned: 09 December 2009

Anthony L.

Position: Director

Appointed: 01 July 2006

Resigned: 31 December 2007

Stephen M.

Position: Director

Appointed: 12 April 2006

Resigned: 07 September 2007

Craig S.

Position: Director

Appointed: 12 April 2006

Resigned: 31 December 2007

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats researched, there is Andrew I. This PSC has 25-50% voting rights. The second entity in the persons with significant control register is Dolores C. This PSC has significiant influence or control over the company,. The third one is Anthony B., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Andrew I.

Notified on 20 October 2021
Nature of control: 25-50% voting rights

Dolores C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Anthony B.

Notified on 6 April 2016
Ceased on 20 October 2021
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
2023/12/22 - the day secretary's appointment was terminated
filed on: 31st, January 2024
Free Download (1 page)

Company search

Advertisements