Background WavePink WaveYellow Wave

HORSESHOE CRESCENT NORTHOLT MANAGEMENT LIMITED (02298330)

HORSESHOE CRESCENT NORTHOLT MANAGEMENT LIMITED (02298330) is an active UK company. incorporated on 21 September 1988. with registered office in Pinner. The company operates in the Real Estate Activities sector, engaged in residents property management. HORSESHOE CRESCENT NORTHOLT MANAGEMENT LIMITED has been registered for 37 years. Current directors include SANDERS, Paul Geoffrey.

Company Number
02298330
Status
active
Type
ltd
Incorporated
21 September 1988
Age
37 years
Address
C/O Hill Wooldridge & Co, Monument House, Pinner, HA5 5NE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SANDERS, Paul Geoffrey
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORSESHOE CRESCENT NORTHOLT MANAGEMENT LIMITED

HORSESHOE CRESCENT NORTHOLT MANAGEMENT LIMITED is an active company incorporated on 21 September 1988 with the registered office located in Pinner. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HORSESHOE CRESCENT NORTHOLT MANAGEMENT LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02298330

LTD Company

Age

37 Years

Incorporated 21 September 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

777 FIELD END ROAD MANAGEMENT LIMITED
From: 26 October 1988To: 7 July 1989
LANGSHAM BUILDERS LIMITED
From: 21 September 1988To: 26 October 1988
Contact
Address

C/O Hill Wooldridge & Co, Monument House 215 Marsh Road Pinner, HA5 5NE,

Previous Addresses

C/O Hill Wooldridge & Co, Monument House 215 Marsh Road Pinner HA5 5NE United Kingdom
From: 28 May 2025To: 29 May 2025
107 Hindes Road Harrow Middlesex HA1 1RU
From: 21 September 1988To: 28 May 2025
Timeline

4 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Sept 88
Director Left
Jan 17
Director Left
Nov 25
Owner Exit
Nov 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

SANDERS, Paul Geoffrey

Active
Highland Drive, Milton KeynesMK10 7FA
Born October 1980
Director
Appointed 09 Nov 2006

CROOKS, Michael Clive

Resigned
31b Airedale Road, LondonSW12
Secretary
Appointed N/A
Resigned 01 Jan 2001

FARROW, Geoffrey John

Resigned
7 Edmund Green, GosfieldCO9 1UF
Secretary
Appointed 26 Sept 2006
Resigned 04 Mar 2025

SANDERS, Geoffrey Clifford

Resigned
Fullers Hill Farm, AmershamHP6 5RQ
Secretary
Appointed 01 Jan 2001
Resigned 26 Sept 2006

CROOKS, Michael Clive

Resigned
31b Airedale Road, LondonSW12
Born August 1961
Director
Appointed N/A
Resigned 01 Jan 2001

FARROW, Geoffrey John

Resigned
7 Edmund Green, GosfieldCO9 1UF
Born April 1950
Director
Appointed 31 Mar 2003
Resigned 04 Mar 2025

GHAZNI, Saraneh

Resigned
Flat 14 Lingfield Court, NortholtUB5 6TR
Born April 1959
Director
Appointed 01 Apr 2003
Resigned 10 Jan 2017

LEWIN, Peter Harry

Resigned
1 Wolsey Road, NorthwoodHA6 2HN
Born February 1948
Director
Appointed N/A
Resigned 01 Apr 2003

LOWDER, Tracey Ann

Resigned
12 Lingfield Court, NortholtUB5 6TR
Born February 1966
Director
Appointed 01 Apr 2003
Resigned 07 Jul 2004

SANDERS, Geoffrey Clifford

Resigned
Fullers Hill Farm, AmershamHP6 5RQ
Born August 1939
Director
Appointed 01 Jan 2001
Resigned 26 Sept 2006

Persons with significant control

2

1 Active
1 Ceased

Mr Geoffrey John Farrow

Ceased
Monument House, PinnerHA5 5NE
Born April 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Mar 2025

Mr Paul Geoffrey Sanders

Active
Highland Drive, Milton KeynesMK10 7FA
Born October 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 November 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
4 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
3 June 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
29 May 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 November 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
8 May 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 December 2008
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 January 2008
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Legacy
5 December 2006
363aAnnual Return
Legacy
23 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
1 November 2006
288bResignation of Director or Secretary
Legacy
5 December 2005
363aAnnual Return
Legacy
5 December 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 November 2005
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 November 2004
AAAnnual Accounts
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
6 January 2004
363sAnnual Return (shuttle)
Legacy
24 April 2003
288bResignation of Director or Secretary
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 April 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 August 2002
AAAnnual Accounts
Legacy
10 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 December 2001
AAAnnual Accounts
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
1 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 December 1999
AAAnnual Accounts
Legacy
8 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 December 1998
AAAnnual Accounts
Legacy
9 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 December 1997
AAAnnual Accounts
Legacy
19 December 1997
363sAnnual Return (shuttle)
Legacy
17 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 December 1996
AAAnnual Accounts
Legacy
5 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 February 1996
AAAnnual Accounts
Resolution
5 February 1996
RESOLUTIONSResolutions
Legacy
1 May 1995
287Change of Registered Office
Legacy
1 May 1995
363aAnnual Return
Legacy
1 May 1995
363aAnnual Return
Accounts With Accounts Type Full
1 May 1995
AAAnnual Accounts
Accounts With Accounts Type Full
1 May 1995
AAAnnual Accounts
Restoration Order Of Court
28 April 1995
AC92AC92
Gazette Dissolved Compulsary
8 November 1994
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
19 July 1994
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
15 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1992
AAAnnual Accounts
Accounts With Accounts Type Full
26 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
26 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
26 November 1991
AAAnnual Accounts
Legacy
12 November 1991
363aAnnual Return
Legacy
8 September 1991
363aAnnual Return
Legacy
8 September 1991
363aAnnual Return
Legacy
14 August 1991
288288
Legacy
14 August 1991
288288
Legacy
14 August 1991
287Change of Registered Office
Memorandum Articles
23 October 1990
MEM/ARTSMEM/ARTS
Resolution
21 March 1990
RESOLUTIONSResolutions
Legacy
29 November 1989
287Change of Registered Office
Legacy
29 November 1989
88(2)R88(2)R
Legacy
20 October 1989
288288
Legacy
20 October 1989
288288
Memorandum Articles
21 July 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 July 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 July 1989
123Notice of Increase in Nominal Capital
Resolution
5 July 1989
RESOLUTIONSResolutions
Resolution
5 July 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 October 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 October 1988
288288
Legacy
21 October 1988
287Change of Registered Office
Resolution
21 October 1988
RESOLUTIONSResolutions
Resolution
20 October 1988
RESOLUTIONSResolutions
Legacy
20 October 1988
122122
Incorporation Company
21 September 1988
NEWINCIncorporation