Background WavePink WaveYellow Wave

HOTSPUR MANAGEMENT LTD (05055492)

HOTSPUR MANAGEMENT LTD (05055492) is an active UK company. incorporated on 25 February 2004. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. HOTSPUR MANAGEMENT LTD has been registered for 22 years. Current directors include HAYHURST, Antony John, WALLER, Carly.

Company Number
05055492
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 February 2004
Age
22 years
Address
Cheviot House, Newcastle Upon Tyne, NE3 2ER
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HAYHURST, Antony John, WALLER, Carly
SIC Codes
68320, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOTSPUR MANAGEMENT LTD

HOTSPUR MANAGEMENT LTD is an active company incorporated on 25 February 2004 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. HOTSPUR MANAGEMENT LTD was registered 22 years ago.(SIC: 68320, 99999)

Status

active

Active since 22 years ago

Company No

05055492

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 25 February 2004

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 13 August 2025 (7 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

Cheviot House Beaminster Way East Newcastle Upon Tyne, NE3 2ER,

Previous Addresses

C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER
From: 25 February 2004To: 1 March 2013
Timeline

22 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Nov 09
Director Left
Mar 10
Director Joined
Sept 11
Director Left
Sept 13
Director Left
Mar 14
Director Left
Mar 14
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 20
Director Left
Sept 20
Director Joined
Nov 20
Director Left
Aug 23
Director Joined
Feb 24
Director Left
Sept 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

KINGSTON PROPERTY SERVICES LIMITED

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 01 Mar 2007

HAYHURST, Antony John

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born May 1958
Director
Appointed 16 Oct 2025

WALLER, Carly

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born February 1975
Director
Appointed 31 Dec 2025

SWANSON, Clare

Resigned
The Hall, Glanton, AlnwickNE66 4BB
Secretary
Appointed 25 Feb 2004
Resigned 01 Mar 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Feb 2004
Resigned 25 Feb 2004

DIXON, John Ward

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born September 1956
Director
Appointed 25 Aug 2011
Resigned 19 Sept 2013

HOPE, Elizabeth Aubrey

Resigned
8 Hotspur Court, AlnwickNE66 1PA
Born December 1951
Director
Appointed 01 Oct 2007
Resigned 10 Mar 2014

INNES-ANDERSON, Raymond

Resigned
11 Hotspur Court, AlnwickNE66 1PA
Born September 1941
Director
Appointed 14 Mar 2007
Resigned 01 Oct 2009

NIELD, Andrew Gordon

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born June 1954
Director
Appointed 19 Feb 2024
Resigned 23 Sept 2025

RITCHIE, Peter William Armstrong, Dr

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born December 1943
Director
Appointed 04 Nov 2020
Resigned 24 Aug 2023

STARKS, Richard Andrew

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born January 1942
Director
Appointed 26 Jul 2018
Resigned 31 Dec 2025

STARKS, Richard Andrew

Resigned
17 Hotspur Court, AlnwickNE66 1PA
Born January 1942
Director
Appointed 10 Jun 2007
Resigned 03 Nov 2007

SWANSON, Clare

Resigned
The Hall, Glanton, AlnwickNE66 4BB
Born September 1951
Director
Appointed 25 Feb 2004
Resigned 01 Mar 2007

SWANSON, John Stewart Richardson

Resigned
The Hall,Glanton Pyke, AlnwickNE66 4BB
Born January 1945
Director
Appointed 25 Feb 2004
Resigned 01 Mar 2007

TAYLOR, Peter Allan

Resigned
Kingscote House, BrewoodST19 9EG
Born October 1944
Director
Appointed 14 Mar 2007
Resigned 26 Jul 2018

WALKER, Victoria

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born August 1959
Director
Appointed 26 Jul 2018
Resigned 08 Aug 2019

WALLER, Carly

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born February 1975
Director
Appointed 29 Sept 2025
Resigned 16 Oct 2025

WOOD, Richard John

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born April 1957
Director
Appointed 26 Jul 2018
Resigned 14 Aug 2020

WOOD, Richard John

Resigned
Holt Lane, LeedsLS16 7NT
Born April 1957
Director
Appointed 09 Nov 2009
Resigned 10 Mar 2014
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 February 2016
AR01AR01
Accounts With Accounts Type Dormant
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2015
AR01AR01
Accounts With Accounts Type Dormant
24 October 2014
AAAnnual Accounts
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 March 2014
AR01AR01
Accounts With Accounts Type Dormant
9 October 2013
AAAnnual Accounts
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 February 2012
AR01AR01
Accounts With Accounts Type Dormant
20 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 February 2011
AR01AR01
Accounts With Accounts Type Dormant
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Change Corporate Secretary Company With Change Date
3 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
30 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Legacy
27 February 2009
363aAnnual Return
Legacy
27 February 2009
287Change of Registered Office
Legacy
27 February 2009
353353
Legacy
26 February 2009
190190
Accounts With Accounts Type Dormant
25 November 2008
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
20 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 November 2007
AAAnnual Accounts
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 April 2007
AAAnnual Accounts
Legacy
30 March 2007
287Change of Registered Office
Legacy
23 March 2007
363sAnnual Return (shuttle)
Legacy
30 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 December 2005
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Legacy
5 March 2004
288bResignation of Director or Secretary
Incorporation Company
25 February 2004
NEWINCIncorporation