Background WavePink WaveYellow Wave

HORTON CLOSE MANAGEMENT COMPANY LIMITED (06317144)

HORTON CLOSE MANAGEMENT COMPANY LIMITED (06317144) is an active UK company. incorporated on 18 July 2007. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in residents property management. HORTON CLOSE MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include CAREY, Julian Roger, OLSEN, Thomas Anthony Lewis.

Company Number
06317144
Status
active
Type
ltd
Incorporated
18 July 2007
Age
18 years
Address
1st Floor 2 Stockport Exchange, Stockport, SK1 3GG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CAREY, Julian Roger, OLSEN, Thomas Anthony Lewis
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORTON CLOSE MANAGEMENT COMPANY LIMITED

HORTON CLOSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 July 2007 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HORTON CLOSE MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06317144

LTD Company

Age

18 Years

Incorporated 18 July 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 February 2026 (1 month ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

1st Floor 2 Stockport Exchange Railway Road Stockport, SK1 3GG,

Previous Addresses

180 Great Portland Street London W1W 5QZ England
From: 28 June 2024To: 2 February 2026
Newington House 237 Southwark Bridge Road London SE1 6NP England
From: 26 June 2024To: 28 June 2024
Sixth Floor, 150 Cheapside London EC2V 6ET England
From: 31 January 2018To: 26 June 2024
Lloyds Chambers 1Portsoken Street London E1 8HZ
From: 12 April 2017To: 31 January 2018
Acre House 11/15 William Road London NW1 3ER
From: 18 July 2007To: 12 April 2017
Timeline

25 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Jan 19
Director Left
Aug 19
Director Joined
Sept 19
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Dec 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Feb 23
Director Left
Jun 23
Director Joined
Jul 23
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

CAREY, Julian Roger

Active
2 Stockport Exchange, StockportSK1 3GG
Born June 1981
Director
Appointed 25 Jun 2024

OLSEN, Thomas Anthony Lewis

Active
2 Stockport Exchange, StockportSK1 3GG
Born July 1976
Director
Appointed 25 Jun 2024

GOVIND, Rekha

Resigned
Second Floor, SouthallUB1 1LA
Secretary
Appointed 18 Jul 2007
Resigned 07 Dec 2016

HERMES SECRETARIAT LIMITED

Resigned
Cheapside, LondonEC2V 6ET
Corporate secretary
Appointed 04 Apr 2017
Resigned 25 Jun 2024

ALI, Faisal

Resigned
Second Floor, SouthallUB1 1LA
Born July 1978
Director
Appointed 18 Jul 2007
Resigned 07 Dec 2016

CLIFFORD, Paul James

Resigned
150 Cheapside, LondonEC2V 6ET
Born June 1980
Director
Appointed 06 Feb 2023
Resigned 25 Jun 2024

DUNCAN, Diane

Resigned
Cheapside, LondonEC2V 6ET
Born February 1962
Director
Appointed 28 Feb 2020
Resigned 07 Jun 2023

JACKSON, Adam David

Resigned
150 Cheapside, LondonEC2V 6ET
Born January 1977
Director
Appointed 17 Jul 2023
Resigned 25 Jun 2024

JOHAL, Satinder

Resigned
Chancerygate Industrial Centre, Horton CloseUB7 8EW
Born March 1966
Director
Appointed 24 Sept 2020
Resigned 15 Dec 2022

JUDD, Christian

Resigned
Cheapside, LondonEC2V 6ET
Born November 1979
Director
Appointed 01 Feb 2019
Resigned 31 Dec 2020

LISBEY, Jennifer Anne

Resigned
Cheapside, LondonEC2V 6ET
Born August 1979
Director
Appointed 23 Aug 2019
Resigned 28 Feb 2020

RAHMAN, Asif

Resigned
Second Floor, SouthallUB1 1LA
Born September 1972
Director
Appointed 18 Jul 2007
Resigned 07 Dec 2016

SOUTHWARD, Benjamin James

Resigned
150 Cheapside, LondonEC2V 6ET
Born April 1984
Director
Appointed 05 Jun 2024
Resigned 25 Jun 2024

STOKOE, Alexander David Lawson

Resigned
Cheapside, LondonEC2V 6ET
Born July 1992
Director
Appointed 01 Jan 2021
Resigned 16 Dec 2022

TORODE, Matthew James

Resigned
Cheapside, LondonEC2V 6ET
Born November 1984
Director
Appointed 07 Dec 2016
Resigned 23 Aug 2019

WILMAN, Kirsty Ann-Marie

Resigned
Cheapside, LondonEC2V 6ET
Born May 1980
Director
Appointed 07 Dec 2016
Resigned 31 May 2024

Persons with significant control

1

2 Stockport Exchange, StockportSK1 3GG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 25 Jun 2024
Fundings
Financials
Latest Activities

Filing History

90

Memorandum Articles
28 February 2026
MAMA
Resolution
28 February 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 February 2026
AAAnnual Accounts
Move Registers To Sail Company With New Address
3 February 2026
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 February 2026
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
2 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
7 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 June 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 June 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 June 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Resolution
26 October 2020
RESOLUTIONSResolutions
Memorandum Articles
26 October 2020
MAMA
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2018
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
6 February 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
31 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 April 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Dormant
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Dormant
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Dormant
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Dormant
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Dormant
29 December 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 November 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Dormant
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2010
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 January 2009
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Legacy
25 April 2008
288cChange of Particulars
Legacy
7 August 2007
225Change of Accounting Reference Date
Resolution
1 August 2007
RESOLUTIONSResolutions
Incorporation Company
18 July 2007
NEWINCIncorporation