Background WavePink WaveYellow Wave

HORSFORTH MILL LIMITED (09432619)

HORSFORTH MILL LIMITED (09432619) is an active UK company. incorporated on 10 February 2015. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HORSFORTH MILL LIMITED has been registered for 11 years. Current directors include KHALASTCHI, David Frank.

Company Number
09432619
Status
active
Type
ltd
Incorporated
10 February 2015
Age
11 years
Address
20 York Place, Leeds, LS1 2EX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KHALASTCHI, David Frank
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORSFORTH MILL LIMITED

HORSFORTH MILL LIMITED is an active company incorporated on 10 February 2015 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HORSFORTH MILL LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09432619

LTD Company

Age

11 Years

Incorporated 10 February 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 March 2026 (Just now)
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

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

20 York Place Leeds, LS1 2EX,

Previous Addresses

, 68 Grafton Way, London, W1T 5DS, United Kingdom
From: 22 November 2017To: 30 January 2018
, 20 York Place, Leeds, LS1 2EX, England
From: 3 March 2016To: 22 November 2017
, 7 Praed Street London, W2 1NJ, United Kingdom
From: 10 February 2015To: 3 March 2016
Timeline

19 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Funding Round
Jun 15
Director Left
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Owner Exit
Sept 18
Owner Exit
Sept 18
New Owner
Sept 18
Director Joined
Sept 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Director Left
May 21
Director Left
May 21
Director Left
Sept 22
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

KHALASTCHI, David Frank

Active
York Place, LeedsLS1 2EX
Born May 1991
Director
Appointed 28 Jun 2018

KHALASTCHI, Frank

Resigned
48 Sloane Square, LondonSW1W 8AT
Born January 1933
Director
Appointed 01 Jun 2015
Resigned 19 May 2021

KHALASTCHI, Michael Robert

Resigned
York Place, LeedsLS1 2EX
Born March 1989
Director
Appointed 01 Jun 2015
Resigned 19 May 2021

SILVANO, Massimo

Resigned
St. Georges Drive, LondonSW1V 4DG
Born May 1942
Director
Appointed 01 Jun 2015
Resigned 01 May 2016

SMITH, Timothy John

Resigned
York Place, LeedsLS1 2EX
Born February 1987
Director
Appointed 10 Feb 2015
Resigned 08 Sept 2022

Persons with significant control

5

3 Active
2 Ceased

Waltara Limited

Active
Cornwall Gardens, LondonSW7 4BQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 May 2021

Mr Frank Khalastchi

Ceased
York Place, LeedsLS1 2EX
Born January 1933

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs Linda Danboor-Khalastchi

Ceased
York Place, LeedsLS1 2EX
Born June 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
York Place, LeedsLS1 2EX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Linda Dangoor Khalastchi

Active
Court Lodge, LondonSW1W 8AT
Born June 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
14 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 January 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
22 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
21 May 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Second Filing Of Annual Return With Made Up Date
13 September 2018
RP04AR01RP04AR01
Cessation Of A Person With Significant Control
12 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 September 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
23 February 2018
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
30 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
22 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Change Person Director Company With Change Date
26 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Capital Allotment Shares
24 June 2015
SH01Allotment of Shares
Resolution
15 June 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Incorporation Company
10 February 2015
NEWINCIncorporation