Company NameHorton Close Management Company Limited
Company StatusActive
Company Number06317144
CategoryPrivate Limited Company
Incorporation Date18 July 2007(16 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Kirsty Ann-Marie Wilman
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2016(9 years, 4 months after company formation)
Appointment Duration7 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NamePaul James Clifford
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2023(15 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSixth Floor 150 Cheapside
London
EC2V 6ET
Director NameMr Adam David Jackson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2023(16 years after company formation)
Appointment Duration9 months, 1 week
RoleHead Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor 150 Cheapside
London
EC2V 6ET
Secretary NameHermes Secretariat Limited (Corporation)
StatusCurrent
Appointed04 April 2017(9 years, 8 months after company formation)
Appointment Duration7 years
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Faisal Ali
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressGifto House Second Floor
71-73 The Broadway
Southall
Middlesex
UB1 1LA
Director NameMr Asif Rahman
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(same day as company formation)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGifto House Second Floor
71-73 The Broadway
Southall
Middlesex
UB1 1LA
Secretary NameRekha Govind
NationalityBritish
StatusResigned
Appointed18 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressGifto House Second Floor
71-73 The Broadway
Southall
Middlesex
UB1 1LA
Director NameMr Matthew James Torode
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2016(9 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 August 2019)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Christian Judd
Date of BirthNovember 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2019(11 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMs Jennifer Anne Lisbey
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2019(12 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 28 February 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMs Diane Duncan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2020(12 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 June 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameSatinder Johal
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2020(13 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 December 2022)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressUnit 1 Chancerygate Industrial Centre
Horton Close
West Drayton
UB7 8EW
Director NameAlexander David Lawson Stokoe
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(13 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 December 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET

Location

Registered AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Ajit Hanspal
9.09%
Ordinary
1 at £1Alan Beard
9.09%
Ordinary
1 at £1Rajesh Kumar Chohan
9.09%
Ordinary
1 at £1Rbs Holdings LTD
9.09%
Ordinary
1 at £1Satinder Johal
9.09%
Ordinary
6 at £1Gifto Properties (West Drayton) LTD
54.55%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 June 2023 (10 months, 1 week ago)
Next Return Due27 June 2024 (2 months, 1 week from now)

Filing History

12 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
20 January 2021Termination of appointment of Christian Judd as a director on 31 December 2020 (1 page)
20 January 2021Appointment of Alexander David Lawson Stokoe as a director on 1 January 2021 (2 pages)
15 December 2020Appointment of Satinder Johal as a director on 24 September 2020 (2 pages)
26 October 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
26 October 2020Memorandum and Articles of Association (8 pages)
26 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
13 March 2020Appointment of Ms Diane Duncan as a director on 28 February 2020 (2 pages)
3 March 2020Termination of appointment of Jennifer Anne Lisbey as a director on 28 February 2020 (1 page)
6 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
3 September 2019Appointment of Ms Jennifer Anne Lisbey as a director on 23 August 2019 (2 pages)
28 August 2019Termination of appointment of Matthew James Torode as a director on 23 August 2019 (1 page)
26 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
1 February 2019Appointment of Mr Christian Ross St. John Judd as a director on 1 February 2019 (2 pages)
4 January 2019Micro company accounts made up to 31 March 2018 (4 pages)
20 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
10 April 2018Director's details changed for Mrs Kirsty Ann-Marie Wilman on 31 January 2018 (2 pages)
9 April 2018Director's details changed for Mr Matthew James Torode on 31 January 2018 (2 pages)
9 April 2018Director's details changed for Mrs Kirsty Ann-Marie Wilman on 31 January 2018 (2 pages)
6 February 2018Secretary's details changed for Hermes Secretariat Limited on 31 January 2018 (1 page)
31 January 2018Registered office address changed from Lloyds Chambers 1Portsoken Street London E1 8HZ to Sixth Floor, 150 Cheapside London EC2V 6ET on 31 January 2018 (1 page)
2 January 2018Accounts for a dormant company made up to 31 March 2017 (5 pages)
21 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
12 April 2017Appointment of Hermes Secretariat Limited as a secretary on 4 April 2017 (3 pages)
12 April 2017Termination of appointment of Rekha Govind as a secretary on 7 December 2016 (2 pages)
12 April 2017Termination of appointment of Faisal Ali as a director on 7 December 2016 (2 pages)
12 April 2017Termination of appointment of Faisal Ali as a director on 7 December 2016 (2 pages)
12 April 2017Appointment of Kirsty Wilman as a director on 7 December 2016 (3 pages)
12 April 2017Appointment of Kirsty Wilman as a director on 7 December 2016 (3 pages)
12 April 2017Termination of appointment of Rekha Govind as a secretary on 7 December 2016 (2 pages)
12 April 2017Registered office address changed from Acre House 11/15 William Road London NW1 3ER to Lloyds Chambers 1Portsoken Street London E1 8HZ on 12 April 2017 (2 pages)
12 April 2017Appointment of Hermes Secretariat Limited as a secretary on 4 April 2017 (3 pages)
12 April 2017Termination of appointment of Asif Rahman as a director on 7 December 2016 (2 pages)
12 April 2017Appointment of Mr Matthew James Torode as a director on 7 December 2016 (3 pages)
12 April 2017Registered office address changed from Acre House 11/15 William Road London NW1 3ER to Lloyds Chambers 1Portsoken Street London E1 8HZ on 12 April 2017 (2 pages)
12 April 2017Appointment of Mr Matthew James Torode as a director on 7 December 2016 (3 pages)
12 April 2017Termination of appointment of Asif Rahman as a director on 7 December 2016 (2 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
5 December 2016Director's details changed for Mr Asif Rahman on 14 November 2016 (2 pages)
5 December 2016Director's details changed for Mr Asif Rahman on 14 November 2016 (2 pages)
15 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 11
(6 pages)
15 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 11
(6 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
21 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 11
(6 pages)
21 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 11
(6 pages)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
5 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 11
(6 pages)
5 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 11
(6 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
29 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
29 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
1 November 2011Director's details changed for Asif Rahman on 1 November 2011 (2 pages)
1 November 2011Director's details changed for Faisal Ali on 1 November 2011 (2 pages)
1 November 2011Secretary's details changed for Rekha Govind on 1 November 2011 (2 pages)
1 November 2011Secretary's details changed for Rekha Govind on 1 November 2011 (2 pages)
1 November 2011Director's details changed for Asif Rahman on 1 November 2011 (2 pages)
1 November 2011Director's details changed for Faisal Ali on 1 November 2011 (2 pages)
1 November 2011Director's details changed for Faisal Ali on 1 November 2011 (2 pages)
1 November 2011Director's details changed for Asif Rahman on 1 November 2011 (2 pages)
1 November 2011Secretary's details changed for Rekha Govind on 1 November 2011 (2 pages)
18 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
5 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
5 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 August 2009Return made up to 18/07/09; full list of members (4 pages)
3 August 2009Return made up to 18/07/09; full list of members (4 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
3 October 2008Return made up to 18/07/08; full list of members (4 pages)
3 October 2008Return made up to 18/07/08; full list of members (4 pages)
25 April 2008Director's change of particulars / faisal ali / 11/04/2008 (1 page)
25 April 2008Director's change of particulars / faisal ali / 11/04/2008 (1 page)
7 August 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
7 August 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
1 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
1 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
18 July 2007Incorporation (21 pages)
18 July 2007Incorporation (21 pages)