CROFT COURT (HORSFORTH) LIMITED

CROFT COURT (HORSFORTH) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCROFT COURT (HORSFORTH) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01639656
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CROFT COURT (HORSFORTH) LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is CROFT COURT (HORSFORTH) LIMITED located?

    Registered Office Address
    Suite 4, The Old Bakery, 89a New Road Side New Road Side
    Horsforth
    LS18 4QD Leeds
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CROFT COURT (HORSFORTH) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CROFT COURT (HORSFORTH) LIMITED?

    Last Confirmation Statement Made Up ToMay 06, 2026
    Next Confirmation Statement DueMay 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 06, 2025
    OverdueNo

    What are the latest filings for CROFT COURT (HORSFORTH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Stuart Macdonald as a director on Oct 02, 2025

    1 pagesTM01

    Termination of appointment of Patricia Macdonald as a director on Oct 02, 2025

    1 pagesTM01

    Registered office address changed from Suite 4 New Road Side Horsforth Leeds LS18 4QD England to Suite 4, the Old Bakery, 89a New Road Side New Road Side Horsforth Leeds LS18 4QD on Jun 10, 2025

    1 pagesAD01

    Confirmation statement made on May 06, 2025 with no updates

    3 pagesCS01

    Registered office address changed from 9 Kerry Street Horsforth Leeds LS18 4AW England to Suite 4 New Road Side Horsforth Leeds LS18 4QD on May 22, 2025

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on May 06, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Registered office address changed from 6 Kerry Street Horsforth Leeds LS18 4AW England to 9 Kerry Street Horsforth Leeds LS18 4AW on Jan 22, 2024

    1 pagesAD01

    Confirmation statement made on May 06, 2023 with updates

    6 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on May 06, 2022 with updates

    6 pagesCS01

    Confirmation statement made on May 06, 2021 with updates

    6 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Micro company accounts made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on May 06, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on May 06, 2019 with updates

    6 pagesCS01

    Termination of appointment of Andrew David Earnshaw as a secretary on Jan 15, 2019

    1 pagesTM02

    Registered office address changed from Close House Giggleswick Settle North Yorkshire BD24 0EA England to 6 Kerry Street Horsforth Leeds LS18 4AW on Apr 01, 2019

    1 pagesAD01

    Appointment of Mrs Patricia Macdonald as a director on Oct 16, 2018

    2 pagesAP01

    Appointment of Mr Stuart Macdonald as a director on Oct 16, 2018

    2 pagesAP01

    Appointment of Miss Alison Jane Bell as a director on Oct 16, 2018

    2 pagesAP01

    Appointment of Miss Barbara Greenwood as a director on Oct 16, 2018

    2 pagesAP01

    Who are the officers of CROFT COURT (HORSFORTH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BELL, Alison Jane
    New Road Side
    Horsforth
    LS18 4QD Leeds
    Suite 4, The Old Bakery, 89a New Road Side
    England
    Director
    New Road Side
    Horsforth
    LS18 4QD Leeds
    Suite 4, The Old Bakery, 89a New Road Side
    England
    EnglandBritish230224170001
    GALLANT, Alison Penelope
    New Road Side
    Horsforth
    LS18 4QD Leeds
    Suite 4, The Old Bakery, 89a New Road Side
    England
    Director
    New Road Side
    Horsforth
    LS18 4QD Leeds
    Suite 4, The Old Bakery, 89a New Road Side
    England
    EnglandBritish198617120001
    GREENWOOD, Barbara
    New Road Side
    Horsforth
    LS18 4QD Leeds
    Suite 4, The Old Bakery, 89a New Road Side
    England
    Director
    New Road Side
    Horsforth
    LS18 4QD Leeds
    Suite 4, The Old Bakery, 89a New Road Side
    England
    EnglandBritish11976290001
    EARNSHAW, Andrew David
    Giggleswick
    BD24 0EA Settle
    Close House
    North Yorkshire
    England
    Secretary
    Giggleswick
    BD24 0EA Settle
    Close House
    North Yorkshire
    England
    British134762790001
    STONES, Elizabeth Tomlinson
    14 Croft Court
    Horsforth
    LS18 4BA Leeds
    West Yorkshire
    Secretary
    14 Croft Court
    Horsforth
    LS18 4BA Leeds
    West Yorkshire
    British11976270001
    SUGDEN, Pamela Lynne
    2 The Brow Bank Walk
    Baildon
    BD17 5HG Shipley
    West Yorkshire
    Secretary
    2 The Brow Bank Walk
    Baildon
    BD17 5HG Shipley
    West Yorkshire
    British78160490001
    TURNER, Barbara
    4 Croft Court
    LS18 4BA Horsforth
    Secretary
    4 Croft Court
    LS18 4BA Horsforth
    British43495170001
    BURKE, Thomas Michael
    7 Carr Bridge Avenue
    LS16 7JZ Leeds
    West Yorkshire
    Director
    7 Carr Bridge Avenue
    LS16 7JZ Leeds
    West Yorkshire
    EnglandIrish31632020001
    COLLINS, Kathleen
    5 Broadgate Court
    Horsforth
    LS18 5TF Leeds
    West Yorkshire
    Director
    5 Broadgate Court
    Horsforth
    LS18 5TF Leeds
    West Yorkshire
    United KingdomBritish57342660001
    DAVIES, Stuart
    33 West End Drive
    Horsforth
    LS18 5JR Leeds
    West Yorkshire
    Director
    33 West End Drive
    Horsforth
    LS18 5JR Leeds
    West Yorkshire
    British89983700001
    GLEESON, Kevin Michael
    Croft Court
    LS18 4BA Horsforth
    7
    West Yorkshire
    England
    Director
    Croft Court
    LS18 4BA Horsforth
    7
    West Yorkshire
    England
    EnglandBritish167868780001
    GLEESON, Kevin Michael
    7 Croft Court
    Horsforth
    LS18 4BA Leeds
    West Yorkshire
    Director
    7 Croft Court
    Horsforth
    LS18 4BA Leeds
    West Yorkshire
    EnglandBritish167868780001
    GREENWOOD, Barbara
    5 Croft Court
    Horsforth
    LS18 4BA Leeds
    West Yorkshire
    Director
    5 Croft Court
    Horsforth
    LS18 4BA Leeds
    West Yorkshire
    EnglandBritish11976290001
    HALLIDAY, Colin
    3 Grange Drive
    Hosforth
    LS18 5EQ Leeds
    West Yorkshire
    Director
    3 Grange Drive
    Hosforth
    LS18 5EQ Leeds
    West Yorkshire
    EnglandBritish113306000001
    JACKSON, Harold Albert
    144 Croft Court
    Horsforth
    LS18 4BA Leeds
    West Yorkshire
    Director
    144 Croft Court
    Horsforth
    LS18 4BA Leeds
    West Yorkshire
    British13200910001
    KENNEDY, Alice Catriona, Dr
    Giggleswick
    BD24 0EA Settle
    Close House
    North Yorkshire
    England
    Director
    Giggleswick
    BD24 0EA Settle
    Close House
    North Yorkshire
    England
    EnglandBritish209241990001
    MACBETH, John Martin Thomas
    16 Croft Court
    Horsforth
    LS18 4BA Leeds
    West Yorkshire
    Director
    16 Croft Court
    Horsforth
    LS18 4BA Leeds
    West Yorkshire
    British11976280002
    MACDONALD, Patricia
    New Road Side
    Horsforth
    LS18 4QD Leeds
    Suite 4, The Old Bakery, 89a New Road Side
    England
    Director
    New Road Side
    Horsforth
    LS18 4QD Leeds
    Suite 4, The Old Bakery, 89a New Road Side
    England
    EnglandBritish251788390001
    MACDONALD, Stuart
    New Road Side
    Horsforth
    LS18 4QD Leeds
    Suite 4, The Old Bakery, 89a New Road Side
    England
    Director
    New Road Side
    Horsforth
    LS18 4QD Leeds
    Suite 4, The Old Bakery, 89a New Road Side
    England
    EnglandBritish251788220001
    ROBINSON, William Michael
    Giggleswick
    BD24 0EA Settle
    Close House
    North Yorkshire
    England
    Director
    Giggleswick
    BD24 0EA Settle
    Close House
    North Yorkshire
    England
    EnglandBritish198617100001
    STONES, Elizabeth Tomlinson
    14 Croft Court
    Horsforth
    LS18 4BA Leeds
    West Yorkshire
    Director
    14 Croft Court
    Horsforth
    LS18 4BA Leeds
    West Yorkshire
    British11976270001
    TURNER, Barbara
    4 Croft Court
    LS18 4BA Horsforth
    Director
    4 Croft Court
    LS18 4BA Horsforth
    EnglandBritish43495170001

    What are the latest statements on persons with significant control for CROFT COURT (HORSFORTH) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 07, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0