CROFT COURT (HORSFORTH) LIMITED
Overview
| Company Name | CROFT COURT (HORSFORTH) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01639656 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CROFT COURT (HORSFORTH) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CROFT COURT (HORSFORTH) LIMITED?
| Last Confirmation Statement Made Up To | May 06, 2026 |
|---|---|
| Next Confirmation Statement Due | May 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 06, 2025 |
| Overdue | No |
What are the latest filings for CROFT COURT (HORSFORTH) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Stuart Macdonald as a director on Oct 02, 2025 | 1 pages | TM01 | ||
Termination of appointment of Patricia Macdonald as a director on Oct 02, 2025 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Confirmation statement made on May 06, 2025 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on May 06, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on May 06, 2023 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on May 06, 2022 with updates | 6 pages | CS01 | ||
Confirmation statement made on May 06, 2021 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Micro company accounts made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on May 06, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on May 06, 2019 with updates | 6 pages | CS01 | ||
Termination of appointment of Andrew David Earnshaw as a secretary on Jan 15, 2019 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Appointment of Mrs Patricia Macdonald as a director on Oct 16, 2018 | 2 pages | AP01 | ||
Appointment of Mr Stuart Macdonald as a director on Oct 16, 2018 | 2 pages | AP01 | ||
Appointment of Miss Alison Jane Bell as a director on Oct 16, 2018 | 2 pages | AP01 | ||
Appointment of Miss Barbara Greenwood as a director on Oct 16, 2018 | 2 pages | AP01 | ||
Who are the officers of CROFT COURT (HORSFORTH) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BELL, Alison Jane | Director | New Road Side Horsforth LS18 4QD Leeds Suite 4, The Old Bakery, 89a New Road Side England | England | British | 230224170001 | |||||
| GALLANT, Alison Penelope | Director | New Road Side Horsforth LS18 4QD Leeds Suite 4, The Old Bakery, 89a New Road Side England | England | British | 198617120001 | |||||
| GREENWOOD, Barbara | Director | New Road Side Horsforth LS18 4QD Leeds Suite 4, The Old Bakery, 89a New Road Side England | England | British | 11976290001 | |||||
| EARNSHAW, Andrew David | Secretary | Giggleswick BD24 0EA Settle Close House North Yorkshire England | British | 134762790001 | ||||||
| STONES, Elizabeth Tomlinson | Secretary | 14 Croft Court Horsforth LS18 4BA Leeds West Yorkshire | British | 11976270001 | ||||||
| SUGDEN, Pamela Lynne | Secretary | 2 The Brow Bank Walk Baildon BD17 5HG Shipley West Yorkshire | British | 78160490001 | ||||||
| TURNER, Barbara | Secretary | 4 Croft Court LS18 4BA Horsforth | British | 43495170001 | ||||||
| BURKE, Thomas Michael | Director | 7 Carr Bridge Avenue LS16 7JZ Leeds West Yorkshire | England | Irish | 31632020001 | |||||
| COLLINS, Kathleen | Director | 5 Broadgate Court Horsforth LS18 5TF Leeds West Yorkshire | United Kingdom | British | 57342660001 | |||||
| DAVIES, Stuart | Director | 33 West End Drive Horsforth LS18 5JR Leeds West Yorkshire | British | 89983700001 | ||||||
| GLEESON, Kevin Michael | Director | Croft Court LS18 4BA Horsforth 7 West Yorkshire England | England | British | 167868780001 | |||||
| GLEESON, Kevin Michael | Director | 7 Croft Court Horsforth LS18 4BA Leeds West Yorkshire | England | British | 167868780001 | |||||
| GREENWOOD, Barbara | Director | 5 Croft Court Horsforth LS18 4BA Leeds West Yorkshire | England | British | 11976290001 | |||||
| HALLIDAY, Colin | Director | 3 Grange Drive Hosforth LS18 5EQ Leeds West Yorkshire | England | British | 113306000001 | |||||
| JACKSON, Harold Albert | Director | 144 Croft Court Horsforth LS18 4BA Leeds West Yorkshire | British | 13200910001 | ||||||
| KENNEDY, Alice Catriona, Dr | Director | Giggleswick BD24 0EA Settle Close House North Yorkshire England | England | British | 209241990001 | |||||
| MACBETH, John Martin Thomas | Director | 16 Croft Court Horsforth LS18 4BA Leeds West Yorkshire | British | 11976280002 | ||||||
| MACDONALD, Patricia | Director | New Road Side Horsforth LS18 4QD Leeds Suite 4, The Old Bakery, 89a New Road Side England | England | British | 251788390001 | |||||
| MACDONALD, Stuart | Director | New Road Side Horsforth LS18 4QD Leeds Suite 4, The Old Bakery, 89a New Road Side England | England | British | 251788220001 | |||||
| ROBINSON, William Michael | Director | Giggleswick BD24 0EA Settle Close House North Yorkshire England | England | British | 198617100001 | |||||
| STONES, Elizabeth Tomlinson | Director | 14 Croft Court Horsforth LS18 4BA Leeds West Yorkshire | British | 11976270001 | ||||||
| TURNER, Barbara | Director | 4 Croft Court LS18 4BA Horsforth | England | British | 43495170001 |
What are the latest statements on persons with significant control for CROFT COURT (HORSFORTH) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 07, 2017 | The 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