HOTSPUR MANAGEMENT LTD

HOTSPUR MANAGEMENT LTD

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

    Company NameHOTSPUR MANAGEMENT LTD
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05055492
    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 HOTSPUR MANAGEMENT LTD?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HOTSPUR MANAGEMENT LTD located?

    Registered Office Address
    Cheviot House
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HOTSPUR MANAGEMENT LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for HOTSPUR MANAGEMENT LTD?

    Last Confirmation Statement Made Up ToFeb 12, 2027
    Next Confirmation Statement DueFeb 26, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 12, 2026
    OverdueNo

    What are the latest filings for HOTSPUR MANAGEMENT LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 12, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Richard Andrew Starks as a director on Dec 31, 2025

    1 pagesTM01

    Appointment of Mrs Carly Waller as a director on Dec 31, 2025

    2 pagesAP01

    Termination of appointment of Carly Waller as a director on Oct 16, 2025

    1 pagesTM01

    Appointment of Mr Antony John Hayhurst as a director on Oct 16, 2025

    2 pagesAP01

    Appointment of Mrs Carly Waller as a director on Sep 29, 2025

    2 pagesAP01

    Termination of appointment of Andrew Gordon Nield as a director on Sep 23, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Feb 28, 2025

    2 pagesAA

    Confirmation statement made on Feb 12, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2024

    2 pagesAA

    Appointment of Mr Andrew Gordon Nield as a director on Feb 19, 2024

    2 pagesAP01

    Confirmation statement made on Feb 12, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2023

    2 pagesAA

    Termination of appointment of Peter William Armstrong Ritchie as a director on Aug 24, 2023

    1 pagesTM01

    Confirmation statement made on Feb 12, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2022

    2 pagesAA

    Confirmation statement made on Feb 12, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2021

    2 pagesAA

    Confirmation statement made on Feb 12, 2021 with no updates

    3 pagesCS01

    Appointment of Dr Peter William Armstrong Ritchie as a director on Nov 04, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Feb 28, 2020

    2 pagesAA

    Termination of appointment of Victoria Walker as a director on Aug 08, 2019

    1 pagesTM01

    Termination of appointment of Richard John Wood as a director on Aug 14, 2020

    1 pagesTM01

    Confirmation statement made on Feb 12, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2019

    2 pagesAA

    Who are the officers of HOTSPUR MANAGEMENT LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KINGSTON PROPERTY SERVICES LIMITED
    Beaminster Way East
    Kingston Park
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    England
    Secretary
    Beaminster Way East
    Kingston Park
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    England
    Identification TypeUK Limited Company
    Registration Number4032016
    98266700003
    HAYHURST, Antony John
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    United Kingdom
    Director
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    United Kingdom
    EnglandBritish195077060002
    WALLER, Carly
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    United Kingdom
    Director
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    United Kingdom
    EnglandBritish291803460001
    SWANSON, Clare
    The Hall
    Glanton Pyke
    NE66 4BB Glanton, Alnwick
    Northumberland
    Secretary
    The Hall
    Glanton Pyke
    NE66 4BB Glanton, Alnwick
    Northumberland
    British148471480001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    DIXON, John Ward
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    England
    Director
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    England
    EnglandBritish163205440001
    HOPE, Elizabeth Aubrey
    8 Hotspur Court
    NE66 1PA Alnwick
    Northumberland
    Director
    8 Hotspur Court
    NE66 1PA Alnwick
    Northumberland
    EnglandBritish126657320001
    INNES-ANDERSON, Raymond
    11 Hotspur Court
    NE66 1PA Alnwick
    Northumberland
    Director
    11 Hotspur Court
    NE66 1PA Alnwick
    Northumberland
    British122515650001
    NIELD, Andrew Gordon
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    United Kingdom
    Director
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    United Kingdom
    EnglandBritish17672210001
    RITCHIE, Peter William Armstrong, Dr
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Director
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    EnglandBritish276877340001
    STARKS, Richard Andrew
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Director
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    EnglandBritish122956960001
    STARKS, Richard Andrew
    17 Hotspur Court
    NE66 1PA Alnwick
    Northumberland
    Director
    17 Hotspur Court
    NE66 1PA Alnwick
    Northumberland
    EnglandBritish122956960001
    SWANSON, Clare
    The Hall
    Glanton Pyke
    NE66 4BB Glanton, Alnwick
    Northumberland
    Director
    The Hall
    Glanton Pyke
    NE66 4BB Glanton, Alnwick
    Northumberland
    EnglandBritish148471480001
    SWANSON, John Stewart Richardson
    The Hall,Glanton Pyke
    Glanton
    NE66 4BB Alnwick
    Northumberland
    England
    Director
    The Hall,Glanton Pyke
    Glanton
    NE66 4BB Alnwick
    Northumberland
    England
    EnglandBritish4946820001
    TAYLOR, Peter Allan
    Kingscote House
    Bargate Lane
    ST19 9EG Brewood
    Staffordshire
    Director
    Kingscote House
    Bargate Lane
    ST19 9EG Brewood
    Staffordshire
    EnglandBritish122957020001
    WALKER, Victoria
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Director
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    EnglandBritish249193260001
    WALLER, Carly
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    United Kingdom
    Director
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    United Kingdom
    EnglandBritish291803460001
    WOOD, Richard John
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Director
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    EnglandBritish249039190001
    WOOD, Richard John
    Holt Lane
    LS16 7NT Leeds
    87
    West Yorkshire
    Director
    Holt Lane
    LS16 7NT Leeds
    87
    West Yorkshire
    UkBritish147087930001

    What are the latest statements on persons with significant control for HOTSPUR MANAGEMENT LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 25, 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