About

Registered Number: 05055492
Date of Incorporation: 25/02/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER

 

Based in Newcastle Upon Tyne, Hotspur Management Ltd was registered on 25 February 2004, it's status at Companies House is "Active". The company has 8 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Victoria 26 July 2018 - 1
DIXON, John Ward 25 August 2011 19 September 2013 1
HOPE, Elizabeth Aubrey 01 October 2007 10 March 2014 1
INNES-ANDERSON, Raymond 14 March 2007 01 October 2009 1
STARKS, Richard Andrew 10 June 2007 03 November 2007 1
TAYLOR, Peter Allan 14 March 2007 26 July 2018 1
WOOD, Richard John 26 July 2018 14 August 2020 1
WOOD, Richard John 09 November 2009 10 March 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 August 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 28 September 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 29 October 2018
AP01 - Appointment of director 07 August 2018
AP01 - Appointment of director 07 August 2018
TM01 - Termination of appointment of director 02 August 2018
AP01 - Appointment of director 02 August 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 24 October 2014
TM01 - Termination of appointment of director 10 March 2014
TM01 - Termination of appointment of director 10 March 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 09 October 2013
TM01 - Termination of appointment of director 19 September 2013
AR01 - Annual Return 01 March 2013
AD01 - Change of registered office address 01 March 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 20 October 2011
AP01 - Appointment of director 21 September 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
TM01 - Termination of appointment of director 03 March 2010
CH04 - Change of particulars for corporate secretary 03 March 2010
AA - Annual Accounts 30 November 2009
AP01 - Appointment of director 20 November 2009
363a - Annual Return 27 February 2009
287 - Change in situation or address of Registered Office 27 February 2009
353 - Register of members 27 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 February 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 29 February 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
288a - Notice of appointment of directors or secretaries 20 December 2007
AA - Annual Accounts 19 November 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
AA - Annual Accounts 01 April 2007
287 - Change in situation or address of Registered Office 30 March 2007
363s - Annual Return 23 March 2007
363s - Annual Return 30 March 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 01 April 2005
288b - Notice of resignation of directors or secretaries 05 March 2004
NEWINC - New incorporation documents 25 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.