THORPE'S YARD MANAGEMENT COMPANY LIMITED
Overview
Company Name | THORPE'S YARD MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 03456036 |
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 THORPE'S YARD MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is THORPE'S YARD MANAGEMENT COMPANY LIMITED located?
Registered Office Address | C/O Managing Estates Ltd Riverside House River Lane CH4 8RQ Chester Flintshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THORPE'S YARD MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for THORPE'S YARD MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Oct 27, 2025 |
---|---|
Next Confirmation Statement Due | Nov 10, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 27, 2024 |
Overdue | No |
What are the latest filings for THORPE'S YARD MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Frederick Alexander Badowski as a director on Mar 07, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Oct 27, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Oct 27, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Termination of appointment of Gina Louise Hayden as a director on Sep 12, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 27, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Termination of appointment of Laurence Matthew Frost as a director on May 16, 2022 | 1 pages | TM01 | ||
Appointment of Mr Luke Doonan as a director on Feb 15, 2022 | 2 pages | AP01 | ||
Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to C/O Managing Estates Ltd Riverside House River Lane Chester Flintshire CH4 8RQ on Nov 05, 2021 | 1 pages | AD01 | ||
Termination of appointment of Rendall and Rittner Limited as a secretary on Jun 01, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Oct 27, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Appointment of Mr Cormac Mac Crann as a director on Mar 03, 2021 | 2 pages | AP01 | ||
Termination of appointment of Jacqueline Maria O'doherty as a director on Feb 23, 2021 | 1 pages | TM01 | ||
Termination of appointment of Philip John Reynolds as a director on Feb 23, 2021 | 1 pages | TM01 | ||
Appointment of Mr Frederick Alexander Badowski as a director on Feb 18, 2021 | 2 pages | AP01 | ||
Appointment of Ms Marlina Rowland as a director on Sep 30, 2020 | 2 pages | AP01 | ||
Termination of appointment of Matthew Thomas Marshall as a director on Jan 08, 2021 | 1 pages | TM01 | ||
Appointment of Mr Matthew Thomas Marshall as a director on Sep 30, 2020 | 2 pages | AP01 | ||
Secretary's details changed for Rendall and Rittner Limited on Feb 01, 2021 | 1 pages | CH04 | ||
Appointment of Miss Gemma Aldenton as a director on Sep 30, 2020 | 2 pages | AP01 | ||
Registered office address changed from Portsoken House 155-157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on Jan 12, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Oct 27, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of THORPE'S YARD MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALDENTON, Gemma Victoria | Director | Riverside House River Lane CH4 8RQ Chester C/O Managing Estates Ltd Flintshire United Kingdom | England | British | Consultant | 278635110001 | ||||||||
BENSTEAD, Koji | Director | Riverside House River Lane CH4 8RQ Chester C/O Managing Estates Ltd Flintshire United Kingdom | England | British | Business Analyst | 236657650001 | ||||||||
DOONAN, Luke | Director | Riverside House River Lane CH4 8RQ Chester C/O Managing Estates Ltd Flintshire United Kingdom | England | British | Designer | 97202850006 | ||||||||
HOLLOWAY, Simon Jonathan | Director | Riverside House River Lane CH4 8RQ Chester C/O Managing Estates Ltd Flintshire United Kingdom | England | British | Solicitor | 219310340001 | ||||||||
MAC CRANN, Cormac | Director | Riverside House River Lane CH4 8RQ Chester C/O Managing Estates Ltd Flintshire United Kingdom | England | Irish | Company Director | 160808600002 | ||||||||
ROWLAND, Marlina | Director | Riverside House River Lane CH4 8RQ Chester C/O Managing Estates Ltd Flintshire United Kingdom | United Kingdom | British | Company Director | 56905660002 | ||||||||
URBYE, Thomas Andreas | Director | Riverside House River Lane CH4 8RQ Chester C/O Managing Estates Ltd Flintshire United Kingdom | England | British | Company Director | 236657710001 | ||||||||
FEAST, Penelope Jane | Secretary | 43 Merchant Court 61 Wapping Wall E1W 3SJ London | British | None | 81901190001 | |||||||||
REYNOLDS, Philip John | Secretary | Flat37 Capstan Court 24 Wapping Wall E1W 3SE London | British | Costumier | 112829510001 | |||||||||
SQUIRE, Mark Benedict | Secretary | 28 Merchant Court 61 Wapping Wall E1W 3SJ London | British | Programme Manager | 74292810001 | |||||||||
ABLESAFE LIMITED | Secretary | 311a Chase Road N14 6JS London 2 Old Court Mews England |
| 22857540002 | ||||||||||
C & M SECRETARIES LIMITED | Nominee Secretary | PO BOX 55 7 Spa Road SE16 3QP London | 900007640001 | |||||||||||
HERTFORD COMPANY SECRETARIES LIMITED | Nominee Secretary | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | 900031060001 | |||||||||||
RENDALL AND RITTNER LIMITED | Secretary | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England |
| 51173740001 | ||||||||||
BADOWSKI, Frederick Alexander | Director | Riverside House River Lane CH4 8RQ Chester C/O Managing Estates Ltd Flintshire United Kingdom | England | British | Company Director | 212763820001 | ||||||||
BADOWSKI, Frederick Alexander | Director | 311a Chase Road Southgate N14 6JS London 2 Old Court Mews | England | British | Commercial Director | 212763820001 | ||||||||
BROWN, Michael Edward | Director | 14 Merchant Court 61 Wapping Wall E1W 3SJ London | British | Journalist | 75176270002 | |||||||||
BUSSEY, William Neale | Director | 27 Capstan Court 24 Wapping Wall E1W 3SE London | British | Accountant | 75326950001 | |||||||||
CARROLL, Helen | Director | Flat 27 Merchant Court E1W 3SJ London | British | Nurse | 126601180001 | |||||||||
DAVIES, Krista Jane | Director | 155-157 Minories EC3N 1LJ London Portsoken House England | England | British | Financial Analyst | 263922910001 | ||||||||
ELLIS, John | Director | 311a Chase Road Southgate N14 6JS London 2 Old Court Mews England | United Kingdom | British | Management Consultant | 120357450001 | ||||||||
FEAST, Penelope Jane | Director | 43 Merchant Court 61 Wapping Wall E1W 3SJ London | England | British | None | 81901190001 | ||||||||
FEAST, Roger | Director | 43 Merchant Court 61 Wapping Wall E1W 3SJ London | British | Director | 66800550001 | |||||||||
FINCH, Farkhanda Akhtar | Director | 49 Merchant Court 61 Wapping Wall E1W 3SJ London | British | Education Consultant | 75326890002 | |||||||||
FROST, Laurence Matthew | Director | Riverside House River Lane CH4 8RQ Chester C/O Managing Estates Ltd Flintshire United Kingdom | England | British | Banking | 267810740001 | ||||||||
GERALDES, Marco Alexandre Levy | Director | 155-157 Minories EC3N 1LJ London Portsoken House England | England | English | Director Of Transformation | 212761210001 | ||||||||
GILES, Suzanne | Director | Flat 21 24 Wapping Wall E1W 3SE London | United Kingdom | British | None | 126601360001 | ||||||||
HALL ROSU, Edward | Director | 13 Merchant Court 61 Wapping Wall E1W 3SJ London | British | Consultant | 97408140001 | |||||||||
HASSETT, Alicia | Director | 311a Chase Road Southgate N14 6JS London 2 Old Court Mews England | United Kingdom | British | Property Manager | 141120930002 | ||||||||
HAYDEN, Gina Louise | Director | Riverside House River Lane CH4 8RQ Chester C/O Managing Estates Ltd Flintshire United Kingdom | United Kingdom | British | Director | 83935840002 | ||||||||
MAC CRANN, Cormac | Director | 155-157 Minories EC3N 1LJ London Portsoken House England | England | Irish | Company Director | 160808600002 | ||||||||
MARSHALL, Matthew Thomas | Director | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England | England | British | Director | 279882010001 | ||||||||
MCCULLOCH, Michael Cutler | Director | New Oakbarn The Green Bledington OX7 6XQ Chipping Norton | England | British | Trustee Director | 78859310001 | ||||||||
MOORE, Terence | Director | 67 Merchant Court Thorpes Yard 61 Wapping Wall E1 9NH London | British | Company Director | 2042280002 | |||||||||
O'DOHERTY, Jacqueline Maria | Director | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England | England | British | Company Director | 233687530001 |
What are the latest statements on persons with significant control for THORPE'S YARD MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 27, 2016 | 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