THORPE'S YARD MANAGEMENT COMPANY LIMITED

THORPE'S YARD MANAGEMENT COMPANY LIMITED

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

    Company NameTHORPE'S YARD MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03456036
    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 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 AddressNo

    What are the latest accounts for THORPE'S YARD MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for THORPE'S YARD MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToOct 27, 2025
    Next Confirmation Statement DueNov 10, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 27, 2024
    OverdueNo

    What are the latest filings for THORPE'S YARD MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Frederick Alexander Badowski as a director on Mar 07, 2025

    1 pagesTM01
    XDXSYQIW

    Confirmation statement made on Oct 27, 2024 with no updates

    3 pagesCS01
    XDEPMHMZ

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA
    XDECFL43

    Confirmation statement made on Oct 27, 2023 with no updates

    3 pagesCS01
    XCF14RH5

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA
    XCCEBOPV

    Termination of appointment of Gina Louise Hayden as a director on Sep 12, 2023

    1 pagesTM01
    XCBVSNBL

    Confirmation statement made on Oct 27, 2022 with no updates

    3 pagesCS01
    XBFYO98U

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA
    XBDF31OY

    Termination of appointment of Laurence Matthew Frost as a director on May 16, 2022

    1 pagesTM01
    XB445FV6

    Appointment of Mr Luke Doonan as a director on Feb 15, 2022

    2 pagesAP01
    XAYT8P9C

    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 pagesAD01
    XAGNJ80A

    Termination of appointment of Rendall and Rittner Limited as a secretary on Jun 01, 2021

    1 pagesTM02
    XAGKTV9T

    Confirmation statement made on Oct 27, 2021 with no updates

    3 pagesCS01
    XAGCSHAZ

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA
    XADYPFHS

    Appointment of Mr Cormac Mac Crann as a director on Mar 03, 2021

    2 pagesAP01
    X9ZSNN0R

    Termination of appointment of Jacqueline Maria O'doherty as a director on Feb 23, 2021

    1 pagesTM01
    X9YZ9TEP

    Termination of appointment of Philip John Reynolds as a director on Feb 23, 2021

    1 pagesTM01
    X9YZ4YS9

    Appointment of Mr Frederick Alexander Badowski as a director on Feb 18, 2021

    2 pagesAP01
    X9YW8KMX

    Appointment of Ms Marlina Rowland as a director on Sep 30, 2020

    2 pagesAP01
    X9YW5WEY

    Termination of appointment of Matthew Thomas Marshall as a director on Jan 08, 2021

    1 pagesTM01
    X9YLUTE1

    Appointment of Mr Matthew Thomas Marshall as a director on Sep 30, 2020

    2 pagesAP01
    X9YLULAW

    Secretary's details changed for Rendall and Rittner Limited on Feb 01, 2021

    1 pagesCH04
    X9XEYD1K

    Appointment of Miss Gemma Aldenton as a director on Sep 30, 2020

    2 pagesAP01
    X9WFYGRC

    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 pagesAD01
    X9W06MJL

    Confirmation statement made on Oct 27, 2020 with no updates

    3 pagesCS01
    X9J2IX7C

    Who are the officers of THORPE'S YARD MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALDENTON, Gemma Victoria
    Riverside House
    River Lane
    CH4 8RQ Chester
    C/O Managing Estates Ltd
    Flintshire
    United Kingdom
    Director
    Riverside House
    River Lane
    CH4 8RQ Chester
    C/O Managing Estates Ltd
    Flintshire
    United Kingdom
    EnglandBritishConsultant278635110001
    BENSTEAD, Koji
    Riverside House
    River Lane
    CH4 8RQ Chester
    C/O Managing Estates Ltd
    Flintshire
    United Kingdom
    Director
    Riverside House
    River Lane
    CH4 8RQ Chester
    C/O Managing Estates Ltd
    Flintshire
    United Kingdom
    EnglandBritishBusiness Analyst236657650001
    DOONAN, Luke
    Riverside House
    River Lane
    CH4 8RQ Chester
    C/O Managing Estates Ltd
    Flintshire
    United Kingdom
    Director
    Riverside House
    River Lane
    CH4 8RQ Chester
    C/O Managing Estates Ltd
    Flintshire
    United Kingdom
    EnglandBritishDesigner97202850006
    HOLLOWAY, Simon Jonathan
    Riverside House
    River Lane
    CH4 8RQ Chester
    C/O Managing Estates Ltd
    Flintshire
    United Kingdom
    Director
    Riverside House
    River Lane
    CH4 8RQ Chester
    C/O Managing Estates Ltd
    Flintshire
    United Kingdom
    EnglandBritishSolicitor219310340001
    MAC CRANN, Cormac
    Riverside House
    River Lane
    CH4 8RQ Chester
    C/O Managing Estates Ltd
    Flintshire
    United Kingdom
    Director
    Riverside House
    River Lane
    CH4 8RQ Chester
    C/O Managing Estates Ltd
    Flintshire
    United Kingdom
    EnglandIrishCompany Director160808600002
    ROWLAND, Marlina
    Riverside House
    River Lane
    CH4 8RQ Chester
    C/O Managing Estates Ltd
    Flintshire
    United Kingdom
    Director
    Riverside House
    River Lane
    CH4 8RQ Chester
    C/O Managing Estates Ltd
    Flintshire
    United Kingdom
    United KingdomBritishCompany Director56905660002
    URBYE, Thomas Andreas
    Riverside House
    River Lane
    CH4 8RQ Chester
    C/O Managing Estates Ltd
    Flintshire
    United Kingdom
    Director
    Riverside House
    River Lane
    CH4 8RQ Chester
    C/O Managing Estates Ltd
    Flintshire
    United Kingdom
    EnglandBritishCompany Director236657710001
    FEAST, Penelope Jane
    43 Merchant Court
    61 Wapping Wall
    E1W 3SJ London
    Secretary
    43 Merchant Court
    61 Wapping Wall
    E1W 3SJ London
    BritishNone81901190001
    REYNOLDS, Philip John
    Flat37
    Capstan Court 24 Wapping Wall
    E1W 3SE London
    Secretary
    Flat37
    Capstan Court 24 Wapping Wall
    E1W 3SE London
    BritishCostumier112829510001
    SQUIRE, Mark Benedict
    28 Merchant Court
    61 Wapping Wall
    E1W 3SJ London
    Secretary
    28 Merchant Court
    61 Wapping Wall
    E1W 3SJ London
    BritishProgramme Manager74292810001
    ABLESAFE LIMITED
    311a Chase Road
    N14 6JS London
    2 Old Court Mews
    England
    Secretary
    311a Chase Road
    N14 6JS London
    2 Old Court Mews
    England
    Identification TypeEuropean Economic Area
    Registration Number02241466
    22857540002
    C & M SECRETARIES LIMITED
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    Nominee Secretary
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    900007640001
    HERTFORD COMPANY SECRETARIES LIMITED
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    Nominee Secretary
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    900031060001
    RENDALL AND RITTNER LIMITED
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    Secretary
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    Identification TypeUK Limited Company
    Registration Number02515428
    51173740001
    BADOWSKI, Frederick Alexander
    Riverside House
    River Lane
    CH4 8RQ Chester
    C/O Managing Estates Ltd
    Flintshire
    United Kingdom
    Director
    Riverside House
    River Lane
    CH4 8RQ Chester
    C/O Managing Estates Ltd
    Flintshire
    United Kingdom
    EnglandBritishCompany Director212763820001
    BADOWSKI, Frederick Alexander
    311a Chase Road
    Southgate
    N14 6JS London
    2 Old Court Mews
    Director
    311a Chase Road
    Southgate
    N14 6JS London
    2 Old Court Mews
    EnglandBritishCommercial Director212763820001
    BROWN, Michael Edward
    14 Merchant Court
    61 Wapping Wall
    E1W 3SJ London
    Director
    14 Merchant Court
    61 Wapping Wall
    E1W 3SJ London
    BritishJournalist75176270002
    BUSSEY, William Neale
    27 Capstan Court
    24 Wapping Wall
    E1W 3SE London
    Director
    27 Capstan Court
    24 Wapping Wall
    E1W 3SE London
    BritishAccountant75326950001
    CARROLL, Helen
    Flat 27 Merchant Court
    E1W 3SJ London
    Director
    Flat 27 Merchant Court
    E1W 3SJ London
    BritishNurse126601180001
    DAVIES, Krista Jane
    155-157 Minories
    EC3N 1LJ London
    Portsoken House
    England
    Director
    155-157 Minories
    EC3N 1LJ London
    Portsoken House
    England
    EnglandBritishFinancial Analyst263922910001
    ELLIS, John
    311a Chase Road
    Southgate
    N14 6JS London
    2 Old Court Mews
    England
    Director
    311a Chase Road
    Southgate
    N14 6JS London
    2 Old Court Mews
    England
    United KingdomBritishManagement Consultant120357450001
    FEAST, Penelope Jane
    43 Merchant Court
    61 Wapping Wall
    E1W 3SJ London
    Director
    43 Merchant Court
    61 Wapping Wall
    E1W 3SJ London
    EnglandBritishNone81901190001
    FEAST, Roger
    43 Merchant Court
    61 Wapping Wall
    E1W 3SJ London
    Director
    43 Merchant Court
    61 Wapping Wall
    E1W 3SJ London
    BritishDirector66800550001
    FINCH, Farkhanda Akhtar
    49 Merchant Court
    61 Wapping Wall
    E1W 3SJ London
    Director
    49 Merchant Court
    61 Wapping Wall
    E1W 3SJ London
    BritishEducation Consultant75326890002
    FROST, Laurence Matthew
    Riverside House
    River Lane
    CH4 8RQ Chester
    C/O Managing Estates Ltd
    Flintshire
    United Kingdom
    Director
    Riverside House
    River Lane
    CH4 8RQ Chester
    C/O Managing Estates Ltd
    Flintshire
    United Kingdom
    EnglandBritishBanking267810740001
    GERALDES, Marco Alexandre Levy
    155-157 Minories
    EC3N 1LJ London
    Portsoken House
    England
    Director
    155-157 Minories
    EC3N 1LJ London
    Portsoken House
    England
    EnglandEnglishDirector Of Transformation212761210001
    GILES, Suzanne
    Flat 21
    24 Wapping Wall
    E1W 3SE London
    Director
    Flat 21
    24 Wapping Wall
    E1W 3SE London
    United KingdomBritishNone126601360001
    HALL ROSU, Edward
    13 Merchant Court
    61 Wapping Wall
    E1W 3SJ London
    Director
    13 Merchant Court
    61 Wapping Wall
    E1W 3SJ London
    BritishConsultant97408140001
    HASSETT, Alicia
    311a Chase Road
    Southgate
    N14 6JS London
    2 Old Court Mews
    England
    Director
    311a Chase Road
    Southgate
    N14 6JS London
    2 Old Court Mews
    England
    United KingdomBritishProperty Manager141120930002
    HAYDEN, Gina Louise
    Riverside House
    River Lane
    CH4 8RQ Chester
    C/O Managing Estates Ltd
    Flintshire
    United Kingdom
    Director
    Riverside House
    River Lane
    CH4 8RQ Chester
    C/O Managing Estates Ltd
    Flintshire
    United Kingdom
    United KingdomBritishDirector83935840002
    MAC CRANN, Cormac
    155-157 Minories
    EC3N 1LJ London
    Portsoken House
    England
    Director
    155-157 Minories
    EC3N 1LJ London
    Portsoken House
    England
    EnglandIrishCompany Director160808600002
    MARSHALL, Matthew Thomas
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    Director
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    EnglandBritishDirector279882010001
    MCCULLOCH, Michael Cutler
    New Oakbarn
    The Green Bledington
    OX7 6XQ Chipping Norton
    Director
    New Oakbarn
    The Green Bledington
    OX7 6XQ Chipping Norton
    EnglandBritishTrustee Director78859310001
    MOORE, Terence
    67 Merchant Court Thorpes Yard
    61 Wapping Wall
    E1 9NH London
    Director
    67 Merchant Court Thorpes Yard
    61 Wapping Wall
    E1 9NH London
    BritishCompany Director2042280002
    O'DOHERTY, Jacqueline Maria
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    Director
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    EnglandBritishCompany Director233687530001

    What are the latest statements on persons with significant control for THORPE'S YARD MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 27, 2016The 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