Company NameThorp Management Company Limited
DirectorsElizabeth Jean Cotterill and Benjamin Starkey
Company StatusActive
Company Number01685720
CategoryPrivate Limited Company
Incorporation Date9 December 1982(41 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Elizabeth Jean Cotterill
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2020(37 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address50 Thorp Garth
Bradford
BD10 9LD
Director NameMr Benjamin Starkey
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(39 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleUnemployed
Country of ResidenceEngland
Correspondence Address50 Thorp Garth
Bradford
BD10 9LD
Secretary NameMr Benjamin Starkey
StatusCurrent
Appointed01 February 2022(39 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address50 Thorp Garth
Bradford
BD10 9LD
Director NameMiss Mary Brett
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(8 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 December 1993)
RoleRetired
Correspondence Address48 Thorp Garth
Idle
Bradford
West Yorkshire
BD10 9LD
Director NameMrs Barbara Stringfellow
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(8 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 10 January 1994)
RoleRetired
Correspondence Address38 Thorp Garth
Idle
Bradford
West Yorkshire
BD10 9LD
Director NameMr Brian Whitaker
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(8 years, 1 month after company formation)
Appointment Duration18 years, 8 months (resigned 09 October 2009)
RoleRetired
Correspondence Address50 Thorp Garth
Idle
Bradford
West Yorkshire
BD10 9LD
Secretary NameMiss Mary Brett
NationalityBritish
StatusResigned
Appointed21 January 1991(8 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 December 1993)
RoleCompany Director
Correspondence Address48 Thorp Garth
Idle
Bradford
West Yorkshire
BD10 9LD
Director NameTracey Linda Asquith
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(11 years, 1 month after company formation)
Appointment Duration10 years (resigned 19 January 2004)
RoleCare Worker
Correspondence Address52 Thorp Garth
Bradford
West Yorkshire
BD10 9LD
Director NameMichelle Spensley
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(11 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 1996)
RoleBilling Assistant
Correspondence Address32 Thorp Garth
Idle
Bradford
West Yorkshire
BD10 9LD
Secretary NameMichelle Spensley
NationalityBritish
StatusResigned
Appointed10 January 1994(11 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 1996)
RoleBilling Assistant
Correspondence Address32 Thorp Garth
Idle
Bradford
West Yorkshire
BD10 9LD
Director NameSteven Michael Cotterill
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(13 years, 4 months after company formation)
Appointment Duration24 years, 4 months (resigned 04 September 2020)
RoleVoluntary Worker
Country of ResidenceEngland
Correspondence Address30 Thorp Garth
Idle
Bradford
West Yorkshire
BD10 9LD
Secretary NameSteven Michael Cotterill
NationalityBritish
StatusResigned
Appointed23 April 1996(13 years, 4 months after company formation)
Appointment Duration24 years, 4 months (resigned 04 September 2020)
RoleSales Assistant
Country of ResidenceEngland
Correspondence Address30 Thorp Garth
Idle
Bradford
West Yorkshire
BD10 9LD
Director NameMaureen Briggs
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(21 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 29 September 2006)
RoleAssisstant Book Binder
Correspondence Address44 Thorp Garth
Idle
Bradford
West Yorkshire
BD10 9LD
Director NameMr Andrew Ian Widdop
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(27 years, 1 month after company formation)
Appointment Duration12 years (resigned 01 February 2022)
RoleChef
Country of ResidenceEngland
Correspondence Address46 Thorp Garth
Idle
Bradford
West Yorkshire
BD10 9LD
Secretary NameMrs Elizabeth Jean Cotterill
StatusResigned
Appointed04 September 2020(37 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2022)
RoleCompany Director
Correspondence Address50 Thorp Garth
Bradford
BD10 9LD

Location

Registered Address50 Thorp Garth
Bradford
BD10 9LD
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardIdle and Thackley
Built Up AreaWest Yorkshire

Shareholders

1 at £1Ben Starkey
8.33%
Ordinary
1 at £1Denise Mchale
8.33%
Ordinary
1 at £1Helen Thomas
8.33%
Ordinary
1 at £1Michael Cummings
8.33%
Ordinary
1 at £1Mr Andrew Widdop
8.33%
Ordinary
1 at £1Mr Steven Cotterill
8.33%
Ordinary
1 at £1Mrs Eileen Redfern
8.33%
Ordinary
1 at £1Mrs Paula Kellett
8.33%
Ordinary
1 at £1Natalie Trower
8.33%
Ordinary
1 at £1Paula Ballester & Wayne Ballester
8.33%
Ordinary
2 at £1Mrs Elizabeth Cotterill
16.67%
Ordinary

Financials

Year2014
Net Worth£12
Cash£896
Current Liabilities£3,871

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month, 2 weeks ago)
Next Return Due5 April 2025 (11 months from now)

Filing History

22 May 2023Micro company accounts made up to 31 March 2023 (4 pages)
22 March 2023Confirmation statement made on 22 March 2023 with updates (4 pages)
23 May 2022Micro company accounts made up to 31 March 2022 (4 pages)
28 March 2022Confirmation statement made on 22 March 2022 with updates (4 pages)
2 February 2022Termination of appointment of Andrew Ian Widdop as a director on 1 February 2022 (1 page)
2 February 2022Appointment of Mr Benjamin Starkey as a director on 1 February 2022 (2 pages)
2 February 2022Registered office address changed from 46 Thorp Garth Idle Bradford West Yorkshire BD10 9LD England to 50 Thorp Garth Bradford BD10 9LD on 2 February 2022 (1 page)
2 February 2022Appointment of Mr Benjamin Starkey as a secretary on 1 February 2022 (2 pages)
2 February 2022Termination of appointment of Elizabeth Jean Cotterill as a secretary on 1 February 2022 (1 page)
2 June 2021Micro company accounts made up to 31 March 2021 (3 pages)
23 March 2021Confirmation statement made on 22 March 2021 with updates (4 pages)
23 March 2021Cessation of Steven Michael Cotterill as a person with significant control on 31 January 2021 (1 page)
23 March 2021Notification of Elizabeth Cotterill as a person with significant control on 31 January 2021 (2 pages)
8 September 2020Appointment of Mrs Elizabeth Jean Cotterill as a director on 4 September 2020 (2 pages)
4 September 2020Termination of appointment of Steven Michael Cotterill as a director on 4 September 2020 (1 page)
4 September 2020Termination of appointment of Steven Michael Cotterill as a secretary on 4 September 2020 (1 page)
4 September 2020Appointment of Mrs Elizabeth Jean Cotterill as a secretary on 4 September 2020 (2 pages)
27 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
23 March 2020Confirmation statement made on 22 March 2020 with updates (4 pages)
11 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 March 2019Confirmation statement made on 22 March 2019 with updates (4 pages)
31 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
11 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
26 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
16 May 2016Micro company accounts made up to 31 March 2016 (3 pages)
16 May 2016Micro company accounts made up to 31 March 2016 (3 pages)
29 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 12
(6 pages)
29 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 12
(6 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 April 2015Registered office address changed from 30 Thorp Garth Idle Bradford BD10 9LD to 46 Thorp Garth Idle Bradford West Yorkshire BD10 9LD on 11 April 2015 (1 page)
11 April 2015Registered office address changed from 30 Thorp Garth Idle Bradford BD10 9LD to 46 Thorp Garth Idle Bradford West Yorkshire BD10 9LD on 11 April 2015 (1 page)
25 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 12
(6 pages)
25 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 12
(6 pages)
12 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 12
(6 pages)
24 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 12
(6 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
22 March 2013Director's details changed for Steven Michael Cotterill on 28 February 2013 (2 pages)
22 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
22 March 2013Director's details changed for Steven Michael Cotterill on 28 February 2013 (2 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
10 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
11 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 March 2010Director's details changed for Steven Michael Cotterill on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (8 pages)
22 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (8 pages)
22 March 2010Director's details changed for Steven Michael Cotterill on 22 March 2010 (2 pages)
1 February 2010Appointment of Mr Andrew Ian Widdop as a director (2 pages)
1 February 2010Appointment of Mr Andrew Ian Widdop as a director (2 pages)
9 October 2009Termination of appointment of Brian Whitaker as a director (1 page)
9 October 2009Termination of appointment of Brian Whitaker as a director (1 page)
13 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 March 2009Return made up to 22/03/09; full list of members (6 pages)
23 March 2009Return made up to 22/03/09; full list of members (6 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 March 2008Return made up to 22/03/08; full list of members (6 pages)
23 March 2008Return made up to 22/03/08; full list of members (6 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 March 2007Return made up to 22/03/07; full list of members (5 pages)
30 March 2007Return made up to 22/03/07; full list of members (5 pages)
29 September 2006Director resigned (1 page)
29 September 2006Director resigned (1 page)
29 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 March 2006Return made up to 22/03/06; full list of members (5 pages)
22 March 2006Return made up to 22/03/06; full list of members (5 pages)
27 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 March 2005Return made up to 22/03/05; full list of members (5 pages)
22 March 2005Return made up to 22/03/05; full list of members (5 pages)
27 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 March 2004Return made up to 22/03/04; full list of members (11 pages)
27 March 2004Return made up to 22/03/04; full list of members (11 pages)
4 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
9 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
9 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 March 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 March 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 March 2002Return made up to 22/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 March 2002Return made up to 22/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
27 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
27 March 2001Return made up to 22/03/01; full list of members (8 pages)
27 March 2001Return made up to 22/03/01; full list of members (8 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
29 March 2000Return made up to 22/03/00; no change of members (7 pages)
29 March 2000Return made up to 22/03/00; no change of members (7 pages)
29 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
25 March 1999Return made up to 30/03/99; no change of members (4 pages)
25 March 1999Return made up to 30/03/99; no change of members (4 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
20 March 1998Return made up to 30/03/98; full list of members (6 pages)
20 March 1998Return made up to 30/03/98; full list of members (6 pages)
18 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
18 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
1 April 1997Return made up to 30/03/97; no change of members
  • 363(287) ‐ Registered office changed on 01/04/97
(4 pages)
1 April 1997Return made up to 30/03/97; no change of members
  • 363(287) ‐ Registered office changed on 01/04/97
(4 pages)
5 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
5 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
30 April 1996Secretary resigned;director resigned (2 pages)
30 April 1996Return made up to 28/03/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
30 April 1996Secretary resigned;director resigned (2 pages)
30 April 1996New secretary appointed;new director appointed (1 page)
30 April 1996New secretary appointed;new director appointed (1 page)
30 April 1996Return made up to 28/03/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
5 April 1995Return made up to 30/03/95; full list of members
  • 363(287) ‐ Registered office changed on 05/04/95
(6 pages)
5 April 1995Return made up to 30/03/95; full list of members
  • 363(287) ‐ Registered office changed on 05/04/95
(6 pages)
9 December 1982Incorporation (15 pages)
9 December 1982Incorporation (15 pages)