Company NameThorpe Park (Wakefield) Management Company Limited
Company StatusActive
Company Number05861480
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 June 2006(17 years, 10 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 NameMs Kath Ann Green
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2018(11 years, 9 months after company formation)
Appointment Duration6 years
RoleManagement Assistant
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMs Gillian Stewart
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2018(12 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleTraining Manager
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Graeme Walker
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2018(12 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMs Kathryn Johnson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2018(12 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleReceptionist
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Brian Jackson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2019(13 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameJ H Watson Property Management Ltd (Corporation)
StatusCurrent
Appointed24 September 2019(13 years, 3 months after company formation)
Appointment Duration4 years, 7 months
Correspondence AddressGlendevon House Coal Road
4 Hawthorn Park
Leeds
LS14 1PQ
Director NameMr Rodger Ian Brasington
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Shrewsbury Close
Newcastle Upon Tyne
NE7 7YS
Director NameMr Stephen Murray
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWent View
Great North Road
Wentbridge
West Yorkshire
WF8 3JP
Secretary NameMs Dolores Charlesworth
NationalityBritish
StatusResigned
Appointed29 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Greenwood Mount
Leeds
LS6 4LG
Director NameCraig Robert Smith
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(1 year, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 December 2007)
RoleFinance Director
Correspondence Address35 Whinmoor Court
Leeds
West Yorkshire
LS14 1NX
Director NameMr David Mark Smith
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(1 year, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
Bay Horse Lane Shadwell
Leeds
West Yorkshire
LS17 8SL
Director NameMr Neil Graham Wilkinson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(1 year, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaumaris 28a Church Road
Altofts
Normanton
West Yorkshire
WF6 2NN
Director NameMs Dolores Charlesworth
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(3 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 October 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Director NameMr Timothy Mark Joseph Mullen
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(3 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 May 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMrs Sharon Tracey Morley
StatusResigned
Appointed25 October 2010(4 years, 3 months after company formation)
Appointment Duration2 years (resigned 19 November 2012)
RoleCompany Director
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Secretary NameMiss Lori Griffiths
StatusResigned
Appointed19 November 2012(6 years, 4 months after company formation)
Appointment Duration10 months (resigned 18 September 2013)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMrs Navpreet Mander
StatusResigned
Appointed19 September 2013(7 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2015)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameLorraine Grayston
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(7 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 February 2018)
RoleHealthcare Records Assistance
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMs Gillian Stewart
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(7 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 August 2016)
RoleTraining Coordinator
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Christopher Walker
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(7 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMrs Denise Walker
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(7 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 November 2019)
RoleBaker
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameElizabeth O'Brien
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(7 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 October 2020)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Emily Duffy
StatusResigned
Appointed28 July 2014(8 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 07 March 2016)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMs Joy Lennon
StatusResigned
Appointed06 March 2015(8 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 02 December 2022)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Dolores Charlesworth
StatusResigned
Appointed28 September 2016(10 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 22 December 2023)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMr Alexander Daniel Noteman
StatusResigned
Appointed04 September 2017(11 years, 2 months after company formation)
Appointment Duration10 months (resigned 02 July 2018)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Karolina Maria Ostafinska
StatusResigned
Appointed07 November 2018(12 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 January 2021)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr David Thomas Taylor
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2021(15 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 August 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ

Location

Registered AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

20 February 2024Termination of appointment of Dolores Charlesworth as a secretary on 22 December 2023 (1 page)
11 August 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
7 August 2023Termination of appointment of David Thomas Taylor as a director on 7 August 2023 (1 page)
19 July 2023Termination of appointment of Joy Lennon as a secretary on 2 December 2022 (1 page)
13 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
27 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
20 April 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
21 December 2021Appointment of Mr David Thomas Taylor as a director on 21 December 2021 (2 pages)
13 October 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
14 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
22 March 2021Termination of appointment of Elizabeth O'brien as a director on 30 October 2020 (1 page)
2 March 2021Termination of appointment of Karolina Maria Ostafinska as a secretary on 26 January 2021 (1 page)
7 August 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
15 June 2020Notification of a person with significant control statement (2 pages)
15 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
16 December 2019Appointment of Mr Brian Jackson as a director on 13 December 2019 (2 pages)
20 November 2019Termination of appointment of Denise Walker as a director on 20 November 2019 (1 page)
20 November 2019Termination of appointment of Christopher Walker as a director on 20 November 2019 (1 page)
24 September 2019Appointment of J H Watson Property Management Ltd as a secretary on 24 September 2019 (2 pages)
25 June 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
13 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
22 November 2018Appointment of Ms Kathryn Johnson as a director on 19 November 2018 (2 pages)
7 November 2018Appointment of Miss Karolina Maria Ostafinska as a secretary on 7 November 2018 (2 pages)
7 November 2018Appointment of Mr Graeme Walker as a director on 2 November 2018 (2 pages)
22 October 2018Appointment of Ms Gillian Stewart as a director on 18 October 2018 (2 pages)
2 July 2018Termination of appointment of Alexander Daniel Noteman as a secretary on 2 July 2018 (1 page)
2 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
21 June 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
11 April 2018Appointment of Ms Kath Ann Green as a director on 4 April 2018 (2 pages)
16 February 2018Termination of appointment of Lorraine Grayston as a director on 15 February 2018 (1 page)
5 September 2017Appointment of Mr Alexander Daniel Noteman as a secretary on 4 September 2017 (2 pages)
5 September 2017Appointment of Mr Alexander Daniel Noteman as a secretary on 4 September 2017 (2 pages)
11 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
15 May 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
15 May 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
28 September 2016Appointment of Miss Dolores Charlesworth as a secretary on 28 September 2016 (2 pages)
28 September 2016Appointment of Miss Dolores Charlesworth as a secretary on 28 September 2016 (2 pages)
24 August 2016Termination of appointment of Gillian Stewart as a director on 22 August 2016 (1 page)
24 August 2016Termination of appointment of Gillian Stewart as a director on 22 August 2016 (1 page)
22 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
22 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
14 July 2016Annual return made up to 29 June 2016 no member list (5 pages)
14 July 2016Annual return made up to 29 June 2016 no member list (5 pages)
21 March 2016Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page)
21 March 2016Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page)
18 February 2016Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page)
18 February 2016Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page)
6 July 2015Annual return made up to 29 June 2015 no member list (5 pages)
6 July 2015Annual return made up to 29 June 2015 no member list (5 pages)
3 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
3 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
18 May 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
18 May 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
18 May 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
26 February 2015Appointment of Miss Emily Duffy as a secretary on 28 July 2014 (2 pages)
26 February 2015Appointment of Miss Emily Duffy as a secretary on 28 July 2014 (2 pages)
30 September 2014Memorandum and Articles of Association (12 pages)
30 September 2014Memorandum and Articles of Association (12 pages)
25 July 2014Appointment of Mr Christopher Walker as a director on 14 May 2014 (2 pages)
25 July 2014Appointment of Lorraine Grayston as a director on 14 May 2014 (2 pages)
25 July 2014Termination of appointment of Timothy Mark Joseph Mullen as a director on 14 May 2014 (1 page)
25 July 2014Appointment of Denise Walker as a director on 14 May 2014 (2 pages)
25 July 2014Annual return made up to 29 June 2014 no member list (4 pages)
25 July 2014Termination of appointment of Timothy Mark Joseph Mullen as a director on 14 May 2014 (1 page)
25 July 2014Appointment of Mr Christopher Walker as a director on 14 May 2014 (2 pages)
25 July 2014Appointment of Gillian Stewart as a director on 14 May 2014 (2 pages)
25 July 2014Annual return made up to 29 June 2014 no member list (4 pages)
25 July 2014Appointment of Lorraine Grayston as a director on 14 May 2014 (2 pages)
25 July 2014Appointment of Elizabeth O'brien as a director on 14 May 2014 (2 pages)
25 July 2014Appointment of Elizabeth O'brien as a director on 14 May 2014 (2 pages)
25 July 2014Appointment of Denise Walker as a director on 14 May 2014 (2 pages)
25 July 2014Appointment of Gillian Stewart as a director on 14 May 2014 (2 pages)
22 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
22 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
29 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 January 2014Termination of appointment of Lori Griffiths as a secretary (1 page)
9 January 2014Appointment of Mrs Navpreet Mander as a secretary (2 pages)
9 January 2014Termination of appointment of Lori Griffiths as a secretary (1 page)
9 January 2014Appointment of Mrs Navpreet Mander as a secretary (2 pages)
24 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 24 September 2013 (1 page)
24 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 24 September 2013 (1 page)
22 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
22 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
17 July 2013Annual return made up to 29 June 2013 no member list (2 pages)
17 July 2013Annual return made up to 29 June 2013 no member list (2 pages)
6 February 2013Appointment of Miss Lori Griffiths as a secretary (1 page)
6 February 2013Termination of appointment of Sharon Morley as a secretary (1 page)
6 February 2013Appointment of Miss Lori Griffiths as a secretary (1 page)
6 February 2013Termination of appointment of Sharon Morley as a secretary (1 page)
29 June 2012Annual return made up to 29 June 2012 no member list (2 pages)
29 June 2012Annual return made up to 29 June 2012 no member list (2 pages)
4 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
4 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
30 June 2011Annual return made up to 29 June 2011 no member list (2 pages)
30 June 2011Termination of appointment of Dolores Charlesworth as a director (1 page)
30 June 2011Termination of appointment of Dolores Charlesworth as a director (1 page)
30 June 2011Annual return made up to 29 June 2011 no member list (2 pages)
17 May 2011Director's details changed for Mr Timothy Mark Joseph Mullen on 17 May 2011 (2 pages)
17 May 2011Director's details changed for Mr Timothy Mark Joseph Mullen on 17 May 2011 (2 pages)
14 December 2010Termination of appointment of Dolores Charlesworth as a secretary (1 page)
14 December 2010Appointment of Mrs Sharon Tracey Morley as a secretary (1 page)
14 December 2010Termination of appointment of Dolores Charlesworth as a secretary (1 page)
14 December 2010Appointment of Mrs Sharon Tracey Morley as a secretary (1 page)
5 July 2010Annual return made up to 29 June 2010 no member list (3 pages)
5 July 2010Annual return made up to 29 June 2010 no member list (3 pages)
18 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
18 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
11 December 2009Termination of appointment of David Smith as a director (1 page)
11 December 2009Termination of appointment of David Smith as a director (1 page)
11 December 2009Appointment of Mrs Dolores Charlesworth as a director (2 pages)
11 December 2009Appointment of Mr Timothy Mark Joseph Mullen as a director (2 pages)
11 December 2009Termination of appointment of Neil Wilkinson as a director (1 page)
11 December 2009Appointment of Mrs Dolores Charlesworth as a director (2 pages)
11 December 2009Termination of appointment of Neil Wilkinson as a director (1 page)
11 December 2009Appointment of Mr Timothy Mark Joseph Mullen as a director (2 pages)
25 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
25 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
29 June 2009Annual return made up to 29/06/09 (2 pages)
29 June 2009Annual return made up to 29/06/09 (2 pages)
12 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ No agm held at present ammended articles to companies house 23/02/2009
(12 pages)
12 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ No agm held at present ammended articles to companies house 23/02/2009
(12 pages)
9 July 2008Annual return made up to 29/06/08 (2 pages)
9 July 2008Annual return made up to 29/06/08 (2 pages)
25 April 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
25 April 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
21 February 2008Director resigned (1 page)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
21 February 2008Director resigned (1 page)
21 February 2008New director appointed (2 pages)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
3 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
3 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
23 July 2007Annual return made up to 29/06/07 (2 pages)
23 July 2007Annual return made up to 29/06/07 (2 pages)
13 July 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
13 July 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
29 June 2006Incorporation (24 pages)
29 June 2006Incorporation (24 pages)