This company is commonly known as Thorpe Park Management Company Limited. The company was founded 36 years ago and was given the registration number 02189050. The firm's registered office is in NORWICH. You can find them at The Atrium, St. George's Street, Norwich, Norfolk. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | THORPE PARK MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02189050 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 November 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Atrium, St. George's Street, Norwich, Norfolk, NR3 1AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Atrium, St. Georges Street, Norwich, England, NR3 1AB | Corporate Secretary | 29 November 2021 | Active |
9, Temple Way, Rayleigh, England, SS6 9PP | Director | 14 February 2017 | Active |
24 Nethercott Bank, Geoffrey Watling Way, Norwich, England, NR1 1GD | Director | 13 October 2016 | Active |
The Atrium, St. George's Street, Norwich, NR3 1AB | Director | 02 February 2023 | Active |
Byre, Back Lane, Ringland, Norwich, England, NR8 6JG | Director | 08 October 2009 | Active |
The Atrium, St. George's Street, Norwich, NR3 1AB | Director | 02 February 2023 | Active |
29, Scott Road, Norwich, England, NR1 1YL | Director | 13 December 2011 | Active |
The Atrium, St. George's Street, Norwich, NR3 1AB | Director | 02 February 2023 | Active |
Summer House Farm, Catfield, NR29 5AF | Secretary | 20 April 2000 | Active |
Keysoe Lodge, Keysoe Row West, Keysoe, MK44 2JF | Secretary | - | Active |
15 Bernard Crescent, Hunstanton, PE36 6ER | Director | 10 January 2002 | Active |
129, Scott Road, Norwich, England, NR1 1YL | Director | 08 October 2015 | Active |
129, Scott Road, Norwich, England, NR1 1YL | Director | 13 December 2011 | Active |
8 Orkney Close, Stewkley, Leighton Buzzard, LU7 0JF | Director | - | Active |
12 Scott Road, Thorpe Park, Norwich, NR1 1YR | Director | 10 January 2002 | Active |
24 Scott Road, Thorpe Park, Norwich, NR1 1YR | Director | 07 March 2000 | Active |
5 Park Road, St Ives, PE27 5JR | Director | 28 February 1994 | Active |
The Warren, Church Road, Yelverton, Norwich, NR14 7PB | Director | 07 March 2000 | Active |
62 Scott Road, Thorpe Park, Norwich, NR1 1YR | Director | 23 October 2002 | Active |
62 Scott Road, Norwich, NR1 1YR | Director | 23 October 2002 | Active |
54 Scott Road, Norwich, NR1 1YR | Director | 07 March 2000 | Active |
Willowpool 54 Watford Road, St Albans, AL1 2AF | Director | - | Active |
80 Harvey Lane, Norwich, NR7 0AQ | Director | 11 January 2006 | Active |
2 Church Road, Swainsthorpe, Norwich, NR14 8PH | Director | 17 October 2008 | Active |
17 Strumpshaw Road, Brundall, Norwich, NR13 5PA | Director | 11 January 2006 | Active |
The Old Barn, The Street, Acton Turville Badmington, GL9 1HL | Director | 28 April 1993 | Active |
101 Glendenning Road, Norwich, NR1 1YN | Director | 07 March 2000 | Active |
21 Duloe Road, St Neots, Huntingdon, PE19 4HW | Director | 01 June 1992 | Active |
Brown & Co, St. Georges Street, Norwich, England, NR3 1AB | Director | 11 July 2016 | Active |
The Thatches, The Street Garboldisham, Diss, IP22 2RZ | Director | 30 August 2000 | Active |
Mr James Bennett | ||
Notified on | : | 14 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Temple Way, Rayleigh, England, SS6 9PP |
Nature of control | : |
|
Mr Paul Constable | ||
Notified on | : | 13 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24 Nethercott Bank, Geoffrey Watling Way, Norwich, England, NR1 1GD |
Nature of control | : |
|
Miss Rosemary June Wain | ||
Notified on | : | 11 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Brown & Co, The Atrium, Norwich, England, NR3 1AB |
Nature of control | : |
|
Mr Glyn Wakefield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 29, Scott Road, Norwich, England, NR1 1YL |
Nature of control | : |
|
Mr John Hipperson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 80, Harvey Lane, Norwich, England, NR7 0AQ |
Nature of control | : |
|
Dr Susan Elaine Sydney-Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Byre, The Street, Norwich, England, NR8 6JG |
Nature of control | : |
|
Mr Colin Blakemore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 129, Scott Road, Norwich, England, NR1 1YL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-06 | Officers | Appoint person director company with name date. | Download |
2023-02-03 | Officers | Appoint person director company with name date. | Download |
2023-02-03 | Officers | Appoint person director company with name date. | Download |
2022-11-18 | Officers | Termination director company with name termination date. | Download |
2022-11-18 | Officers | Termination director company with name termination date. | Download |
2022-09-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-29 | Officers | Appoint corporate secretary company with name date. | Download |
2021-11-29 | Officers | Termination secretary company with name termination date. | Download |
2021-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-13 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.