UKBizDB.co.uk

THORPE PARK MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:The Atrium, St. George's Street, Norwich, Norfolk, NR3 1AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Atrium, St. Georges Street, Norwich, England, NR3 1AB

Corporate Secretary29 November 2021Active
9, Temple Way, Rayleigh, England, SS6 9PP

Director14 February 2017Active
24 Nethercott Bank, Geoffrey Watling Way, Norwich, England, NR1 1GD

Director13 October 2016Active
The Atrium, St. George's Street, Norwich, NR3 1AB

Director02 February 2023Active
Byre, Back Lane, Ringland, Norwich, England, NR8 6JG

Director08 October 2009Active
The Atrium, St. George's Street, Norwich, NR3 1AB

Director02 February 2023Active
29, Scott Road, Norwich, England, NR1 1YL

Director13 December 2011Active
The Atrium, St. George's Street, Norwich, NR3 1AB

Director02 February 2023Active
Summer House Farm, Catfield, NR29 5AF

Secretary20 April 2000Active
Keysoe Lodge, Keysoe Row West, Keysoe, MK44 2JF

Secretary-Active
15 Bernard Crescent, Hunstanton, PE36 6ER

Director10 January 2002Active
129, Scott Road, Norwich, England, NR1 1YL

Director08 October 2015Active
129, Scott Road, Norwich, England, NR1 1YL

Director13 December 2011Active
8 Orkney Close, Stewkley, Leighton Buzzard, LU7 0JF

Director-Active
12 Scott Road, Thorpe Park, Norwich, NR1 1YR

Director10 January 2002Active
24 Scott Road, Thorpe Park, Norwich, NR1 1YR

Director07 March 2000Active
5 Park Road, St Ives, PE27 5JR

Director28 February 1994Active
The Warren, Church Road, Yelverton, Norwich, NR14 7PB

Director07 March 2000Active
62 Scott Road, Thorpe Park, Norwich, NR1 1YR

Director23 October 2002Active
62 Scott Road, Norwich, NR1 1YR

Director23 October 2002Active
54 Scott Road, Norwich, NR1 1YR

Director07 March 2000Active
Willowpool 54 Watford Road, St Albans, AL1 2AF

Director-Active
80 Harvey Lane, Norwich, NR7 0AQ

Director11 January 2006Active
2 Church Road, Swainsthorpe, Norwich, NR14 8PH

Director17 October 2008Active
17 Strumpshaw Road, Brundall, Norwich, NR13 5PA

Director11 January 2006Active
The Old Barn, The Street, Acton Turville Badmington, GL9 1HL

Director28 April 1993Active
101 Glendenning Road, Norwich, NR1 1YN

Director07 March 2000Active
21 Duloe Road, St Neots, Huntingdon, PE19 4HW

Director01 June 1992Active
Brown & Co, St. Georges Street, Norwich, England, NR3 1AB

Director11 July 2016Active
The Thatches, The Street Garboldisham, Diss, IP22 2RZ

Director30 August 2000Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2023-07-20Accounts

Accounts with accounts type micro entity.

Download
2023-03-08Confirmation statement

Confirmation statement with updates.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2022-11-18Officers

Termination director company with name termination date.

Download
2022-11-18Officers

Termination director company with name termination date.

Download
2022-09-09Accounts

Accounts with accounts type micro entity.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Officers

Appoint corporate secretary company with name date.

Download
2021-11-29Officers

Termination secretary company with name termination date.

Download
2021-09-22Accounts

Accounts with accounts type micro entity.

Download
2021-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Accounts

Accounts with accounts type micro entity.

Download
2020-03-05Confirmation statement

Confirmation statement with updates.

Download
2019-08-15Accounts

Accounts with accounts type micro entity.

Download
2019-03-13Persons with significant control

Notification of a person with significant control statement.

Download
2019-03-05Confirmation statement

Confirmation statement with updates.

Download
2019-03-04Persons with significant control

Cessation of a person with significant control.

Download
2019-03-04Persons with significant control

Cessation of a person with significant control.

Download
2019-03-04Persons with significant control

Cessation of a person with significant control.

Download
2019-03-04Persons with significant control

Cessation of a person with significant control.

Download
2019-03-04Persons with significant control

Cessation of a person with significant control.

Download
2019-03-04Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.