This company is commonly known as Thorpe Park (wakefield) Management Company Limited. The company was founded 17 years ago and was given the registration number 05861480. The firm's registered office is in LEEDS. You can find them at Glendevon House 4 Hawthorn Park, Coal Road, Leeds, . This company's SIC code is 98000 - Residents property management.
Name | : | THORPE PARK (WAKEFIELD) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05861480 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 June 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Glendevon House 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Glendevon House, Coal Road, 4 Hawthorn Park, Leeds, England, LS14 1PQ | Corporate Secretary | 24 September 2019 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ | Director | 04 April 2018 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ | Director | 13 December 2019 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ | Director | 19 November 2018 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ | Director | 18 October 2018 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ | Director | 02 November 2018 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ | Secretary | 28 September 2016 | Active |
61 Greenwood Mount, Leeds, LS6 4LG | Secretary | 29 June 2006 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ | Secretary | 28 July 2014 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Secretary | 19 November 2012 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ | Secretary | 06 March 2015 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Secretary | 19 September 2013 | Active |
11 Bank Street, Wetherby, West Yorkshire, LS22 6NQ | Secretary | 25 October 2010 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ | Secretary | 04 September 2017 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ | Secretary | 07 November 2018 | Active |
18 Shrewsbury Close, Newcastle Upon Tyne, NE7 7YS | Director | 29 June 2006 | Active |
11 Bank Street, Wetherby, West Yorkshire, LS22 6NQ | Director | 09 December 2009 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Director | 14 May 2014 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Director | 09 December 2009 | Active |
Went View, Great North Road, Wentbridge, WF8 3JP | Director | 29 June 2006 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Director | 14 May 2014 | Active |
35 Whinmoor Court, Leeds, LS14 1NX | Director | 17 September 2007 | Active |
The Barn, Bay Horse Lane Shadwell, Leeds, LS17 8SL | Director | 31 December 2007 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Director | 14 May 2014 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ | Director | 21 December 2021 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Director | 14 May 2014 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Director | 14 May 2014 | Active |
Beaumaris 28a Church Road, Altofts, Normanton, WF6 2NN | Director | 31 December 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Officers | Termination secretary company with name termination date. | Download |
2023-08-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-07 | Officers | Termination director company with name termination date. | Download |
2023-07-19 | Officers | Termination secretary company with name termination date. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-21 | Officers | Appoint person director company with name date. | Download |
2021-10-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Officers | Termination director company with name termination date. | Download |
2021-03-02 | Officers | Termination secretary company with name termination date. | Download |
2020-08-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-15 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-12-16 | Officers | Appoint person director company with name date. | Download |
2019-11-20 | Officers | Termination director company with name termination date. | Download |
2019-11-20 | Officers | Termination director company with name termination date. | Download |
2019-09-24 | Officers | Appoint corporate secretary company with name date. | Download |
2019-06-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-22 | Officers | Appoint person director company with name date. | Download |
2018-11-07 | Officers | Appoint person secretary company with name date. | Download |
2018-11-07 | Officers | Appoint person director company with name date. | Download |
2018-10-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.