THORPE'S YARD MANAGEMENT COMPANY LIMITED - CHESTER
Company Profile | Company Filings |
Overview
THORPE'S YARD MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CHESTER UNITED KINGDOM and has the status: Active.
THORPE'S YARD MANAGEMENT COMPANY LIMITED was incorporated 26 years ago on 27/10/1997 and has the registered number: 03456036. The accounts status is DORMANT and accounts are next due on 30/09/2024.
THORPE'S YARD MANAGEMENT COMPANY LIMITED was incorporated 26 years ago on 27/10/1997 and has the registered number: 03456036. The accounts status is DORMANT and accounts are next due on 30/09/2024.
THORPE'S YARD MANAGEMENT COMPANY LIMITED - CHESTER
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O MANAGING ESTATES LTD RIVERSIDE HOUSE
CHESTER
FLINTSHIRE
CH4 8RQ
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/10/2023 | 10/11/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MARLINA ROWLAND | Nov 1959 | British | Director | 2020-09-30 | CURRENT |
THOMAS ANDREAS URBYE | May 1980 | British | Director | 2017-07-26 | CURRENT |
MR FREDERICK ALEXANDER BADOWSKI | Feb 1955 | British | Director | 2021-02-18 | CURRENT |
CORMAC MAC CRANN | Mar 1957 | Irish | Director | 2021-03-03 | CURRENT |
MS GEMMA VICTORIA ALDENTON | Jul 1983 | British | Director | 2020-09-30 | CURRENT |
MR SIMON JONATHAN HOLLOWAY | Sep 1959 | British | Director | 2019-10-11 | CURRENT |
KOJI BENSTEAD | Sep 1978 | British | Director | 2017-07-26 | CURRENT |
LUKE DOONAN | Nov 1971 | British | Director | 2022-02-15 | CURRENT |
MICHAEL CUTLER MCCULLOCH | Apr 1943 | British | Director | 2004-04-01 UNTIL 2004-11-01 | RESIGNED |
MR TERENCE MOORE | Dec 1931 | British | Director | 2001-02-28 UNTIL 2003-03-13 | RESIGNED |
ANDREW PETER STOREY | Sep 1966 | British | Director | 1997-10-27 UNTIL 2001-02-28 | RESIGNED |
MR HENRY MICHAEL SHEPHERD CROSS | Feb 1969 | British | Director | 1997-10-27 UNTIL 2001-02-28 | RESIGNED |
EDWARD HALL ROSU | May 1968 | British | Director | 2004-03-04 UNTIL 2007-02-22 | RESIGNED |
ALICIA HASSETT | Jul 1962 | British | Director | 2011-05-19 UNTIL 2016-07-18 | RESIGNED |
ANNIE DAWN STEWART | Dec 1956 | British | Director | 2016-07-27 UNTIL 2019-07-31 | RESIGNED |
ANNIE DAWN STEWART | Dec 1966 | British | Director | 2007-04-23 UNTIL 2011-01-01 | RESIGNED |
STEPHEN WATT | Mar 1957 | British | Director | 1997-10-27 UNTIL 2001-02-28 | RESIGNED |
MS JACQUELINE MARIA O'DOHERTY | Feb 1963 | British | Director | 2017-07-26 UNTIL 2021-02-23 | RESIGNED |
GEOFFREY FLOYDE PINE | Jun 1946 | British | Director | 2012-07-23 UNTIL 2019-11-27 | RESIGNED |
GEOFFREY FLOYDE PINE | Jun 1976 | British | Director | 2012-07-18 UNTIL 2012-07-23 | RESIGNED |
GEOFFREY FLOYDE PINE | Jun 1946 | British | Director | 2001-02-28 UNTIL 2003-05-26 | RESIGNED |
MARK BENEDICT SQUIRE | Oct 1960 | British | Director | 2001-02-28 UNTIL 2004-02-04 | RESIGNED |
MR MATTHEW THOMAS MARSHALL | Feb 1969 | British | Director | 2020-09-30 UNTIL 2021-01-08 | RESIGNED |
CORMAC MAC CRANN | Mar 1957 | Irish | Director | 2011-06-14 UNTIL 2018-10-23 | RESIGNED |
MS GINA LOUISE HAYDEN | Aug 1967 | British | Director | 2020-09-30 UNTIL 2023-09-12 | RESIGNED |
PHILIP REYNOLDS | Jul 1963 | British | Director | 2005-06-22 UNTIL 2021-02-23 | RESIGNED |
MARK BENEDICT SQUIRE | Oct 1960 | British | Secretary | 2001-02-28 UNTIL 2002-03-12 | RESIGNED |
PHILIP REYNOLDS | Jul 1963 | British | Secretary | 2005-06-22 UNTIL 2005-06-22 | RESIGNED |
PENELOPE JANE FEAST | Apr 1951 | British | Secretary | 2002-03-12 UNTIL 2004-04-01 | RESIGNED |
HELEN CARROLL | Dec 1968 | British | Director | 2007-04-23 UNTIL 2009-07-20 | RESIGNED |
C & M SECRETARIES LIMITED | Corporate Nominee Secretary | 1997-10-27 UNTIL 1997-10-27 | RESIGNED | ||
ABLESAFE LIMITED | Corporate Secretary | 2004-04-01 UNTIL 2018-07-25 | RESIGNED | ||
RENDALL AND RITTNER LIMITED | Corporate Secretary | 2018-10-30 UNTIL 2021-06-01 | RESIGNED | ||
ELAINE LEE WATTHEY | Jul 1965 | British | Director | 2007-04-23 UNTIL 2020-07-21 | RESIGNED |
MR LAURENCE MATTHEW FROST | Oct 1978 | British | Director | 2020-03-02 UNTIL 2022-05-16 | RESIGNED |
FARKHANDA AKHTAR FINCH | Feb 1950 | British | Director | 2001-02-28 UNTIL 2003-03-26 | RESIGNED |
ROGER FEAST | Jun 1952 | British | Director | 2003-11-10 UNTIL 2007-02-28 | RESIGNED |
PENELOPE JANE FEAST | Apr 1951 | British | Director | 2002-03-12 UNTIL 2003-03-28 | RESIGNED |
JOHN ELLIS | Dec 1952 | British | Director | 2007-04-23 UNTIL 2015-08-05 | RESIGNED |
MS KRISTA JANE DAVIES | Aug 1985 | British | Director | 2019-10-07 UNTIL 2020-01-06 | RESIGNED |
KIM STURGESS | Apr 1954 | British | Director | 2004-03-04 UNTIL 2011-09-30 | RESIGNED |
WILLIAM NEALE BUSSEY | Sep 1965 | British | Director | 2001-02-28 UNTIL 2004-03-04 | RESIGNED |
MR FREDERICK ALEXANDER BADOWSKI | Feb 1955 | British | Director | 2016-07-27 UNTIL 2018-06-01 | RESIGNED |
MICHAEL EDWARD BROWN | Jul 1928 | British | Director | 2001-03-23 UNTIL 2003-05-23 | RESIGNED |
MARCO ALEXANDRE LEVY GERALDES | Jan 1974 | English | Director | 2016-07-27 UNTIL 2018-12-03 | RESIGNED |
SUZANNE GILES | Dec 1959 | British | Director | 2007-04-23 UNTIL 2010-05-12 | RESIGNED |
ELIZABETH ANN WATKINSON | Oct 1963 | British | Director | 2011-06-14 UNTIL 2019-12-06 | RESIGNED |
HERTFORD COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 1997-10-27 UNTIL 2001-02-28 | RESIGNED | ||
VICTORIA CHARLOTTE LOUISE WAITE | Apr 1983 | British | Director | 2007-04-23 UNTIL 2009-10-23 | RESIGNED |
JOHN RICHARD VOWELL | May 1964 | British | Director | 2001-02-28 UNTIL 2004-03-04 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - THORPE'S YARD MANAGEMENT COMPANY LIMITED | 2023-09-20 | 31-12-2022 | |
Dormant Company Accounts - THORPE'S YARD MANAGEMENT COMPANY LIMITED | 2022-09-28 | 31-12-2021 | |
Dormant Company Accounts - THORPE'S YARD MANAGEMENT COMPANY LIMITED | 2021-09-29 | 31-12-2020 | |
Dormant Company Accounts - THORPE'S YARD MANAGEMENT COMPANY LIMITED | 2020-11-20 | 31-12-2019 | |
Dormant Company Accounts - THORPE'S YARD MANAGEMENT COMPANY LIMITED | 2020-01-01 | 31-12-2018 | |
Dormant Company Accounts - THORPE'S YARD MANAGEMENT COMPANY LIMITED | 2018-05-30 | 31-12-2017 | |
Micro-entity Accounts - THORPE'S YARD MANAGEMENT COMPANY LIMITED | 2017-05-23 | 31-12-2016 | £369,832 equity |
Abbreviated Company Accounts - THORPE'S YARD MANAGEMENT COMPANY LIMITED | 2016-08-31 | 31-12-2015 | £171,234 Cash |
Abbreviated Company Accounts - THORPE'S YARD MANAGEMENT COMPANY LIMITED | 2015-06-23 | 31-12-2014 | £185,917 Cash |