Background WavePink WaveYellow Wave

THORPE'S YARD MANAGEMENT COMPANY LIMITED (03456036)

THORPE'S YARD MANAGEMENT COMPANY LIMITED (03456036) is an active UK company. incorporated on 27 October 1997. with registered office in Chester. The company operates in the Real Estate Activities sector, engaged in residents property management. THORPE'S YARD MANAGEMENT COMPANY LIMITED has been registered for 28 years. Current directors include ALDENTON, Gemma Victoria, BARTELS, Annika, BENSTEAD, Koji and 6 others.

Company Number
03456036
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 October 1997
Age
28 years
Address
C/O Managing Estates Ltd Riverside House, Chester, CH4 8RQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALDENTON, Gemma Victoria, BARTELS, Annika, BENSTEAD, Koji, DOONAN, Luke, GILES, Martin Francis, HOLLOWAY, Simon Jonathan, MAC CRANN, Cormac, ROWLAND, Marlina, URBYE, Thomas Andreas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THORPE'S YARD MANAGEMENT COMPANY LIMITED

THORPE'S YARD MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 October 1997 with the registered office located in Chester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THORPE'S YARD MANAGEMENT COMPANY LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03456036

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 27 October 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

C/O Managing Estates Ltd Riverside House River Lane Chester, CH4 8RQ,

Previous Addresses

C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England
From: 12 January 2021To: 5 November 2021
Portsoken House 155-157 Minories London EC3N 1LJ England
From: 25 July 2018To: 12 January 2021
2 Old Court Mews 311a Chase Road Southgate London N14 6JS
From: 3 June 2014To: 25 July 2018
95 Station Road Hampton Middlesex TW12 2BD
From: 27 October 1997To: 3 June 2014
Timeline

45 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Oct 97
Director Left
Oct 09
Director Left
May 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Apr 12
Director Left
May 12
Director Joined
Jun 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Aug 15
Director Left
Jul 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Jun 18
Director Left
Oct 18
Director Left
Dec 18
Director Left
Aug 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Nov 19
Director Left
Dec 19
Director Left
Jan 20
Director Joined
Mar 20
Director Left
Jul 20
Director Joined
Oct 20
Director Joined
Jan 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Mar 21
Director Joined
Feb 22
Director Left
May 22
Director Left
Sept 23
Director Left
Mar 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

ALDENTON, Gemma Victoria

Active
Riverside House, ChesterCH4 8RQ
Born July 1983
Director
Appointed 30 Sept 2020

BARTELS, Annika

Active
Riverside House, ChesterCH4 8RQ
Born August 1977
Director
Appointed 28 Apr 2025

BENSTEAD, Koji

Active
Riverside House, ChesterCH4 8RQ
Born September 1978
Director
Appointed 26 Jul 2017

DOONAN, Luke

Active
Riverside House, ChesterCH4 8RQ
Born November 1971
Director
Appointed 15 Feb 2022

GILES, Martin Francis

Active
Riverside House, ChesterCH4 8RQ
Born February 1961
Director
Appointed 28 Apr 2025

HOLLOWAY, Simon Jonathan

Active
Riverside House, ChesterCH4 8RQ
Born September 1959
Director
Appointed 11 Oct 2019

MAC CRANN, Cormac

Active
Riverside House, ChesterCH4 8RQ
Born March 1957
Director
Appointed 03 Mar 2021

ROWLAND, Marlina

Active
Riverside House, ChesterCH4 8RQ
Born November 1959
Director
Appointed 30 Sept 2020

URBYE, Thomas Andreas

Active
Riverside House, ChesterCH4 8RQ
Born May 1980
Director
Appointed 26 Jul 2017

FEAST, Penelope Jane

Resigned
43 Merchant Court, LondonE1W 3SJ
Secretary
Appointed 12 Mar 2002
Resigned 01 Apr 2004

REYNOLDS, Philip John

Resigned
Flat37, LondonE1W 3SE
Secretary
Appointed 22 Jun 2005
Resigned 22 Jun 2005

SQUIRE, Mark Benedict

Resigned
28 Merchant Court, LondonE1W 3SJ
Secretary
Appointed 28 Feb 2001
Resigned 12 Mar 2002

ABLESAFE LIMITED

Resigned
311a Chase Road, LondonN14 6JS
Corporate secretary
Appointed 01 Apr 2004
Resigned 25 Jul 2018

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 27 Oct 1997
Resigned 27 Oct 1997

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 27 Oct 1997
Resigned 28 Feb 2001

RENDALL AND RITTNER LIMITED

Resigned
13b St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 30 Oct 2018
Resigned 01 Jun 2021

BADOWSKI, Frederick Alexander

Resigned
Riverside House, ChesterCH4 8RQ
Born February 1955
Director
Appointed 18 Feb 2021
Resigned 07 Mar 2025

BADOWSKI, Frederick Alexander

Resigned
311a Chase Road, LondonN14 6JS
Born February 1955
Director
Appointed 27 Jul 2016
Resigned 01 Jun 2018

BROWN, Michael Edward

Resigned
14 Merchant Court, LondonE1W 3SJ
Born July 1928
Director
Appointed 23 Mar 2001
Resigned 23 May 2003

BUSSEY, William Neale

Resigned
27 Capstan Court, LondonE1W 3SE
Born September 1965
Director
Appointed 28 Feb 2001
Resigned 04 Mar 2004

CARROLL, Helen

Resigned
Flat 27 Merchant Court, LondonE1W 3SJ
Born December 1968
Director
Appointed 23 Apr 2007
Resigned 20 Jul 2009

DAVIES, Krista Jane

Resigned
155-157 Minories, LondonEC3N 1LJ
Born August 1985
Director
Appointed 07 Oct 2019
Resigned 06 Jan 2020

ELLIS, John

Resigned
311a Chase Road, LondonN14 6JS
Born December 1952
Director
Appointed 23 Apr 2007
Resigned 05 Aug 2015

FEAST, Penelope Jane

Resigned
43 Merchant Court, LondonE1W 3SJ
Born April 1951
Director
Appointed 12 Mar 2002
Resigned 28 Mar 2003

FEAST, Roger

Resigned
43 Merchant Court, LondonE1W 3SJ
Born June 1952
Director
Appointed 10 Nov 2003
Resigned 28 Feb 2007

FINCH, Farkhanda Akhtar

Resigned
49 Merchant Court, LondonE1W 3SJ
Born February 1950
Director
Appointed 28 Feb 2001
Resigned 26 Mar 2003

FROST, Laurence Matthew

Resigned
Riverside House, ChesterCH4 8RQ
Born October 1978
Director
Appointed 02 Mar 2020
Resigned 16 May 2022

GERALDES, Marco Alexandre Levy

Resigned
155-157 Minories, LondonEC3N 1LJ
Born January 1974
Director
Appointed 27 Jul 2016
Resigned 03 Dec 2018

GILES, Suzanne

Resigned
Flat 21, LondonE1W 3SE
Born December 1959
Director
Appointed 23 Apr 2007
Resigned 12 May 2010

HALL ROSU, Edward

Resigned
13 Merchant Court, LondonE1W 3SJ
Born May 1968
Director
Appointed 04 Mar 2004
Resigned 22 Feb 2007

HASSETT, Alicia

Resigned
311a Chase Road, LondonN14 6JS
Born July 1962
Director
Appointed 19 May 2011
Resigned 18 Jul 2016

HAYDEN, Gina Louise

Resigned
Riverside House, ChesterCH4 8RQ
Born August 1967
Director
Appointed 30 Sept 2020
Resigned 12 Sept 2023

MAC CRANN, Cormac

Resigned
155-157 Minories, LondonEC3N 1LJ
Born March 1957
Director
Appointed 14 Jun 2011
Resigned 23 Oct 2018

MARSHALL, Matthew Thomas

Resigned
13b St. George Wharf, LondonSW8 2LE
Born February 1969
Director
Appointed 30 Sept 2020
Resigned 08 Jan 2021

MCCULLOCH, Michael Cutler

Resigned
New Oakbarn, Chipping NortonOX7 6XQ
Born April 1943
Director
Appointed 01 Apr 2004
Resigned 01 Nov 2004
Fundings
Financials
Latest Activities

Filing History

188

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 November 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
1 February 2021
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
31 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
31 October 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
25 July 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 June 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Change Person Director Company With Change Date
23 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 November 2015
AR01AR01
Change Corporate Secretary Company With Change Date
12 November 2015
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2014
AR01AR01
Change Corporate Secretary Company With Change Date
3 July 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
3 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 January 2012
AR01AR01
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 May 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2010
AR01AR01
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
24 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Termination Director Company With Name
23 October 2009
TM01Termination of Director
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 November 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 September 2007
AAAnnual Accounts
Legacy
9 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 June 2006
AAAnnual Accounts
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
16 December 2005
363aAnnual Return
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
288bResignation of Director or Secretary
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 June 2005
AAAnnual Accounts
Legacy
8 June 2005
288cChange of Particulars
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
2 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2004
AAAnnual Accounts
Legacy
10 June 2004
288bResignation of Director or Secretary
Legacy
10 June 2004
288bResignation of Director or Secretary
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
287Change of Registered Office
Legacy
23 January 2004
288aAppointment of Director or Secretary
Legacy
19 November 2003
288bResignation of Director or Secretary
Legacy
19 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2003
AAAnnual Accounts
Legacy
28 June 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
4 May 2003
288bResignation of Director or Secretary
Legacy
4 May 2003
288bResignation of Director or Secretary
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
26 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2002
AAAnnual Accounts
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
288bResignation of Director or Secretary
Legacy
14 November 2001
363sAnnual Return (shuttle)
Legacy
27 September 2001
287Change of Registered Office
Accounts With Accounts Type Full
6 September 2001
AAAnnual Accounts
Legacy
18 May 2001
288aAppointment of Director or Secretary
Legacy
23 April 2001
287Change of Registered Office
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
288bResignation of Director or Secretary
Legacy
9 April 2001
288bResignation of Director or Secretary
Legacy
9 April 2001
288bResignation of Director or Secretary
Legacy
9 April 2001
288bResignation of Director or Secretary
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
26 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2000
AAAnnual Accounts
Legacy
5 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1999
AAAnnual Accounts
Legacy
22 June 1999
288cChange of Particulars
Legacy
11 November 1998
363sAnnual Return (shuttle)
Legacy
6 March 1998
225Change of Accounting Reference Date
Resolution
3 March 1998
RESOLUTIONSResolutions
Legacy
20 February 1998
287Change of Registered Office
Memorandum Articles
18 February 1998
MEM/ARTSMEM/ARTS
Legacy
18 February 1998
288bResignation of Director or Secretary
Legacy
18 February 1998
288bResignation of Director or Secretary
Legacy
18 February 1998
287Change of Registered Office
Legacy
18 February 1998
288aAppointment of Director or Secretary
Legacy
18 February 1998
288aAppointment of Director or Secretary
Legacy
18 February 1998
288aAppointment of Director or Secretary
Legacy
18 February 1998
288aAppointment of Director or Secretary
Memorandum Articles
18 February 1998
MEM/ARTSMEM/ARTS
Resolution
18 February 1998
RESOLUTIONSResolutions
Incorporation Company
27 October 1997
NEWINCIncorporation