Background WavePink WaveYellow Wave

THORPE PARK DEVELOPMENTS LIMITED (04141504)

THORPE PARK DEVELOPMENTS LIMITED (04141504) is an active UK company. incorporated on 15 January 2001. with registered office in Leeds. The company operates in the Construction sector, engaged in development of building projects. THORPE PARK DEVELOPMENTS LIMITED has been registered for 25 years. Current directors include MCCABE, Simon Charles, TUTTON, Jeremy John.

Company Number
04141504
Status
active
Type
ltd
Incorporated
15 January 2001
Age
25 years
Address
Unit A Podium, Leeds, LS15 8GH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MCCABE, Simon Charles, TUTTON, Jeremy John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THORPE PARK DEVELOPMENTS LIMITED

THORPE PARK DEVELOPMENTS LIMITED is an active company incorporated on 15 January 2001 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in development of building projects. THORPE PARK DEVELOPMENTS LIMITED was registered 25 years ago.(SIC: 41100)

Status

active

Active since 25 years ago

Company No

04141504

LTD Company

Age

25 Years

Incorporated 15 January 2001

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 January 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

INHOCO 2240 LIMITED
From: 15 January 2001To: 26 March 2001
Contact
Address

Unit A Podium Thorpe Park View Leeds, LS15 8GH,

Previous Addresses

Europa House, 20 Esplanade Scarborough North Yorkshire YO11 2AQ
From: 15 January 2001To: 14 January 2026
Timeline

33 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Jun 13
Director Joined
Sept 14
Director Left
Sept 14
Loan Secured
Aug 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Jul 17
Director Left
Mar 19
Director Left
Aug 19
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Mar 21
Director Joined
May 22
Director Left
Apr 25
Director Left
Apr 25
Loan Cleared
Apr 25
Loan Secured
Apr 25
Owner Exit
Aug 25
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

ESPLANADE SECRETARIAL SERVICES LIMITED

Active
20 Esplanade, ScarboroughYO11 2AQ
Corporate secretary
Appointed 10 Jul 2007

MCCABE, Simon Charles

Active
20 Esplanade, ScarboroughYO11 2AQ
Born October 1977
Director
Appointed 19 Mar 2009

TUTTON, Jeremy John

Active
20 Esplanade, ScarboroughYO11 2AQ
Born February 1966
Director
Appointed 22 Sept 2014

BROOK, Susan Margaret

Resigned
16 Bradley Lane, YorkYO23 3QJ
Secretary
Appointed 05 Apr 2005
Resigned 15 Dec 2006

CHETTLE, David

Resigned
Arden, Dunton BassettLE17 5JP
Secretary
Appointed 06 Mar 2001
Resigned 05 Apr 2005

A B & C SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee secretary
Appointed 15 Jan 2001
Resigned 06 Mar 2001

TEESLAND SECRETARIAL SERVICES LIMITED

Resigned
93 George Street, EdinburghEH2 3ES
Corporate secretary
Appointed 15 Dec 2006
Resigned 10 Jul 2007

AITCHISON, Gordon Clark

Resigned
20 Esplanade, ScarboroughYO11 2AQ
Born May 1964
Director
Appointed 09 Mar 2016
Resigned 20 Nov 2020

BURNLEY, John Lewis

Resigned
St. Andrews Court, LeedsLS3 1JY
Born October 1944
Director
Appointed 02 Mar 2001
Resigned 11 Jul 2012

CUMMINS, John James

Resigned
1 Coleman Street, LondonEC2R 5AA
Born February 1962
Director
Appointed 20 Nov 2020
Resigned 22 Mar 2021

CUMMINS, John James

Resigned
One Coleman Street, LondonEC2R 5AA
Born February 1962
Director
Appointed 10 Feb 2020
Resigned 20 Nov 2020

DI CIACCA, Cesidio Martin

Resigned
20 Esplanade, ScarboroughYO11 2AQ
Born February 1954
Director
Appointed 05 Apr 2005
Resigned 11 Jul 2012

DICKIE, Rachel

Resigned
N5
Born July 1984
Director
Appointed 09 Mar 2016
Resigned 16 Dec 2019

DOYLE, Deborah

Resigned
3 Home Farm Close, NewarkNG23 5QB
Born November 1966
Director
Appointed 05 Apr 2005
Resigned 15 Dec 2006

GILMAN, Peter John

Resigned
The Sashes, WetherbyLS23 6BN
Born January 1939
Director
Appointed 02 Mar 2001
Resigned 15 Dec 2006

GOH, Luke Mia Liu

Resigned
Europa House, 20 Esplanade, North YorkshireYO11 2AQ
Born November 1977
Director
Appointed 21 Jul 2017
Resigned 07 Aug 2019

HAYNES, John Stuart Richard

Resigned
41 Main Street, NuneatonCV13 6LZ
Born May 1959
Director
Appointed 14 Feb 2001
Resigned 05 Apr 2005

JACKSON, Mark

Resigned
Europa House, 20 Esplanade, North YorkshireYO11 2AQ
Born October 1972
Director
Appointed 14 Jun 2013
Resigned 22 Sept 2014

JEWEL-CLARK, Christopher Martin

Resigned
1 Coleman Street, LondonEC2R 5AA
Born June 1980
Director
Appointed 20 Nov 2020
Resigned 04 Apr 2025

LEAKE, Andrew John

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Born April 1957
Director
Appointed 02 Mar 2001
Resigned 14 Mar 2001

LUDLOW, Paul Arnott

Resigned
Hockhams Farm Hockhams Lane, MartleyWR6 6QR
Born July 1946
Director
Appointed 14 Feb 2001
Resigned 05 Apr 2005

MASON, Laura

Resigned
20 Esplanade, ScarboroughYO11 2AQ
Born October 1976
Director
Appointed 09 Mar 2016
Resigned 22 Mar 2019

POSKITT, James

Resigned
Belmont, HarrogateHG1 2NL
Born December 1965
Director
Appointed 05 Apr 2005
Resigned 15 Dec 2006

SHORROCK, Chistopher James

Resigned
One Coleman Street, LondonEC2R 5AA
Born March 1977
Director
Appointed 26 May 2022
Resigned 28 Mar 2025

WELLS, David Morrison

Resigned
32 Park Copse, LeedsLS18 5UN
Born August 1966
Director
Appointed 06 Apr 2005
Resigned 19 Mar 2009

ESPLANADE DIRECTOR LIMITED

Resigned
20 Esplanade, ScarboroughYO11 2AQ
Corporate director
Appointed 15 Dec 2008
Resigned 10 Nov 2020

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 15 Jan 2001
Resigned 14 Feb 2001

Persons with significant control

2

1 Active
1 Ceased
Thorpe Park View, LeedsLS15 8GH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Apr 2025
20 Esplanade, ScarboroughYO11 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Apr 2025
Fundings
Financials
Latest Activities

Filing History

182

Change Account Reference Date Company Current Extended
9 February 2026
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
15 January 2026
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 January 2026
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
14 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 January 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
11 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
8 April 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2024
AAAnnual Accounts
Accounts With Accounts Type Small
19 March 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
25 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Accounts With Accounts Type Full
30 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Mortgage Satisfy Charge Full
27 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2015
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
5 October 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 September 2015
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
28 August 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 August 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
28 August 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
6 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Change Person Director Company With Change Date
1 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
1 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Termination Director Company With Name
24 August 2012
TM01Termination of Director
Termination Director Company With Name
24 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Legacy
27 October 2011
MG04MG04
Legacy
27 October 2011
MG04MG04
Legacy
27 October 2011
MG04MG04
Legacy
27 October 2011
MG04MG04
Legacy
27 October 2011
MG04MG04
Legacy
27 October 2011
MG04MG04
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Memorandum Articles
7 June 2011
MEM/ARTSMEM/ARTS
Resolution
7 June 2011
RESOLUTIONSResolutions
Legacy
25 May 2011
MG01MG01
Legacy
25 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Full
30 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Corporate Director Company With Change Date
16 December 2009
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
16 December 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Legacy
9 June 2009
288cChange of Particulars
Legacy
23 April 2009
403aParticulars of Charge Subject to s859A
Legacy
23 April 2009
403aParticulars of Charge Subject to s859A
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
3 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 December 2008
AAAnnual Accounts
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
12 December 2008
363aAnnual Return
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Full
29 December 2007
AAAnnual Accounts
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
225Change of Accounting Reference Date
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
363aAnnual Return
Accounts With Accounts Type Full
12 December 2006
AAAnnual Accounts
Legacy
18 January 2006
363aAnnual Return
Legacy
18 January 2006
287Change of Registered Office
Legacy
14 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 September 2005
AAAnnual Accounts
Memorandum Articles
26 August 2005
MEM/ARTSMEM/ARTS
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
88(2)R88(2)R
Resolution
29 April 2005
RESOLUTIONSResolutions
Resolution
29 April 2005
RESOLUTIONSResolutions
Resolution
29 April 2005
RESOLUTIONSResolutions
Resolution
29 April 2005
RESOLUTIONSResolutions
Resolution
29 April 2005
RESOLUTIONSResolutions
Legacy
29 April 2005
123Notice of Increase in Nominal Capital
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
287Change of Registered Office
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
395Particulars of Mortgage or Charge
Legacy
7 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 January 2005
AAAnnual Accounts
Legacy
5 January 2005
363aAnnual Return
Legacy
12 October 2004
288cChange of Particulars
Legacy
2 April 2004
288cChange of Particulars
Legacy
29 March 2004
288cChange of Particulars
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Legacy
1 October 2003
288cChange of Particulars
Legacy
29 May 2003
288cChange of Particulars
Auditors Resignation Company
21 May 2003
AUDAUD
Legacy
7 January 2003
363aAnnual Return
Accounts With Accounts Type Full
8 September 2002
AAAnnual Accounts
Legacy
24 July 2002
88(2)O88(2)O
Legacy
16 July 2002
88(2)O88(2)O
Legacy
16 July 2002
88(2)O88(2)O
Legacy
30 January 2002
363sAnnual Return (shuttle)
Legacy
15 June 2001
288cChange of Particulars
Legacy
10 May 2001
288cChange of Particulars
Legacy
26 April 2001
225Change of Accounting Reference Date
Legacy
5 April 2001
288aAppointment of Director or Secretary
Resolution
5 April 2001
RESOLUTIONSResolutions
Resolution
5 April 2001
RESOLUTIONSResolutions
Resolution
5 April 2001
RESOLUTIONSResolutions
Memorandum Articles
3 April 2001
MEM/ARTSMEM/ARTS
Legacy
2 April 2001
88(2)R88(2)R
Legacy
2 April 2001
288bResignation of Director or Secretary
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
400400
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
288bResignation of Director or Secretary
Legacy
28 March 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 March 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 March 2001
287Change of Registered Office
Legacy
26 March 2001
288bResignation of Director or Secretary
Legacy
21 March 2001
395Particulars of Mortgage or Charge
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
288aAppointment of Director or Secretary
Incorporation Company
15 January 2001
NEWINCIncorporation