Background WavePink WaveYellow Wave

THE OLD SURGERY CHAPELTHORPE MANAGEMENT COMPANY LIMITED (05076756)

THE OLD SURGERY CHAPELTHORPE MANAGEMENT COMPANY LIMITED (05076756) is an active UK company. incorporated on 17 March 2004. with registered office in Wakefield. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE OLD SURGERY CHAPELTHORPE MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include LINDOP, Teresa, SMITH, Martin Charles.

Company Number
05076756
Status
active
Type
ltd
Incorporated
17 March 2004
Age
22 years
Address
Flat 3 The Old Surgery Hall Lane, Wakefield, WF4 3JJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LINDOP, Teresa, SMITH, Martin Charles
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OLD SURGERY CHAPELTHORPE MANAGEMENT COMPANY LIMITED

THE OLD SURGERY CHAPELTHORPE MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 March 2004 with the registered office located in Wakefield. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE OLD SURGERY CHAPELTHORPE MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

05076756

LTD Company

Age

22 Years

Incorporated 17 March 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Flat 3 The Old Surgery Hall Lane Chapelthorpe Wakefield, WF4 3JJ,

Previous Addresses

, the Farmhouse, Wintersett Farm, Wintersett, Wakefield, West Yorkshire, WF4 2EB
From: 17 March 2004To: 22 June 2011
Timeline

20 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Dec 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jul 11
Director Joined
Mar 14
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
May 22
Director Left
May 22
Director Left
Jun 24
Director Joined
Jun 25
Director Left
Jan 26
Director Left
Jan 26
Owner Exit
Jan 26
New Owner
Mar 26
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

SMITH, Martin

Active
Hall Lane, WakefieldWF4 3JJ
Secretary
Appointed 04 Jul 2023

LINDOP, Teresa

Active
Hall Lane, WakefieldWF4 3JJ
Born August 1953
Director
Appointed 24 May 2022

SMITH, Martin Charles

Active
Manor Rise, WakefieldWF2 6PE
Born December 1957
Director
Appointed 14 Mar 2022

ROBSON, Jacqueline Margaert

Resigned
Hall Lane, WakefieldWF4 3JJ
Secretary
Appointed 02 Jun 2011
Resigned 23 Feb 2015

ROCK, David Henry

Resigned
Fell Greave Farm Barn, HuddersfieldHD2 1NH
Secretary
Appointed 17 Mar 2004
Resigned 27 May 2011

TOPLISS, Daryl

Resigned
Hall Lane, WakefieldWF4 3JJ
Secretary
Appointed 23 Feb 2015
Resigned 04 Jul 2023

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 17 Mar 2004
Resigned 17 Mar 2004

HIRST, Daniel Benjamin

Resigned
Hall Lane, WakefieldWF4 3JJ
Born March 1975
Director
Appointed 04 Jun 2024
Resigned 22 Jan 2026

HYETT, Alexander Edward

Resigned
The Stables, WakefieldWF4 2EB
Born December 1962
Director
Appointed 17 Mar 2004
Resigned 27 May 2011

MCDONALD, Wayne

Resigned
Westbury Place South, LeedsLS10 3DA
Born September 1975
Director
Appointed 06 Mar 2014
Resigned 22 Jan 2026

MCDONALD, Wayne

Resigned
Heath Manor, WakefieldWF1 5SL
Born September 1975
Director
Appointed 19 Aug 2004
Resigned 27 May 2011

RHODES, Margaret

Resigned
Flat 1b The Old Surgery, WakefieldWF4 3JJ
Born June 1931
Director
Appointed 19 Aug 2004
Resigned 30 May 2011

ROBSON, Jacqueline Margaert

Resigned
Hall Lane, WakefieldWF4 3JJ
Born February 1965
Director
Appointed 02 Jun 2011
Resigned 25 Feb 2022

ROBSON, John

Resigned
Hall Lane, WakefieldWF4 3JJ
Born July 1926
Director
Appointed 02 Jun 2011
Resigned 24 May 2022

ROCK, David Henry

Resigned
Fell Greave Farm Barn, HuddersfieldHD2 1NH
Born January 1959
Director
Appointed 17 Mar 2004
Resigned 27 May 2011

TOPLISE, David John

Resigned
740 Barnsley Road, WakefieldWF2 6QQ
Born December 1949
Director
Appointed 19 Aug 2004
Resigned 16 Jun 2008

TOPLISS, Daryl

Resigned
Barnsley Road, WakefieldWF2 6QQ
Born May 1947
Director
Appointed 02 Jun 2011
Resigned 31 May 2024

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 17 Mar 2004
Resigned 17 Mar 2004

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 17 Mar 2004
Resigned 17 Mar 2004

Persons with significant control

2

1 Active
1 Ceased

Mr Martin Charles Smith

Active
Hall Lane, WakefieldWF4 3JJ
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Jan 2026

Mr Wayne Mcdonald

Ceased
Hall Lane, WakefieldWF4 3JJ
Born September 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Mar 2017
Ceased 23 Jan 2026
Fundings
Financials
Latest Activities

Filing History

86

Notification Of A Person With Significant Control
12 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 July 2023
TM02Termination of Secretary
Confirmation Statement With Updates
4 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Dormant
10 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
8 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Dormant
1 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 December 2011
AAAnnual Accounts
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
22 June 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
22 June 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Termination Secretary Company With Name
22 June 2011
TM02Termination of Secretary
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date
23 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Dormant
23 December 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 December 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 December 2010
AAAnnual Accounts
Administrative Restoration Company
23 December 2010
RT01RT01
Gazette Dissolved Compulsary
8 September 2009
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
19 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
8 November 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 November 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 November 2007
AAAnnual Accounts
Legacy
28 March 2007
363aAnnual Return
Legacy
18 April 2006
363aAnnual Return
Legacy
15 June 2005
363sAnnual Return (shuttle)
Legacy
6 June 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
287Change of Registered Office
Incorporation Company
17 March 2004
NEWINCIncorporation