Background WavePink WaveYellow Wave

THORPE WOOD MANAGEMENT COMPANY LIMITED (05360928)

THORPE WOOD MANAGEMENT COMPANY LIMITED (05360928) is an active UK company. incorporated on 10 February 2005. with registered office in Peterborough. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THORPE WOOD MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include FOWLER, Sara Jane, WHITEHOUSE, Elizabeth Evelyn.

Company Number
05360928
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 February 2005
Age
21 years
Address
C/O Azets Westpoint, Peterborough, PE2 6FZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FOWLER, Sara Jane, WHITEHOUSE, Elizabeth Evelyn
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THORPE WOOD MANAGEMENT COMPANY LIMITED

THORPE WOOD MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 February 2005 with the registered office located in Peterborough. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THORPE WOOD MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05360928

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 10 February 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 3 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

C/O Azets Westpoint Lynch Wood Peterborough, PE2 6FZ,

Previous Addresses

90 Lincoln Road Peterborough PE1 2SP England
From: 12 July 2021To: 19 December 2023
40 Thorpe Wood Thorpe Wood Business Park Peterborough PE3 6SR
From: 10 February 2005To: 12 July 2021
Timeline

3 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
Mar 19
Director Left
Mar 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FOWLER, Sara Jane

Active
Westpoint, PeterboroughPE2 6FZ
Secretary
Appointed 18 Feb 2005

FOWLER, Sara Jane

Active
Westpoint, PeterboroughPE2 6FZ
Born April 1963
Director
Appointed 18 Feb 2005

WHITEHOUSE, Elizabeth Evelyn

Active
Westpoint, PeterboroughPE2 6FZ
Born October 1952
Director
Appointed 12 Mar 2019

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 10 Feb 2005
Resigned 10 Feb 2005

FRENCH, Walter

Resigned
Bingham, NottinghamNG13 8BT
Born June 1946
Director
Appointed 18 Feb 2005
Resigned 12 Mar 2019

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 10 Feb 2005
Resigned 10 Feb 2005
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Micro Entity
3 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 February 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Replacement Filing Of Director Appointment With Name
28 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2016
AR01AR01
Change Person Director Company With Change Date
4 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2010
AR01AR01
Change Sail Address Company
9 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 August 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 September 2008
AAAnnual Accounts
Legacy
7 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 May 2007
AAAnnual Accounts
Legacy
12 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 November 2006
AAAnnual Accounts
Legacy
7 November 2006
225Change of Accounting Reference Date
Legacy
27 February 2006
363sAnnual Return (shuttle)
Legacy
19 January 2006
287Change of Registered Office
Legacy
22 March 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
288aAppointment of Director or Secretary
Resolution
21 February 2005
RESOLUTIONSResolutions
Incorporation Company
10 February 2005
NEWINCIncorporation