Background WavePink WaveYellow Wave

HEPTON (THORP ARCH) MANAGEMENT COMPANY LIMITED (05363075)

HEPTON (THORP ARCH) MANAGEMENT COMPANY LIMITED (05363075) is an active UK company. incorporated on 14 February 2005. with registered office in Wetherby. The company operates in the Real Estate Activities sector, engaged in residents property management. HEPTON (THORP ARCH) MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include ATKINSON, Paul Garry, BARTOSZEWICZ, Christopher, KAYE, Lisa Jayne and 2 others.

Company Number
05363075
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 February 2005
Age
21 years
Address
17 Woodland Drive, Wetherby, LS23 7BL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ATKINSON, Paul Garry, BARTOSZEWICZ, Christopher, KAYE, Lisa Jayne, MCCUNE, Gavin James, ROBERTSHAW, Daniel James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEPTON (THORP ARCH) MANAGEMENT COMPANY LIMITED

HEPTON (THORP ARCH) MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 February 2005 with the registered office located in Wetherby. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HEPTON (THORP ARCH) MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05363075

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 14 February 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

17 Woodland Drive Thorp Arch Wetherby, LS23 7BL,

Previous Addresses

20 Nichols Way Wetherby West Yorkshire LS22 6AD
From: 28 April 2010To: 4 May 2018
6 Woodland Drive Thorp Arch Wethery West Yorkshire LS23 7BL
From: 14 February 2005To: 28 April 2010
Timeline

22 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
Apr 11
Director Left
Mar 12
Director Left
Feb 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Feb 15
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
May 18
Director Left
May 18
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Nov 23
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

KAYE, Lisa

Active
Woodland Drive, WetherbyLS23 7BL
Secretary
Appointed 27 Aug 2019

ATKINSON, Paul Garry

Active
Woodland Drive, WetherbyLS23 7BL
Born October 1968
Director
Appointed 29 Apr 2014

BARTOSZEWICZ, Christopher

Active
Woodland Drive, WetherbyLS23 7BL
Born July 1969
Director
Appointed 14 Nov 2017

KAYE, Lisa Jayne

Active
Concierge Office, Concord Street, LeedsLS2 7QS
Born February 1970
Director
Appointed 22 Nov 2023

MCCUNE, Gavin James

Active
Woodland Drive, WetherbyLS23 7BL
Born December 1975
Director
Appointed 21 Nov 2024

ROBERTSHAW, Daniel James

Active
Woodland Drive, WetherbyLS23 7BL
Born November 1972
Director
Appointed 14 Nov 2017

BAIRD, James Andrew

Resigned
1 Mallard Way, ScarboroughYO12 4UB
Secretary
Appointed 14 Feb 2005
Resigned 11 Mar 2009

BROWN, Selvin Fitzroy

Resigned
Woodland Drive, WetherbyLS23 7BL
Secretary
Appointed 11 Mar 2009
Resigned 31 Dec 2010

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
11 Wellesley Road, CroydonCR0 2NW
Corporate secretary
Appointed 14 Feb 2005
Resigned 14 Feb 2005

BOWES, Nigel Andrew

Resigned
66 Beverley Road, DriffieldYO25 6RZ
Born April 1963
Director
Appointed 04 Feb 2008
Resigned 11 Mar 2009

BROWN, Selvin Fitzroy

Resigned
Woodland Drive, WetherbyLS23 7BL
Born December 1962
Director
Appointed 11 Mar 2009
Resigned 10 Feb 2014

BROWN, Stuart Charles

Resigned
Ashburn Drive, WetherbyLS22 5RD
Born September 1946
Director
Appointed 20 Apr 2011
Resigned 14 Nov 2017

BULLEN, Robert

Resigned
Nichols Way, WetherbyLS22 6AD
Born July 1974
Director
Appointed 29 Apr 2014
Resigned 01 Sept 2014

DEMAIN, Andrew Charles

Resigned
31 Morda Close, OswestrySY11 2BA
Born September 1968
Director
Appointed 01 Nov 2007
Resigned 04 Feb 2008

FEELEY, Gerard Michael

Resigned
Nichols Way, WetherbyLS22 6AD
Born March 1971
Director
Appointed 29 Apr 2014
Resigned 14 Nov 2017

HARROWELL, Karen Elizabeth

Resigned
The Bungalow, BridlingtonYO16 7AB
Born December 1950
Director
Appointed 04 Feb 2008
Resigned 11 Mar 2009

HESSAY, Ian Peter

Resigned
Kingsmead, YorkYO41 1JT
Born January 1965
Director
Appointed 14 Feb 2005
Resigned 30 Mar 2007

NOBLE, Richard

Resigned
15 Orchard Park, YorkYO42 4SL
Born September 1969
Director
Appointed 30 Mar 2007
Resigned 04 Feb 2008

RILEY, Derek

Resigned
Woodland Drive, WetherbyLS23 7BL
Born January 1943
Director
Appointed 11 Mar 2009
Resigned 28 Feb 2019

SLATER, Philip

Resigned
Nichols Way, WetherbyLS22 6AD
Born October 1967
Director
Appointed 29 Apr 2014
Resigned 14 Nov 2017

SMITH, David Mark

Resigned
The Barn, LeedsLS17 8SL
Born June 1957
Director
Appointed 14 Feb 2005
Resigned 01 Nov 2007

STONEMAN-ROBERTS, Gareth

Resigned
Woodland Drive, WetherbyLS23 7BL
Born June 1959
Director
Appointed 11 Mar 2009
Resigned 06 Mar 2012

STONEMAN-ROBERTS, Lisa Dagmar

Resigned
Woodland Drive, WetherbyLS23 7BL
Born August 1963
Director
Appointed 14 Nov 2017
Resigned 13 Nov 2024

TURNER, Peter Albert

Resigned
Woodland Drive, WetherbyLS23 7BL
Born November 1941
Director
Appointed 01 May 2018
Resigned 28 Feb 2019

TURNER, Peter Albert

Resigned
Woodland Drive, WetherbyLS23 7BL
Born November 1941
Director
Appointed 11 Mar 2009
Resigned 11 May 2018

CPM ASSET MANAGEMENT LIMITED

Resigned
11 Wellesley Road, CroydonCR0 2NW
Corporate nominee director
Appointed 14 Feb 2005
Resigned 14 Feb 2005

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
11 Wellesley Road, CroydonCR0 2NW
Corporate director
Appointed 14 Feb 2005
Resigned 18 Apr 2005
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 September 2019
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
23 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2015
AR01AR01
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 April 2014
AR01AR01
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Termination Director Company With Name
8 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 February 2012
AR01AR01
Change Person Director Company With Change Date
17 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 March 2011
AR01AR01
Termination Secretary Company With Name
11 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 November 2009
AAAnnual Accounts
Legacy
7 April 2009
287Change of Registered Office
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
287Change of Registered Office
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Full
17 November 2008
AAAnnual Accounts
Legacy
4 June 2008
363sAnnual Return (shuttle)
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 July 2007
AAAnnual Accounts
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
8 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
10 March 2006
363sAnnual Return (shuttle)
Legacy
4 May 2005
287Change of Registered Office
Legacy
22 April 2005
288bResignation of Director or Secretary
Resolution
10 March 2005
RESOLUTIONSResolutions
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
225Change of Accounting Reference Date
Incorporation Company
14 February 2005
NEWINCIncorporation