Background WavePink WaveYellow Wave

THORPE PARK (WAKEFIELD) MANAGEMENT COMPANY LIMITED (05861480)

THORPE PARK (WAKEFIELD) MANAGEMENT COMPANY LIMITED (05861480) is an active UK company. incorporated on 29 June 2006. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in residents property management. THORPE PARK (WAKEFIELD) MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include GREEN, Kath Ann, WALKER, Graeme.

Company Number
05861480
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 June 2006
Age
19 years
Address
Glendevon House 4 Hawthorn Park, Leeds, LS14 1PQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GREEN, Kath Ann, WALKER, Graeme
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THORPE PARK (WAKEFIELD) MANAGEMENT COMPANY LIMITED

THORPE PARK (WAKEFIELD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 June 2006 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THORPE PARK (WAKEFIELD) MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05861480

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 29 June 2006

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 29 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

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

Glendevon House 4 Hawthorn Park Coal Road Leeds, LS14 1PQ,

Previous Addresses

11 Bank Street Wetherby West Yorkshire LS22 6NQ
From: 29 June 2006To: 24 September 2013
Timeline

27 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Jun 11
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Aug 16
Director Left
Feb 18
Director Joined
Apr 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Dec 19
Director Left
Mar 21
Director Joined
Dec 21
Director Left
Aug 23
Director Left
Sept 24
Director Left
Jun 25
Director Left
Jun 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

J H WATSON PROPERTY MANAGEMENT LTD

Active
Coal Road, LeedsLS14 1PQ
Corporate secretary
Appointed 24 Sept 2019

GREEN, Kath Ann

Active
4 Hawthorn Park, LeedsLS14 1PQ
Born May 1956
Director
Appointed 04 Apr 2018

WALKER, Graeme

Active
4 Hawthorn Park, LeedsLS14 1PQ
Born June 1965
Director
Appointed 02 Nov 2018

CHARLESWORTH, Dolores

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 28 Sept 2016
Resigned 22 Dec 2023

CHARLESWORTH, Dolores

Resigned
61 Greenwood Mount, LeedsLS6 4LG
Secretary
Appointed 29 Jun 2006
Resigned 25 Oct 2010

DUFFY, Emily

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 28 Jul 2014
Resigned 07 Mar 2016

GRIFFITHS, Lori

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 19 Nov 2012
Resigned 18 Sept 2013

LENNON, Joy

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 06 Mar 2015
Resigned 02 Dec 2022

MANDER, Navpreet

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 19 Sept 2013
Resigned 01 Sept 2015

MORLEY, Sharon Tracey

Resigned
11 Bank Street, West YorkshireLS22 6NQ
Secretary
Appointed 25 Oct 2010
Resigned 19 Nov 2012

NOTEMAN, Alexander Daniel

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 04 Sept 2017
Resigned 02 Jul 2018

OSTAFINSKA, Karolina Maria

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 07 Nov 2018
Resigned 26 Jan 2021

BRASINGTON, Rodger Ian

Resigned
18 Shrewsbury Close, Newcastle Upon TyneNE7 7YS
Born April 1967
Director
Appointed 29 Jun 2006
Resigned 12 Oct 2007

CHARLESWORTH, Dolores

Resigned
11 Bank Street, West YorkshireLS22 6NQ
Born September 1957
Director
Appointed 09 Dec 2009
Resigned 25 Oct 2010

GRAYSTON, Lorraine

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born October 1953
Director
Appointed 14 May 2014
Resigned 15 Feb 2018

JACKSON, Brian

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born July 1948
Director
Appointed 13 Dec 2019
Resigned 11 Sept 2024

JOHNSON, Kathryn

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born January 1962
Director
Appointed 19 Nov 2018
Resigned 05 Jun 2025

MULLEN, Timothy Mark Joseph

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born April 1965
Director
Appointed 09 Dec 2009
Resigned 14 May 2014

MURRAY, Stephen

Resigned
Went View, WentbridgeWF8 3JP
Born October 1956
Director
Appointed 29 Jun 2006
Resigned 07 Sept 2007

O'BRIEN, Elizabeth

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born September 1957
Director
Appointed 14 May 2014
Resigned 30 Oct 2020

SMITH, Craig Robert

Resigned
35 Whinmoor Court, LeedsLS14 1NX
Born March 1972
Director
Appointed 17 Sept 2007
Resigned 31 Dec 2007

SMITH, David Mark

Resigned
The Barn, LeedsLS17 8SL
Born June 1957
Director
Appointed 31 Dec 2007
Resigned 09 Dec 2009

STEWART, Gillian

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born April 1960
Director
Appointed 18 Oct 2018
Resigned 04 Jun 2025

STEWART, Gillian

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born April 1960
Director
Appointed 14 May 2014
Resigned 22 Aug 2016

TAYLOR, David Thomas

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born May 1959
Director
Appointed 21 Dec 2021
Resigned 07 Aug 2023

WALKER, Christopher

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born March 1962
Director
Appointed 14 May 2014
Resigned 20 Nov 2019

WALKER, Denise

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born August 1961
Director
Appointed 14 May 2014
Resigned 20 Nov 2019

WILKINSON, Neil Graham

Resigned
Beaumaris 28a Church Road, NormantonWF6 2NN
Born November 1962
Director
Appointed 31 Dec 2007
Resigned 09 Dec 2009
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 June 2020
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
24 September 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 November 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 September 2017
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 September 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2016
AR01AR01
Termination Secretary Company With Name Termination Date
21 March 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
18 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
6 July 2015
AR01AR01
Accounts With Accounts Type Dormant
3 July 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 May 2015
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
26 February 2015
AP03Appointment of Secretary
Memorandum Articles
30 September 2014
MAMA
Annual Return Company With Made Up Date No Member List
25 July 2014
AR01AR01
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 May 2014
AAAnnual Accounts
Resolution
29 April 2014
RESOLUTIONSResolutions
Termination Secretary Company With Name
9 January 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 January 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
24 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2013
AR01AR01
Termination Secretary Company With Name
6 February 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 February 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
29 June 2012
AR01AR01
Accounts With Accounts Type Dormant
4 May 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2011
AR01AR01
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
14 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
14 December 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
5 July 2010
AR01AR01
Accounts With Accounts Type Dormant
18 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Termination Director Company With Name
11 December 2009
TM01Termination of Director
Termination Director Company With Name
11 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 August 2009
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Resolution
12 March 2009
RESOLUTIONSResolutions
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 April 2008
AAAnnual Accounts
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
26 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 October 2007
AAAnnual Accounts
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
363aAnnual Return
Legacy
13 July 2006
225Change of Accounting Reference Date
Incorporation Company
29 June 2006
NEWINCIncorporation