Background WavePink WaveYellow Wave

THORBURN'S YARD MANAGEMENT COMPANY LIMITED (08608681)

THORBURN'S YARD MANAGEMENT COMPANY LIMITED (08608681) is an active UK company. incorporated on 15 July 2013. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. THORBURN'S YARD MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include CARTER, Paul.

Company Number
08608681
Status
active
Type
ltd
Incorporated
15 July 2013
Age
12 years
Address
Cheviot House Beaminster Way East, Newcastle Upon Tyne, NE3 2ER
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CARTER, Paul
SIC Codes
68320, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THORBURN'S YARD MANAGEMENT COMPANY LIMITED

THORBURN'S YARD MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 July 2013 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. THORBURN'S YARD MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 68320, 99999)

Status

active

Active since 12 years ago

Company No

08608681

LTD Company

Age

12 Years

Incorporated 15 July 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne, NE3 2ER,

Previous Addresses

Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER
From: 15 July 2013To: 22 July 2015
Timeline

6 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Nov 13
Director Left
Jun 21
Director Left
Apr 23
Director Joined
Apr 23
Owner Exit
Jul 23
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KINGSTON PROPERTY SERVICES LIMITED

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 17 Jun 2021

CARTER, Paul

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born January 1980
Director
Appointed 01 Apr 2023

WILLIAMS, Daniel Lloyd

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Secretary
Appointed 25 Mar 2021
Resigned 01 Jun 2021

HAMPSON, John

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born October 1949
Director
Appointed 24 Oct 2013
Resigned 01 Jun 2021

ORD, Colin

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born March 1963
Director
Appointed 15 Jul 2013
Resigned 01 Apr 2023

Persons with significant control

2

1 Active
1 Ceased
Beaminster Way East, Newcastle Upon TyneNE3 2ER

Nature of Control

Right to appoint and remove directors
Notified 01 Jul 2023

Mr Colin Ord

Ceased
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born March 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jul 2023
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Dormant
6 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 June 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
17 June 2021
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name Date
26 March 2021
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
24 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Incorporation Company
15 July 2013
NEWINCIncorporation