Background WavePink WaveYellow Wave

THORPE ROAD (PETERBOROUGH) MANAGEMENT COMPANY LIMITED (10695276)

THORPE ROAD (PETERBOROUGH) MANAGEMENT COMPANY LIMITED (10695276) is an active UK company. incorporated on 28 March 2017. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. THORPE ROAD (PETERBOROUGH) MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include JACOB, Gareth Russell.

Company Number
10695276
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 March 2017
Age
9 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JACOB, Gareth Russell
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THORPE ROAD (PETERBOROUGH) MANAGEMENT COMPANY LIMITED

THORPE ROAD (PETERBOROUGH) MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 March 2017 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THORPE ROAD (PETERBOROUGH) MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10695276

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 28 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

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

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU
From: 28 March 2017To: 8 June 2021
Timeline

16 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Aug 19
Director Left
Jan 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 21
Director Joined
Jun 22
Director Left
Nov 22
Director Joined
Dec 22
Director Left
Feb 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 28 Mar 2017

JACOB, Gareth Russell

Active
11 Queensway, New MiltonBH25 5NR
Born September 1966
Director
Appointed 30 Nov 2022

BROWNE, Daniel Harry Rate

Resigned
Tempsford Hall, SandySG19 2BD
Born March 1972
Director
Appointed 18 Apr 2017
Resigned 31 Jan 2020

CHAPMAN, Ian Greg

Resigned
Hyde Hall Farm, SandonSG9 0RU
Born October 1978
Director
Appointed 12 Feb 2020
Resigned 14 Jan 2021

HULBERT, Craig Christian

Resigned
Hyde Hall Farm, SandonSG9 0RU
Born August 1982
Director
Appointed 28 Mar 2017
Resigned 18 Apr 2017

LAIDLOW, Mark Edward

Resigned
11 Queensway, New MiltonBH25 5NR
Born May 1977
Director
Appointed 13 Jun 2022
Resigned 25 Nov 2022

MOORE, Nicholas Charles

Resigned
Tempsford Hall, SandySG19 2BD
Born March 1968
Director
Appointed 18 Apr 2017
Resigned 18 Feb 2020

SMITH, Mark Andrew Craig

Resigned
Tempsford Hall, SandySG19 2BD
Born January 1963
Director
Appointed 18 Apr 2017
Resigned 20 Aug 2019

THOMAS, Trevor David

Resigned
Tempsford Hall, SandySG19 2BD
Born May 1966
Director
Appointed 18 Apr 2017
Resigned 31 Mar 2023

FAIRFIELD COMPANY SECRETARIES LIMITED

Resigned
Hyde Hall Farm, SandonSG9 0RU
Corporate director
Appointed 28 Mar 2017
Resigned 18 Apr 2017

Persons with significant control

1

Tempsford Hall, SandySG19 2BD

Nature of Control

Significant influence or control
Notified 28 Mar 2017
Fundings
Financials
Latest Activities

Filing History

38

Change Corporate Secretary Company With Change Date
4 March 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
28 December 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
11 December 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
21 June 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
25 March 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
5 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Incorporation Company
28 March 2017
NEWINCIncorporation