Background WavePink WaveYellow Wave

THREAPWOOD MANAGEMENT COMPANY LIMITED (10970891)

THREAPWOOD MANAGEMENT COMPANY LIMITED (10970891) is an active UK company. incorporated on 19 September 2017. with registered office in Cheadle, Stoke-On-Trent. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THREAPWOOD MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include HOPWOOD, Phillip Henry, HORTON, Michael Joseph, SILLS, Toby Charles Kelsey.

Company Number
10970891
Status
active
Type
ltd
Incorporated
19 September 2017
Age
8 years
Address
1 Cuthbert Cottages, Cheadle, Stoke-On-Trent, ST10 4RA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HOPWOOD, Phillip Henry, HORTON, Michael Joseph, SILLS, Toby Charles Kelsey
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THREAPWOOD MANAGEMENT COMPANY LIMITED

THREAPWOOD MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 September 2017 with the registered office located in Cheadle, Stoke-On-Trent. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THREAPWOOD MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 68320)

Status

active

Active since 8 years ago

Company No

10970891

LTD Company

Age

8 Years

Incorporated 19 September 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

1 Cuthbert Cottages Alton Road Cheadle, Stoke-On-Trent, ST10 4RA,

Previous Addresses

26 Alma Square London NW8 9PY England
From: 30 October 2020To: 4 November 2021
4 Cuthbert Cottages Alton Road Cheadle Stoke-on-Trent ST10 4RA England
From: 6 March 2019To: 30 October 2020
26 Alma Square London NW8 9PY United Kingdom
From: 19 September 2017To: 6 March 2019
Timeline

7 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Sept 17
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Owner Exit
May 23
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HOPWOOD, Phillip Henry

Active
Cuthbert Cottages, Cheadle, Stoke-On-TrentST10 4RA
Born August 1965
Director
Appointed 04 Apr 2023

HORTON, Michael Joseph

Active
Cuthbert Cottages, Cheadle, Stoke-On-TrentST10 4RA
Born November 1974
Director
Appointed 04 Apr 2023

SILLS, Toby Charles Kelsey

Active
Cuthbert Cottages, Cheadle, Stoke-On-TrentST10 4RA
Born February 1964
Director
Appointed 04 Apr 2023

FARRELL, Angela Claire

Resigned
Cuthbert Cottages, Cheadle, Stoke-On-TrentST10 4RA
Born January 1960
Director
Appointed 19 Sept 2017
Resigned 04 Apr 2023

FARRELL, John Kevin

Resigned
Cuthbert Cottages, Cheadle, Stoke-On-TrentST10 4RA
Born September 1948
Director
Appointed 19 Sept 2017
Resigned 04 Apr 2023

Persons with significant control

1

0 Active
1 Ceased

Amos Homes Ashbourne (Number 1) Limited

Ceased
Alma Square, LondonNW8 9PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Sept 2017
Ceased 04 Apr 2023
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 September 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
13 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Gazette Notice Compulsory
6 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
28 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 June 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2018
CS01Confirmation Statement
Resolution
27 November 2017
RESOLUTIONSResolutions
Incorporation Company
19 September 2017
NEWINCIncorporation