Background WavePink WaveYellow Wave

THE POINT (THORPE) MANAGEMENT COMPANY LIMITED (12244045)

THE POINT (THORPE) MANAGEMENT COMPANY LIMITED (12244045) is an active UK company. incorporated on 4 October 2019. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. THE POINT (THORPE) MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include FARADAY, David Andrew, HANDLEY, John Richard, JACKSON, Steven Robert and 1 others.

Company Number
12244045
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 October 2019
Age
6 years
Address
C/O Scanlans Property Management Carvers Warehouse Suite 2b, Manchester, M1 2HG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FARADAY, David Andrew, HANDLEY, John Richard, JACKSON, Steven Robert, WOODBRIDGE, Carl
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE POINT (THORPE) MANAGEMENT COMPANY LIMITED

THE POINT (THORPE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 October 2019 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE POINT (THORPE) MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12244045

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 4 October 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

C/O Scanlans Property Management Carvers Warehouse Suite 2b 77 Dale Street Manchester, M1 2HG,

Previous Addresses

Scanlans Property Management Llp Boulton House 17-21 Chorlton Street Manchester Greater Manchester M1 3HY United Kingdom
From: 4 October 2019To: 6 January 2023
Timeline

6 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Director Left
Nov 20
Director Joined
Aug 24
Director Left
Sept 24
Director Left
Jul 25
Director Joined
Aug 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

SCANLANS PROPERTY MANAGEMENT LLP

Active
17-21 Chorlton Street, ManchesterM1 3HY
Corporate secretary
Appointed 04 Oct 2019

FARADAY, David Andrew

Active
St. Davids Park, EwloeCH5 3RX
Born January 1977
Director
Appointed 04 Oct 2019

HANDLEY, John Richard

Active
St. Davids Park, EwloeCH5 3RX
Born November 1978
Director
Appointed 04 Oct 2019

JACKSON, Steven Robert

Active
St. Davids Park, EwloeCH5 3RX
Born September 1964
Director
Appointed 04 Oct 2019

WOODBRIDGE, Carl

Active
Brunel Road, WakefieldWF2 0XG
Born July 1986
Director
Appointed 05 Aug 2025

OLDRIDGE, Paul

Resigned
St. Davids Park, EwloeCH5 3RX
Born June 1955
Director
Appointed 04 Oct 2019
Resigned 26 Nov 2020

TIWANA, Taranjit

Resigned
St. Davids Park, EwloeCH5 3RX
Born November 1987
Director
Appointed 04 Oct 2019
Resigned 27 Jun 2025

WAIN, Reesha

Resigned
St. Davids Park, DeesideCH5 3RX
Born June 1983
Director
Appointed 09 Aug 2024
Resigned 27 Sept 2024

Persons with significant control

1

St. Davids Park, EwloeLL75 8RJ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2019
Fundings
Financials
Latest Activities

Filing History

21

Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
18 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 December 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 October 2021
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
20 October 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Incorporation Company
4 October 2019
NEWINCIncorporation