Background WavePink WaveYellow Wave

THORNBURY PARK MANAGEMENT COMPANY LTD (12904295)

THORNBURY PARK MANAGEMENT COMPANY LTD (12904295) is an active UK company. incorporated on 25 September 2020. with registered office in Elland. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. THORNBURY PARK MANAGEMENT COMPANY LTD has been registered for 5 years. Current directors include BOOTH, Jonathan, MARSHALL, Simon Charles Newton.

Company Number
12904295
Status
active
Type
ltd
Incorporated
25 September 2020
Age
5 years
Address
C/O Cdp Ltd Marshall House, Elland, HX5 9BW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BOOTH, Jonathan, MARSHALL, Simon Charles Newton
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THORNBURY PARK MANAGEMENT COMPANY LTD

THORNBURY PARK MANAGEMENT COMPANY LTD is an active company incorporated on 25 September 2020 with the registered office located in Elland. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. THORNBURY PARK MANAGEMENT COMPANY LTD was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

12904295

LTD Company

Age

5 Years

Incorporated 25 September 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

C/O Cdp Ltd Marshall House Huddersfield Road Elland, HX5 9BW,

Timeline

7 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Sept 20
Funding Round
Mar 21
Funding Round
Apr 21
Funding Round
May 21
Funding Round
Aug 21
Director Left
Jan 22
Funding Round
Jan 22
5
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BOOTH, Jonathan

Active
Marshall House, EllandHX5 9BW
Secretary
Appointed 25 Sept 2020

BOOTH, Jonathan

Active
Marshall House, EllandHX5 9BW
Born April 1970
Director
Appointed 25 Sept 2020

MARSHALL, Simon Charles Newton

Active
Marshall House, EllandHX5 9BW
Born November 1963
Director
Appointed 25 Sept 2020

MARSHALL, Christopher Roy

Resigned
Marshall House, EllandHX5 9BW
Born August 1939
Director
Appointed 25 Sept 2020
Resigned 28 Nov 2021

Persons with significant control

1

Huddersfield Road, EllandHX5 9BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Sept 2020
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Capital Allotment Shares
11 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Capital Allotment Shares
9 August 2021
SH01Allotment of Shares
Capital Allotment Shares
26 May 2021
SH01Allotment of Shares
Capital Allotment Shares
28 April 2021
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
18 March 2021
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Capital Allotment Shares
8 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
27 November 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
27 November 2020
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
25 September 2020
AA01Change of Accounting Reference Date
Incorporation Company
25 September 2020
NEWINCIncorporation