Background WavePink WaveYellow Wave

THORPE PARK (NS) LTD (13465400)

THORPE PARK (NS) LTD (13465400) is an active UK company. incorporated on 18 June 2021. with registered office in Doncaster. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. THORPE PARK (NS) LTD has been registered for 4 years. Current directors include HICKINBOTHAM, Daniel John.

Company Number
13465400
Status
active
Type
ltd
Incorporated
18 June 2021
Age
4 years
Address
17 Jetstream Drive, Doncaster, DN9 3QS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HICKINBOTHAM, Daniel John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THORPE PARK (NS) LTD

THORPE PARK (NS) LTD is an active company incorporated on 18 June 2021 with the registered office located in Doncaster. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. THORPE PARK (NS) LTD was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13465400

LTD Company

Age

4 Years

Incorporated 18 June 2021

Size

N/A

Accounts

ARD: 29/6

Up to Date

2 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

NORTH STAR (YORK CENTRAL) LTD
From: 18 June 2021To: 29 September 2021
Contact
Address

17 Jetstream Drive Auckley Doncaster, DN9 3QS,

Previous Addresses

Rougier House 5 Rougier Street York YO1 6HZ England
From: 18 June 2021To: 22 November 2023
Timeline

15 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jun 21
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Cleared
May 23
Loan Cleared
May 23
Loan Secured
May 23
Loan Secured
May 23
Loan Secured
May 23
Loan Secured
May 23
Director Left
Apr 24
Director Joined
Apr 24
New Owner
May 24
Owner Exit
May 24
New Owner
Sept 24
Owner Exit
Sept 24
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HICKINBOTHAM, Daniel John

Active
Jetstream Drive, DoncasterDN9 3QS
Born November 1981
Director
Appointed 25 Apr 2024

ELLIS, Paul James

Resigned
Jetstream Drive, DoncasterDN9 3QS
Born October 1978
Director
Appointed 18 Jun 2021
Resigned 25 Apr 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Russell Trevor Jones

Active
Jetstream Drive, DoncasterDN9 3QS
Born September 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Sept 2024

Mr James Mortimore

Ceased
Jetstream Drive, DoncasterDN9 3QS
Born October 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Apr 2024
Ceased 20 Sept 2024

Mr Paul James Ellis

Ceased
Jetstream Drive, DoncasterDN9 3QS
Born October 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jun 2021
Ceased 26 Apr 2024
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 September 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 May 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 June 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2022
MR01Registration of a Charge
Resolution
29 September 2021
RESOLUTIONSResolutions
Incorporation Company
18 June 2021
NEWINCIncorporation