Founded in 1987, Thorpe Park Management Company, classified under reg no. 02189050 is an active company. Currently registered at The Atrium NR3 1AB, Norwich the company has been in the business for thirty seven years. Its financial year was closed on Tue, 24th Dec and its latest financial statement was filed on December 31, 2022.
The company has 7 directors, namely Derren W., Kevin T. and Janet C. and others. Of them, Susan S. has been with the company the longest, being appointed on 8 October 2009 and Derren W. and Kevin T. and Janet C. have been with the company for the least time - from 2 February 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.
Office Address | The Atrium |
Office Address2 | St. George's Street |
Town | Norwich |
Post code | NR3 1AB |
Country of origin | United Kingdom |
Registration Number | 02189050 |
Date of Incorporation | Thu, 5th Nov 1987 |
Industry | Management of real estate on a fee or contract basis |
End of financial Year | 24th December |
Company age | 37 years old |
Account next due date | Tue, 24th Sep 2024 (158 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Fri, 15th Mar 2024 (2024-03-15) |
Last confirmation statement dated | Wed, 1st Mar 2023 |
The register of PSCs that own or have control over the company consists of 7 names. As we established, there is James B. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Glyn W. This PSC has significiant influence or control over the company,. Then there is John H., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.
James B.
Notified on | 14 February 2017 |
Ceased on | 4 March 2019 |
Nature of control: |
significiant influence or control |
Glyn W.
Notified on | 6 April 2016 |
Ceased on | 4 March 2019 |
Nature of control: |
significiant influence or control |
John H.
Notified on | 6 April 2016 |
Ceased on | 4 March 2019 |
Nature of control: |
significiant influence or control |
Susan S.
Notified on | 6 April 2016 |
Ceased on | 4 March 2019 |
Nature of control: |
significiant influence or control |
Colin B.
Notified on | 6 April 2016 |
Ceased on | 4 March 2019 |
Nature of control: |
significiant influence or control |
Paul C.
Notified on | 13 September 2016 |
Ceased on | 4 March 2019 |
Nature of control: |
significiant influence or control |
Rosemary W.
Notified on | 11 July 2016 |
Ceased on | 1 August 2018 |
Nature of control: |
significiant influence or control |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-12-31 | 2016-12-31 | 2017-12-31 | 2018-12-31 | 2019-12-31 | 2020-12-31 | 2021-12-31 | 2022-12-31 |
Balance Sheet | ||||||||
Current Assets | 65 735 | 61 624 | 56 706 | 52 614 | 48 569 | 44 513 | 40 447 | 36 512 |
Net Assets Liabilities | 43 295 | 39 220 | ||||||
Other | ||||||||
Creditors | 1 206 | 1 206 | 1 224 | 1 236 | 1 241 | 1 248 | 1 257 | 456 |
Fixed Assets | 30 | 30 | 30 | 30 | 30 | 30 | 30 | 30 |
Net Current Assets Liabilities | 64 529 | 60 418 | 55 482 | 51 378 | 47 328 | 43 265 | 39 190 | |
Total Assets Less Current Liabilities | 64 559 | 60 448 | 55 512 | 51 408 | 47 358 | 43 295 | 39 220 |
Type | Category | Free download | |
---|---|---|---|
AA |
Micro company financial statements for the year ending on December 31, 2022 filed on: 20th, July 2023 |
accounts | Free Download (5 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy