Thorpe Park Management Company Limited NORWICH


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.

Thorpe Park Management Company Limited Address / Contact

Office Address The Atrium
Office Address2 St. George's Street
Town Norwich
Post code NR3 1AB
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Derren W.

Position: Director

Appointed: 02 February 2023

Kevin T.

Position: Director

Appointed: 02 February 2023

Janet C.

Position: Director

Appointed: 02 February 2023

Brown & Co - Property & Business Consultants Llp

Position: Corporate Secretary

Appointed: 29 November 2021

James B.

Position: Director

Appointed: 14 February 2017

Paul C.

Position: Director

Appointed: 13 October 2016

Glyn W.

Position: Director

Appointed: 13 December 2011

Susan S.

Position: Director

Appointed: 08 October 2009

Rosemary W.

Position: Director

Appointed: 11 July 2016

Resigned: 01 August 2018

Colin B.

Position: Director

Appointed: 08 October 2015

Resigned: 17 November 2022

Colin B.

Position: Director

Appointed: 13 December 2011

Resigned: 21 February 2013

Guy H.

Position: Director

Appointed: 17 October 2008

Resigned: 21 February 2013

John H.

Position: Director

Appointed: 11 January 2006

Resigned: 17 November 2022

Peter K.

Position: Director

Appointed: 11 January 2006

Resigned: 16 December 2016

Marina H.

Position: Director

Appointed: 23 October 2002

Resigned: 05 October 2005

Lynette H.

Position: Director

Appointed: 23 October 2002

Resigned: 02 October 2008

Penelope F.

Position: Director

Appointed: 10 January 2002

Resigned: 23 July 2009

Richard B.

Position: Director

Appointed: 10 January 2002

Resigned: 10 August 2015

David W.

Position: Director

Appointed: 30 August 2000

Resigned: 13 September 2001

Stephen A.

Position: Secretary

Appointed: 20 April 2000

Resigned: 29 November 2021

Jennifer H.

Position: Director

Appointed: 07 March 2000

Resigned: 19 September 2002

John G.

Position: Director

Appointed: 07 March 2000

Resigned: 12 September 2000

Dorothy H.

Position: Director

Appointed: 07 March 2000

Resigned: 30 September 2005

Kevin T.

Position: Director

Appointed: 07 March 2000

Resigned: 31 May 2002

Robert G.

Position: Director

Appointed: 28 February 1994

Resigned: 20 April 2000

Robert S.

Position: Director

Appointed: 28 April 1993

Resigned: 28 February 1994

David T.

Position: Director

Appointed: 01 June 1992

Resigned: 28 April 1993

Martin H.

Position: Director

Appointed: 31 December 1991

Resigned: 01 June 1992

Mary M.

Position: Secretary

Appointed: 31 December 1991

Resigned: 20 April 2000

Peter C.

Position: Director

Appointed: 31 December 1991

Resigned: 04 March 1991

People with significant control

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets65 73561 62456 70652 61448 56944 51340 44736 512
Net Assets Liabilities     43 29539 220 
Other
Creditors1 2061 2061 2241 2361 2411 2481 257456
Fixed Assets3030303030303030
Net Current Assets Liabilities64 52960 41855 48251 37847 32843 26539 190 
Total Assets Less Current Liabilities64 55960 44855 51251 40847 35843 29539 220 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 20th, July 2023
Free Download (5 pages)

Company search

Advertisements