Company NameThorpe House Norton Management Company Limited
DirectorsSelina Hewitson and Clair Brannen
Company StatusActive
Company Number04254265
CategoryPrivate Limited Company
Incorporation Date18 July 2001(22 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMrs Karen Ann Hallam
StatusCurrent
Appointed01 July 2014(12 years, 11 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence AddressMoor House Farm Long Lane
Crathorne
Yarm
TS15 0AD
Director NameMrs Selina Hewitson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2019(17 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 7, 84 High Street
Norton
Stockton-On-Tees
TS20 1DR
Director NameMs Clair Brannen
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2024(22 years, 8 months after company formation)
Appointment Duration1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressRose Cottage 84 High Street
Norton
Stockton-On-Tees
TS20 1DR
Director NameMrs Karen Ann Hallam
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(same day as company formation)
RoleSecretary
Correspondence AddressStainton House
2 Hemlington Road Stainton
Middlesbrough
Cleveland
TS8 9AJ
Director NameMr Norman Woodall
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressStainton House
2 Hemling Road Stainton
Middlesbrough
TS8 9AJ
Secretary NameMrs Karen Ann Hallam
NationalityBritish
StatusResigned
Appointed18 July 2001(same day as company formation)
RoleSecretary
Correspondence AddressStainton House
2 Hemlington Road Stainton
Middlesbrough
Cleveland
TS8 9AJ
Director NameSusan Newton
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2007(5 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 March 2008)
RoleRetired
Correspondence AddressCobble Cottage
84 High Street Norton
Stockton On Tees
Cleveland
TS20 1DR
Secretary NameVictoria Barbara Bannerman
NationalityBritish
StatusResigned
Appointed31 March 2007(5 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2008)
RoleCompany Director
Correspondence AddressFlat 6 Thorpe House
84 High Street Norton
Stockton On Tees
TS20 1DR
Director NameMrs Anne Bainbridge
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(6 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 17 December 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage 84 High Street
Norton
Stockton-On-Tees
Cleveland
TS20 1DR
Director NameMr Norman Woodall
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(6 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 05 April 2024)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressMoor House Farm Long Lane
Crathorne
Yarm
TS15 0AD
Secretary NameMrs Joy Warby
NationalityBritish
StatusResigned
Appointed01 June 2008(6 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 2014)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence AddressStainton House Stainton Village
Middlesbrough
Cleveland
TS8 9AJ
Director NameMr Ian Newton
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(15 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 June 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 84 High Street
Norton
Stockton-On-Tees
TS20 1DR
Director NameMrs Pauline Howe
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2019(17 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFlat 3 84 High Street
Norton
Stockton-On-Tees
TS20 1DR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 July 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMoor House Farm Long Lane
Crathorne
Yarm
TS15 0AD
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishKirklevington
WardYarm
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Dr Robin Wayne Dennis
7.69%
Ordinary
1 at £1Ian Newton
7.69%
Ordinary
1 at £1Mr Angus Rafferty
7.69%
Ordinary
1 at £1Mr Paul Heron
7.69%
Ordinary
1 at £1Mr Peter Smith
7.69%
Ordinary
1 at £1Mrs Anna Walker
7.69%
Ordinary
1 at £1Mrs Anne Bainbridge
7.69%
Ordinary
1 at £1Ms Anne Elizabeth Mcshane
7.69%
Ordinary
1 at £1S. Ellis
7.69%
Ordinary
2 at £1Aberwood Developments LTD
15.38%
Ordinary
2 at £1Mr Norman Woodall
15.38%
Ordinary

Financials

Year2014
Net Worth£8,953
Cash£8,811
Current Liabilities£510

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 July 2023 (9 months, 1 week ago)
Next Return Due10 August 2024 (3 months from now)

Filing History

25 September 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
7 August 2023Confirmation statement made on 27 July 2023 with updates (4 pages)
23 January 2023Registered office address changed from 379 Norton Road Stockton-on-Tees TS20 2PJ England to Moor House Farm Long Lane Crathorne Yarm TS15 0AD on 23 January 2023 (1 page)
28 September 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
1 August 2022Confirmation statement made on 27 July 2022 with updates (4 pages)
4 November 2021Director's details changed for Mr Norman Woodall on 1 November 2021 (2 pages)
4 November 2021Change of details for Mr Norman Woodall as a person with significant control on 1 November 2021 (2 pages)
1 November 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
2 August 2021Termination of appointment of Pauline Howe as a director on 1 August 2021 (1 page)
2 August 2021Confirmation statement made on 27 July 2021 with updates (5 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
4 August 2020Confirmation statement made on 27 July 2020 with updates (4 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
29 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
12 March 2019Appointment of Mrs Selina Hewitson as a director on 6 March 2019 (2 pages)
12 March 2019Appointment of Mrs Pauline Howe as a director on 6 March 2019 (2 pages)
8 January 2019Termination of appointment of Anne Bainbridge as a director on 17 December 2018 (1 page)
18 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
19 November 2018Director's details changed for Mr Norman Woodall on 6 November 2018 (2 pages)
27 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
26 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
15 June 2018Termination of appointment of Ian Newton as a director on 15 June 2018 (1 page)
21 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
13 December 2017Change of details for Mr Norman Woodall as a person with significant control on 7 December 2017 (2 pages)
13 December 2017Change of details for Mr Norman Woodall as a person with significant control on 7 December 2017 (2 pages)
12 December 2017Registered office address changed from 2 Marwood Wynd Stainton Middlesbrough TS8 9AD England to 379 Norton Road Stockton-on-Tees TS20 2PJ on 12 December 2017 (1 page)
12 December 2017Registered office address changed from 2 Marwood Wynd Stainton Middlesbrough TS8 9AD England to 379 Norton Road Stockton-on-Tees TS20 2PJ on 12 December 2017 (1 page)
25 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
5 January 2017Appointment of Mr Ian Newton as a director on 1 January 2017 (2 pages)
5 January 2017Appointment of Mr Ian Newton as a director on 1 January 2017 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 October 2016Registered office address changed from Stainton House 4 Marwood Wynd Stainton Middlesbrough TS8 9AD to 2 Marwood Wynd Stainton Middlesbrough TS8 9AD on 25 October 2016 (1 page)
25 October 2016Registered office address changed from Stainton House 4 Marwood Wynd Stainton Middlesbrough TS8 9AD to 2 Marwood Wynd Stainton Middlesbrough TS8 9AD on 25 October 2016 (1 page)
3 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 13
(5 pages)
21 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 13
(5 pages)
25 November 2014Director's details changed for Mr Norman Woodall on 25 November 2014 (2 pages)
25 November 2014Registered office address changed from Stainton House Stainton House 5 Marwood Wynd Stainton Middlesbrough TS8 9AD England to Stainton House 4 Marwood Wynd Stainton Middlesbrough TS8 9AD on 25 November 2014 (1 page)
25 November 2014Director's details changed for Mr Norman Woodall on 25 November 2014 (2 pages)
25 November 2014Registered office address changed from Stainton House Stainton House 5 Marwood Wynd Stainton Middlesbrough TS8 9AD England to Stainton House 4 Marwood Wynd Stainton Middlesbrough TS8 9AD on 25 November 2014 (1 page)
6 November 2014Registered office address changed from C/O C/O Aberwood Developments Ltd Stainton House Stainton Village Middlesbrough Cleveland TS8 9AJ to Stainton House Stainton House 5 Marwood Wynd Stainton Middlesbrough TS8 9AD on 6 November 2014 (1 page)
6 November 2014Registered office address changed from C/O C/O Aberwood Developments Ltd Stainton House Stainton Village Middlesbrough Cleveland TS8 9AJ to Stainton House Stainton House 5 Marwood Wynd Stainton Middlesbrough TS8 9AD on 6 November 2014 (1 page)
6 November 2014Registered office address changed from C/O C/O Aberwood Developments Ltd Stainton House Stainton Village Middlesbrough Cleveland TS8 9AJ to Stainton House Stainton House 5 Marwood Wynd Stainton Middlesbrough TS8 9AD on 6 November 2014 (1 page)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 13
(5 pages)
23 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 13
(5 pages)
8 July 2014Appointment of Mrs Karen Ann Hallam as a secretary (2 pages)
8 July 2014Appointment of Mrs Karen Ann Hallam as a secretary (2 pages)
1 July 2014Registered office address changed from 27 Duke Street Darlington County Durham DL3 7RX on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 27 Duke Street Darlington County Durham DL3 7RX on 1 July 2014 (1 page)
1 July 2014Termination of appointment of Joy Warby as a secretary (1 page)
1 July 2014Registered office address changed from 27 Duke Street Darlington County Durham DL3 7RX on 1 July 2014 (1 page)
1 July 2014Termination of appointment of Joy Warby as a secretary (1 page)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Director's details changed for Mrs Anne Bainbridge on 21 July 2013 (2 pages)
30 July 2013Director's details changed for Mrs Anne Bainbridge on 21 July 2013 (2 pages)
30 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
1 August 2012Secretary's details changed for Mrs Joy Warby on 26 July 2012 (1 page)
1 August 2012Director's details changed for Anne Bainbridge on 26 July 2012 (2 pages)
1 August 2012Director's details changed for Anne Bainbridge on 26 July 2012 (2 pages)
1 August 2012Secretary's details changed for Mrs Joy Warby on 26 July 2012 (1 page)
1 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
1 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 July 2011Annual return made up to 21 July 2011. List of shareholders has changed (15 pages)
27 July 2011Annual return made up to 21 July 2011. List of shareholders has changed (15 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 August 2010Annual return made up to 21 July 2010 (15 pages)
3 August 2010Annual return made up to 21 July 2010 (15 pages)
7 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 July 2009Return made up to 21/07/09; full list of members (10 pages)
25 July 2009Return made up to 21/07/09; full list of members (10 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 August 2008Appointment terminated secretary victoria bannerman (1 page)
14 August 2008Director appointed norman woodall (2 pages)
14 August 2008Return made up to 18/07/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 August 2008Director appointed norman woodall (2 pages)
14 August 2008Return made up to 18/07/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 August 2008Registered office changed on 14/08/2008 from 84 high street, norton stockton on tees TS20 1DR (1 page)
14 August 2008Registered office changed on 14/08/2008 from 84 high street, norton stockton on tees TS20 1DR (1 page)
14 August 2008Appointment terminated secretary victoria bannerman (1 page)
14 July 2008Director appointed anne bainbridge (2 pages)
14 July 2008Secretary appointed joy warby (2 pages)
14 July 2008Secretary appointed joy warby (2 pages)
14 July 2008Director appointed anne bainbridge (2 pages)
31 March 2008Appointment terminated director susan newton (1 page)
31 March 2008Appointment terminated director susan newton (1 page)
22 October 2007Return made up to 18/07/07; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 2007Return made up to 18/07/07; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 April 2007Secretary resigned (1 page)
23 April 2007Secretary resigned (1 page)
19 April 2007New secretary appointed (2 pages)
19 April 2007New secretary appointed (2 pages)
12 April 2007Ad 31/03/07--------- £ si [email protected]=2 £ ic 11/13 (1 page)
12 April 2007Registered office changed on 12/04/07 from: 44 bishopton lane stockton on tees cleveland TS18 2AQ (1 page)
12 April 2007Registered office changed on 12/04/07 from: 44 bishopton lane stockton on tees cleveland TS18 2AQ (1 page)
12 April 2007Ad 31/03/07--------- £ si [email protected]=2 £ ic 11/13 (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007New director appointed (1 page)
10 April 2007New director appointed (1 page)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 August 2006Return made up to 18/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 August 2006Return made up to 18/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 August 2005Return made up to 18/07/05; full list of members (9 pages)
22 August 2005Return made up to 18/07/05; full list of members (9 pages)
9 December 2004Ad 17/05/02--------- £ si 1@1 (2 pages)
9 December 2004Ad 17/05/02--------- £ si 1@1 (2 pages)
9 December 2004Ad 20/06/03--------- £ si 3@1 (2 pages)
9 December 2004Ad 01/10/04--------- £ si 5@1=5 £ ic 6/11 (2 pages)
9 December 2004Ad 20/06/03--------- £ si 3@1 (2 pages)
9 December 2004Ad 01/10/04--------- £ si 5@1=5 £ ic 6/11 (2 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 July 2004Return made up to 18/07/04; full list of members
  • 363(287) ‐ Registered office changed on 27/07/04
(7 pages)
27 July 2004Return made up to 18/07/04; full list of members
  • 363(287) ‐ Registered office changed on 27/07/04
(7 pages)
22 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 August 2003Return made up to 18/07/03; full list of members (6 pages)
18 August 2003Return made up to 18/07/03; full list of members (6 pages)
1 April 2003£ nc 9/100 10/03/03 (1 page)
1 April 2003£ nc 9/100 10/03/03 (1 page)
1 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 August 2002Return made up to 18/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 August 2002Return made up to 18/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
28 January 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
28 January 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
28 January 2002Registered office changed on 28/01/02 from: thrope house 84 high street norton stockton on tees TS20 1DR (1 page)
28 January 2002Registered office changed on 28/01/02 from: thrope house 84 high street norton stockton on tees TS20 1DR (1 page)
3 August 2001New secretary appointed;new director appointed (2 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001Director resigned (1 page)
3 August 2001New secretary appointed;new director appointed (2 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001Director resigned (1 page)
18 July 2001Incorporation (18 pages)
18 July 2001Incorporation (18 pages)