Company NameThemepark Properties Limited
DirectorsMichael Edward Hall and James Declan McKelvey
Company StatusActive
Company Number03686816
CategoryPrivate Limited Company
Incorporation Date22 December 1998(25 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael Edward Hall
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2019(20 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDuff And Phelps The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMr James Declan McKelvey
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2019(20 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDuff And Phelps The Shard
32 London Bridge Street
London
SE1 9SG
Director NameRoger Cook
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(1 day after company formation)
Appointment Duration2 years, 1 month (resigned 23 January 2001)
RoleTrust Officer
Correspondence Address27 Oakhurst Road
West Ewell
Epsom
Surrey
KT19 9SF
Director NamePaul James Pickford
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(1 day after company formation)
Appointment Duration3 years, 3 months (resigned 10 April 2002)
RoleTrust Manager
Correspondence Address3 Fontwell Drive
Reading
Berkshire
RG30 4QR
Director NameJohn Edward Tuck
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(1 day after company formation)
Appointment Duration3 years, 3 months (resigned 10 April 2002)
RoleTrust Manager
Country of ResidenceEngland
Correspondence AddressChilverstone Sherborne Street
Bourton On The Water
Cheltenham
Gloucestershire
GL54 2DE
Wales
Secretary NameLisa O'Keeffe
NationalityBritish
StatusResigned
Appointed23 December 1998(1 day after company formation)
Appointment Duration4 years, 4 months (resigned 13 May 2003)
RoleCompany Director
Correspondence Address2nd Floor
159 New Bond Street
London
W1S 2UD
Director NameAnn Louise Wood
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(1 week, 6 days after company formation)
Appointment Duration3 years, 3 months (resigned 10 April 2002)
RoleTrust Officer
Correspondence Address159 New Bond Street
London
W1S 2UD
Director NameTracey Jean Hazell
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2001)
RoleTrust Officer
Correspondence Address20 Goldlay Avenue
Chelmsford
Essex
CM2 0TL
Director NameChristopher John Willstead
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(2 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 30 November 2001)
RoleSenior Trust Officer
Correspondence Address9 Kents Yard
Littlebury
Saffron Walden
Essex
CB11 4XU
Director NameAmanda Gail Ainsley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(2 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 April 2002)
RoleSenior Trust Officer
Correspondence AddressClaremont
26 Greenways
Hingley Wood
Surrey
KT10 0QD
Director NameBernard Roger Tapie
Date of BirthOctober 1943 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed15 January 2010(11 years after company formation)
Appointment Duration9 years, 8 months (resigned 19 September 2019)
RoleComedian
Country of ResidenceFrance
Correspondence AddressPalmerston House 814 Brighton Road
Purley
Surrey
CR8 2BR
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed22 December 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed22 December 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Director NameRathbone Directors Limited (Corporation)
StatusResigned
Appointed10 April 2002(3 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 04 February 2010)
Correspondence Address2nd Floor
159 New Bond Street
London
W1S 2UD
Secretary NameRathbone Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2003(4 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 26 January 2010)
Correspondence Address2nd Floor
159 New Bond Street
London
W1S 2UD
Secretary NamePalmerston Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2010(11 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 01 April 2016)
Correspondence AddressPalmerston House 814 Brighton Road
Purley
Surrey
CR8 2BR

Location

Registered AddressC/O Duff & Phelps Ltd. The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2012
Net Worth-£144,408
Current Liabilities£1,714,960

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

Filing History

3 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
22 September 2023Unaudited abridged accounts made up to 31 December 2022 (11 pages)
20 September 2023Withdrawal of a person with significant control statement on 20 September 2023 (2 pages)
14 February 2023Notification of a person with significant control statement (2 pages)
14 February 2023Notification of Benjamin Wiles as a person with significant control on 14 February 2023 (2 pages)
14 February 2023Cessation of Bernard Roger Tapie as a person with significant control on 14 February 2023 (1 page)
14 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
24 September 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
11 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
4 October 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
2 March 2021Accounts for a dormant company made up to 31 December 2019 (8 pages)
18 December 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
20 January 2020Accounts for a dormant company made up to 31 December 2018 (7 pages)
13 January 2020Confirmation statement made on 30 September 2019 with no updates (3 pages)
16 October 2019Director's details changed for James Declan Mc Keluey on 31 July 2019 (2 pages)
20 September 2019Termination of appointment of Bernard Roger Tapie as a director on 19 September 2019 (1 page)
23 August 2019Registered office address changed from Palmerston House 814 Brighton Road Purley Surrey CR8 2BR to C/O Duff & Phelps Ltd. the Shard 32 London Bridge Street London SE1 9SG on 23 August 2019 (1 page)
23 August 2019Appointment of James Declan Mc Keluey as a director on 31 July 2019 (2 pages)
23 August 2019Appointment of Michael Edward Hall as a director on 31 July 2019 (2 pages)
8 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
14 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
13 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
4 May 2016Termination of appointment of Palmerston Secretaries Limited as a secretary on 1 April 2016 (1 page)
4 May 2016Termination of appointment of Palmerston Secretaries Limited as a secretary on 1 April 2016 (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 47,512
(4 pages)
13 January 2016Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 47,512
(4 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
19 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 47,512
(4 pages)
19 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 47,512
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 47,512
(4 pages)
14 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 47,512
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
8 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 February 2010Appointment of Bernard Tapie as a director (2 pages)
23 February 2010Appointment of Bernard Tapie as a director (2 pages)
17 February 2010Termination of appointment of Rathbone Directors Ltd as a director (2 pages)
17 February 2010Termination of appointment of Rathbone Directors Ltd as a director (2 pages)
17 February 2010Registered office address changed from 2Nd Floor 159 New Bond Street London W1S 2UD on 17 February 2010 (2 pages)
17 February 2010Registered office address changed from 2Nd Floor 159 New Bond Street London W1S 2UD on 17 February 2010 (2 pages)
9 February 2010Appointment of Palmerston Securities Limited as a secretary (3 pages)
9 February 2010Termination of appointment of Rathbone Secretaries Limited as a secretary (2 pages)
9 February 2010Appointment of Palmerston Securities Limited as a secretary (3 pages)
9 February 2010Termination of appointment of Rathbone Secretaries Limited as a secretary (2 pages)
19 January 2010Director's details changed for Rathbone Directors Ltd on 22 December 2009 (1 page)
19 January 2010Director's details changed for Rathbone Directors Ltd on 22 December 2009 (1 page)
19 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
19 January 2010Secretary's details changed for Rathbone Secretaries Limited on 22 December 2009 (1 page)
19 January 2010Secretary's details changed for Rathbone Secretaries Limited on 22 December 2009 (1 page)
19 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
14 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
14 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
15 January 2009Return made up to 22/12/08; full list of members (3 pages)
15 January 2009Return made up to 22/12/08; full list of members (3 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
9 January 2008Return made up to 22/12/07; full list of members (2 pages)
9 January 2008Return made up to 22/12/07; full list of members (2 pages)
1 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
1 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
23 January 2007Return made up to 22/12/06; full list of members (2 pages)
23 January 2007Return made up to 22/12/06; full list of members (2 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
24 January 2006Return made up to 22/12/05; full list of members (2 pages)
24 January 2006Return made up to 22/12/05; full list of members (2 pages)
31 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
31 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
6 January 2005Return made up to 22/12/04; full list of members (6 pages)
6 January 2005Return made up to 22/12/04; full list of members (6 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
26 January 2004Return made up to 22/12/03; full list of members (6 pages)
26 January 2004Return made up to 22/12/03; full list of members (6 pages)
31 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
31 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
23 May 2003New secretary appointed (2 pages)
23 May 2003Secretary resigned (1 page)
23 May 2003New secretary appointed (2 pages)
23 May 2003Secretary resigned (1 page)
30 January 2003Total exemption full accounts made up to 31 December 2001 (8 pages)
30 January 2003Total exemption full accounts made up to 31 December 2001 (8 pages)
23 January 2003Return made up to 22/12/02; full list of members (6 pages)
23 January 2003Return made up to 22/12/02; full list of members (6 pages)
1 November 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
1 November 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
19 June 2002New director appointed (5 pages)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002New director appointed (5 pages)
19 June 2002Director resigned (1 page)
22 January 2002Return made up to 22/12/01; full list of members
  • 363(287) ‐ Registered office changed on 22/01/02
(7 pages)
22 January 2002Return made up to 22/12/01; full list of members
  • 363(287) ‐ Registered office changed on 22/01/02
(7 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
22 November 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
22 November 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
5 November 2001Ad 30/10/01--------- £ si 47412@1=47412 £ ic 100/47512 (2 pages)
5 November 2001Ad 30/10/01--------- £ si 47412@1=47412 £ ic 100/47512 (2 pages)
18 October 2001Director resigned (1 page)
18 October 2001New director appointed (5 pages)
18 October 2001Director resigned (1 page)
18 October 2001New director appointed (5 pages)
11 September 2001Total exemption full accounts made up to 31 December 1999 (7 pages)
11 September 2001Total exemption full accounts made up to 31 December 1999 (7 pages)
27 February 2001New director appointed (3 pages)
27 February 2001Director resigned (1 page)
27 February 2001Director's particulars changed (1 page)
27 February 2001Director's particulars changed (1 page)
27 February 2001Director resigned (1 page)
27 February 2001New director appointed (3 pages)
25 January 2001Return made up to 22/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2001Return made up to 22/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2000New director appointed (4 pages)
16 August 2000New director appointed (4 pages)
23 January 2000Return made up to 22/12/99; full list of members (7 pages)
23 January 2000Return made up to 22/12/99; full list of members (7 pages)
5 February 1999New director appointed (5 pages)
5 February 1999New director appointed (5 pages)
5 February 1999New secretary appointed (2 pages)
5 February 1999New director appointed (3 pages)
5 February 1999New secretary appointed (2 pages)
5 February 1999New director appointed (5 pages)
5 February 1999New director appointed (5 pages)
5 February 1999New director appointed (3 pages)
8 January 1999New director appointed (4 pages)
8 January 1999New director appointed (4 pages)
7 January 1999Ad 23/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 January 1999Ad 23/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 January 1999Secretary resigned (1 page)
5 January 1999Secretary resigned (1 page)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
4 January 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 January 1999Registered office changed on 04/01/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
4 January 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
4 January 1999Registered office changed on 04/01/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
4 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
4 January 1999£ nc 100/100000 23/12/98 (1 page)
4 January 1999£ nc 100/100000 23/12/98 (1 page)
22 December 1998Incorporation (7 pages)
22 December 1998Incorporation (7 pages)