This company is commonly known as 14 Wrights Road Management Limited. The company was founded 16 years ago and was given the registration number 06346547. The firm's registered office is in LONDON. You can find them at 1-2 Craven Road, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | 14 WRIGHTS ROAD MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 06346547 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 August 2007 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1-2 Craven Road, London, England, W5 2UA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 2, 14 Wrights Road, London, England, E3 5LD | Secretary | 18 January 2018 | Active |
Flat 2, 14 Wrights Road, London, England, E3 5LD | Director | 18 January 2018 | Active |
Flat 1, 14 Wrights Road, London, England, E3 5LD | Director | 18 August 2012 | Active |
Flat 4, 14 Wrights Road, London, England, E3 5LD | Director | 11 December 2023 | Active |
35 West Park Avenue, Billericay, CM12 9EF | Director | 17 August 2007 | Active |
35, Bevan Court, 246 Tredegar Road, London, E3 2GP | Secretary | 17 August 2007 | Active |
Flat 2, 14 Wrights Road, London, England, E3 5LD | Secretary | 13 June 2012 | Active |
Flat 4, 14 Wrights Road, London, England, E3 5LD | Director | 18 March 2016 | Active |
35, Bevan Court, 246 Tredegar Road, London, E3 2GP | Director | 17 August 2007 | Active |
232a, 2nd Floor, Whirechapel Road, London, United Kingdom, E1 1BJ | Director | 22 March 2011 | Active |
Flat 2, 14 Wrights Road, London, England, E3 5LD | Director | 01 December 2010 | Active |
Miss Shriya Moktan | ||
Notified on | : | 11 December 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1990 |
Nationality | : | Nepalese |
Country of residence | : | England |
Address | : | Flat 4, 14 Wrights Road, London, England, E3 5LD |
Nature of control | : |
|
Ms Grace Gilling | ||
Notified on | : | 18 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2, 14 Wrights Road, London, England, E3 5LD |
Nature of control | : |
|
Mr Robert Anthony Birchley | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 4, 14 Wrights Road, London, England, E3 5LD |
Nature of control | : |
|
Miss Helen Beatrice Wilson | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2, 14 Wrights Road, London, England, E3 5LD |
Nature of control | : |
|
Miss Louisa Harvey | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1, 14 Wrights Road, London, England, E3 5LD |
Nature of control | : |
|
Mr Andrew John Rutherford | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35, West Park Avenue, Billericay, England, CM12 9EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-03 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-22 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-22 | Officers | Appoint person director company with name date. | Download |
2024-03-22 | Officers | Termination director company with name termination date. | Download |
2024-03-21 | Officers | Change person director company with change date. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Officers | Change person director company with change date. | Download |
2022-09-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-21 | Officers | Change person director company with change date. | Download |
2019-08-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-06 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.