UKBizDB.co.uk

WRP MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wrp Management Limited. The company was founded 23 years ago and was given the registration number 04104513. The firm's registered office is in LONDON. You can find them at 5 Churchill Place, 10th Floor, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WRP MANAGEMENT LIMITED
Company Number:04104513
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:5 Churchill Place, 10th Floor, London, England, E14 5HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Churchill Place, 10th Floor, London, England, E14 5HU

Corporate Secretary15 October 2020Active
5, Churchill Place, 10th Floor, London, England, E14 5HU

Director01 December 2020Active
5, Churchill Place, 10th Floor, London, England, E14 5HU

Director01 December 2020Active
5, Churchill Place, 10th Floor, London, England, E14 5HU

Director27 August 2020Active
40 Broadway, London, SW1H 0BT

Secretary06 December 2000Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary09 November 2000Active
40, Broadway, London, United Kingdom, SW1H 0BT

Corporate Secretary15 April 2020Active
9 Hutton Gate, Hutton Mount, Brentwood, CM13 2XA

Director06 December 2000Active
4 Locke Road, Liphook, GU30 7DQ

Director01 March 2007Active
40 Broadway, London, SW1H 0BT

Director10 June 2019Active
Wilsley Oast, Wilsley Green, Angley Road, Cranbrook, TN17 2LE

Director06 December 2000Active
Warren House, Shire Lane, Chorleywood, WD3 5NH

Director23 June 2004Active
40 Broadway, London, SW1H 0BT

Director17 September 2014Active
5, Churchill Place, 10th Floor, London, England, E14 5HU

Director04 September 2018Active
21 Bramley Road, Cheam, SM2 7LR

Director01 March 2007Active
The Old Smithy, 47 Peterborough Road, Castor, Peterborough, United Kingdom, PE5 7AX

Director06 December 2000Active
40 Broadway, London, SW1H 0BT

Director06 December 2000Active
40 Broadway, London, SW1H 0BT

Director16 August 2019Active
40 Broadway, London, SW1H 0BT

Director13 August 2010Active
Netherby, Lower Pond Street Duddenhoe End, Saffron Walden, CB11 4UP

Director11 October 2005Active
40 Broadway, London, SW1H 0BT

Director06 December 2000Active
Intu Properties Plc, 40 Broadway, London, United Kingdom, SW1H 0BT

Director04 September 2018Active
40 Broadway, London, SW1H 0BT

Director03 November 2011Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director16 January 2017Active
5, Churchill Place, 10th Floor, London, England, E14 5HU

Director04 September 2018Active
The White Lodge, 16 Fir Grange Avenue, Weybridge, KT13 9AR

Director01 March 2007Active
40 Broadway, London, SW1H 0BT

Director16 August 2019Active
40 Broadway, London, SW1H 0BT

Director11 October 2005Active
8 Faircourt, 113-115 Haverstock Hill, London, NW3 4RY

Director06 December 2000Active
40 Broadway, London, SW1H 0BT

Director13 August 2010Active
42 Castle Road, Camberley, GU15 2DS

Director13 November 2007Active
40 Broadway, London, SW1H 0BT

Director13 August 2010Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director04 September 2018Active
40 Broadway, London, SW1H 0BT

Director04 September 2018Active
50 Wavendon Avenue, Chiswick, London, W4 4NS

Director03 May 2001Active

People with Significant Control

Sgs 2020 Limited
Notified on:28 June 2019
Status:Active
Country of residence:England
Address:5, Churchill Place, London, England, E14 5HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Intu Shopping Centres Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:40, Broadway, London, England, SW1H 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-15Accounts

Accounts with accounts type full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type full.

Download
2022-01-28Mortgage

Mortgage charge part release with charge number.

Download
2022-01-28Mortgage

Mortgage charge part release with charge number.

Download
2021-12-02Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Persons with significant control

Notification of a person with significant control.

Download
2021-12-02Persons with significant control

Cessation of a person with significant control.

Download
2021-11-03Accounts

Accounts with accounts type full.

Download
2021-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-10-29Incorporation

Memorandum articles.

Download
2020-10-15Officers

Appoint corporate secretary company with name date.

Download
2020-10-15Officers

Change person director company with change date.

Download
2020-10-15Officers

Termination secretary company with name termination date.

Download
2020-10-15Address

Change registered office address company with date old address new address.

Download
2020-10-15Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.