14 WRIGHTS ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

14 WRIGHTS ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06346547

Incorporation date

17/08/2007

Size

Micro Entity

Contacts

Registered address

Registered address

1-2 Craven Road, London W5 2UACopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2007)
dot icon23/03/2026
Micro company accounts made up to 2025-08-31
dot icon01/05/2025
Micro company accounts made up to 2024-08-31
dot icon11/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon17/05/2024
Micro company accounts made up to 2023-08-31
dot icon08/04/2024
Confirmation statement made on 2024-04-08 with updates
dot icon03/04/2024
Change of details for Mr Andy John Rutherford as a person with significant control on 2024-04-03
dot icon03/04/2024
Confirmation statement made on 2024-04-03 with updates
dot icon22/03/2024
Termination of appointment of Robert Anthony Birchley as a director on 2023-12-11
dot icon22/03/2024
Appointment of Miss Shriya Moktan as a director on 2023-12-11
dot icon22/03/2024
Cessation of Robert Anthony Birchley as a person with significant control on 2023-12-11
dot icon22/03/2024
Notification of Shriya Moktan as a person with significant control on 2023-12-11
dot icon21/03/2024
Director's details changed for Mr Andy John Rutherford on 2024-03-21
dot icon04/09/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon21/08/2023
Micro company accounts made up to 2022-08-31
dot icon05/09/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon05/09/2022
Director's details changed for Miss Louisa Harvey on 2022-08-16
dot icon05/09/2022
Change of details for Miss Louisa Harvey as a person with significant control on 2022-08-16
dot icon31/05/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon15/09/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon28/05/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon12/10/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon18/05/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon21/08/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon21/08/2019
Director's details changed for Miss Louisa Harvey on 2019-08-20
dot icon21/08/2019
Change of details for Miss Louisa Harvey as a person with significant control on 2019-08-20
dot icon23/05/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon06/09/2018
Confirmation statement made on 2018-08-17 with updates
dot icon06/09/2018
Notification of Grace Gilling as a person with significant control on 2018-01-18
dot icon06/09/2018
Cessation of Helen Beatrice Wilson as a person with significant control on 2018-01-18
dot icon06/09/2018
Appointment of Ms Grace Gilling as a director on 2018-01-18
dot icon06/09/2018
Appointment of Ms Grace Gilling as a secretary on 2018-01-18
dot icon05/09/2018
Termination of appointment of Helen Beatrice Wilson as a director on 2018-01-18
dot icon05/09/2018
Termination of appointment of Helen Beatrice Wilson as a secretary on 2018-01-18
dot icon16/03/2018
Registered office address changed from 2nd Floor 109 Uxbridge Road London W5 5TL to 1-2 Craven Road London W5 2UA on 2018-03-16
dot icon15/11/2017
Unaudited abridged accounts made up to 2017-08-31
dot icon13/09/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon27/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon25/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon09/08/2016
Appointment of Mr Robert Anthony Birchley as a director on 2016-03-18
dot icon09/08/2016
Termination of appointment of Syed Imdadur Rahman as a director on 2016-03-17
dot icon11/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon20/08/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon20/08/2015
Secretary's details changed for Miss Helen Beatrice Wilson on 2013-04-09
dot icon20/08/2015
Director's details changed for Miss Helen Beatrice Wilson on 2013-04-09
dot icon19/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon20/08/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon04/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon19/08/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon19/08/2013
Register inspection address has been changed from 204 Northfield Avenue Ealing London W13 9SJ United Kingdom
dot icon14/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon21/12/2012
Appointment of Miss Louisa Harvey as a director
dot icon23/08/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon23/08/2012
Registered office address changed from C/O Johnsons Chartered Accountants 2Nd Floor 109 Uxbridge Road London W5 5TL United Kingdom on 2012-08-23
dot icon23/08/2012
Register(s) moved to registered office address
dot icon29/06/2012
Termination of appointment of Gary Bloxham as a director
dot icon20/06/2012
Registered office address changed from 204 Northfield Avenue Ealing London W13 9SJ on 2012-06-20
dot icon20/06/2012
Termination of appointment of Gary Bloxham as a secretary
dot icon20/06/2012
Appointment of Miss Helen Beatrice Wilson as a secretary
dot icon23/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon27/09/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon16/06/2011
Statement of capital following an allotment of shares on 2011-03-25
dot icon30/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon25/03/2011
Appointment of Mr Syed Imdadur Rahman as a director
dot icon16/12/2010
Appointment of Miss Helen Beatrice Wilson as a director
dot icon15/09/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon15/09/2010
Director's details changed for Andy John Rutherford on 2010-08-17
dot icon15/09/2010
Register(s) moved to registered inspection location
dot icon15/09/2010
Register inspection address has been changed
dot icon02/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon15/09/2009
Return made up to 17/08/09; full list of members
dot icon15/09/2009
Director and secretary's change of particulars / gary bloxham / 13/08/2009
dot icon14/05/2009
Ad 27/04/09\gbp si 1@1=1\gbp ic 1/2\
dot icon30/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon17/09/2008
Return made up to 17/08/08; full list of members
dot icon17/08/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.83K
-
0.00
957.00
-
2022
0
16.97K
-
0.00
-
-
2023
0
15.58K
-
0.00
-
-
2023
0
15.58K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

15.58K £Descended-8.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harvey, Louisa
Director
18/08/2012 - Present
-
Gilling, Grace
Director
18/01/2018 - Present
2
Rutherford, Andrew John
Director
17/08/2007 - Present
-
Miss Shriya Moktan
Director
11/12/2023 - Present
-
Birchley, Robert Anthony
Director
18/03/2016 - 11/12/2023
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 14 WRIGHTS ROAD MANAGEMENT LIMITED

14 WRIGHTS ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 17/08/2007 with the registered office located at 1-2 Craven Road, London W5 2UA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 14 WRIGHTS ROAD MANAGEMENT LIMITED?

toggle

14 WRIGHTS ROAD MANAGEMENT LIMITED is currently Active. It was registered on 17/08/2007 .

Where is 14 WRIGHTS ROAD MANAGEMENT LIMITED located?

toggle

14 WRIGHTS ROAD MANAGEMENT LIMITED is registered at 1-2 Craven Road, London W5 2UA.

What does 14 WRIGHTS ROAD MANAGEMENT LIMITED do?

toggle

14 WRIGHTS ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 14 WRIGHTS ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 23/03/2026: Micro company accounts made up to 2025-08-31.