Company NameWright Street (Management Company) Limited
DirectorLee Edward Hattfield
Company StatusActive
Company Number05241541
CategoryPrivate Limited Company
Incorporation Date24 September 2004(19 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Lee Edward Hattfield
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2008(3 years, 10 months after company formation)
Appointment Duration15 years, 8 months
RoleAgent
Country of ResidenceUnited Kingdom
Correspondence Address32 Beverley Road
Hull
E Yorkshire
HU3 1YE
Director NameMr David Swales
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRutland Grange
Crankley Lane
Easingwold
North Yorkshire
YO61 3NU
Secretary NameChristopher Lee Sorby
NationalityBritish
StatusResigned
Appointed24 September 2004(same day as company formation)
RoleTechnical Director
Correspondence Address10 Swinburne Close
Harrogate
North Yorkshire
HG1 3LX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 September 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 September 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address32 Beverley Road
Hull
E Yorkshire
HU3 1YE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Amanda Precious & Stephen Precious
6.67%
Ordinary
1 at £1Claire Austin & Steve Austin
6.67%
Ordinary
1 at £1Elandee LTD
6.67%
Ordinary
1 at £1Miss Natasha Suffall
6.67%
Ordinary
1 at £1Mr Stuart Robson
6.67%
Ordinary
1 at £1Mrs Abigail Whiting
6.67%
Ordinary
1 at £1Paul Anthony Craft & Claire Marie Craft
6.67%
Ordinary
1 at £1Phill Hall & Helen Ward
6.67%
Ordinary
1 at £1Ramotalai Ogunba
6.67%
Ordinary
1 at £1Robert Lock
6.67%
Ordinary
1 at £1Seidel David & Rachel Barnard
6.67%
Ordinary
1 at £1Shahnauaz Jiwa
6.67%
Ordinary
1 at £1Stephen Old
6.67%
Ordinary
1 at £1Stewart Piercy
6.67%
Ordinary
1 at £1Susan Piercy
6.67%
Ordinary

Financials

Year2014
Net Worth£15
Cash£15

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 September 2023 (6 months, 4 weeks ago)
Next Return Due8 October 2024 (5 months, 3 weeks from now)

Filing History

5 October 2023Confirmation statement made on 24 September 2023 with updates (5 pages)
13 April 2023Total exemption full accounts made up to 30 September 2022 (4 pages)
5 October 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (4 pages)
27 September 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
10 September 2021Termination of appointment of Christopher Lee Sorby as a secretary on 9 September 2021 (1 page)
30 June 2021Total exemption full accounts made up to 30 September 2020 (4 pages)
2 October 2020Confirmation statement made on 24 September 2020 with updates (5 pages)
12 December 2019Total exemption full accounts made up to 30 September 2019 (4 pages)
27 September 2019Confirmation statement made on 24 September 2019 with updates (5 pages)
23 November 2018Total exemption full accounts made up to 30 September 2018 (4 pages)
28 September 2018Confirmation statement made on 24 September 2018 with updates (5 pages)
13 November 2017Total exemption full accounts made up to 30 September 2017 (4 pages)
13 November 2017Total exemption full accounts made up to 30 September 2017 (4 pages)
11 October 2017Confirmation statement made on 24 September 2017 with updates (5 pages)
11 October 2017Confirmation statement made on 24 September 2017 with updates (5 pages)
15 February 2017Total exemption full accounts made up to 30 September 2016 (3 pages)
15 February 2017Total exemption full accounts made up to 30 September 2016 (3 pages)
7 October 2016Confirmation statement made on 24 September 2016 with updates (7 pages)
7 October 2016Confirmation statement made on 24 September 2016 with updates (7 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 15
(4 pages)
22 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 15
(4 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
20 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 15
(4 pages)
20 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 15
(4 pages)
25 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
15 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 15
(4 pages)
15 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 15
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
23 October 2012Director's details changed for Mr Lee Edward Hattfield on 23 October 2012 (2 pages)
23 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
23 October 2012Director's details changed for Mr Lee Edward Hattfield on 23 October 2012 (2 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
12 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
31 May 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
19 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
19 October 2010Director's details changed for Lee Edward Hattfield on 24 September 2010 (2 pages)
19 October 2010Director's details changed for Lee Edward Hattfield on 24 September 2010 (2 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
21 December 2009Annual return made up to 24 September 2009 with a full list of shareholders (7 pages)
21 December 2009Annual return made up to 24 September 2009 with a full list of shareholders (7 pages)
3 November 2009Compulsory strike-off action has been discontinued (1 page)
3 November 2009Compulsory strike-off action has been discontinued (1 page)
31 October 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
17 October 2008Return made up to 24/09/08; full list of members (7 pages)
17 October 2008Return made up to 24/09/08; full list of members (7 pages)
21 August 2008Registered office changed on 21/08/2008 from 5 chessingham park dunnington york YO19 5YA (1 page)
21 August 2008Appointment terminated director david swales (1 page)
21 August 2008Appointment terminated director david swales (1 page)
21 August 2008Director appointed lee edward hattfield (2 pages)
21 August 2008Director appointed lee edward hattfield (2 pages)
21 August 2008Registered office changed on 21/08/2008 from 5 chessingham park dunnington york YO19 5YA (1 page)
1 February 2008Return made up to 24/09/07; no change of members (8 pages)
1 February 2008Return made up to 24/09/07; no change of members (8 pages)
11 December 2007Total exemption small company accounts made up to 30 September 2007 (3 pages)
11 December 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
11 December 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
11 December 2007Total exemption small company accounts made up to 30 September 2007 (3 pages)
17 January 2007Accounts for a dormant company made up to 30 September 2005 (1 page)
17 January 2007Accounts for a dormant company made up to 30 September 2005 (1 page)
10 January 2007Return made up to 24/09/06; full list of members
  • 363(287) ‐ Registered office changed on 10/01/07
(6 pages)
10 January 2007Return made up to 24/09/06; full list of members
  • 363(287) ‐ Registered office changed on 10/01/07
(6 pages)
24 November 2005Return made up to 24/09/05; full list of members (6 pages)
24 November 2005Return made up to 24/09/05; full list of members (6 pages)
14 October 2004Registered office changed on 14/10/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
14 October 2004New director appointed (2 pages)
14 October 2004Secretary resigned (1 page)
14 October 2004New director appointed (2 pages)
14 October 2004New secretary appointed (2 pages)
14 October 2004Director resigned (1 page)
14 October 2004Registered office changed on 14/10/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
14 October 2004Director resigned (1 page)
14 October 2004Secretary resigned (1 page)
14 October 2004New secretary appointed (2 pages)
24 September 2004Incorporation (33 pages)
24 September 2004Incorporation (33 pages)