Company NameWright Street Two (Management Company) Limited
DirectorLee Edward Hatfield
Company StatusActive
Company Number06302781
CategoryPrivate Limited Company
Incorporation Date5 July 2007(16 years, 9 months ago)
Previous NameHarrowell Shaftoe (No. 148) Limited

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 Hatfield
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2008(1 year, 3 months after company formation)
Appointment Duration15 years, 6 months
RoleAgent
Country of ResidenceEngland
Correspondence Address32 Beverley Road
Hull
East Yorkshire
HU3 1YE
Director NameRebecca Louise Walker
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2007(same day as company formation)
RoleSolicitor
Correspondence Address50 Ratcliffe Street
Clifton
York
North Yorkshire
YO30 6EN
Secretary NameMr James Philip Lewis Ogden
NationalityBritish
StatusResigned
Appointed05 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene
Forge Close
Melbourne
East Riding Of Yorkshire
YO42 4QS
Director NameMr David Swales
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(8 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 17 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRutland Grange
Crankley Lane
Easingwold
North Yorkshire
YO61 3NU
Secretary NameChristopher Lee Sorby
NationalityBritish
StatusResigned
Appointed19 March 2008(8 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 01 June 2008)
RoleCompany Director
Correspondence Address10 Swinburne Close
Harrogate
North Yorkshire
HG1 3LX

Location

Registered Address32 Beverley Road
Hull
East 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 £1Aileen Walshe
8.33%
Ordinary
1 at £1Deans Holdings LTD
8.33%
Ordinary
1 at £1Derek Else
8.33%
Ordinary
1 at £1Eric Scotland
8.33%
Ordinary
8 at £1Stephane Boussier
66.67%
Ordinary

Financials

Year2014
Net Worth£12
Cash£12

Accounts

Latest Accounts31 July 2023 (8 months, 2 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (3 months from now)

Filing History

6 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
15 March 2023Total exemption full accounts made up to 31 July 2022 (4 pages)
5 July 2022Confirmation statement made on 5 July 2022 with updates (4 pages)
26 April 2022Total exemption full accounts made up to 31 July 2021 (4 pages)
8 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
20 May 2021Total exemption full accounts made up to 31 July 2020 (4 pages)
7 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
9 April 2020Total exemption full accounts made up to 31 July 2019 (4 pages)
9 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 July 2018 (4 pages)
10 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
31 October 2017Total exemption full accounts made up to 31 July 2017 (3 pages)
31 October 2017Total exemption full accounts made up to 31 July 2017 (3 pages)
6 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
12 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 12
(4 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 12
(4 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 12
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
31 July 2014Annual return made up to 5 July 2014 with a full list of shareholders (4 pages)
31 July 2014Annual return made up to 5 July 2014 with a full list of shareholders (4 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
1 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
1 August 2012Director's details changed for Mr Lee Edward Hatfield on 1 August 2012 (2 pages)
1 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
1 August 2012Director's details changed for Mr Lee Edward Hatfield on 1 August 2012 (2 pages)
1 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
1 August 2012Director's details changed for Mr Lee Edward Hatfield on 1 August 2012 (2 pages)
15 June 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
15 June 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
10 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
10 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
10 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
6 December 2010Total exemption small company accounts made up to 31 July 2010 (3 pages)
6 December 2010Total exemption small company accounts made up to 31 July 2010 (3 pages)
28 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (3 pages)
28 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (3 pages)
28 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (3 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
4 August 2009Return made up to 05/07/09; full list of members (3 pages)
4 August 2009Return made up to 05/07/09; full list of members (3 pages)
23 October 2008Director appointed lee edward hatfield (2 pages)
23 October 2008Registered office changed on 23/10/2008 from 5 chessingham park dunnington york north yorkshire YO19 5YA (1 page)
23 October 2008Registered office changed on 23/10/2008 from 5 chessingham park dunnington york north yorkshire YO19 5YA (1 page)
23 October 2008Appointment terminated director david swales (1 page)
23 October 2008Appointment terminated director david swales (1 page)
23 October 2008Director appointed lee edward hatfield (2 pages)
14 October 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
14 October 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
9 October 2008Appointment terminated secretary christopher sorby (1 page)
9 October 2008Appointment terminated secretary christopher sorby (1 page)
9 October 2008Return made up to 05/07/08; full list of members (3 pages)
9 October 2008Return made up to 05/07/08; full list of members (3 pages)
7 April 2008Director appointed david swales (2 pages)
7 April 2008Director appointed david swales (2 pages)
7 April 2008Secretary appointed christopher lee sorby (2 pages)
7 April 2008Appointment terminated director rebecca walker (1 page)
7 April 2008Secretary appointed christopher lee sorby (2 pages)
7 April 2008Appointment terminated secretary james lewis ogden (1 page)
7 April 2008Appointment terminated secretary james lewis ogden (1 page)
7 April 2008Appointment terminated director rebecca walker (1 page)
28 March 2008Memorandum and Articles of Association (16 pages)
28 March 2008Memorandum and Articles of Association (16 pages)
27 March 2008Registered office changed on 27/03/2008 from moorgate house clifton moorgate york north yorkshire YO30 4WY (1 page)
27 March 2008Registered office changed on 27/03/2008 from moorgate house clifton moorgate york north yorkshire YO30 4WY (1 page)
20 March 2008Company name changed harrowell shaftoe (no. 148) LIMITED\certificate issued on 25/03/08 (2 pages)
20 March 2008Company name changed harrowell shaftoe (no. 148) LIMITED\certificate issued on 25/03/08 (2 pages)
5 July 2007Incorporation (23 pages)
5 July 2007Incorporation (23 pages)