THE WRIGHT PARTNERSHIP LIMITED

THE WRIGHT PARTNERSHIP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE WRIGHT PARTNERSHIP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00756745
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE WRIGHT PARTNERSHIP LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is THE WRIGHT PARTNERSHIP LIMITED located?

    Registered Office Address
    The Old Workshop
    1 Ecclesall Road South
    S11 9PA Sheffield
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE WRIGHT PARTNERSHIP LIMITED?

    Previous Company Names
    Company NameFromUntil
    WRIGHT & PARTNERS ST JAMES'S PLACEDec 31, 1979Dec 31, 1979
    WALTER, FLACK, WRIGHT & PARTNERS.Dec 31, 1978Dec 31, 1978
    WALTER, FLACK, WRIGHT & PARTNERSApr 05, 1963Apr 05, 1963

    What are the latest accounts for THE WRIGHT PARTNERSHIP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for THE WRIGHT PARTNERSHIP LIMITED?

    Last Confirmation Statement Made Up ToNov 29, 2025
    Next Confirmation Statement DueDec 13, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 29, 2024
    OverdueNo

    What are the latest filings for THE WRIGHT PARTNERSHIP LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Apr 30, 2024

    9 pagesAA

    Confirmation statement made on Nov 29, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Apr 30, 2023

    9 pagesAA

    Confirmation statement made on Nov 29, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2022

    8 pagesAA

    Confirmation statement made on Nov 29, 2022 with no updates

    3 pagesCS01

    Change of details for David Peter Coskie as a person with significant control on Mar 25, 2021

    2 pagesPSC04

    Total exemption full accounts made up to Apr 30, 2021

    8 pagesAA

    Confirmation statement made on Nov 29, 2021 with no updates

    3 pagesCS01

    Notification of Claire Coskie as a person with significant control on Nov 30, 2020

    2 pagesPSC01

    Director's details changed for David Peter Coskie on Mar 25, 2021

    2 pagesCH01

    Director's details changed for Ms Claire Coskie on Mar 25, 2021

    2 pagesCH01

    Secretary's details changed for Ms Claire Coskie on Mar 25, 2021

    1 pagesCH03

    Change of details for David Peter Coskie as a person with significant control on Nov 30, 2020

    2 pagesPSC04

    Previous accounting period extended from Mar 31, 2021 to Apr 30, 2021

    1 pagesAA01

    Registered office address changed from 24 Hanover Square London W1S 1JD to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on Mar 25, 2021

    1 pagesAD01

    Confirmation statement made on Nov 29, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    11 pagesAA

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Aug 07, 2020Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Cancellation of shares. Statement of capital on Jun 09, 2020

    • Capital: GBP 175,126
    6 pagesSH06

    legacy

    1 pagesCAP-SS

    Cessation of Andrew Charles Marriott as a person with significant control on Mar 31, 2020

    1 pagesPSC07

    Termination of appointment of Andrew Charles Marriott as a secretary on Mar 31, 2020

    1 pagesTM02

    Who are the officers of THE WRIGHT PARTNERSHIP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COSKIE, Claire
    1 Ecclesall Road South
    S11 9PA Sheffield
    The Old Workshop
    England
    Secretary
    1 Ecclesall Road South
    S11 9PA Sheffield
    The Old Workshop
    England
    269029010001
    COSKIE, Claire
    1 Ecclesall Road South
    S11 9PA Sheffield
    The Old Workshop
    England
    Director
    1 Ecclesall Road South
    S11 9PA Sheffield
    The Old Workshop
    England
    United KingdomBritishNone Supplied269029000002
    COSKIE, David Peter
    1 Ecclesall Road South
    S11 9PA Sheffield
    The Old Workshop
    England
    Director
    1 Ecclesall Road South
    S11 9PA Sheffield
    The Old Workshop
    England
    EnglandBritishChartered Surveyor21539540003
    COSKIE, David Peter
    13 Connaught Avenue
    SW14 7RH London
    Secretary
    13 Connaught Avenue
    SW14 7RH London
    British21539540002
    JONES, Margaret Hazel
    7 Priory Lodge
    Ealing
    W5 2DE London
    Secretary
    7 Priory Lodge
    Ealing
    W5 2DE London
    British21539460001
    MARRIOTT, Andrew Charles
    28 Horseshoe Walk
    BA2 6DF Bath
    Avon
    Secretary
    28 Horseshoe Walk
    BA2 6DF Bath
    Avon
    British21539520001
    ASHTON, Noel John
    46 Denbigh Street
    SW1V 2EU London
    Director
    46 Denbigh Street
    SW1V 2EU London
    BritishChartered Surveyor28809970004
    BUCHANAN, John Brydon
    19 North Bughtlinrig
    East Craigs
    EH12 8XY Edinburgh
    Director
    19 North Bughtlinrig
    East Craigs
    EH12 8XY Edinburgh
    BritishChartered Surveyor41614630001
    GLASGOW, Andrew
    1 Gosford Road
    EH32 0LF Longniddry
    East Lothian
    Director
    1 Gosford Road
    EH32 0LF Longniddry
    East Lothian
    United KingdomBritishChartered Surveyor21539470001
    HALLETT, David John
    Westfield
    Itchel Lane, Crondall
    GU10 5PU Farnham
    Surrey
    Director
    Westfield
    Itchel Lane, Crondall
    GU10 5PU Farnham
    Surrey
    United KingdomBritishEstate Agent69441980001
    HAYWARD, John Kenrick
    4 Herondale Avenue
    SW18 3JL London
    Director
    4 Herondale Avenue
    SW18 3JL London
    BritishChartered Surveyor66986670001
    LINTON, John Alfred
    11 Castle Street
    OX10 8DL Wallingford
    Oxfordshire
    Director
    11 Castle Street
    OX10 8DL Wallingford
    Oxfordshire
    BritishChartered Surveyor21539500003
    LOCHHEAD, Ian William Thomson
    72 Spylawbank Road
    Colinton
    EH13 0JD Edinburgh
    Director
    72 Spylawbank Road
    Colinton
    EH13 0JD Edinburgh
    United KingdomBritishChartered Surveyor1180230001
    MACGARROW, Kevin George
    49 Witherington Road
    N5 1PN London
    Director
    49 Witherington Road
    N5 1PN London
    BritishChartered Surveyor21539510002
    MARRIOTT, Andrew Charles
    28 Horseshoe Walk
    BA2 6DF Bath
    Avon
    Director
    28 Horseshoe Walk
    BA2 6DF Bath
    Avon
    BathBritishChartered Surveyor21539520001
    WRIGHT, Alan Graham Lindsay
    11 Little St Jamess Street
    SW1A 1DP London
    Director
    11 Little St Jamess Street
    SW1A 1DP London
    EnglandBritishEstate Agent60617850001

    Who are the persons with significant control of THE WRIGHT PARTNERSHIP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Claire Coskie
    1 Ecclesall Road South
    S11 9PA Sheffield
    The Old Workshop
    England
    Nov 30, 2020
    1 Ecclesall Road South
    S11 9PA Sheffield
    The Old Workshop
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Andrew Charles Marriott
    BA2 6DF Bath
    28 Horseshoe Walk
    Avon
    Apr 06, 2016
    BA2 6DF Bath
    28 Horseshoe Walk
    Avon
    Yes
    Nationality: British
    Country of Residence: Bath
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    David Peter Coskie
    1 Ecclesall Road South
    S11 9PA Sheffield
    The Old Workshop
    England
    Apr 06, 2016
    1 Ecclesall Road South
    S11 9PA Sheffield
    The Old Workshop
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0