THE WRIGHT PARTNERSHIP LIMITED
Overview
Company Name | THE WRIGHT PARTNERSHIP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00756745 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE WRIGHT PARTNERSHIP LIMITED?
Company Name | From | Until |
---|---|---|
WRIGHT & PARTNERS ST JAMES'S PLACE | Dec 31, 1979 | Dec 31, 1979 |
WALTER, FLACK, WRIGHT & PARTNERS. | Dec 31, 1978 | Dec 31, 1978 |
WALTER, FLACK, WRIGHT & PARTNERS | Apr 05, 1963 | Apr 05, 1963 |
What are the latest accounts for THE WRIGHT PARTNERSHIP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for THE WRIGHT PARTNERSHIP LIMITED?
Last Confirmation Statement Made Up To | Nov 29, 2025 |
---|---|
Next Confirmation Statement Due | Dec 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 29, 2024 |
Overdue | No |
What are the latest filings for THE WRIGHT PARTNERSHIP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Apr 30, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 29, 2024 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for David Peter Coskie as a person with significant control on Mar 25, 2021 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Apr 30, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 29, 2021 with no updates | 3 pages | CS01 | ||||||||||
Notification of Claire Coskie as a person with significant control on Nov 30, 2020 | 2 pages | PSC01 | ||||||||||
Director's details changed for David Peter Coskie on Mar 25, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Claire Coskie on Mar 25, 2021 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ms Claire Coskie on Mar 25, 2021 | 1 pages | CH03 | ||||||||||
Change of details for David Peter Coskie as a person with significant control on Nov 30, 2020 | 2 pages | PSC04 | ||||||||||
Previous accounting period extended from Mar 31, 2021 to Apr 30, 2021 | 1 pages | AA01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Nov 29, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 11 pages | AA | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cancellation of shares. Statement of capital on Jun 09, 2020
| 6 pages | SH06 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Cessation of Andrew Charles Marriott as a person with significant control on Mar 31, 2020 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Andrew Charles Marriott as a secretary on Mar 31, 2020 | 1 pages | TM02 | ||||||||||
Who are the officers of THE WRIGHT PARTNERSHIP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COSKIE, Claire | Secretary | 1 Ecclesall Road South S11 9PA Sheffield The Old Workshop England | 269029010001 | |||||||
COSKIE, Claire | Director | 1 Ecclesall Road South S11 9PA Sheffield The Old Workshop England | United Kingdom | British | None Supplied | 269029000002 | ||||
COSKIE, David Peter | Director | 1 Ecclesall Road South S11 9PA Sheffield The Old Workshop England | England | British | Chartered Surveyor | 21539540003 | ||||
COSKIE, David Peter | Secretary | 13 Connaught Avenue SW14 7RH London | British | 21539540002 | ||||||
JONES, Margaret Hazel | Secretary | 7 Priory Lodge Ealing W5 2DE London | British | 21539460001 | ||||||
MARRIOTT, Andrew Charles | Secretary | 28 Horseshoe Walk BA2 6DF Bath Avon | British | 21539520001 | ||||||
ASHTON, Noel John | Director | 46 Denbigh Street SW1V 2EU London | British | Chartered Surveyor | 28809970004 | |||||
BUCHANAN, John Brydon | Director | 19 North Bughtlinrig East Craigs EH12 8XY Edinburgh | British | Chartered Surveyor | 41614630001 | |||||
GLASGOW, Andrew | Director | 1 Gosford Road EH32 0LF Longniddry East Lothian | United Kingdom | British | Chartered Surveyor | 21539470001 | ||||
HALLETT, David John | Director | Westfield Itchel Lane, Crondall GU10 5PU Farnham Surrey | United Kingdom | British | Estate Agent | 69441980001 | ||||
HAYWARD, John Kenrick | Director | 4 Herondale Avenue SW18 3JL London | British | Chartered Surveyor | 66986670001 | |||||
LINTON, John Alfred | Director | 11 Castle Street OX10 8DL Wallingford Oxfordshire | British | Chartered Surveyor | 21539500003 | |||||
LOCHHEAD, Ian William Thomson | Director | 72 Spylawbank Road Colinton EH13 0JD Edinburgh | United Kingdom | British | Chartered Surveyor | 1180230001 | ||||
MACGARROW, Kevin George | Director | 49 Witherington Road N5 1PN London | British | Chartered Surveyor | 21539510002 | |||||
MARRIOTT, Andrew Charles | Director | 28 Horseshoe Walk BA2 6DF Bath Avon | Bath | British | Chartered Surveyor | 21539520001 | ||||
WRIGHT, Alan Graham Lindsay | Director | 11 Little St Jamess Street SW1A 1DP London | England | British | Estate Agent | 60617850001 |
Who are the persons with significant control of THE WRIGHT PARTNERSHIP LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Claire Coskie | Nov 30, 2020 | 1 Ecclesall Road South S11 9PA Sheffield The Old Workshop England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Andrew Charles Marriott | Apr 06, 2016 | BA2 6DF Bath 28 Horseshoe Walk Avon | Yes |
Nationality: British Country of Residence: Bath | |||
Natures of Control
| |||
David Peter Coskie | Apr 06, 2016 | 1 Ecclesall Road South S11 9PA Sheffield The Old Workshop England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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