Background WavePink WaveYellow Wave

ERIC WRIGHT FM LIMITED (04540287)

ERIC WRIGHT FM LIMITED (04540287) is an active UK company. incorporated on 19 September 2002. with registered office in Preston. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ERIC WRIGHT FM LIMITED has been registered for 23 years. Current directors include HARTLEY, Jeremy Peter, HIRD, Andrew Peter, LANCASTER, Roger Simon and 1 others.

Company Number
04540287
Status
active
Type
ltd
Incorporated
19 September 2002
Age
23 years
Address
Sceptre House, Preston, PR5 6AW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HARTLEY, Jeremy Peter, HIRD, Andrew Peter, LANCASTER, Roger Simon, PEARCE, Ryan Christopher
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERIC WRIGHT FM LIMITED

ERIC WRIGHT FM LIMITED is an active company incorporated on 19 September 2002 with the registered office located in Preston. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ERIC WRIGHT FM LIMITED was registered 23 years ago.(SIC: 68320)

Status

active

Active since 23 years ago

Company No

04540287

LTD Company

Age

23 Years

Incorporated 19 September 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

Sceptre House Sceptre Way, Bamber Bridge Preston, PR5 6AW,

Timeline

22 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Sept 02
Director Left
Dec 09
Director Joined
May 11
Director Joined
Jan 12
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Jun 15
Director Left
Feb 17
Director Left
Nov 17
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Apr 19
Director Left
Nov 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 22
Director Left
Sept 23
Director Left
Jul 24
Director Joined
Sept 24
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

KUMAR, Manisha

Active
Sceptre Way, PrestonPR5 6AW
Secretary
Appointed 22 Jun 2016

HARTLEY, Jeremy Peter

Active
Sceptre House, PrestonPR5 6AW
Born October 1965
Director
Appointed 01 May 2011

HIRD, Andrew Peter

Active
Sceptre Way, PrestonPR5 6AW
Born December 1966
Director
Appointed 05 Jan 2026

LANCASTER, Roger Simon

Active
Sceptre Way, PrestonPR5 6AW
Born October 1975
Director
Appointed 01 Jan 2026

PEARCE, Ryan Christopher

Active
Sceptre Way, PrestonPR5 6AW
Born August 1987
Director
Appointed 27 Aug 2024

LOWE, Sarah Joelle

Resigned
Sceptre House, PrestonPR5 6AW
Secretary
Appointed 16 Sept 2010
Resigned 22 Jun 2016

MILLER, Janette Michele

Resigned
Chanters Farm, ManchesterM46 9EF
Secretary
Appointed 19 Sept 2002
Resigned 04 Dec 2009

BIGNOLD, Anthony Peter

Resigned
Sceptre Way, PrestonPR5 6AW
Born August 1965
Director
Appointed 28 Aug 2018
Resigned 25 Oct 2019

CARTER, James Francis

Resigned
Sceptre House, PrestonPR5 6AW
Born June 1955
Director
Appointed 19 Sept 2002
Resigned 03 Dec 2018

COLLIER, Michael Edward

Resigned
Chanters Farmhouse, AthertonM46 9EF
Born November 1954
Director
Appointed 19 Sept 2002
Resigned 04 Dec 2009

CRIPPS, John

Resigned
Sceptre Way, PrestonPR5 6AW
Born April 1958
Director
Appointed 01 Apr 2020
Resigned 31 Aug 2023

HIRD, Andrew Peter

Resigned
Sceptre Way, PrestonPR5 6AW
Born December 1966
Director
Appointed 01 Apr 2020
Resigned 01 Apr 2022

KOROLCZUK, Andrij Matvi

Resigned
Sceptre Way, PrestonPR5 6AW
Born September 1967
Director
Appointed 01 Apr 2014
Resigned 10 Feb 2017

LILLEY, George Douglas

Resigned
Sceptre Way, PrestonPR5 6AW
Born July 1959
Director
Appointed 01 Apr 2019
Resigned 28 Jun 2024

MAZEY, Allan

Resigned
Sceptre Way, PrestonPR5 6AW
Born August 1951
Director
Appointed 31 Dec 2011
Resigned 14 Mar 2014

O'BRIEN, Connal Patrick

Resigned
Sceptre House, PrestonPR5 6AW
Born December 1972
Director
Appointed 01 Jan 2008
Resigned 31 Oct 2017

TURPIN, Richard

Resigned
Sceptre House, PrestonPR5 6AW
Born September 1959
Director
Appointed 17 Dec 2003
Resigned 31 May 2015

WRIGHT, Richard Eric

Resigned
Sceptre House, PrestonPR5 6AW
Born July 1937
Director
Appointed 19 Sept 2002
Resigned 03 Dec 2018

Persons with significant control

1

Sceptre Way, PrestonPR5 6AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 June 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Full
26 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Full
26 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
16 September 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
24 June 2010
AAAnnual Accounts
Termination Secretary Company With Name
4 December 2009
TM02Termination of Secretary
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Accounts With Accounts Type Full
15 July 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Full
5 September 2008
AAAnnual Accounts
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
31 October 2007
363aAnnual Return
Accounts With Accounts Type Full
28 August 2007
AAAnnual Accounts
Legacy
20 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
6 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
11 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2004
AAAnnual Accounts
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
17 October 2003
363sAnnual Return (shuttle)
Legacy
7 July 2003
225Change of Accounting Reference Date
Incorporation Company
19 September 2002
NEWINCIncorporation