Background WavePink WaveYellow Wave

14 WRIGHTS ROAD MANAGEMENT LIMITED (06346547)

14 WRIGHTS ROAD MANAGEMENT LIMITED (06346547) is an active UK company. incorporated on 17 August 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 14 WRIGHTS ROAD MANAGEMENT LIMITED has been registered for 18 years. Current directors include GILLING, Grace, HARVEY, Louisa, MOKTAN, Shriya and 1 others.

Company Number
06346547
Status
active
Type
ltd
Incorporated
17 August 2007
Age
18 years
Address
1-2 Craven Road, London, W5 2UA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GILLING, Grace, HARVEY, Louisa, MOKTAN, Shriya, RUTHERFORD, Andrew John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

14 WRIGHTS ROAD MANAGEMENT LIMITED

14 WRIGHTS ROAD MANAGEMENT LIMITED is an active company incorporated on 17 August 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 14 WRIGHTS ROAD MANAGEMENT LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06346547

LTD Company

Age

18 Years

Incorporated 17 August 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

1-2 Craven Road London, W5 2UA,

Previous Addresses

2nd Floor 109 Uxbridge Road London W5 5TL
From: 23 August 2012To: 16 March 2018
C/O Johnsons Chartered Accountants 2Nd Floor 109 Uxbridge Road London W5 5TL United Kingdom
From: 20 June 2012To: 23 August 2012
204 Northfield Avenue Ealing London W13 9SJ
From: 17 August 2007To: 20 June 2012
Timeline

16 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Aug 07
Director Joined
Dec 10
Director Joined
Mar 11
Funding Round
Jun 11
Director Left
Jun 12
Director Joined
Dec 12
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Sept 18
New Owner
Sept 18
Owner Exit
Sept 18
Director Joined
Sept 18
New Owner
Mar 24
Owner Exit
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
1
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

GILLING, Grace

Active
14 Wrights Road, LondonE3 5LD
Secretary
Appointed 18 Jan 2018

GILLING, Grace

Active
14 Wrights Road, LondonE3 5LD
Born April 1987
Director
Appointed 18 Jan 2018

HARVEY, Louisa

Active
14 Wrights Road, LondonE3 5LD
Born January 1982
Director
Appointed 18 Aug 2012

MOKTAN, Shriya

Active
14 Wrights Road, LondonE3 5LD
Born November 1990
Director
Appointed 11 Dec 2023

RUTHERFORD, Andrew John

Active
35 West Park Avenue, BillericayCM12 9EF
Born July 1966
Director
Appointed 17 Aug 2007

BLOXHAM, Gary Clayton

Resigned
Bevan Court, LondonE3 2GP
Secretary
Appointed 17 Aug 2007
Resigned 13 Jun 2012

WILSON, Helen Beatrice

Resigned
14 Wrights Road, LondonE3 5LD
Secretary
Appointed 13 Jun 2012
Resigned 18 Jan 2018

BIRCHLEY, Robert Anthony

Resigned
14 Wrights Road, LondonE3 5LD
Born August 1976
Director
Appointed 18 Mar 2016
Resigned 11 Dec 2023

BLOXHAM, Gary Clayton

Resigned
Bevan Court, LondonE3 2GP
Born September 1973
Director
Appointed 17 Aug 2007
Resigned 13 Jun 2012

RAHMAN, Syed Imdadur

Resigned
2nd Floor, LondonE1 1BJ
Born April 1971
Director
Appointed 22 Mar 2011
Resigned 17 Mar 2016

WILSON, Helen Beatrice

Resigned
14 Wrights Road, LondonE3 5LD
Born June 1966
Director
Appointed 01 Dec 2010
Resigned 18 Jan 2018

Persons with significant control

6

4 Active
2 Ceased

Miss Shriya Moktan

Active
14 Wrights Road, LondonE3 5LD
Born November 1990

Nature of Control

Significant influence or control
Notified 11 Dec 2023

Ms Grace Gilling

Active
14 Wrights Road, LondonE3 5LD
Born April 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Jan 2018

Mr Robert Anthony Birchley

Ceased
14 Wrights Road, LondonE3 5LD
Born August 1976

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Ceased 11 Dec 2023

Miss Helen Beatrice Wilson

Ceased
14 Wrights Road, LondonE3 5LD
Born June 1966

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Ceased 18 Jan 2018

Mr Andrew John Rutherford

Active
West Park Avenue, BillericayCM12 9EF
Born July 1966

Nature of Control

Significant influence or control
Notified 01 Aug 2016

Miss Louisa Harvey

Active
14 Wrights Road, LondonE3 5LD
Born January 1982

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Micro Entity
23 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
22 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
21 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
5 September 2022
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
21 August 2019
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
23 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 September 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 September 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
15 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Change Person Secretary Company With Change Date
20 August 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Change Sail Address Company With Old Address
19 August 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 August 2012
AD01Change of Registered Office Address
Move Registers To Registered Office Company
23 August 2012
AD04Change of Accounting Records Location
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 June 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
20 June 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 June 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Capital Allotment Shares
16 June 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Move Registers To Sail Company
15 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
15 September 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Legacy
15 September 2009
288cChange of Particulars
Legacy
14 May 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 April 2009
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Incorporation Company
17 August 2007
NEWINCIncorporation