Wrights' Yard Management Limited GREAT MISSENDEN


Wrights' Yard Management started in year 2002 as Private Limited Company with registration number 04415048. The Wrights' Yard Management company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Great Missenden at Wrights House. Postal code: HP16 0BE. Since Wednesday 24th April 2002 Wrights' Yard Management Limited is no longer carrying the name Avonrose Properties.

Currently there are 3 directors in the the company, namely Freddie S., David B. and Gillian F.. In addition 2 active secretaries, Andrew R. and Gillian F. were appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Frank L. who worked with the the company until 13 September 2004.

Wrights' Yard Management Limited Address / Contact

Office Address Wrights House
Office Address2 102-104 High Street
Town Great Missenden
Post code HP16 0BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04415048
Date of Incorporation Thu, 11th Apr 2002
Industry Residents property management
End of financial Year 30th April
Company age 22 years old
Account next due date Wed, 31st Jan 2024 (119 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Andrew R.

Position: Secretary

Appointed: 15 September 2022

Freddie S.

Position: Director

Appointed: 22 October 2019

David B.

Position: Director

Appointed: 03 November 2014

Gillian F.

Position: Secretary

Appointed: 13 September 2004

Gillian F.

Position: Director

Appointed: 22 September 2003

Timothy B.

Position: Director

Appointed: 23 November 2017

Resigned: 20 March 2020

Patricia D.

Position: Director

Appointed: 29 October 2015

Resigned: 22 October 2019

Rosemary C.

Position: Director

Appointed: 29 October 2015

Resigned: 15 February 2023

Monique D.

Position: Director

Appointed: 10 June 2015

Resigned: 22 October 2019

Frances M.

Position: Director

Appointed: 03 November 2014

Resigned: 08 June 2016

Elaine W.

Position: Director

Appointed: 03 October 2011

Resigned: 31 March 2015

Monique D.

Position: Director

Appointed: 14 October 2009

Resigned: 03 October 2011

Niall J.

Position: Director

Appointed: 01 October 2008

Resigned: 01 April 2009

Julian E.

Position: Director

Appointed: 15 September 2008

Resigned: 31 March 2015

Paul T.

Position: Director

Appointed: 02 October 2006

Resigned: 14 October 2009

Jeanne L.

Position: Director

Appointed: 02 October 2006

Resigned: 28 April 2008

Guy W.

Position: Director

Appointed: 13 September 2004

Resigned: 02 October 2006

Julian E.

Position: Director

Appointed: 22 September 2003

Resigned: 15 October 2007

Geoffrey H.

Position: Director

Appointed: 22 September 2003

Resigned: 17 July 2014

Sylvia M.

Position: Director

Appointed: 22 September 2003

Resigned: 15 September 2008

Frank L.

Position: Secretary

Appointed: 17 April 2002

Resigned: 13 September 2004

Frank L.

Position: Director

Appointed: 17 April 2002

Resigned: 13 September 2004

Richard H.

Position: Director

Appointed: 17 April 2002

Resigned: 13 September 2004

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 11 April 2002

Resigned: 17 April 2002

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 11 April 2002

Resigned: 17 April 2002

Company previous names

Avonrose Properties April 24, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-04-302022-04-302023-04-30
Balance Sheet
Current Assets222222
Net Assets Liabilities222222
Other
Net Current Assets Liabilities222222
Total Assets Less Current Liabilities222222

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 27th, January 2024
Free Download (3 pages)

Company search