You are here: bizstats.co.uk > a-z index > W list > WR list

Wrp Management Limited LONDON


Founded in 2000, Wrp Management, classified under reg no. 04104513 is an active company. Currently registered at 5 Churchill Place E14 5HU, London the company has been in the business for twenty four years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 21st August 2002 Wrp Management Limited is no longer carrying the name Csc High Street.

The company has 3 directors, namely Jeremy J., Neil R. and Andrea T.. Of them, Andrea T. has been with the company the longest, being appointed on 27 August 2020 and Jeremy J. and Neil R. have been with the company for the least time - from 1 December 2020. 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 - Susan F. who worked with the the company until 15 October 2020.

Wrp Management Limited Address / Contact

Office Address 5 Churchill Place
Office Address2 10th Floor
Town London
Post code E14 5HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04104513
Date of Incorporation Thu, 9th Nov 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Jeremy J.

Position: Director

Appointed: 01 December 2020

Neil R.

Position: Director

Appointed: 01 December 2020

Csc Corporate Services (uk) Limited

Position: Corporate Secretary

Appointed: 15 October 2020

Andrea T.

Position: Director

Appointed: 27 August 2020

Intu Secretariat Limited

Position: Corporate Secretary

Appointed: 15 April 2020

Resigned: 15 October 2020

Minakshi K.

Position: Director

Appointed: 16 August 2019

Resigned: 15 April 2020

Sean C.

Position: Director

Appointed: 16 August 2019

Resigned: 15 April 2020

Robert A.

Position: Director

Appointed: 10 June 2019

Resigned: 15 April 2020

Julian W.

Position: Director

Appointed: 04 September 2018

Resigned: 31 January 2020

Rebecca R.

Position: Director

Appointed: 04 September 2018

Resigned: 19 November 2020

Martin B.

Position: Director

Appointed: 04 September 2018

Resigned: 01 December 2020

Colin F.

Position: Director

Appointed: 04 September 2018

Resigned: 19 November 2020

Nick R.

Position: Director

Appointed: 04 September 2018

Resigned: 15 April 2020

Kathryn G.

Position: Director

Appointed: 04 September 2018

Resigned: 19 November 2020

Barbara G.

Position: Director

Appointed: 16 January 2017

Resigned: 16 August 2019

Katharine B.

Position: Director

Appointed: 17 September 2014

Resigned: 30 September 2016

Peter W.

Position: Director

Appointed: 03 November 2011

Resigned: 17 September 2014

Hugh F.

Position: Director

Appointed: 03 November 2011

Resigned: 15 April 2020

Trevor P.

Position: Director

Appointed: 13 August 2010

Resigned: 31 January 2020

Martin E.

Position: Director

Appointed: 13 August 2010

Resigned: 31 December 2015

Edward R.

Position: Director

Appointed: 13 August 2010

Resigned: 15 April 2020

Loraine W.

Position: Director

Appointed: 03 November 2008

Resigned: 18 June 2010

Trevor P.

Position: Director

Appointed: 13 November 2007

Resigned: 31 March 2009

Jonathan A.

Position: Director

Appointed: 01 March 2007

Resigned: 31 March 2009

Kathryn G.

Position: Director

Appointed: 01 March 2007

Resigned: 31 March 2009

Martin B.

Position: Director

Appointed: 01 March 2007

Resigned: 31 March 2009

Philip W.

Position: Director

Appointed: 01 March 2007

Resigned: 09 June 2008

Caroline K.

Position: Director

Appointed: 11 October 2005

Resigned: 17 October 2011

Martin E.

Position: Director

Appointed: 11 October 2005

Resigned: 31 March 2009

Peter B.

Position: Director

Appointed: 23 June 2004

Resigned: 12 September 2006

Aidan S.

Position: Director

Appointed: 03 May 2001

Resigned: 31 March 2008

Douglas L.

Position: Director

Appointed: 06 December 2000

Resigned: 27 March 2001

Kay C.

Position: Director

Appointed: 06 December 2000

Resigned: 30 September 2011

Richard C.

Position: Director

Appointed: 06 December 2000

Resigned: 31 October 2008

Peter B.

Position: Director

Appointed: 06 December 2000

Resigned: 21 October 2005

John A.

Position: Director

Appointed: 06 December 2000

Resigned: 30 September 2005

Susan F.

Position: Secretary

Appointed: 06 December 2000

Resigned: 15 October 2020

David F.

Position: Director

Appointed: 06 December 2000

Resigned: 26 April 2019

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 09 November 2000

Resigned: 06 December 2000

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 November 2000

Resigned: 06 December 2000

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats researched, there is Sgs 2020 Limited from London, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Intu Shopping Centres Plc that put London, England as the official address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sgs 2020 Limited

5 Churchill Place, 10th Floor, London, E14 5HU, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 28 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Intu Shopping Centres Plc

40 Broadway, London, SW1H 0BT, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 2893329
Notified on 6 April 2016
Ceased on 28 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Csc High Street August 21, 2002
Braehead Park May 27, 2002
Hackremco (no.1747) December 6, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 15th, July 2023
Free Download (32 pages)

Company search