Background WavePink WaveYellow Wave

ERIC WRIGHT DEVELOPMENTS LIMITED (07101220)

ERIC WRIGHT DEVELOPMENTS LIMITED (07101220) is an active UK company. incorporated on 10 December 2009. with registered office in Preston. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ERIC WRIGHT DEVELOPMENTS LIMITED has been registered for 16 years. Current directors include HARTLEY, Jeremy Peter, SCOTT, James.

Company Number
07101220
Status
active
Type
ltd
Incorporated
10 December 2009
Age
16 years
Address
Sceptre House Sceptre Way, Preston, PR5 6AW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HARTLEY, Jeremy Peter, SCOTT, James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERIC WRIGHT DEVELOPMENTS LIMITED

ERIC WRIGHT DEVELOPMENTS LIMITED is an active company incorporated on 10 December 2009 with the registered office located in Preston. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ERIC WRIGHT DEVELOPMENTS LIMITED was registered 16 years ago.(SIC: 68100)

Status

active

Active since 16 years ago

Company No

07101220

LTD Company

Age

16 Years

Incorporated 10 December 2009

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 14 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

BU4U LIMITED
From: 10 December 2009To: 23 November 2011
Contact
Address

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

Timeline

11 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Dec 09
Director Left
Mar 10
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Feb 25
Director Left
Nov 25
Director Joined
Dec 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

RAWLINSON, Deborah Jane

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

HARTLEY, Jeremy Peter

Active
Sceptre Way, PrestonPR5 6AW
Born October 1965
Director
Appointed 04 Jul 2012

SCOTT, James

Active
Sceptre Way, PrestonPR5 6AW
Born September 1975
Director
Appointed 01 Dec 2025

LOWE, Sarah Joelle

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

CARTER, James Francis

Resigned
Sceptre Way, PrestonPR5 6AW
Born June 1955
Director
Appointed 13 Aug 2018
Resigned 13 Jan 2025

EVENSON, Christopher Mark

Resigned
Sceptre Way, PrestonPR5 6AW
Born July 1959
Director
Appointed 04 Jul 2012
Resigned 30 Jun 2018

HIRST, Karen Jane

Resigned
Sceptre Way, PrestonPR5 6AW
Born March 1968
Director
Appointed 13 Aug 2018
Resigned 31 Oct 2025

LAVIN, Andrew Michael

Resigned
Sceptre Way, PrestonPR5 6AW
Born December 1963
Director
Appointed 10 Dec 2009
Resigned 17 Mar 2010

WARD, Neil Geoffrey

Resigned
Sceptre Way, PrestonPR5 6AW
Born February 1959
Director
Appointed 10 Dec 2009
Resigned 04 Jul 2012

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

48

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
14 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Dormant
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Second Filing Of Form With Form Type
3 October 2012
RP04RP04
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Accounts With Accounts Type Full
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Certificate Change Of Name Company
23 November 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Appoint Person Secretary Company With Name
16 September 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Incorporation Company
10 December 2009
NEWINCIncorporation