Background WavePink WaveYellow Wave

WRIGHT AND CO. PROPERTIES LIMITED (10047574)

WRIGHT AND CO. PROPERTIES LIMITED (10047574) is an active UK company. incorporated on 7 March 2016. with registered office in Doncaster. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WRIGHT AND CO. PROPERTIES LIMITED has been registered for 10 years. Current directors include CLISH, Anna Louise, WRIGHT, Jamie Alexander.

Company Number
10047574
Status
active
Type
ltd
Incorporated
7 March 2016
Age
10 years
Address
26 Partridge Flatt Road, Doncaster, DN4 6SD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CLISH, Anna Louise, WRIGHT, Jamie Alexander
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WRIGHT AND CO. PROPERTIES LIMITED

WRIGHT AND CO. PROPERTIES LIMITED is an active company incorporated on 7 March 2016 with the registered office located in Doncaster. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WRIGHT AND CO. PROPERTIES LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

10047574

LTD Company

Age

10 Years

Incorporated 7 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

6 days overdue

Last Filed

Made up to 6 March 2025 (1 year ago)
Submitted on 10 March 2025 (1 year ago)

Next Due

Due by 20 March 2026
For period ending 6 March 2026
Contact
Address

26 Partridge Flatt Road Doncaster, DN4 6SD,

Previous Addresses

First Floor 5 Fleet Place London EC4M 7rd United Kingdom
From: 14 March 2022To: 9 July 2025
First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA United Kingdom
From: 7 March 2016To: 14 March 2022
Timeline

8 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Funding Round
Mar 17
Owner Exit
Mar 25
Owner Exit
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CLISH, Anna Louise

Active
Partridge Flatt Road, DoncasterDN4 6SD
Born March 1975
Director
Appointed 25 Mar 2025

WRIGHT, Jamie Alexander

Active
Partridge Flatt Road, DoncasterDN4 6SD
Born October 1983
Director
Appointed 25 Mar 2025

WRIGHT, Christine Ann

Resigned
7 Mill Lane, PeterboroughPE8 5HH
Born December 1949
Director
Appointed 07 Mar 2016
Resigned 25 Mar 2025

WRIGHT, Paul Charles

Resigned
7 Mill Lane, PeterboroughPE8 5HH
Born February 1951
Director
Appointed 07 Mar 2016
Resigned 25 Mar 2025

Persons with significant control

2

0 Active
2 Ceased

Paul Charles Wright

Ceased
7 Mill Lane, PeterboroughPE8 5HH
Born February 1951

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Mar 2025

Christine Ann Wright

Ceased
7 Mill Lane, PeterboroughPE8 5HH
Born December 1949

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Mar 2025
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
18 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
25 March 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Capital Allotment Shares
10 March 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
9 March 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
7 March 2017
RESOLUTIONSResolutions
Incorporation Company
7 March 2016
NEWINCIncorporation