Background WavePink WaveYellow Wave

WIGHT PROPERTY COMPANY LTD (13760627)

WIGHT PROPERTY COMPANY LTD (13760627) is an active UK company. incorporated on 23 November 2021. with registered office in Shanklin. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 3 other business activities. WIGHT PROPERTY COMPANY LTD has been registered for 4 years. Current directors include RAYNER, Lee, SCHAFF, Ian Anthony, WAKEFIELD, Brian.

Company Number
13760627
Status
active
Type
ltd
Incorporated
23 November 2021
Age
4 years
Address
22 Grange Road, Shanklin, PO37 6NN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RAYNER, Lee, SCHAFF, Ian Anthony, WAKEFIELD, Brian
SIC Codes
68100, 68201, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIGHT PROPERTY COMPANY LTD

WIGHT PROPERTY COMPANY LTD is an active company incorporated on 23 November 2021 with the registered office located in Shanklin. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 3 other business activities. WIGHT PROPERTY COMPANY LTD was registered 4 years ago.(SIC: 68100, 68201, 68209, 68320)

Status

active

Active since 4 years ago

Company No

13760627

LTD Company

Age

4 Years

Incorporated 23 November 2021

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 20 November 2025 (5 months 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

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

22 Grange Road Shanklin, PO37 6NN,

Timeline

9 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Director Left
Mar 23
New Owner
Mar 23
New Owner
Mar 23
New Owner
Mar 23
Funding Round
Mar 23
Loan Secured
Jun 23
Loan Secured
Jul 24
Funding Round
Mar 25
2
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

RAYNER, Lee

Active
Grange Road, ShanklinPO37 6NN
Born August 1964
Director
Appointed 23 Nov 2021

SCHAFF, Ian Anthony

Active
Grange Road, ShanklinPO37 6NN
Born February 1962
Director
Appointed 23 Nov 2021

WAKEFIELD, Brian

Active
Grange Road, ShanklinPO37 6NN
Born September 1957
Director
Appointed 23 Nov 2021

RF SECRETARIES LIMITED

Resigned
Shelton Street, LondonWC2H 9JQ
Corporate secretary
Appointed 20 Apr 2022
Resigned 01 Mar 2024

READ, Caroline Jane

Resigned
Grange Road, ShanklinPO37 6NN
Born November 1967
Director
Appointed 23 Nov 2021
Resigned 08 Mar 2023

Persons with significant control

3

Mr Brian Wakefield

Active
Grange Road, ShanklinPO37 6NN
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Mar 2023

Mr Lee Rayner

Active
Grange Road, ShanklinPO37 6NN
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Mar 2023

Mr Ian Anthony Schaff

Active
Grange Road, ShanklinPO37 6NN
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Mar 2023
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Capital Allotment Shares
3 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2024
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
20 March 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2023
MR01Registration of a Charge
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 March 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 March 2023
PSC09Update to PSC Statements
Capital Allotment Shares
21 March 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 November 2022
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
20 April 2022
AP04Appointment of Corporate Secretary
Incorporation Company
23 November 2021
NEWINCIncorporation