Background WavePink WaveYellow Wave

WRIGHT AND CO RESIDENTIAL LIMITED (15000829)

WRIGHT AND CO RESIDENTIAL LIMITED (15000829) is an active UK company. incorporated on 13 July 2023. 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 RESIDENTIAL LIMITED has been registered for 2 years. Current directors include CLISH, Anna Louise, WRIGHT, Jamie Alexander.

Company Number
15000829
Status
active
Type
ltd
Incorporated
13 July 2023
Age
2 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 RESIDENTIAL LIMITED

WRIGHT AND CO RESIDENTIAL LIMITED is an active company incorporated on 13 July 2023 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 RESIDENTIAL LIMITED was registered 2 years ago.(SIC: 68209)

Status

active

Active since 2 years ago

Company No

15000829

LTD Company

Age

2 Years

Incorporated 13 July 2023

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 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

26 Partridge Flatt Road Doncaster, DN4 6SD,

Previous Addresses

First Floor 5 Fleet Place London EC4M 7rd United Kingdom
From: 13 July 2023To: 9 July 2025
Timeline

6 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jul 23
Funding Round
Dec 23
Owner Exit
Feb 24
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CLISH, Anna Louise

Active
Partridge Flatt Road, DoncasterDN4 6SD
Born March 1975
Director
Appointed 15 Apr 2025

WRIGHT, Jamie Alexander

Active
Partridge Flatt Road, DoncasterDN4 6SD
Born October 1983
Director
Appointed 15 Apr 2025

WRIGHT, Paul Charles

Resigned
5 Fleet Place, LondonEC4M 7RD
Born February 1951
Director
Appointed 13 Jul 2023
Resigned 15 Apr 2025

Persons with significant control

2

1 Active
1 Ceased
5 Fleet Place, LondonEC4M 7RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2024
5 Fleet Place, LondonEC4M 7RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2023
Ceased 14 Feb 2024
Fundings
Financials
Latest Activities

Filing History

13

Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
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
16 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 May 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
14 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 February 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
13 December 2023
SH01Allotment of Shares
Incorporation Company
13 July 2023
NEWINCIncorporation