PRICE RIGHT PROPERTIES LIMITED
Development of building projects
PRICE RIGHT PROPERTIES LIMITED
Development of building projects
Contact & Details
Contact
Registered Address
12 Lambeth Road Linthorpe Middlesbrough Cleveland TS5 6EB
Full company profile for PRICE RIGHT PROPERTIES LIMITED (03958860), an active company based in Middlesbrough, United Kingdom. Incorporated 29 Mar 2000. Development of building projects. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£667.52k
Net Assets
£1.78M
Total Liabilities
£2.66M
Turnover
N/A
Employees
3
Debt Ratio
60%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Sadiq, Ali Akhtar | Director | British | England | 29 Mar 2000 | Active |
See all 5 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Ali Akhtar Sadiq
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Mr Ali Akhtar Sadiq
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
- Right To Appoint And Remove Directors
Shanaz Bi
Ceased 14 Nov 2023
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
7 Bute Street, Stockton-on-Tees (TS18 1NX) STOCKTON-ON-TEES | Freehold | - | 11 Feb 2026 |
11 Bute Street, Stockton-on-Tees (TS18 1NX) STOCKTON-ON-TEES | Freehold | - | 11 Feb 2026 |
9 Bute Street, Stockton-on-Tees (TS18 1NX) STOCKTON-ON-TEES | Freehold | - | 11 Feb 2026 |
4 West Street, Normanby, Middlesbrough (TS6 0LF) REDCAR AND CLEVELAND | Freehold | £67,500 | 9 Jan 2026 |
395 and 397 Linthorpe Road, Middlesbrough (TS5 6AE) MIDDLESBROUGH | Freehold | £220,000 | 10 Dec 2025 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 25 Mar 2026 | Confirmation Statement | Confirmation statement made on 25 Mar 2026 with no updates | |
| 24 Dec 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 4 Jul 2025 | Mortgage | Mortgage Satisfy Charge Full | |
| 3 Jul 2025 | Mortgage | Mortgage Satisfy Charge Full | |
| 3 Jul 2025 | Mortgage | Mortgage Satisfy Charge Full |
Confirmation statement made on 25 Mar 2026 with no updates
Annual accounts made up to 31 Mar 2025
Mortgage Satisfy Charge Full
Mortgage Satisfy Charge Full
Mortgage Satisfy Charge Full
Recent Activity
Latest Activity
Confirmation statement made on 25 Mar 2026 with no updates
1 months ago on 25 Mar 2026
Annual accounts made up to 31 Mar 2025
4 months ago on 24 Dec 2025
Mortgage Satisfy Charge Full
10 months ago on 4 Jul 2025
Mortgage Satisfy Charge Full
10 months ago on 3 Jul 2025
Mortgage Satisfy Charge Full
10 months ago on 3 Jul 2025
