WRIGHT AND CO. PROPERTIES LIMITED
Other letting and operating of own or leased real estate
WRIGHT AND CO. PROPERTIES LIMITED
Other letting and operating of own or leased real estate
Contact & Details
Contact
Registered Address
26 Partridge Flatt Road Doncaster DN4 6SD England
Full company profile for WRIGHT AND CO. PROPERTIES LIMITED (10047574), an active company based in Doncaster, England. Incorporated 7 Mar 2016. Other letting and operating of own or leased real estate. 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 (2016–2024)
Cash in Bank
£57.74k
Net Assets
£5.35M
Total Liabilities
£11.88M
Turnover
N/A
Employees
N/A
Debt Ratio
69%
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 | |||||
|---|---|---|---|---|---|
| Clish, Anna Louise | Director | British | United Kingdom | 25 Mar 2025 | Active |
| Wright, Jamie Alexander | Director | British | England | 25 Mar 2025 | Active |
See all 4 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (0)
Paul Charles Wright
Ceased 25 Mar 2025
Christine Ann Wright
Ceased 25 Mar 2025
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
11 Foxgloves, Deeping St James and garage (PE6 8SH) SOUTH KESTEVEN | Freehold | £175,000 | 3 Sept 2024 |
4 Ayr View, Bourne (PE10 0ZS) SOUTH KESTEVEN | Freehold | £285,000 | 21 Aug 2024 |
58 Dixons Road, Market Deeping, Peterborough (PE6 8AG) SOUTH KESTEVEN | Freehold | £180,000 | 21 Jun 2024 |
3 Clare Court, Baston, Peterborough and parking space (PE6 9QT) SOUTH KESTEVEN | Freehold | £194,000 | 5 Jun 2024 |
23 Witham Crescent, Bourne (PE10 0YJ) SOUTH KESTEVEN | Freehold | £300,000 | 15 Jan 2024 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 1 Apr 2026 | Confirmation Statement | Confirmation statement made on 2026-03-06 with updates | |
| 18 Feb 2026 | Accounts | Annual accounts made up to 2025-03-31 | |
| 9 Jul 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 27 Mar 2025 | Officers | Termination of Christine Ann Wright as director on 2025-03-25 | |
| 25 Mar 2025 | Officers | Appointment of Mr Jamie Alexander Wright as director on 2025-03-25 |
Confirmation statement made on 2026-03-06 with updates
Annual accounts made up to 2025-03-31
Change Registered Office Address Company With Date Old Address New Address
Termination of Christine Ann Wright as director on 2025-03-25
Appointment of Mr Jamie Alexander Wright as director on 2025-03-25
Recent Activity
Latest Activity
Confirmation statement made on 2026-03-06 with updates
3 weeks ago on 1 Apr 2026
Annual accounts made up to 2025-03-31
2 months ago on 18 Feb 2026
Change Registered Office Address Company With Date Old Address New Address
9 months ago on 9 Jul 2025
Termination of Christine Ann Wright as director on 2025-03-25
1 years ago on 27 Mar 2025
Appointment of Mr Jamie Alexander Wright as director on 2025-03-25
1 years ago on 25 Mar 2025
