You are here: bizstats.co.uk > a-z index > S list

S.e. Wright & Son (properties) Limited BROMLEY


Founded in 1958, S.e. Wright & Son (properties), classified under reg no. 00609261 is an active company. Currently registered at 20b Shaftesbury House BR1 2RL, Bromley the company has been in the business for sixty six years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

There is a single director in the company at the moment - Catherine H., appointed on 1 January 2006. In addition, a secretary was appointed - Colin H., appointed on 1 January 2009. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

S.e. Wright & Son (properties) Limited Address / Contact

Office Address 20b Shaftesbury House
Office Address2 Tylney Road
Town Bromley
Post code BR1 2RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00609261
Date of Incorporation Thu, 7th Aug 1958
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 66 years old
Account next due date Tue, 31st Dec 2024 (225 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Colin H.

Position: Secretary

Appointed: 01 January 2009

Catherine H.

Position: Director

Appointed: 01 January 2006

Terence H.

Position: Secretary

Appointed: 01 April 2005

Resigned: 01 July 2009

Colin H.

Position: Secretary

Appointed: 28 February 2003

Resigned: 01 April 2005

Catherine H.

Position: Director

Appointed: 28 February 2003

Resigned: 01 April 2005

Frederick C.

Position: Director

Appointed: 13 July 1992

Resigned: 28 February 2003

Alan B.

Position: Director

Appointed: 13 July 1992

Resigned: 28 February 2003

Jean B.

Position: Director

Appointed: 13 July 1992

Resigned: 28 February 2003

Pauline C.

Position: Director

Appointed: 13 July 1992

Resigned: 28 February 2003

John H.

Position: Director

Appointed: 13 July 1992

Resigned: 28 February 2003

Joyce H.

Position: Director

Appointed: 13 July 1992

Resigned: 28 February 2003

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats discovered, there is Catherine H. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is James H. This PSC owns 25-50% shares.

Catherine H.

Notified on 13 July 2016
Nature of control: 25-50% shares

James H.

Notified on 13 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-312024-03-31
Balance Sheet
Current Assets167 297189 242205 675
Other
Creditors8 8339 97410 085
Fixed Assets526 148526 148526 148
Net Current Assets Liabilities158 464179 268195 590
Total Assets Less Current Liabilities684 612705 416721 738

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 8th, June 2023
Free Download (3 pages)

Company search

Advertisements