Company NameS.E. Wright & Son (Properties) Limited
DirectorCatherine Jane Higham
Company StatusActive
Company Number00609261
CategoryPrivate Limited Company
Incorporation Date7 August 1958(65 years, 9 months ago)
Previous NameCerite Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameCatherine Jane Higham
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(47 years, 5 months after company formation)
Appointment Duration18 years, 4 months
RoleRetailer Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pentlands Woodlands Road
Bromley
Kent
BR1 2AE
Secretary NameMr Colin James Harrison
NationalityBritish
StatusCurrent
Appointed01 January 2009(50 years, 5 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pentlands Woodlands Road
Bickley
Bromley
Kent
BR1 2AE
Director NameAlan George Bartlett
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(33 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hollingworth Road
Petts Wood
Orpington
Kent
BR5 1AG
Director NameJean Margaret Bartlett
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(33 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 28 February 2003)
RoleCompany Director
Correspondence Address1 Hollingworth Road
Petts Wood
Orpington
Kent
BR5 1AG
Director NameMr Frederick James Carey
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(33 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHuntingfield The Drive
Chislehurst
Kent
BR7 6QS
Director NameMrs Pauline Elizabeth Carey
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(33 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHuntingfield
The Drive
Chislehurst
Kent
BR7 6QS
Director NameJohn Windross Hall
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(33 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 28 February 2003)
RoleCompany Director
Correspondence Address28 Kensington Park
Milford On Sea
Lymington
Hampshire
SO41 0WD
Director NameJoyce Ellen Hall
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(33 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 28 February 2003)
RoleCompany Director
Correspondence Address28 Kensington Park
Milford On Sea
Lymington
Hampshire
SO41 0WD
Secretary NameMr Frederick James Carey
NationalityBritish
StatusResigned
Appointed13 July 1992(33 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHuntingfield The Drive
Chislehurst
Kent
BR7 6QS
Director NameMiss Catherine Jane Harrison
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(44 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2005)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressThe Pentlands Woodlands Road
Bickley
Bromley
Kent
BR1 2AE
Secretary NameMr Colin James Harrison
NationalityBritish
StatusResigned
Appointed28 February 2003(44 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Pentlands Woodlands Road
Bickley
Bromley
Kent
BR1 2AE
Secretary NameTerence Higham
NationalityBritish
StatusResigned
Appointed01 April 2005(46 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 2009)
RoleManager
Correspondence AddressFlat 1 29 Old Hill
Chislehurst
Kent
BR7 5LZ

Location

Registered Address20b Shaftesbury House Tylney Road
Bromley
BR1 2RL
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London

Financials

Year2013
Net Worth£693,981
Cash£30,024
Current Liabilities£4,973

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Charges

1 November 1999Delivered on: 5 November 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 4A lewes road bromley kent t/no SGL405065. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
29 May 1998Delivered on: 9 June 1998
Satisfied on: 13 September 2000
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property and assets present & future.
Fully Satisfied
28 February 1991Delivered on: 2 March 1991
Satisfied on: 31 May 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4A lewes road, bromley kent.
Fully Satisfied
23 October 1989Delivered on: 3 November 1989
Satisfied on: 13 September 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of cannon road bromley kent.
Fully Satisfied
22 December 1977Delivered on: 30 December 1977
Satisfied on: 13 September 2000
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises:- west side of lewes road bromley, kent, known as 4A & 6 lewes road bromley kent together with all fixtures.
Fully Satisfied

Filing History

25 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
14 August 2020Micro company accounts made up to 31 March 2020 (2 pages)
5 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
27 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
5 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 October 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
2 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
2 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
9 November 2015Registered office address changed from 121 Station Road Sidcup Kent DA15 7AJ to 20B Shaftesbury House Tylney Road Bromley BR1 2RL on 9 November 2015 (1 page)
9 November 2015Registered office address changed from 121 Station Road Sidcup Kent DA15 7AJ to 20B Shaftesbury House Tylney Road Bromley BR1 2RL on 9 November 2015 (1 page)
27 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,200
(4 pages)
27 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,200
(4 pages)
4 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,200
(4 pages)
15 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,200
(4 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1,200
(4 pages)
29 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1,200
(4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 July 2012Director's details changed for Catherine Jane Higham on 21 July 2012 (2 pages)
22 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
22 July 2012Director's details changed for Catherine Jane Higham on 21 July 2012 (2 pages)
22 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 13 July 2011 (14 pages)
3 August 2011Annual return made up to 13 July 2011 (14 pages)
20 June 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
20 June 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (12 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (12 pages)
6 August 2010Annual return made up to 13 July 2010 (14 pages)
6 August 2010Annual return made up to 13 July 2010 (14 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 September 2009Director's change of particulars / catherine higham / 01/01/2009 (1 page)
22 September 2009Return made up to 01/07/09; full list of members (8 pages)
22 September 2009Director's change of particulars / catherine higham / 01/01/2009 (1 page)
22 September 2009Secretary appointed colin james harrison (2 pages)
22 September 2009Return made up to 01/07/09; full list of members (8 pages)
22 September 2009Secretary appointed colin james harrison (2 pages)
11 September 2009Registered office changed on 11/09/2009 from the pentlands woodlands road bickley kent BR1 2AE (1 page)
11 September 2009Location of register of members (1 page)
11 September 2009Appointment terminated secretary terence higham (1 page)
11 September 2009Registered office changed on 11/09/2009 from the pentlands woodlands road bickley kent BR1 2AE (1 page)
11 September 2009Location of register of members (1 page)
11 September 2009Appointment terminated secretary terence higham (1 page)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 August 2008Return made up to 13/07/08; no change of members (6 pages)
13 August 2008Return made up to 13/07/08; no change of members (6 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 August 2007Return made up to 13/07/07; full list of members (6 pages)
6 August 2007Return made up to 13/07/07; full list of members (6 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 August 2006Return made up to 13/07/06; full list of members (6 pages)
2 August 2006Return made up to 13/07/06; full list of members (6 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 August 2005New secretary appointed (2 pages)
15 August 2005New secretary appointed (2 pages)
15 August 2005Secretary resigned (1 page)
15 August 2005Secretary resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
8 July 2005Return made up to 13/07/05; full list of members (6 pages)
8 July 2005Return made up to 13/07/05; full list of members (6 pages)
31 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 August 2004Return made up to 13/07/04; full list of members (6 pages)
12 August 2004Return made up to 13/07/04; full list of members (6 pages)
17 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
26 August 2003Return made up to 13/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
26 August 2003Return made up to 13/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 August 2003New secretary appointed (2 pages)
6 August 2003New secretary appointed (2 pages)
17 May 2003Director resigned (1 page)
17 May 2003Director resigned (1 page)
17 May 2003Director resigned (1 page)
17 May 2003Director resigned (1 page)
17 May 2003Director resigned (1 page)
17 May 2003Secretary resigned;director resigned (1 page)
17 May 2003Director resigned (1 page)
17 May 2003Director resigned (1 page)
17 May 2003Director resigned (1 page)
17 May 2003Director resigned (1 page)
17 May 2003Secretary resigned;director resigned (1 page)
17 May 2003Director resigned (1 page)
8 March 2003Registered office changed on 08/03/03 from: sandringham house 6B avery hill road new eltham london SE9 2BD (1 page)
8 March 2003Registered office changed on 08/03/03 from: sandringham house 6B avery hill road new eltham london SE9 2BD (1 page)
11 February 2003Registered office changed on 11/02/03 from: 15 devonshire road mottingham london SE9 4QP (1 page)
11 February 2003Registered office changed on 11/02/03 from: 15 devonshire road mottingham london SE9 4QP (1 page)
26 July 2002Return made up to 13/07/02; full list of members (10 pages)
26 July 2002Return made up to 13/07/02; full list of members (10 pages)
14 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 July 2001Return made up to 13/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
10 July 2001Return made up to 13/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
19 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
19 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
20 April 2001Registered office changed on 20/04/01 from: 36 st olavs court lower road rotherhithe london SE16 2XB (1 page)
20 April 2001Registered office changed on 20/04/01 from: 36 st olavs court lower road rotherhithe london SE16 2XB (1 page)
19 September 2000Return made up to 13/07/00; full list of members (9 pages)
19 September 2000Return made up to 13/07/00; full list of members (9 pages)
13 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2000Full accounts made up to 31 March 2000 (14 pages)
16 June 2000Full accounts made up to 31 March 2000 (14 pages)
31 May 2000Declaration of satisfaction of mortgage/charge (1 page)
31 May 2000Declaration of satisfaction of mortgage/charge (1 page)
16 November 1999Return made up to 13/07/99; no change of members (6 pages)
16 November 1999Return made up to 13/07/99; no change of members (6 pages)
5 November 1999Particulars of mortgage/charge (3 pages)
5 November 1999Particulars of mortgage/charge (3 pages)
1 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
1 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
20 October 1998Full accounts made up to 31 March 1998 (15 pages)
20 October 1998Full accounts made up to 31 March 1998 (15 pages)
7 October 1998Return made up to 13/07/98; no change of members (6 pages)
7 October 1998Return made up to 13/07/98; no change of members (6 pages)
9 June 1998Particulars of mortgage/charge (3 pages)
9 June 1998Particulars of mortgage/charge (3 pages)
28 January 1998Full accounts made up to 31 March 1997 (12 pages)
28 January 1998Full accounts made up to 31 March 1997 (12 pages)
16 October 1997Director's particulars changed (1 page)
16 October 1997Director's particulars changed (1 page)
16 October 1997Director's particulars changed (1 page)
16 October 1997Director's particulars changed (1 page)
9 January 1997Accounts for a small company made up to 31 March 1996 (12 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (12 pages)
9 January 1997Accounts for a small company made up to 31 March 1995 (12 pages)
9 January 1997Accounts for a small company made up to 31 March 1995 (12 pages)
3 January 1997Registered office changed on 03/01/97 from: 4A lewes road bromley kent BR1 2RN (1 page)
3 January 1997Registered office changed on 03/01/97 from: 4A lewes road bromley kent BR1 2RN (1 page)