About

Registered Number: 00609261
Date of Incorporation: 07/08/1958 (65 years and 8 months ago)
Company Status: Active
Registered Address: 20b Shaftesbury House Tylney Road, Bromley, BR1 2RL,

 

S.E. Wright & Son (Properties) Ltd was established in 1958, it's status at Companies House is "Active". There are 6 directors listed for the organisation. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIGHAM, Catherine Jane 01 January 2006 - 1
BARTLETT, Alan George N/A 28 February 2003 1
BARTLETT, Jean Margaret N/A 28 February 2003 1
HALL, John Windross N/A 28 February 2003 1
HALL, Joyce Ellen N/A 28 February 2003 1
Secretary Name Appointed Resigned Total Appointments
HIGHAM, Terence 01 April 2005 01 July 2009 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
CS01 - N/A 05 September 2019
AA - Annual Accounts 27 August 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 05 July 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 02 August 2017
AA - Annual Accounts 07 December 2016
CS01 - N/A 25 August 2016
CS01 - N/A 04 August 2016
AD01 - Change of registered office address 09 November 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 04 July 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 08 August 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 22 July 2012
CH01 - Change of particulars for director 22 July 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 20 June 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 06 August 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 22 September 2009
288c - Notice of change of directors or secretaries or in their particulars 22 September 2009
288a - Notice of appointment of directors or secretaries 22 September 2009
288b - Notice of resignation of directors or secretaries 11 September 2009
353 - Register of members 11 September 2009
287 - Change in situation or address of Registered Office 11 September 2009
AA - Annual Accounts 20 January 2009
363s - Annual Return 13 August 2008
AA - Annual Accounts 07 December 2007
363s - Annual Return 06 August 2007
AA - Annual Accounts 19 January 2007
363s - Annual Return 02 August 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
AA - Annual Accounts 04 January 2006
288b - Notice of resignation of directors or secretaries 15 August 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
363s - Annual Return 08 July 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 12 August 2004
RESOLUTIONS - N/A 17 March 2004
RESOLUTIONS - N/A 17 March 2004
RESOLUTIONS - N/A 17 March 2004
AA - Annual Accounts 24 January 2004
363s - Annual Return 26 August 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
288b - Notice of resignation of directors or secretaries 17 May 2003
288b - Notice of resignation of directors or secretaries 17 May 2003
288b - Notice of resignation of directors or secretaries 17 May 2003
288b - Notice of resignation of directors or secretaries 17 May 2003
288b - Notice of resignation of directors or secretaries 17 May 2003
288b - Notice of resignation of directors or secretaries 17 May 2003
287 - Change in situation or address of Registered Office 08 March 2003
287 - Change in situation or address of Registered Office 11 February 2003
363s - Annual Return 26 July 2002
AA - Annual Accounts 14 July 2002
363s - Annual Return 10 July 2001
AA - Annual Accounts 19 June 2001
287 - Change in situation or address of Registered Office 20 April 2001
363s - Annual Return 19 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2000
AA - Annual Accounts 16 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2000
363s - Annual Return 16 November 1999
395 - Particulars of a mortgage or charge 05 November 1999
AA - Annual Accounts 01 June 1999
AA - Annual Accounts 20 October 1998
363s - Annual Return 07 October 1998
395 - Particulars of a mortgage or charge 09 June 1998
AA - Annual Accounts 28 January 1998
288c - Notice of change of directors or secretaries or in their particulars 16 October 1997
288c - Notice of change of directors or secretaries or in their particulars 16 October 1997
363s - Annual Return 12 September 1997
AA - Annual Accounts 09 January 1997
AA - Annual Accounts 09 January 1997
287 - Change in situation or address of Registered Office 03 January 1997
AA - Annual Accounts 10 February 1995
363x - Annual Return 24 January 1995
AA - Annual Accounts 01 November 1994
363x - Annual Return 26 October 1993
AA - Annual Accounts 07 April 1993
363x - Annual Return 03 November 1992
CERTNM - Change of name certificate 25 March 1992
AA - Annual Accounts 06 February 1992
363x - Annual Return 19 December 1991
AA - Annual Accounts 21 March 1991
395 - Particulars of a mortgage or charge 02 March 1991
363 - Annual Return 16 August 1990
395 - Particulars of a mortgage or charge 03 November 1989
288 - N/A 24 October 1989
288 - N/A 24 October 1989
AA - Annual Accounts 03 October 1989
363 - Annual Return 23 June 1989
RESOLUTIONS - N/A 16 June 1989
MEM/ARTS - N/A 16 June 1989
AA - Annual Accounts 16 June 1989
AA - Annual Accounts 25 October 1988
363 - Annual Return 12 September 1988
AC05 - N/A 02 September 1988
363 - Annual Return 28 May 1987
AA - Annual Accounts 12 February 1987
363 - Annual Return 07 January 1987
288 - N/A 07 January 1987
288 - N/A 26 June 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 01 November 1999 Outstanding

N/A

Floating charge 29 May 1998 Fully Satisfied

N/A

Legal charge 28 February 1991 Fully Satisfied

N/A

Legal charge 23 October 1989 Fully Satisfied

N/A

Mortgage 22 December 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.