Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARTIN & WRIGHT LIMITED
Company Information for

MARTIN & WRIGHT LIMITED

3 Park Road, Teddington, MIDDLESEX, TW11 0AP,
Company Registration Number
03595685
Private Limited Company
Active

Company Overview

About Martin & Wright Ltd
MARTIN & WRIGHT LIMITED was founded on 1998-07-09 and has its registered office in Teddington. The organisation's status is listed as "Active". Martin & Wright Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MARTIN & WRIGHT LIMITED
 
Legal Registered Office
3 Park Road
Teddington
MIDDLESEX
TW11 0AP
Other companies in NW6
 
Filing Information
Company Number 03595685
Company ID Number 03595685
Date formed 1998-07-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-09-30
Account next due 2023-06-30
Latest return 2021-04-11
Return next due 2022-04-25
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-06-23 11:39:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARTIN & WRIGHT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MARTIN & WRIGHT LIMITED
The following companies were found which have the same name as MARTIN & WRIGHT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARTIN & WRIGHT (ADMINISTRATION) LIMITED SECOND FLOOR CARDIFF HOUSE TILLING ROAD TILLING ROAD LONDON NW2 1LJ Dissolved Company formed on the 2011-07-19
MARTIN & WRIGHT (SALES) LIMITED 3 Park Road Teddington MIDDLESEX TW11 0AP Active Company formed on the 2008-09-16

Company Officers of MARTIN & WRIGHT LIMITED

Current Directors
Officer Role Date Appointed
YARON ENGEL
Company Secretary 2015-12-15
JEFFREY IAN DOBLE
Director 2015-12-15
ASHWIN KASHYAP
Director 2017-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER MARTIN
Director 1998-07-09 2015-12-15
STEVEN MARTIN
Company Secretary 2003-01-23 2011-07-16
LESLIE MARTIN
Company Secretary 2000-07-18 2003-01-23
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-07-09 2000-11-01
ACCESS REGISTRARS LIMITED
Nominated Secretary 1998-07-09 1998-07-09
ACCESS NOMINEES LIMITED
Nominated Director 1998-07-09 1998-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY IAN DOBLE BR PRIVATE FINANCE LIMITED Director 2018-02-19 CURRENT 2007-08-01 Active
JEFFREY IAN DOBLE EAST LONDON NEW HOMES LIMITED Director 2018-02-19 CURRENT 2018-02-19 Active
JEFFREY IAN DOBLE BR DLL HIGHGATE LIMITED Director 2018-02-19 CURRENT 1979-05-17 Active
JEFFREY IAN DOBLE BR DLL LIMITED Director 2018-02-19 CURRENT 1979-05-17 Active
JEFFREY IAN DOBLE BR DLL HOLDINGS LIMITED Director 2018-02-19 CURRENT 2004-03-16 Active
JEFFREY IAN DOBLE DELEMERE PROPERTIES LIMITED Director 2017-11-29 CURRENT 1986-11-07 Active
JEFFREY IAN DOBLE C.J. INTERNATIONAL PROPERTY AGENCY LIMITED Director 2017-11-29 CURRENT 1982-11-25 Active
JEFFREY IAN DOBLE RENDALL AND RITTNER ESTATES LIMITED Director 2017-10-26 CURRENT 2000-10-30 Active
JEFFREY IAN DOBLE ALIVIN PLACE,PROPERTY MANAGEMENT LTD Director 2017-09-20 CURRENT 1999-04-09 Active
JEFFREY IAN DOBLE WB 19 LIMITED Director 2017-06-30 CURRENT 2014-09-22 Active
JEFFREY IAN DOBLE THAMESVIEW ESTATE AGENTS LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active
JEFFREY IAN DOBLE DAVEY STONE LIMITED Director 2016-03-18 CURRENT 2004-12-15 Active - Proposal to Strike off
JEFFREY IAN DOBLE DAVEY STONE BROADWAY MARKET LIMITED Director 2016-03-18 CURRENT 2006-08-25 Active - Proposal to Strike off
JEFFREY IAN DOBLE DAVEY STONE PROPERTY MANAGEMENT LTD Director 2016-03-18 CURRENT 2011-01-24 Active - Proposal to Strike off
JEFFREY IAN DOBLE OPENBROOK LIMITED Director 2015-12-15 CURRENT 1978-03-06 Active - Proposal to Strike off
JEFFREY IAN DOBLE MARTIN & WRIGHT (SALES) LIMITED Director 2015-12-15 CURRENT 2008-09-16 Active
JEFFREY IAN DOBLE LONDON RESI LTD Director 2015-12-02 CURRENT 2015-12-02 Active
JEFFREY IAN DOBLE 27 STANLEY PARK ROAD (CARSHALTON) MANAGEMENT COMPANY LIMITED Director 2015-11-19 CURRENT 2008-05-29 Active
JEFFREY IAN DOBLE DEXTERS ESTATE AGENTS LIMITED Director 2015-08-25 CURRENT 2015-08-25 Active
JEFFREY IAN DOBLE DEXTERS GROUP LTD Director 2015-08-13 CURRENT 2015-08-13 Active
JEFFREY IAN DOBLE BEANEY PEARCE LIMITED Director 2013-10-03 CURRENT 1991-08-30 Active
JEFFREY IAN DOBLE PINNACLE PROPERTY (LONDON) LTD. Director 2013-04-11 CURRENT 2008-01-07 Active
JEFFREY IAN DOBLE MOVINGSPACE LIMITED Director 2010-05-14 CURRENT 2007-09-20 Dissolved 2015-02-24
JEFFREY IAN DOBLE CHARD (LONDON) LIMITED Director 2009-10-31 CURRENT 2008-04-28 Active
JEFFREY IAN DOBLE 144 SHEPHERDS BUSH ROAD MANAGEMENT COMPANY LIMITED Director 2005-12-15 CURRENT 2005-12-15 Active
JEFFREY IAN DOBLE CHANTRY ESTATES (SOUTH EAST) LIMITED Director 2003-10-21 CURRENT 2003-10-21 Dissolved 2015-11-12
JEFFREY IAN DOBLE CHANTRY SECURITIES HOLDING COMPANY LIMITED Director 2003-10-21 CURRENT 2003-10-21 Active
JEFFREY IAN DOBLE DEXTERS LONDON LIMITED Director 2001-02-14 CURRENT 2001-02-14 Active
JEFFREY IAN DOBLE CHANTRY SECURITIES LIMITED Director 1999-10-05 CURRENT 1999-07-15 Active
JEFFREY IAN DOBLE DEXTERS HOLDINGS LIMITED Director 1999-08-02 CURRENT 1999-06-25 Active
ASHWIN KASHYAP BR PRIVATE FINANCE LIMITED Director 2018-02-19 CURRENT 2007-08-01 Active
ASHWIN KASHYAP EAST LONDON NEW HOMES LIMITED Director 2018-02-19 CURRENT 2018-02-19 Active
ASHWIN KASHYAP BR DLL HIGHGATE LIMITED Director 2018-02-19 CURRENT 1979-05-17 Active
ASHWIN KASHYAP BR DLL LIMITED Director 2018-02-19 CURRENT 1979-05-17 Active
ASHWIN KASHYAP BR DLL HOLDINGS LIMITED Director 2018-02-19 CURRENT 2004-03-16 Active
ASHWIN KASHYAP MARTIN & WRIGHT (SALES) LIMITED Director 2017-12-01 CURRENT 2008-09-16 Active
ASHWIN KASHYAP DELEMERE PROPERTIES LIMITED Director 2017-11-29 CURRENT 1986-11-07 Active
ASHWIN KASHYAP C.J. INTERNATIONAL PROPERTY AGENCY LIMITED Director 2017-11-29 CURRENT 1982-11-25 Active
ASHWIN KASHYAP RENDALL AND RITTNER ESTATES LIMITED Director 2017-10-26 CURRENT 2000-10-30 Active
ASHWIN KASHYAP ALIVIN PLACE,PROPERTY MANAGEMENT LTD Director 2017-09-20 CURRENT 1999-04-09 Active
ASHWIN KASHYAP DAVEY STONE LIMITED Director 2017-07-18 CURRENT 2004-12-15 Active - Proposal to Strike off
ASHWIN KASHYAP DAVEY STONE BROADWAY MARKET LIMITED Director 2017-07-18 CURRENT 2006-08-25 Active - Proposal to Strike off
ASHWIN KASHYAP DAVEY STONE PROPERTY MANAGEMENT LTD Director 2017-07-18 CURRENT 2011-01-24 Active - Proposal to Strike off
ASHWIN KASHYAP WB 19 LIMITED Director 2017-06-30 CURRENT 2014-09-22 Active
ASHWIN KASHYAP DEXTERS LONDON LIMITED Director 2014-10-01 CURRENT 2001-02-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-05-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-05-03Application to strike the company off the register
2022-05-03DS01Application to strike the company off the register
2021-06-22AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES
2021-03-15TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY IAN DOBLE
2020-07-02AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2019-07-04AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2018-03-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-08AP01DIRECTOR APPOINTED MR ASHWIN KASHYAP
2017-07-04AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2016-11-17AA01Previous accounting period extended from 31/07/16 TO 30/09/16
2016-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/16 FROM Dexters Academy Rampayne Street London SW1V 2PU England
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-11AR0111/04/16 ANNUAL RETURN FULL LIST
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER MARTIN
2016-01-29AP03Appointment of Mr Yaron Engel as company secretary on 2015-12-15
2016-01-29AP01DIRECTOR APPOINTED MR JEFFREY IAN DOBLE
2016-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/16 FROM 349 West End Lane West Hampstead London NW6 1LT
2015-12-17RES12VARYING SHARE RIGHTS AND NAMES
2015-12-17RES01ADOPT ARTICLES 17/12/15
2015-12-17SH08Change of share class name or designation
2015-12-11AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-14AR0109/07/15 ANNUAL RETURN FULL LIST
2015-03-25AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-28AR0109/07/14 ANNUAL RETURN FULL LIST
2014-07-28CH01Director's details changed for Peter Martin on 2014-07-28
2014-01-13AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-08-19AR0109/07/13 ANNUAL RETURN FULL LIST
2013-04-30AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MARTIN / 08/02/2013
2013-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MARTIN / 01/01/2013
2012-08-06AR0109/07/12 FULL LIST
2012-07-16TM02APPOINTMENT TERMINATED, SECRETARY STEVEN MARTIN
2011-12-05AA31/07/11 TOTAL EXEMPTION SMALL
2011-07-28AR0109/07/11 FULL LIST
2011-04-06AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-05AR0109/07/10 FULL LIST
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MARTIN / 01/10/2009
2010-04-26AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-09363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-07-09353LOCATION OF REGISTER OF MEMBERS
2009-06-01AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-29363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-08-29288cDIRECTOR'S CHANGE OF PARTICULARS / PETER MARTIN / 01/06/2008
2008-08-27287REGISTERED OFFICE CHANGED ON 27/08/2008 FROM 120 FORTUNE GREEN ROAD WEST HAMPSTEAD LONDON NW6 1DW
2008-05-21AA31/07/07 TOTAL EXEMPTION SMALL
2007-07-24363aRETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
2007-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-12-13287REGISTERED OFFICE CHANGED ON 13/12/06 FROM: 120 COLLINWOOD GARDENS GANTS HIL ILFORD ESSEX IG5 0AL
2006-10-17363aRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-07-13287REGISTERED OFFICE CHANGED ON 13/07/06 FROM: CONCORDE HOUSE 2 GRENVILLE PLACE LONDON NW7 3SA
2006-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-09-29363aRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-03-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-07363sRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2004-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-12-08288aNEW SECRETARY APPOINTED
2003-12-08363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2003-12-08363sRETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2003-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-09-26363(288)SECRETARY'S PARTICULARS CHANGED
2002-09-26363sRETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS
2002-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-08-04395PARTICULARS OF MORTGAGE/CHARGE
2001-07-24363(288)SECRETARY'S PARTICULARS CHANGED
2001-07-24363sRETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS
2001-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-11-22288aNEW SECRETARY APPOINTED
2000-11-07288bSECRETARY RESIGNED
2000-10-10363(287)REGISTERED OFFICE CHANGED ON 10/10/00
2000-10-10363sRETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS
2000-06-23287REGISTERED OFFICE CHANGED ON 23/06/00 FROM: GKP HOUSE SPRING VILLA PARK SPRING VILLA ROAD EDGWARE MIDDLESEX HA8 7XT
2000-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-02-08DISS40STRIKE-OFF ACTION DISCONTINUED
2000-01-28363bRETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS
2000-01-18GAZ1FIRST GAZETTE
1999-07-01288aNEW DIRECTOR APPOINTED
1998-11-11287REGISTERED OFFICE CHANGED ON 11/11/98 FROM: SPECTRA HOUSE 10 SPRING VILLA PARK EDGWARE MIDDLESEX HA8 7EB
1998-07-29288bSECRETARY RESIGNED
1998-07-29288bDIRECTOR RESIGNED
1998-07-29287REGISTERED OFFICE CHANGED ON 29/07/98 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB
1998-07-29288aNEW SECRETARY APPOINTED
1998-07-23CERTNMCOMPANY NAME CHANGED MARTIN & WEIGHT LIMITED CERTIFICATE ISSUED ON 24/07/98
1998-07-23CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/07/98
1998-07-23CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/07/98
1998-07-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to MARTIN & WRIGHT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2000-01-18
Fines / Sanctions
No fines or sanctions have been issued against MARTIN & WRIGHT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2001-08-01 Satisfied EMILE KOSVINER
Creditors
Creditors Due After One Year 2011-08-01 £ 5,677
Creditors Due Within One Year 2012-08-01 £ 121,387
Creditors Due Within One Year 2011-08-01 £ 197,166

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARTIN & WRIGHT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 100
Called Up Share Capital 2011-08-01 £ 100
Cash Bank In Hand 2012-08-01 £ 80,806
Cash Bank In Hand 2011-08-01 £ 142,603
Current Assets 2012-08-01 £ 161,961
Current Assets 2011-08-01 £ 216,843
Debtors 2012-08-01 £ 81,155
Debtors 2011-08-01 £ 74,240
Fixed Assets 2012-08-01 £ 17,545
Fixed Assets 2011-08-01 £ 24,159
Shareholder Funds 2012-08-01 £ 58,119
Shareholder Funds 2011-08-01 £ 38,159
Tangible Fixed Assets 2012-08-01 £ 17,545
Tangible Fixed Assets 2011-08-01 £ 24,159

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MARTIN & WRIGHT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARTIN & WRIGHT LIMITED
Trademarks
We have not found any records of MARTIN & WRIGHT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARTIN & WRIGHT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as MARTIN & WRIGHT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where MARTIN & WRIGHT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMARTIN & WRIGHT LIMITEDEvent Date2000-01-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARTIN & WRIGHT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARTIN & WRIGHT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.