WALLACE ESTATES LIMITED (company# 04216645) is a company registered with Companies House, United Kingdom. The incorporation date is May 15, 2001. The company status is Active.
Company Number | 04216645 |
Company Name | WALLACE ESTATES LIMITED |
Registered Address | Botanic House Hills Road Cambridge CB2 1PH England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2001-05-15 |
Mortgage Charges | 6 |
Mortgage Outstanding | 2 |
Mortgage Satisfied | 4 |
Account Category | SMALL |
Account Reference Date | Month: 12, Day: 31 |
Last accounts made up to | December 31, 2019 |
Next accounts due by | September 30, 2021 |
Last returns made up to | April 25, 2016 |
Next returns due by | May 23, 2017 |
Last confirmation statement made up to | April 25, 2020 |
Next confirmation statement due by | May 9, 2021 |
SIC Code | Industry |
---|---|
68100 | Buying and selling of own real estate |
Name | Role | Appointed | Occupation | Correspondence Address |
---|---|---|---|---|
CHAMBERS, Natalie | Secretary (Active) | 23 February 2012 | Botanic House, Hills Road, Cambridge, England, CB2 1PH | |
WILLIAMS, Andrea | Secretary (Active) | 21 January 2015 | Botanic House, Hills Road, Cambridge, England, CB2 1PH | |
CHAMBERS, Natalie | Director (Active) | 15 August 2017 | Company Secretary | Botanic House, Hills Road, Cambridge, England, CB2 1PH |
LANGFORD, Paul | Director (Active) | 1 May 2018 | Finance Director | Botanic House, Hills Road, Cambridge, England, CB2 1PH |
PLATT, Michael Anthony | Director (Active) | 3 December 2007 | Chartered Accountant | Botanic House, Hills Road, Cambridge, England, CB2 1PH |
FRAYLICH, Philip | Secretary (Resigned) | 10 December 2001 | 81 Hillside Gardens, Edgware, Middlesex, HA8 8HB | |
GOLDSOBEL, Howard | Secretary (Resigned) | 25 March 2002 | Solicitor | 24 Queen Anne Street, London, W1G 9AX |
GOLDSOBEL, Howard | Secretary (Resigned) | 22 May 2001 | 38 Elliott Square, Swiss Cottage, London, NW3 3SU | |
HALLMARK SECRETARIES LIMITED | Nominee Secretary (Resigned) | 15 May 2001 | 120 East Road, London, N1 6AA | |
COHEN, Michael George | Director (Resigned) | 25 May 2011 | Accountant | 24 Queen Anne Street, London, W1G 9AX |
COHEN, Simon Philip | Director (Resigned) | 22 May 2001 | Solicitor | 27 Lyndale Avenue, London, NW2 2QB |
GOODKIND, Peter John | Director (Resigned) | 10 December 2001 | Property Manager | 24 Queen Anne Street, London, W1G 9AX |
GRANT, Janine | Director (Resigned) | 25 May 2017 | Financial Controller | Botanic House, Hills Road, Cambridge, England, CB2 1PH |
HALLMARK REGISTRARS LIMITED | Nominee Director (Resigned) | 15 May 2001 | 120 East Road, London, N1 6AA | |
PADULLI, Luca | Director (Resigned) | 3 March 2017 | Director | Botanic House, Hills Road, Cambridge, England, CB2 1PH |
WAGMAN, Colin Barry | Director (Resigned) | 10 December 2001 | Chartered Accountant | 24 Queen Anne Street, London, W1G 9AX |
Name / Address / Statement | Kind / Natures of Control / Details |
---|---|
Wallace Partnership Group Limited Botanic House Hills Road Cambridge CB2 1PH England (Notified on 2016-04-06) | corporate entity person with significant control ownership of shares 75 to 100 percent, voting rights 75 to 100 percent, right to appoint and remove directors |
Country registered: Uk Legal authority: Companies Act Legal form: Private Limited Company Place registered: Companies House (Uk) Registration number: 07780646 |
Street Address | BOTANIC HOUSE HILLS ROAD |
Post Town | CAMBRIDGE |
Post Code | CB2 1PH |
Entity Name | Office Address | Incorporation Date | Status |
---|---|---|---|
24i Holdings Limited | Botanic House, 100 Hills Road, Cambridge, CB2 1PH | 2019-06-28 | Active |
Vivavacs Limited | Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, CB2 1PH | 2021-02-04 | Active |
Tellal Uk Limited | Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, CB2 1PH | 2021-01-13 | Active |
The Paperyard Residents Management Company Limited | Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, CB2 1PH | 2020-12-22 | Active |
Grove Farm Residents Management Company Limited | Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, CB2 1PH | 2020-12-15 | Active |
Bango Resale Limited | Botanic House, 100 Hills Road, Cambridge, CB2 1PH | 2020-11-05 | Active |
Bango Resale Holdings Limited | Botanic House, 100 Hills Road, Cambridge, CB2 1PH | 2020-10-27 | Active |
Paddock Wood Residents Management Company Limited | Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, CB2 1PH | 2020-10-23 | Active |
Ashwood House Residents Management Company Limited | Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, CB2 1PH | 2020-05-15 | Active |
Nrnr(no2) Limited | Botanic House, 100 Hills Road, Cambridge, CB2 1PH | 2020-04-22 | Active |
Find all businesses in the same location |
Entity Name | Office Address | Incorporation Date | Status |
---|---|---|---|
2b4e Limited | Mills & Reeve LLP Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, CB2 1PH | 2020-11-23 | Active |
Accelerator Advisory Limited | C/O Mills & Reeve LLP Botanic House, 100 Hills Road, Cambridge, CB2 1PH | 2019-08-07 | Active |
Bithia Limited | 100 Hills Road, Cambridge, CB2 1PH | 2010-02-24 | Active |
Dtl Data Science Carry LLP | C/O Mills & Reeve LLP Botanic House, 100 Hills Road, Cambridge, CB2 1PH | 2020-06-20 | Active |
Dtl (nominee) Limited | Mills & Reeve LLP Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, CB2 1PH | 2020-06-17 | Active |
Dtl Data Science Gp Limited | Mills & Reeve LLP Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, CB2 1PH | 2020-06-17 | Active |
Albanwise Synergy Limited | Mills & Reeve LLP Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, CB2 1PH | 2019-10-22 | Active |
Skyline Luge Sheffield Limited | Mills & Reeve LLP Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, CB2 1PH | 2018-11-22 | Active |
Thomas Wolsey Property Limited | Mills & Reeve LLP Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, CB2 1PH | 2017-11-24 | Active |
Elmswater Residents Management Company Limited | Mills & Reeve LLP Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, CB2 1PH | 2017-08-30 | Active |
Find all companies in post code CB2 1PH |
Name | Role | Appointed | Occupation | Correspondence Address |
---|---|---|---|---|
CHAMBERS, Natalie | Secretary (Active) | 23 February 2012 | Botanic House, Hills Road, Cambridge, England, CB2 1PH | |
WILLIAMS, Andrea | Secretary (Active) | 21 January 2015 | Botanic House, Hills Road, Cambridge, England, CB2 1PH | |
CHAMBERS, Natalie | Director (Active) | 15 August 2017 | Company Secretary | Botanic House, Hills Road, Cambridge, England, CB2 1PH |
LANGFORD, Paul | Director (Active) | 1 May 2018 | Finance Director | Botanic House, Hills Road, Cambridge, England, CB2 1PH |
PLATT, Michael Anthony | Director (Active) | 3 December 2007 | Chartered Accountant | Botanic House, Hills Road, Cambridge, England, CB2 1PH |
FRAYLICH, Philip | Secretary (Resigned) | 10 December 2001 | 81 Hillside Gardens, Edgware, Middlesex, HA8 8HB | |
GOLDSOBEL, Howard | Secretary (Resigned) | 25 March 2002 | Solicitor | 24 Queen Anne Street, London, W1G 9AX |
GOLDSOBEL, Howard | Secretary (Resigned) | 22 May 2001 | 38 Elliott Square, Swiss Cottage, London, NW3 3SU | |
HALLMARK SECRETARIES LIMITED | Nominee Secretary (Resigned) | 15 May 2001 | 120 East Road, London, N1 6AA | |
COHEN, Michael George | Director (Resigned) | 25 May 2011 | Accountant | 24 Queen Anne Street, London, W1G 9AX |
COHEN, Simon Philip | Director (Resigned) | 22 May 2001 | Solicitor | 27 Lyndale Avenue, London, NW2 2QB |
GOODKIND, Peter John | Director (Resigned) | 10 December 2001 | Property Manager | 24 Queen Anne Street, London, W1G 9AX |
GRANT, Janine | Director (Resigned) | 25 May 2017 | Financial Controller | Botanic House, Hills Road, Cambridge, England, CB2 1PH |
HALLMARK REGISTRARS LIMITED | Nominee Director (Resigned) | 15 May 2001 | 120 East Road, London, N1 6AA | |
PADULLI, Luca | Director (Resigned) | 3 March 2017 | Director | Botanic House, Hills Road, Cambridge, England, CB2 1PH |
WAGMAN, Colin Barry | Director (Resigned) | 10 December 2001 | Chartered Accountant | 24 Queen Anne Street, London, W1G 9AX |
Officer Name | Company Name | Office Address | Status |
---|---|---|---|
CHAMBERS, Natalie | COX,BRAITHWAITE & PARTNERS LIMITED | Botanic House, Hills Road, Cambridge, CB2 1PH | Active |
CHAMBERS, Natalie | GENERAL & PROFESSIONAL INSURANCE BROKERS LIMITED | Botanic House, Hills Road, Cambridge, CB2 1PH | Active |
CHAMBERS, Natalie | BUSHCHARM LIMITED | Botanic House, Hills Road, Cambridge, CB2 1PH | Active |
CHAMBERS, Natalie | CAVERNLODGE LIMITED | Botanic House, Hills Road, Cambridge, CB2 1PH | Active |
CHAMBERS, Natalie | RINGWOOD INVESTMENTS LIMITED | Botanic House, Hills Road, Cambridge, CB2 1PH | Active |
CHAMBERS, Natalie | CHERRYBASE PROPERTIES LIMITED | Botanic House, Hills Road, Cambridge, CB2 1PH | Active |
CHAMBERS, Natalie | FREEHOLD PORTFOLIOS GR LIMITED | Botanic House, Hills Road, Cambridge, CB2 1PH | Active |
CHAMBERS, Natalie | SPENRENT LIMITED | Botanic House, Hills Road, Cambridge, CB2 1PH | Active |
CHAMBERS, Natalie | LEASEHOLD PROPERTY MANAGEMENT LIMITED | Botanic House, Hills Road, Cambridge, CB2 1PH | Active |
CHAMBERS, Natalie | MILTENGLADE LIMITED | Botanic House, Hills Road, Cambridge, CB2 1PH | Active |
CHAMBERS, Natalie | TABLESPICE LIMITED | Botanic House, Hills Road, Cambridge, CB2 1PH | Active |
CHAMBERS, Natalie | CB 2006 LIMITED | Botanic House, Hills Road, Cambridge, CB2 1PH | Active |
CHAMBERS, Natalie | MB2005 NO 1 LIMITED | Botanic House, Hills Road, Cambridge, CB2 1PH | Active |
CHAMBERS, Natalie | GRAY'S INN 10 LIMITED | Botanic House, Hills Road, Cambridge, CB2 1PH | Active |
CHAMBERS, Natalie | WEL (NO 1) LTD | Botanic House, Hills Road, Cambridge, CB2 1PH | Active |
CHAMBERS, Natalie | CREYKE BECK RENEWABLES LIMITED | Botanic House, Hills Road, Cambridge, CB2 1PH | Active |
CHAMBERS, Natalie | WALLACE PARTNERSHIP REVERSIONARY GROUP HOLDINGS LIMITED | Botanic House, Hills Road, Cambridge, CB2 1PH | Active |
CHAMBERS, Natalie | F1 VAET LIMITED | Studio 5, 50-54, St Pauls Square, Birmingham, B3 1QS | Active - Proposal to Strike off |
CHAMBERS, Natalie | TOTES ECO LTD | 10 St. Margarets Grove, Hartlepool, TS25 5BW | Active - Proposal to Strike off |
CHAMBERS, Natalie | PI54GSZ LIMITED | Unit D2, Brook Street, Tipton, DY4 9DD | Active |
CHAMBERS, Natalie | BATESON87 LIMITED | 136 Highgate, Kendal, Cumbria, LA9 4HW | Active |
COHEN, Simon Philip | ELJAYESS ENTERPRISES LIMITED | The Liberal Jewish Synagogue, 28 St John's Wood Road, London, NW8 7HA | Active |
COHEN, Simon Philip | VICTORIA ROAD (AVONMOUTH) MANAGEMENT COMPANY LIMITED | Unit A, 7a4 Victoria Road, Avonmouth, Bristol, BS11 9DB | Active |
COHEN, Simon Philip | BLAZER COURT LIMITED | C/O Sproull & Co, 31-33 College Road, Harrow, Middlesex, HA1 1EJ | Active |
COHEN, Simon Philip | SPACETO LIMITED | 24 Queen Anne Street, London, W1G 9AX | Active |
COHEN, Simon Philip | PROPERTV LIMITED | 24 Queen Anne Street, London, W1G 9AX | Active |
COHEN, Simon Philip | WAVELODGE LIMITED | 24 Queen Anne Street, London, W1G 9AX | Active |
PLATT, Michael Anthony | COX,BRAITHWAITE & PARTNERS LIMITED | Botanic House, Hills Road, Cambridge, CB2 1PH | Active |
PLATT, Michael Anthony | GLENDENE PROPERTY MAINTENANCE LIMITED | 84 Coombe Road, New Malden, Surrey, KT3 4QS | Active |
PLATT, Michael Anthony | GENERAL & PROFESSIONAL INSURANCE BROKERS LIMITED | Botanic House, Hills Road, Cambridge, CB2 1PH | Active |
Post Town | CAMBRIDGE |
Post Code | CB2 1PH |
SIC Code | 68100 |
Entity Name | Office Address | Incorporation Date | Status |
---|---|---|---|
D Wallace Estates Ltd | 3 Silverwood Road, Bottesford, Nottingham, NG13 0BS | 2019-07-22 | Active |
Wallace Park Estates Ltd | 1 Marschal Court, Stirling, FK7 7UY | 2018-02-05 | Active |
Wallace William Sinclair Estates Ltd | 300 Vauxhall Bridge Road, London, SW1V 1AA | 2016-07-26 | Active - Proposal to Strike off |
Albanwise Wallace Estates Limited | Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, CB2 1PH | 2019-03-01 | Active |
William Wallace Sinclair Estates Limited | 24 Rothsay Street, London, SE1 4UE | 2016-11-24 | Active |
William Wallace Sinclair Estates London Limited | 41 Aspinall Road, London, SE4 2EH | 2017-02-02 | Active - Proposal to Strike off |
Wallace and Wallace Home Limited | Beech Hill Cottage, Gwehelog, Usk, NP15 1HU | 2019-07-01 | Active |
Wallace and Wallace Engineering Limited | C/O Segrave and Partners, 1210 London Road, Leigh On Sea, Essex, SS9 2UA | 1997-11-13 | Active - Proposal to Strike off |
Wallace & Wallace Energy Limited | 4 Orchard Close, Orchard Close, Walton-On-Thames, KT12 2HJ | 2016-05-20 | Active |
Wallace & Wallace Limited | 138 Walton Road, East Molesey, Surrey, KT8 0HP | 2004-01-23 | Active |
Please provide details on WALLACE ESTATES LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.
Data Provider | Companies House, United Kingdom |
Jurisdiction | UK |
This dataset includes 5.3 million companies registered with Companies House, United Kingdom. Each company entity is registered with company number, company name, registered address, incorporation date, accounts due date, industry code, etc.