Background WavePink WaveYellow Wave

WALLOWS MANAGEMENT COMPANY LIMITED(THE) (02021972)

WALLOWS MANAGEMENT COMPANY LIMITED(THE) (02021972) is an active UK company. incorporated on 21 May 1986. with registered office in Stourbridge. The company operates in the Real Estate Activities sector, engaged in residents property management. WALLOWS MANAGEMENT COMPANY LIMITED(THE) has been registered for 39 years. Current directors include GIBBS, Nicholas Andrew, PEARSON, Harvey Louis, FRED SHERWOOD & SONS (TRANSPORT) LIMITED.

Company Number
02021972
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 May 1986
Age
39 years
Address
5 Heath Lane, Stourbridge, DY8 1RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GIBBS, Nicholas Andrew, PEARSON, Harvey Louis, FRED SHERWOOD & SONS (TRANSPORT) LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALLOWS MANAGEMENT COMPANY LIMITED(THE)

WALLOWS MANAGEMENT COMPANY LIMITED(THE) is an active company incorporated on 21 May 1986 with the registered office located in Stourbridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WALLOWS MANAGEMENT COMPANY LIMITED(THE) was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02021972

PRIVATE-LIMITED-GUARANT-NSC Company

Age

39 Years

Incorporated 21 May 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

5 Heath Lane Oldswinford Stourbridge, DY8 1RF,

Previous Addresses

C/O Lex Allan Ltd the Auction House St. Johns Road Stourbridge DY8 1EH England
From: 10 November 2016To: 24 November 2023
3 Waterfront Business Park Brierley Hill West Midlands DY5 1LX
From: 9 February 2010To: 10 November 2016
Higgs & Sons P.O. Box 15 Blythe House 134 High Street Brierley Hill West Midlands DY5 3BG
From: 21 May 1986To: 9 February 2010
Timeline

4 key events • 2015 - 2019

Funding Officers Ownership
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Nov 15
Director Left
Sept 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GIBBS, Nicholas Andrew

Active
Heath Lane, StourbridgeDY8 1RF
Born December 1961
Director
Appointed 28 Oct 2015

PEARSON, Harvey Louis

Active
Heath Lane, StourbridgeDY8 1RF
Born September 1994
Director
Appointed 06 Oct 2015

FRED SHERWOOD & SONS (TRANSPORT) LIMITED

Active
Ashby Road Central, LoughboroughLE12 9BS
Corporate director
Appointed N/A

MORGAN, David John Vivian

Resigned
54 Ferndale Park, StourbridgeDY9 0RB
Secretary
Appointed N/A
Resigned 31 Oct 2013

SHEPHERD, Sara Jane

Resigned
Waterfront Business Park, Brierley HillDY5 1LX
Secretary
Appointed 01 Nov 2013
Resigned 25 Oct 2016

KNOWLES, Graham

Resigned
Pepwell House, HartleburyDY13 9SN
Born February 1946
Director
Appointed N/A
Resigned 31 Mar 2000

THOMASON, Charles Ronald

Resigned
1 Lavender Close, BrixhamTQ5 8LP
Born July 1938
Director
Appointed 19 Jun 2003
Resigned 17 Aug 2015

HULBERT PROPERTIES LIMITED

Resigned
Grazebrook Industrial Park, DudleyDY2 0XW
Corporate director
Appointed 31 Mar 2000
Resigned 22 Dec 2018
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 November 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2016
AR01AR01
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2014
AR01AR01
Appoint Person Secretary Company With Name
6 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
6 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
22 December 2009
AR01AR01
Change Corporate Director Company With Change Date
22 December 2009
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Corporate Director Company With Change Date
22 December 2009
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
23 April 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 April 2008
AAAnnual Accounts
Legacy
8 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 September 2007
AAAnnual Accounts
Legacy
7 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 May 2006
AAAnnual Accounts
Legacy
5 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 June 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 May 2004
AAAnnual Accounts
Legacy
5 January 2004
363sAnnual Return (shuttle)
Legacy
6 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 June 2003
AAAnnual Accounts
Legacy
31 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 August 2002
AAAnnual Accounts
Legacy
4 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 October 2001
AAAnnual Accounts
Legacy
21 February 2001
288cChange of Particulars
Legacy
5 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2000
AAAnnual Accounts
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
288bResignation of Director or Secretary
Legacy
4 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1999
AAAnnual Accounts
Memorandum Articles
12 March 1999
MEM/ARTSMEM/ARTS
Resolution
12 March 1999
RESOLUTIONSResolutions
Legacy
29 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1998
AAAnnual Accounts
Legacy
5 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
31 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1996
AAAnnual Accounts
Legacy
3 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1995
AAAnnual Accounts
Legacy
5 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
15 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1993
AAAnnual Accounts
Memorandum Articles
22 February 1993
MEM/ARTSMEM/ARTS
Resolution
22 February 1993
RESOLUTIONSResolutions
Legacy
23 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1992
AAAnnual Accounts
Legacy
9 January 1992
363b363b
Legacy
9 January 1992
363(287)363(287)
Accounts With Accounts Type Full
2 October 1991
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 1991
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 1991
AAAnnual Accounts
Legacy
30 May 1991
363aAnnual Return
Legacy
13 May 1991
288288
Legacy
6 August 1990
288288
Legacy
28 March 1990
363363
Accounts With Accounts Type Dormant
22 March 1990
AAAnnual Accounts
Legacy
22 March 1989
363363
Legacy
28 November 1988
288288
Legacy
11 May 1988
288288
Legacy
13 April 1988
288288
Legacy
13 April 1988
287Change of Registered Office
Legacy
6 January 1988
225(1)225(1)
Resolution
3 December 1987
RESOLUTIONSResolutions
Accounts With Made Up Date
3 December 1987
AAAnnual Accounts
Legacy
3 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
21 May 1986
MISCMISC