Background WavePink WaveYellow Wave

WALLACE ESTATES LIMITED (04216645)

WALLACE ESTATES LIMITED (04216645) is an active UK company. incorporated on 15 May 2001. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WALLACE ESTATES LIMITED has been registered for 24 years. Current directors include CHAMBERS, Natalie, LANGFORD, Paul.

Company Number
04216645
Status
active
Type
ltd
Incorporated
15 May 2001
Age
24 years
Address
Botanic House, Cambridge, CB2 1PH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHAMBERS, Natalie, LANGFORD, Paul
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALLACE ESTATES LIMITED

WALLACE ESTATES LIMITED is an active company incorporated on 15 May 2001 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WALLACE ESTATES LIMITED was registered 24 years ago.(SIC: 68100)

Status

active

Active since 24 years ago

Company No

04216645

LTD Company

Age

24 Years

Incorporated 15 May 2001

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 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

FLAGTREND LIMITED
From: 15 May 2001To: 23 May 2001
Contact
Address

Botanic House Hills Road Cambridge, CB2 1PH,

Previous Addresses

24 Queen Anne Street London W1G 9AX
From: 15 May 2001To: 4 April 2017
Timeline

14 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
May 01
Director Joined
May 11
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
May 17
Director Joined
May 17
Director Joined
Aug 17
Director Joined
May 18
Director Left
Dec 20
Director Joined
Jun 23
Director Left
Sept 24
Director Left
Aug 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

CHAMBERS, Natalie

Active
Hills Road, CambridgeCB2 1PH
Secretary
Appointed 23 Feb 2012

CHAMBERS, Natalie

Active
Hills Road, CambridgeCB2 1PH
Born May 1976
Director
Appointed 15 Aug 2017

LANGFORD, Paul

Active
Hills Road, CambridgeCB2 1PH
Born July 1971
Director
Appointed 01 May 2018

FRAYLICH, Philip

Resigned
81 Hillside Gardens, EdgwareHA8 8HB
Secretary
Appointed 10 Dec 2001
Resigned 25 Mar 2002

GOLDSOBEL, Howard

Resigned
24 Queen Anne StreetW1G 9AX
Secretary
Appointed 25 Mar 2002
Resigned 03 Mar 2017

GOLDSOBEL, Howard

Resigned
38 Elliott Square, LondonNW3 3SU
Secretary
Appointed 22 May 2001
Resigned 10 Dec 2001

WILLIAMS, Andrea

Resigned
Hills Road, CambridgeCB2 1PH
Secretary
Appointed 21 Jan 2015
Resigned 23 Mar 2023

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 15 May 2001
Resigned 22 May 2001

COHEN, Michael George

Resigned
24 Queen Anne StreetW1G 9AX
Born October 1963
Director
Appointed 25 May 2011
Resigned 03 Mar 2017

COHEN, Simon Philip

Resigned
27 Lyndale Avenue, LondonNW2 2QB
Born April 1958
Director
Appointed 22 May 2001
Resigned 10 Dec 2001

GOODKIND, Peter John

Resigned
24 Queen Anne StreetW1G 9AX
Born February 1951
Director
Appointed 10 Dec 2001
Resigned 03 Mar 2017

GRANT, Janine

Resigned
Hills Road, CambridgeCB2 1PH
Born March 1972
Director
Appointed 25 May 2017
Resigned 15 Dec 2020

MURRAY-BRUCE, Wayne Louis

Resigned
Hills Road, CambridgeCB2 1PH
Born March 1972
Director
Appointed 15 Jun 2023
Resigned 31 Jul 2025

PADULLI, Luca

Resigned
Hills Road, CambridgeCB2 1PH
Born May 1955
Director
Appointed 03 Mar 2017
Resigned 25 May 2017

PLATT, Michael Anthony

Resigned
Hills Road, CambridgeCB2 1PH
Born June 1966
Director
Appointed 03 Dec 2007
Resigned 03 Sept 2024

WAGMAN, Colin Barry

Resigned
24 Queen Anne StreetW1G 9AX
Born May 1946
Director
Appointed 10 Dec 2001
Resigned 03 Mar 2017

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 15 May 2001
Resigned 22 May 2001

Persons with significant control

1

Hills Road, CambridgeCB2 1PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Accounts With Accounts Type Small
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2021
CH01Change of Director Details
Accounts With Accounts Type Small
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Accounts With Accounts Type Small
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 September 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
25 April 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 April 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
4 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Group
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Group
17 February 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 February 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Group
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Group
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Appoint Person Secretary Company With Name
1 March 2012
AP03Appointment of Secretary
Legacy
1 March 2012
MG02MG02
Legacy
1 March 2012
MG02MG02
Legacy
22 February 2012
MG01MG01
Resolution
20 February 2012
RESOLUTIONSResolutions
Legacy
16 February 2012
MG01MG01
Legacy
16 February 2012
MG01MG01
Accounts With Accounts Type Group
14 February 2012
AAAnnual Accounts
Legacy
14 February 2012
MG01MG01
Resolution
9 December 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Full
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
15 April 2010
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Full
18 March 2009
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Accounts With Accounts Type Full
3 March 2008
AAAnnual Accounts
Legacy
7 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 July 2007
AAAnnual Accounts
Legacy
22 June 2007
363aAnnual Return
Resolution
15 May 2006
RESOLUTIONSResolutions
Resolution
15 May 2006
RESOLUTIONSResolutions
Legacy
12 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2006
AAAnnual Accounts
Legacy
8 September 2005
287Change of Registered Office
Accounts With Accounts Type Full
3 June 2005
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 2004
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Legacy
11 February 2004
403aParticulars of Charge Subject to s859A
Legacy
10 February 2004
403aParticulars of Charge Subject to s859A
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
20 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 2003
AAAnnual Accounts
Legacy
7 June 2002
363sAnnual Return (shuttle)
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288bResignation of Director or Secretary
Statement Of Affairs
5 February 2002
SASA
Legacy
5 February 2002
88(2)R88(2)R
Resolution
21 December 2001
RESOLUTIONSResolutions
Resolution
21 December 2001
RESOLUTIONSResolutions
Legacy
20 December 2001
395Particulars of Mortgage or Charge
Legacy
20 December 2001
395Particulars of Mortgage or Charge
Legacy
12 December 2001
225Change of Accounting Reference Date
Legacy
12 December 2001
287Change of Registered Office
Legacy
12 December 2001
288bResignation of Director or Secretary
Legacy
12 December 2001
288bResignation of Director or Secretary
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
88(2)R88(2)R
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
287Change of Registered Office
Certificate Change Of Name Company
23 May 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 May 2001
NEWINCIncorporation