Background WavePink WaveYellow Wave

EDWARD STUART & CO LTD (04968731)

EDWARD STUART & CO LTD (04968731) is an active UK company. incorporated on 19 November 2003. with registered office in Peterborough. The company operates in the Real Estate Activities sector, engaged in real estate agencies. EDWARD STUART & CO LTD has been registered for 22 years. Current directors include PANTHER, Tyson, WALLACE, Robert.

Company Number
04968731
Status
active
Type
ltd
Incorporated
19 November 2003
Age
22 years
Address
Office 34, Pinnacle House, Peterborough, PE1 5YD
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
PANTHER, Tyson, WALLACE, Robert
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDWARD STUART & CO LTD

EDWARD STUART & CO LTD is an active company incorporated on 19 November 2003 with the registered office located in Peterborough. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. EDWARD STUART & CO LTD was registered 22 years ago.(SIC: 68310)

Status

active

Active since 22 years ago

Company No

04968731

LTD Company

Age

22 Years

Incorporated 19 November 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

Office 34, Pinnacle House Newark Road Peterborough, PE1 5YD,

Previous Addresses

316 Thorpe Road Longthorpe Peterborough Cambs PE3 6LX United Kingdom
From: 3 October 2019To: 6 January 2022
Squirrel Lodge Horseshoe Road Spalding Lincolnshire PE11 3JB United Kingdom
From: 6 September 2016To: 3 October 2019
Squirrel Lodge Horse Shoe Road Spalding Lincolnshire PE11 3JB
From: 19 November 2003To: 6 September 2016
Timeline

7 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Nov 03
New Owner
Nov 18
Owner Exit
Nov 18
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Nov 23
Director Left
Jan 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

PANTHER, Tyson

Active
Newark Road, PeterboroughPE1 5YD
Born March 1997
Director
Appointed 28 Nov 2023

WALLACE, Robert

Active
Fountains Place, PeterboroughPE6 7XX
Born August 1987
Director
Appointed 06 Apr 2020

FORTH, Stuart Edward

Resigned
Saffron House, SpaldingPE11 1QE
Secretary
Appointed 19 Nov 2003
Resigned 01 Dec 2004

WALLACE, Jeanette Dorothea

Resigned
14 Shivean Gate Moulton, SpaldingPE12 6PL
Secretary
Appointed 01 Dec 2004
Resigned 06 Apr 2020

FORTH, Stuart Edward

Resigned
Saffron House, SpaldingPE11 1QE
Born February 1977
Director
Appointed 19 Nov 2003
Resigned 01 Dec 2004

WALLACE, Brian Stuart

Resigned
Tamarisk 14 Shivean Gate, SpaldingPE12 6PL
Born December 1958
Director
Appointed 19 Nov 2003
Resigned 28 Nov 2023

WALLACE, Jeanette Dorothea

Resigned
Thorpe Road, PeterboroughPE3 6LX
Born January 1961
Director
Appointed 01 Dec 2004
Resigned 06 Apr 2020

Persons with significant control

3

2 Active
1 Ceased

Mr Robert Wallace

Active
Fountains Place, PeterboroughPE6 7XX
Born August 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Apr 2018

Mrs Jeanette Dorothea Wallace

Ceased
Horseshoe Road, SpaldingPE11 3JB
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Apr 2018

Mr Brian Stuart Wallace

Active
Horseshoe Road, SpaldingPE11 3JB
Born December 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
8 December 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 October 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2016
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
6 September 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Move Registers To Sail Company
19 November 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Sail Address Company
19 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
3 December 2008
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 December 2007
AAAnnual Accounts
Legacy
21 November 2007
363aAnnual Return
Legacy
24 August 2007
287Change of Registered Office
Legacy
5 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2007
AAAnnual Accounts
Legacy
28 March 2006
287Change of Registered Office
Legacy
14 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 July 2005
AAAnnual Accounts
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
29 November 2004
363sAnnual Return (shuttle)
Legacy
12 October 2004
225Change of Accounting Reference Date
Incorporation Company
19 November 2003
NEWINCIncorporation