Background WavePink WaveYellow Wave

WALLACE BUILDINGS PROPERTY MANAGEMENT COMPANY LIMITED (NI058136)

WALLACE BUILDINGS PROPERTY MANAGEMENT COMPANY LIMITED (NI058136) is an active UK company. incorporated on 14 February 2006. with registered office in 87/89 Victoria Street. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WALLACE BUILDINGS PROPERTY MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include KIDD, Brian Henry James.

Company Number
NI058136
Status
active
Type
ltd
Incorporated
14 February 2006
Age
20 years
Address
C/O Frazer Kidd & Partners, 87/89 Victoria Street, BT1 4PB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
KIDD, Brian Henry James
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALLACE BUILDINGS PROPERTY MANAGEMENT COMPANY LIMITED

WALLACE BUILDINGS PROPERTY MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 February 2006 with the registered office located in 87/89 Victoria Street. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WALLACE BUILDINGS PROPERTY MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

NI058136

LTD Company

Age

20 Years

Incorporated 14 February 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

C/O Frazer Kidd & Partners Telfair House 87/89 Victoria Street, BT1 4PB,

Timeline

5 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Jan 22
Director Joined
Jun 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

KIDD, Brian Henry James

Active
C/O Frazer Kidd & Partners, 87/89 Victoria StreetBT1 4PB
Secretary
Appointed 16 Nov 2017

KIDD, Brian Henry James

Active
C/O Frazer Kidd & Partners, 87/89 Victoria StreetBT1 4PB
Born May 1970
Director
Appointed 26 Jan 2022

CARLETON, Andrew James

Resigned
C/O Frazer Kidd & Partners, 87/89 Victoria StreetBT1 4PB
Secretary
Appointed 14 Feb 2006
Resigned 16 Nov 2017

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 14 Feb 2006
Resigned 14 Feb 2006

FALOONA, Ciaran Patrick

Resigned
C/O Frazer Kidd & Partners, 87/89 Victoria StreetBT1 4PB
Born November 1976
Director
Appointed 14 Feb 2006
Resigned 16 Nov 2017

FRAZER, Ian Andrew

Resigned
C/O Frazer Kidd & Partners, 87/89 Victoria StreetBT1 4PB
Born October 1963
Director
Appointed 16 Nov 2017
Resigned 26 Jan 2022

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 14 Feb 2006
Resigned 14 Feb 2006
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 June 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Gazette Notice Compulsory
7 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
13 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
30 October 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Gazette Notice Compulsory
2 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Gazette Filings Brought Up To Date
18 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
20 September 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 December 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Full
9 October 2015
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
9 October 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 April 2010
CH03Change of Secretary Details
Legacy
18 March 2009
295(NI)295(NI)
Legacy
11 March 2009
AC(NI)AC(NI)
Legacy
11 March 2009
AC(NI)AC(NI)
Legacy
11 March 2009
AC(NI)AC(NI)
Legacy
28 February 2009
371S(NI)371S(NI)
Legacy
7 July 2008
371S(NI)371S(NI)
Legacy
20 March 2007
371S(NI)371S(NI)
Legacy
25 June 2006
295(NI)295(NI)
Legacy
25 June 2006
296(NI)296(NI)
Legacy
25 June 2006
296(NI)296(NI)
Incorporation Company
14 February 2006
NEWINCIncorporation