WALLACE SQUARE MANAGEMENT LIMITED

WALLACE SQUARE MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameWALLACE SQUARE MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04026792
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WALLACE SQUARE MANAGEMENT LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is WALLACE SQUARE MANAGEMENT LIMITED located?

    Registered Office Address
    C/O Stiles Harold Williams Partnership Llp Lees House
    Dyke Road
    BN1 3FE Brighton
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WALLACE SQUARE MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for WALLACE SQUARE MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToJun 26, 2026
    Next Confirmation Statement DueJul 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 26, 2025
    OverdueNo

    What are the latest filings for WALLACE SQUARE MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Rachel Sarah Hepworth as a director on Feb 12, 2026

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2024

    4 pagesAA

    Confirmation statement made on Jun 26, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Martin Graham Smith as a director on Oct 07, 2024

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2023

    4 pagesAA

    Confirmation statement made on Jun 27, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Jun 29, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 29, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    5 pagesAA

    Micro company accounts made up to Dec 31, 2020

    4 pagesAA

    Secretary's details changed for Stiles Harold Williams Llp on Jul 01, 2021

    1 pagesCH04

    Register inspection address has been changed from Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England to Stiles Harold Williams Partnership Llp Chantry House 22 Upperton Road Eastbourne BN21 1BF

    1 pagesAD02

    Register(s) moved to registered inspection location Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU

    1 pagesAD03

    Registered office address changed from C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England to C/O Stiles Harold Williams Partnership Llp Lees House Dyke Road Brighton BN1 3FE on Jul 20, 2021

    1 pagesAD01

    Confirmation statement made on Jun 29, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Jun 29, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Jun 29, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Wayne Harrison Goodin as a director on Apr 23, 2019

    1 pagesTM01

    Appointment of Bernadette Stella Gallagher as a director on Apr 08, 2019

    2 pagesAP01

    Appointment of Martin Graham Smith as a director on Mar 07, 2019

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on Jun 29, 2018 with no updates

    3 pagesCS01

    Who are the officers of WALLACE SQUARE MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STILES HAROLD WILLIAMS PARTNERSHIP LLP
    Dyke Road
    BN1 3FE Brighton
    Lees House
    England
    Secretary
    Dyke Road
    BN1 3FE Brighton
    Lees House
    England
    Identification TypeUK Limited Company
    Registration NumberOC375748
    203988770002
    COUTTIE, Anthony Nicholas
    Lees House
    Dyke Road
    BN1 3FE Brighton
    C/O Stiles Harold Williams Partnership Llp
    England
    Director
    Lees House
    Dyke Road
    BN1 3FE Brighton
    C/O Stiles Harold Williams Partnership Llp
    England
    EnglandBritish199651700001
    GALLAGHER, Bernadette Stella
    Lees House
    Dyke Road
    BN1 3FE Brighton
    C/O Stiles Harold Williams Partnership Llp
    England
    Director
    Lees House
    Dyke Road
    BN1 3FE Brighton
    C/O Stiles Harold Williams Partnership Llp
    England
    EnglandBritish133306510003
    HEPWORTH, Rachel Sarah
    Lees House
    Dyke Road
    BN1 3FE Brighton
    C/O Stiles Harold Williams Partnership Llp
    England
    Director
    Lees House
    Dyke Road
    BN1 3FE Brighton
    C/O Stiles Harold Williams Partnership Llp
    England
    EnglandBritish345477240001
    WILLIAMS, Simon
    Lees House
    Dyke Road
    BN1 3FE Brighton
    C/O Stiles Harold Williams Partnership Llp
    England
    Director
    Lees House
    Dyke Road
    BN1 3FE Brighton
    C/O Stiles Harold Williams Partnership Llp
    England
    EnglandBritish199962570001
    MITCHELL, Ashley Fraser Lewis
    120 Widney Manor Road
    B91 3JJ Solihull
    West Midlands
    Secretary
    120 Widney Manor Road
    B91 3JJ Solihull
    West Midlands
    British96797120002
    O'DRISCOLL, Robert Christopher
    28 Ley Hill Road
    Four Oaks
    B75 6TF Sutton Coldfield
    West Midlands
    Secretary
    28 Ley Hill Road
    Four Oaks
    B75 6TF Sutton Coldfield
    West Midlands
    British114116720001
    PIOLI, Emma-Jayne Maria
    27 Kelmscott Road
    Harborne
    B17 8QW Birmingham
    West Midlands
    Secretary
    27 Kelmscott Road
    Harborne
    B17 8QW Birmingham
    West Midlands
    British104764640002
    STILES HAROLD WILLIAMS LIMITED
    Jubilee Street
    BN1 1GE Brighton
    1
    United Kingdom
    Secretary
    Jubilee Street
    BN1 1GE Brighton
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03311644
    165458990001
    THOMAS EGGAR SECRETARIES LIMITED
    The Corn Exchange
    Baffins Lane
    PO19 1GE Chichester
    West Sussex
    Secretary
    The Corn Exchange
    Baffins Lane
    PO19 1GE Chichester
    West Sussex
    37896530011
    DAVIS, Mark John
    11 Starrock Road
    CR5 3EH Coulsdon
    Surrey
    Director
    11 Starrock Road
    CR5 3EH Coulsdon
    Surrey
    United KingdomBritish24980300001
    DODD, Ian Maxwell
    144 Portnalls Road
    CR5 3DX Chipstead
    Surrey
    Director
    144 Portnalls Road
    CR5 3DX Chipstead
    Surrey
    EnglandBritish107427480001
    DUNLOP, Roger Napier
    Setherum House
    Benham Park Marsh Benham
    RG20 8LX Newbury
    Berkshire
    Director
    Setherum House
    Benham Park Marsh Benham
    RG20 8LX Newbury
    Berkshire
    United KingdomBritish68979710001
    EDGINGTON, Richard Alan
    Ashleigh
    Main Road Great Haywood
    ST18 0SU Stafford
    Director
    Ashleigh
    Main Road Great Haywood
    ST18 0SU Stafford
    EnglandBritish81884240001
    FARMER, Darren
    16 Snowdonia Road
    Walton Cardiff
    GL20 7RZ Tewkesbury
    Gloucestershire
    Director
    16 Snowdonia Road
    Walton Cardiff
    GL20 7RZ Tewkesbury
    Gloucestershire
    British78798230001
    FISHER, Howard Linden
    Ryecroft 16 Fernlea
    Bookham
    KT23 3NN Leatherhead
    Surrey
    Director
    Ryecroft 16 Fernlea
    Bookham
    KT23 3NN Leatherhead
    Surrey
    British62704690001
    GOODIN, Wayne Harrison
    One Jubilee Street
    BN1 1GE Brighton
    C/O Stiles Harold Williams Llp
    East Sussex
    England
    Director
    One Jubilee Street
    BN1 1GE Brighton
    C/O Stiles Harold Williams Llp
    East Sussex
    England
    EnglandBritish199651850001
    JONES, Darren
    3 Magnus Drive
    Hatch Warren
    RG22 4TX Basingstoke
    Hampshire
    Director
    3 Magnus Drive
    Hatch Warren
    RG22 4TX Basingstoke
    Hampshire
    British114939890001
    KEMP, Mark Andrew
    6 Ibworth Lane
    GU51 1AU Fleet
    Hampshire
    Director
    6 Ibworth Lane
    GU51 1AU Fleet
    Hampshire
    EnglandBritish90131740004
    KNOWLES, James Robert
    Lordswood House
    18 Cayton Road
    CR5 1LT Coulsdon
    1
    Surrey
    United Kingdom
    Director
    Lordswood House
    18 Cayton Road
    CR5 1LT Coulsdon
    1
    Surrey
    United Kingdom
    United KingdomBritish168967490001
    LAWRIE, Edwin John
    Downside Road
    SM2 5HR Sutton
    25
    Surrey
    Director
    Downside Road
    SM2 5HR Sutton
    25
    Surrey
    United KingdomBritish21957820002
    NORRIS, Anne Margaret
    One Jubilee Street
    BN1 1GE Brighton
    C/O Stiles Harold Williams Llp
    East Sussex
    England
    Director
    One Jubilee Street
    BN1 1GE Brighton
    C/O Stiles Harold Williams Llp
    East Sussex
    England
    United KingdomBritish169409520001
    PETERS, Stephen William
    13 Broomfield Road
    KT5 9AZ Surbiton
    Surrey
    Director
    13 Broomfield Road
    KT5 9AZ Surbiton
    Surrey
    United KingdomBritish65745290001
    SMITH, Martin Graham
    Lees House
    Dyke Road
    BN1 3FE Brighton
    C/O Stiles Harold Williams Partnership Llp
    England
    Director
    Lees House
    Dyke Road
    BN1 3FE Brighton
    C/O Stiles Harold Williams Partnership Llp
    England
    EnglandBritish37506500006
    TAYLOR, Peter Howard
    18 Northbourne Avenue
    BH10 6DG Bournemouth
    Director
    18 Northbourne Avenue
    BH10 6DG Bournemouth
    United KingdomBritish79558230002
    WILDING, Clive Michael
    16 Mill Drove
    TN22 5AB Uckfield
    East Sussex
    Director
    16 Mill Drove
    TN22 5AB Uckfield
    East Sussex
    United KingdomBritish32960240002

    What are the latest statements on persons with significant control for WALLACE SQUARE MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 03, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0