WALLACE SQUARE MANAGEMENT LIMITED
Overview
| Company Name | WALLACE SQUARE MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04026792 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for WALLACE SQUARE MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WALLACE SQUARE MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Jun 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 26, 2025 |
| Overdue | No |
What are the latest filings for WALLACE SQUARE MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Ms Rachel Sarah Hepworth as a director on Feb 12, 2026 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Jun 26, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Martin Graham Smith as a director on Oct 07, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Jun 27, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Jun 29, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 29, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 5 pages | AA | ||
Micro company accounts made up to Dec 31, 2020 | 4 pages | AA | ||
Secretary's details changed for Stiles Harold Williams Llp on Jul 01, 2021 | 1 pages | CH04 | ||
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 pages | AD02 | ||
Register(s) moved to registered inspection location Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU | 1 pages | AD03 | ||
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 pages | AD01 | ||
Confirmation statement made on Jun 29, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Jun 29, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 4 pages | AA | ||
Confirmation statement made on Jun 29, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Wayne Harrison Goodin as a director on Apr 23, 2019 | 1 pages | TM01 | ||
Appointment of Bernadette Stella Gallagher as a director on Apr 08, 2019 | 2 pages | AP01 | ||
Appointment of Martin Graham Smith as a director on Mar 07, 2019 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2017 | 4 pages | AA | ||
Confirmation statement made on Jun 29, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of WALLACE SQUARE MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| STILES HAROLD WILLIAMS PARTNERSHIP LLP | Secretary | Dyke Road BN1 3FE Brighton Lees House England |
| 203988770002 | ||||||||||
| COUTTIE, Anthony Nicholas | Director | Lees House Dyke Road BN1 3FE Brighton C/O Stiles Harold Williams Partnership Llp England | England | British | 199651700001 | |||||||||
| GALLAGHER, Bernadette Stella | Director | Lees House Dyke Road BN1 3FE Brighton C/O Stiles Harold Williams Partnership Llp England | England | British | 133306510003 | |||||||||
| HEPWORTH, Rachel Sarah | Director | Lees House Dyke Road BN1 3FE Brighton C/O Stiles Harold Williams Partnership Llp England | England | British | 345477240001 | |||||||||
| WILLIAMS, Simon | Director | Lees House Dyke Road BN1 3FE Brighton C/O Stiles Harold Williams Partnership Llp England | England | British | 199962570001 | |||||||||
| MITCHELL, Ashley Fraser Lewis | Secretary | 120 Widney Manor Road B91 3JJ Solihull West Midlands | British | 96797120002 | ||||||||||
| O'DRISCOLL, Robert Christopher | Secretary | 28 Ley Hill Road Four Oaks B75 6TF Sutton Coldfield West Midlands | British | 114116720001 | ||||||||||
| PIOLI, Emma-Jayne Maria | Secretary | 27 Kelmscott Road Harborne B17 8QW Birmingham West Midlands | British | 104764640002 | ||||||||||
| STILES HAROLD WILLIAMS LIMITED | Secretary | Jubilee Street BN1 1GE Brighton 1 United Kingdom |
| 165458990001 | ||||||||||
| THOMAS EGGAR SECRETARIES LIMITED | Secretary | The Corn Exchange Baffins Lane PO19 1GE Chichester West Sussex | 37896530011 | |||||||||||
| DAVIS, Mark John | Director | 11 Starrock Road CR5 3EH Coulsdon Surrey | United Kingdom | British | 24980300001 | |||||||||
| DODD, Ian Maxwell | Director | 144 Portnalls Road CR5 3DX Chipstead Surrey | England | British | 107427480001 | |||||||||
| DUNLOP, Roger Napier | Director | Setherum House Benham Park Marsh Benham RG20 8LX Newbury Berkshire | United Kingdom | British | 68979710001 | |||||||||
| EDGINGTON, Richard Alan | Director | Ashleigh Main Road Great Haywood ST18 0SU Stafford | England | British | 81884240001 | |||||||||
| FARMER, Darren | Director | 16 Snowdonia Road Walton Cardiff GL20 7RZ Tewkesbury Gloucestershire | British | 78798230001 | ||||||||||
| FISHER, Howard Linden | Director | Ryecroft 16 Fernlea Bookham KT23 3NN Leatherhead Surrey | British | 62704690001 | ||||||||||
| GOODIN, Wayne Harrison | Director | One Jubilee Street BN1 1GE Brighton C/O Stiles Harold Williams Llp East Sussex England | England | British | 199651850001 | |||||||||
| JONES, Darren | Director | 3 Magnus Drive Hatch Warren RG22 4TX Basingstoke Hampshire | British | 114939890001 | ||||||||||
| KEMP, Mark Andrew | Director | 6 Ibworth Lane GU51 1AU Fleet Hampshire | England | British | 90131740004 | |||||||||
| KNOWLES, James Robert | Director | Lordswood House 18 Cayton Road CR5 1LT Coulsdon 1 Surrey United Kingdom | United Kingdom | British | 168967490001 | |||||||||
| LAWRIE, Edwin John | Director | Downside Road SM2 5HR Sutton 25 Surrey | United Kingdom | British | 21957820002 | |||||||||
| NORRIS, Anne Margaret | Director | One Jubilee Street BN1 1GE Brighton C/O Stiles Harold Williams Llp East Sussex England | United Kingdom | British | 169409520001 | |||||||||
| PETERS, Stephen William | Director | 13 Broomfield Road KT5 9AZ Surbiton Surrey | United Kingdom | British | 65745290001 | |||||||||
| SMITH, Martin Graham | Director | Lees House Dyke Road BN1 3FE Brighton C/O Stiles Harold Williams Partnership Llp England | England | British | 37506500006 | |||||||||
| TAYLOR, Peter Howard | Director | 18 Northbourne Avenue BH10 6DG Bournemouth | United Kingdom | British | 79558230002 | |||||||||
| WILDING, Clive Michael | Director | 16 Mill Drove TN22 5AB Uckfield East Sussex | United Kingdom | British | 32960240002 |
What are the latest statements on persons with significant control for WALLACE SQUARE MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 03, 2017 | The 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