Wallace Estates Limited CAMBRIDGE


Founded in 2001, Wallace Estates, classified under reg no. 04216645 is an active company. Currently registered at Botanic House CB2 1PH, Cambridge the company has been in the business for twenty three years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 23rd May 2001 Wallace Estates Limited is no longer carrying the name Flagtrend.

At the moment there are 4 directors in the the firm, namely Wayne M., Paul L. and Natalie C. and others. In addition one secretary - Natalie C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wallace Estates Limited Address / Contact

Office Address Botanic House
Office Address2 Hills Road
Town Cambridge
Post code CB2 1PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04216645
Date of Incorporation Tue, 15th May 2001
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Wayne M.

Position: Director

Appointed: 15 June 2023

Paul L.

Position: Director

Appointed: 01 May 2018

Natalie C.

Position: Director

Appointed: 15 August 2017

Natalie C.

Position: Secretary

Appointed: 23 February 2012

Michael P.

Position: Director

Appointed: 03 December 2007

Janine G.

Position: Director

Appointed: 25 May 2017

Resigned: 15 December 2020

Luca P.

Position: Director

Appointed: 03 March 2017

Resigned: 25 May 2017

Andrea W.

Position: Secretary

Appointed: 21 January 2015

Resigned: 23 March 2023

Michael C.

Position: Director

Appointed: 25 May 2011

Resigned: 03 March 2017

Howard G.

Position: Secretary

Appointed: 25 March 2002

Resigned: 03 March 2017

Philip F.

Position: Secretary

Appointed: 10 December 2001

Resigned: 25 March 2002

Peter G.

Position: Director

Appointed: 10 December 2001

Resigned: 03 March 2017

Colin W.

Position: Director

Appointed: 10 December 2001

Resigned: 03 March 2017

Simon C.

Position: Director

Appointed: 22 May 2001

Resigned: 10 December 2001

Howard G.

Position: Secretary

Appointed: 22 May 2001

Resigned: 10 December 2001

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 15 May 2001

Resigned: 22 May 2001

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 May 2001

Resigned: 22 May 2001

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats identified, there is Wallace Partnership Group Limited from Cambridge, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Wallace Partnership Group Limited

Botanic House Hills Road, Cambridge, CB2 1PH, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered Uk
Place registered Companies House (Uk)
Registration number 07780646
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Flagtrend May 23, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 10th, July 2023
Free Download (20 pages)

Company search

Advertisements