About

Registered Number: 04304420
Date of Incorporation: 15/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Unit 11 Diddenham Business Park Diddenham Court, Lambwood Hill, Grazeley, Reading, Berkshire, RG7 1JQ,

 

Based in Reading in Berkshire, Wallace Grove Management Company Ltd was founded on 15 October 2001, it's status is listed as "Active". There are 9 directors listed as Edwards, Kevin Andrew, Edwards, Kevin Andrew, Kennedy, Amanda Jane, Noble, Sarah Jayne, Arora, Sunil, Atkins, Andrew Colin, Bullock, Nicholas David, Roberts, Charles, Walden, Patricia for the business at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Kevin Andrew 08 June 2006 - 1
KENNEDY, Amanda Jane 19 September 2017 - 1
ARORA, Sunil 13 September 2002 28 September 2005 1
ATKINS, Andrew Colin 13 September 2002 01 January 2007 1
BULLOCK, Nicholas David 13 September 2002 01 December 2003 1
ROBERTS, Charles 08 June 2006 01 July 2012 1
WALDEN, Patricia 19 July 2012 10 August 2018 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Kevin Andrew 01 July 2012 - 1
NOBLE, Sarah Jayne 13 September 2002 01 January 2007 1

Filing History

Document Type Date
AA - Annual Accounts 03 April 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 16 October 2018
PSC07 - N/A 04 October 2018
TM01 - Termination of appointment of director 04 October 2018
AA - Annual Accounts 19 March 2018
PSC01 - N/A 17 October 2017
PSC01 - N/A 16 October 2017
CS01 - N/A 16 October 2017
AP01 - Appointment of director 19 September 2017
AD01 - Change of registered office address 05 June 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 15 October 2012
AP01 - Appointment of director 26 July 2012
AP03 - Appointment of secretary 06 July 2012
TM01 - Termination of appointment of director 06 July 2012
TM02 - Termination of appointment of secretary 06 July 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 24 November 2010
AD01 - Change of registered office address 10 August 2010
AA - Annual Accounts 23 January 2010
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 25 September 2008
363a - Annual Return 18 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
287 - Change in situation or address of Registered Office 11 January 2008
AA - Annual Accounts 04 June 2007
287 - Change in situation or address of Registered Office 28 December 2006
363s - Annual Return 07 November 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
AA - Annual Accounts 12 April 2006
363s - Annual Return 10 November 2005
288b - Notice of resignation of directors or secretaries 06 October 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 09 November 2004
AA - Annual Accounts 16 June 2004
288b - Notice of resignation of directors or secretaries 10 December 2003
AA - Annual Accounts 15 September 2003
287 - Change in situation or address of Registered Office 26 March 2003
363s - Annual Return 11 February 2003
287 - Change in situation or address of Registered Office 09 October 2002
288b - Notice of resignation of directors or secretaries 19 September 2002
288b - Notice of resignation of directors or secretaries 19 September 2002
288b - Notice of resignation of directors or secretaries 19 September 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
288b - Notice of resignation of directors or secretaries 19 October 2001
NEWINC - New incorporation documents 15 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.