ALBANWISE WALLACE ESTATES LIMITED

Register to unlock more data on OkredoRegister

ALBANWISE WALLACE ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11855100

Incorporation date

01/03/2019

Size

Group

Contacts

Registered address

Registered address

Botanic House, 100 Hills Road, Cambridge, Cambridgeshire CB2 1PHCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2023)
dot icon21/03/2026
Notification of Janine Grant as a person with significant control on 2026-03-20
dot icon20/03/2026
Notification of Luca Rinaldo Contardo Padulli as a person with significant control on 2026-03-20
dot icon20/03/2026
Cessation of Perseverance Limited as a person with significant control on 2026-03-20
dot icon20/03/2026
Notification of Emma Mauger as a person with significant control on 2026-03-20
dot icon04/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon19/11/2025
Sub-division of shares on 2025-11-06
dot icon18/11/2025
Statement of capital on 2025-11-18
dot icon10/11/2025
Resolutions
dot icon10/11/2025
Statement by Directors
dot icon10/11/2025
Solvency Statement dated 06/11/25
dot icon23/07/2025
Termination of appointment of Paul Langford as a director on 2025-07-23
dot icon23/07/2025
Termination of appointment of Philip Edmund Jarvis as a director on 2025-07-23
dot icon13/06/2025
Secretary's details changed for Darshan Shah on 2025-06-12
dot icon02/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon28/02/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon13/02/2025
Termination of appointment of Yvonne Taylor as a secretary on 2025-02-12
dot icon13/02/2025
Appointment of Darshan Shah as a secretary on 2025-02-12
dot icon05/09/2024
Termination of appointment of Michael Anthony Platt as a director on 2024-08-29
dot icon30/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon22/05/2024
Notification of Perseverance Limited as a person with significant control on 2019-03-01
dot icon22/05/2024
Cessation of Luca Rinaldo Contardo Padulli as a person with significant control on 2019-03-01
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon17/01/2024
Appointment of Mr Grant Malcolm Richardson as a director on 2024-01-17
dot icon17/08/2023
Amended group of companies' accounts made up to 2022-12-31
dot icon10/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon04/07/2023
Appointment of Mr Paul Langford as a director on 2023-07-04

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Platt, Michael Anthony
Director
26/03/2019 - 29/08/2024
47
Langford, Paul
Director
04/07/2023 - 23/07/2025
38
Padulli, Luca
Director
01/03/2019 - Present
29
Jarvis, Philip Edmund
Director
19/07/2021 - 23/07/2025
15
Taylor, Yvonne
Secretary
15/12/2020 - 12/02/2025
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALBANWISE WALLACE ESTATES LIMITED

ALBANWISE WALLACE ESTATES LIMITED is an(a) Active company incorporated on 01/03/2019 with the registered office located at Botanic House, 100 Hills Road, Cambridge, Cambridgeshire CB2 1PH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALBANWISE WALLACE ESTATES LIMITED?

toggle

ALBANWISE WALLACE ESTATES LIMITED is currently Active. It was registered on 01/03/2019 .

Where is ALBANWISE WALLACE ESTATES LIMITED located?

toggle

ALBANWISE WALLACE ESTATES LIMITED is registered at Botanic House, 100 Hills Road, Cambridge, Cambridgeshire CB2 1PH.

What does ALBANWISE WALLACE ESTATES LIMITED do?

toggle

ALBANWISE WALLACE ESTATES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ALBANWISE WALLACE ESTATES LIMITED?

toggle

The latest filing was on 21/03/2026: Notification of Janine Grant as a person with significant control on 2026-03-20.