Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > WALLACE PROPERTY INVESTMENTS LIMITED
Company Information for

WALLACE PROPERTY INVESTMENTS LIMITED

C/O Interpath Ltd 5th Floor, 130 St. Vincent Street, Glasgow, G2 5HF,
Company Registration Number
SC216019
Private Limited Company
Liquidation

Company Overview

About Wallace Property Investments Ltd
WALLACE PROPERTY INVESTMENTS LIMITED was founded on 2001-02-21 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Wallace Property Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WALLACE PROPERTY INVESTMENTS LIMITED
 
Legal Registered Office
C/O Interpath Ltd 5th Floor
130 St. Vincent Street
Glasgow
G2 5HF
Other companies in ML4
 
Filing Information
Company Number SC216019
Company ID Number SC216019
Date formed 2001-02-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-09-30
Account next due 30/09/2020
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB774566879  
Last Datalog update: 2022-11-20 23:28:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WALLACE PROPERTY INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WALLACE PROPERTY INVESTMENTS LIMITED
The following companies were found which have the same name as WALLACE PROPERTY INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WALLACE PROPERTY INVESTMENTS PTY LTD Active Company formed on the 2013-03-06
WALLACE PROPERTY INVESTMENTS LLC 3627 EL CAJON AVE ODESSA TX 79765 Active Company formed on the 2021-10-18

Company Officers of WALLACE PROPERTY INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM DALE HILL
Director 2001-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES ANTHONY SHIELDS
Company Secretary 2001-03-16 2014-02-17
ROSEMARY HILL
Director 2001-03-16 2012-05-02
EDWARD RINTOUL
Director 2008-07-01 2009-11-12
JOHN KYLE BERRY
Director 2001-03-29 2008-07-01
KENNETH JAMES GRIBBEN HILLEN
Director 2001-03-29 2003-08-05
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2001-02-21 2001-03-16
JORDANS (SCOTLAND) LIMITED
Nominated Director 2001-02-21 2001-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM DALE HILL HFD GLASGOW 3 LIMITED Director 2018-05-16 CURRENT 2018-05-16 Active
WILLIAM DALE HILL HFD SETP LIMITED Director 2017-09-07 CURRENT 2017-09-07 Active
WILLIAM DALE HILL HFD ECOCAMPUS NOMINEES LIMITED Director 2016-08-24 CURRENT 2016-08-24 Active
WILLIAM DALE HILL WALLACE ECOCAMPUS LIMITED Director 2016-06-02 CURRENT 2016-06-02 Liquidation
WILLIAM DALE HILL HILL FAMILY TRUSTEES LIMITED Director 2016-03-03 CURRENT 2012-08-13 Active
WILLIAM DALE HILL HFD GLASGOW 2 LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
WILLIAM DALE HILL LIVINGSTONE BOULEVARD RETAIL INVESTMENTS LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active - Proposal to Strike off
WILLIAM DALE HILL HIGH BLANTYRE INVESTMENTS LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active
WILLIAM DALE HILL LIVINGSTONE BOULEVARD COMMERCIAL INVESTMENTS LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active - Proposal to Strike off
WILLIAM DALE HILL WALLACE COMMERCIAL INVESTMENTS LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active - Proposal to Strike off
WILLIAM DALE HILL PROPERTY MARKETING (SCOTLAND) LIMITED Director 2014-09-10 CURRENT 2014-09-10 Active
WILLIAM DALE HILL HFD CITY PARK 3 LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
WILLIAM DALE HILL HFD CITY PARK 2 LIMITED Director 2014-05-22 CURRENT 2014-03-17 Active
WILLIAM DALE HILL HFD DATAVITA LIMITED Director 2014-03-28 CURRENT 2014-01-15 Active
WILLIAM DALE HILL PACIFIC SHELF 1763 LIMITED Director 2014-03-12 CURRENT 2014-01-15 Active - Proposal to Strike off
WILLIAM DALE HILL HFD PROPERTY INVESTMENTS LIMITED Director 2014-01-31 CURRENT 2014-01-31 Active
WILLIAM DALE HILL HFD GLASGOW LIMITED Director 2014-01-08 CURRENT 2013-11-29 Active
WILLIAM DALE HILL WALLACE CAPITAL INVESTMENTS LIMITED Director 2013-12-20 CURRENT 2013-11-29 Liquidation
WILLIAM DALE HILL ARGON DEVELOPMENTS (NORTH) LIMITED Director 2013-06-11 CURRENT 2013-04-04 Active
WILLIAM DALE HILL HFD AVONDALE HOUSE LIMITED Director 2012-01-12 CURRENT 2011-12-08 Active
WILLIAM DALE HILL WPI 2012 LIMITED Director 2012-01-12 CURRENT 2011-12-08 Active - Proposal to Strike off
WILLIAM DALE HILL HFD UTILITIES LIMITED Director 2011-09-02 CURRENT 2011-08-11 Active
WILLIAM DALE HILL HFD BOTHWELL HOLDINGS LIMITED Director 2011-05-09 CURRENT 2011-01-18 Active
WILLIAM DALE HILL HFD FACILITIES MAINTENANCE LTD Director 2010-04-22 CURRENT 2010-04-22 Active
WILLIAM DALE HILL NEWHOUSE NORTH CONSTRUCTION LIMITED Director 2010-04-01 CURRENT 2003-01-07 Active
WILLIAM DALE HILL NEWHOUSE NORTH DEVELOPMENTS LIMITED Director 2010-04-01 CURRENT 2003-01-07 Active
WILLIAM DALE HILL HFD PROPERTY GROUP LIMITED Director 2010-02-16 CURRENT 2010-02-16 Active
WILLIAM DALE HILL HFD GROUP LIMITED Director 2009-07-08 CURRENT 2009-07-08 Active
WILLIAM DALE HILL HFD CONSTRUCTION GROUP LIMITED Director 2008-12-10 CURRENT 2008-11-03 Active
WILLIAM DALE HILL HIGH BLANTYRE (PLOT 5A) LIMITED Director 2008-10-27 CURRENT 2008-09-19 Liquidation
WILLIAM DALE HILL HIGH BLANTYRE CONSTRUCTION LIMITED Director 2008-03-25 CURRENT 2003-01-07 Active
WILLIAM DALE HILL HIGH BLANTYRE DEVELOPMENT LIMITED Director 2008-03-25 CURRENT 1994-02-10 Active
WILLIAM DALE HILL HFD INTELLIGENT TECHNOLOGIES LTD. Director 2007-06-20 CURRENT 2007-06-13 Active
WILLIAM DALE HILL STRATHCLYDE BUSINESS PARK (TRANSPORT) LIMITED Director 2007-03-12 CURRENT 1999-07-09 Dissolved 2013-11-07
WILLIAM DALE HILL HITP MANAGEMENT LIMITED Director 2007-01-22 CURRENT 2000-11-28 Active
WILLIAM DALE HILL LB RETAIL DEVELOPMENTS LIMITED Director 2006-08-25 CURRENT 2006-06-14 Liquidation
WILLIAM DALE HILL FOREST GATE DEVELOPMENTS LIMITED Director 2006-08-23 CURRENT 2006-06-27 Liquidation
WILLIAM DALE HILL DRAGON DEVELOPMENTS (G1) LIMITED Director 2005-11-08 CURRENT 2005-09-20 Dissolved 2014-02-14
WILLIAM DALE HILL HFD SECURITY LIMITED Director 2005-03-04 CURRENT 2005-01-24 Active
WILLIAM DALE HILL DUART DEVELOPMENT LIMITED Director 2004-12-17 CURRENT 2004-11-05 Dissolved 2013-11-14
WILLIAM DALE HILL AVONDALE LEISURE LIMITED Director 2003-08-07 CURRENT 2003-04-14 Dissolved 2013-11-07
WILLIAM DALE HILL HAMILTON PARK CONSTRUCTION (PLOT 7F) LIMITED Director 2003-01-29 CURRENT 2002-12-11 Dissolved 2013-11-07
WILLIAM DALE HILL HAMILTON PARK DEVELOPMENTS (PLOT 7A) LIMITED Director 2003-01-29 CURRENT 2002-12-11 Dissolved 2014-02-14
WILLIAM DALE HILL HAMILTON PARK DEVELOPMENTS (PLOT 7F) LIMITED Director 2003-01-29 CURRENT 2003-01-07 Liquidation
WILLIAM DALE HILL HITP PLOT 7 (PROMOTER'S SERVICES) LIMITED Director 2003-01-29 CURRENT 2003-01-07 Active
WILLIAM DALE HILL PACIFIC SHELF 1135 LTD Director 2002-09-09 CURRENT 2002-07-26 Dissolved 2015-09-29
WILLIAM DALE HILL HFD SERVICES LIMITED Director 2002-09-09 CURRENT 2002-07-26 Active
WILLIAM DALE HILL HFD (INVESTMENTS) LIMITED Director 2002-09-09 CURRENT 2002-07-26 Active
WILLIAM DALE HILL HAMILTON PARK DEVELOPMENTS LIMITED Director 2002-08-13 CURRENT 2002-03-19 Dissolved 2014-02-04
WILLIAM DALE HILL STRATHCLYDE BUSINESS PARK (AVONDALE HOUSE) LIMITED Director 2002-02-01 CURRENT 2001-10-02 Dissolved 2013-11-14
WILLIAM DALE HILL PACIFIC SHELF 981 LTD Director 2000-10-05 CURRENT 2000-08-08 Dissolved 2013-11-14
WILLIAM DALE HILL PACIFIC SHELF 823 LTD. Director 1999-03-30 CURRENT 1999-02-24 Dissolved 2013-11-14
WILLIAM DALE HILL HFD LANDSCAPING LIMITED Director 1998-07-29 CURRENT 1998-06-30 Active
WILLIAM DALE HILL HFD OFFICES LIMITED Director 1997-01-28 CURRENT 1996-01-12 Active
WILLIAM DALE HILL HF MANAGEMENT SERVICES LIMITED Director 1996-04-24 CURRENT 1996-01-12 Active
WILLIAM DALE HILL CASHBOLD LTD Director 1991-11-19 CURRENT 1988-12-05 Dissolved 2015-11-03
WILLIAM DALE HILL PACIFIC SHELF 409 LTD. Director 1991-10-16 CURRENT 1991-05-13 Dissolved 2013-11-07
WILLIAM DALE HILL STRATHCLYDE BUSINESS PARK (DEVELOPMENTS) LIMITED Director 1991-02-19 CURRENT 1990-11-07 Active
WILLIAM DALE HILL STRATHCLYDE BUSINESS PARK (MANAGEMENT) LTD. Director 1990-01-23 CURRENT 1990-01-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-11-18Final Gazette dissolved via compulsory strike-off
2022-02-03REGISTERED OFFICE CHANGED ON 03/02/22 FROM C/O Interpath Ltd 5th Floor 130 st Vincent Street Glasgow G2 5HF
2022-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/22 FROM C/O Interpath Ltd 5th Floor 130 st Vincent Street Glasgow G2 5HF
2022-02-02REGISTERED OFFICE CHANGED ON 02/02/22 FROM Saltire Court 20 Castle Terrace Edinburgh EH1 2EG
2022-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/22 FROM Saltire Court 20 Castle Terrace Edinburgh EH1 2EG
2020-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/20 FROM Phoenix House, Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ
2020-09-17LRESSPResolutions passed:
  • Special resolution to wind up on 2020-09-04
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2019-07-03AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES
2018-07-04AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES
2017-06-27AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-24AR0121/02/16 ANNUAL RETURN FULL LIST
2016-02-15AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-02AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-27AR0121/02/15 ANNUAL RETURN FULL LIST
2015-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2160190018
2014-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2160190017
2014-07-07AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHARLES SHIELDS
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-25AR0121/02/14 ANNUAL RETURN FULL LIST
2014-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 2160190016
2013-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2013-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 2160190015
2013-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 2160190014
2013-02-22AR0121/02/13 ANNUAL RETURN FULL LIST
2012-10-16MG01sParticulars of a mortgage or charge / charge no: 13
2012-07-13MG01sParticulars of a mortgage or charge / charge no: 12
2012-06-25MG01sDUPLICATE MORTGAGE CERTIFICATECHARGE NO:11
2012-06-25MG01sDUPLICATE MORTGAGE CERTIFICATECHARGE NO:11
2012-06-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2012-06-13MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-05-15AR0121/02/12 FULL LIST
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY HILL
2012-04-17RES12VARYING SHARE RIGHTS AND NAMES
2012-04-17RES01ADOPT ARTICLES 14/03/2012
2012-04-02MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-03-26RES13APPROVE - FACILITY AGREMT, FLOATING CHG, STANDARD SEC, ASSIGNATION OF RENTS & INCOME 14/03/2012
2012-03-26RES13APPROVE - FACILITY AGRMT. FLOTING CHG, STANDARD SEC, ASSIGNATION OF RENTS & INCOME 14/03/2012
2012-03-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-03-23MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-01-09AA01PREVEXT FROM 31/03/2011 TO 30/09/2011
2011-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2011-02-21AR0121/02/11 FULL LIST
2011-01-25MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-04-06AR0121/02/10 FULL LIST
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD RINTOUL
2009-02-23363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2009-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-14288aDIRECTOR APPOINTED EDWARD RINTOUL
2008-08-14288bAPPOINTMENT TERMINATED DIRECTOR JOHN BERRY
2008-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-04-01363aRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2008-03-31288cDIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY HEPBURN / 31/03/2008
2007-03-02363aRETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2007-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-02-28363aRETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS
2005-10-03AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-21363sRETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS
2004-10-30410(Scot)PARTIC OF MORT/CHARGE *****
2004-10-30410(Scot)PARTIC OF MORT/CHARGE *****
2004-10-27AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-19363sRETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS
2004-02-04410(Scot)PARTIC OF MORT/CHARGE *****
2003-10-25AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-11288bDIRECTOR RESIGNED
2003-02-17363sRETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS
2002-10-08AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-03-04363sRETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS
2001-12-11225ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02
2001-11-2288(2)RAD 30/03/01--------- £ SI 999@1=999 £ IC 1/1000
2001-10-16410(Scot)PARTIC OF MORT/CHARGE *****
2001-04-17410(Scot)PARTIC OF MORT/CHARGE *****
2001-04-17410(Scot)PARTIC OF MORT/CHARGE *****
2001-04-10288aNEW DIRECTOR APPOINTED
2001-04-10RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2001-04-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-04-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2001-04-10288aNEW DIRECTOR APPOINTED
2001-04-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-04-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-04-10RES12VARYING SHARE RIGHTS AND NAMES
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to WALLACE PROPERTY INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WALLACE PROPERTY INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 18
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-07-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-01-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-06-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-05-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
ASSIGNATION OF RENTS 2012-10-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
ASSIGNATION OF RENTS 2012-07-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
ASSIGNATION OF RENTS 2012-06-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
PLEDGE OVER ACCOUNT 2012-04-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
ASSIGNATION OF RENTS 2012-03-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
ASSIGNATION OF RENT 2011-01-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-10-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-10-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-02-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2001-10-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2001-04-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2001-04-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2001-04-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of WALLACE PROPERTY INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WALLACE PROPERTY INVESTMENTS LIMITED
Trademarks
We have not found any records of WALLACE PROPERTY INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WALLACE PROPERTY INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as WALLACE PROPERTY INVESTMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where WALLACE PROPERTY INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WALLACE PROPERTY INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WALLACE PROPERTY INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.