Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Wallace Court Residents Association Limited
Wallace Court Residents Association Limited is an active company incorporated on 7 April 1977 with the registered office located in Chislehurst, Greater London. Wallace Court Residents Association Limited was registered 48 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01307750
Private limited company
Age
48 years
Incorporated
7 April 1977
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
7 December 2024
(11 months ago)
Next confirmation dated
7 December 2025
Due by
21 December 2025
(1 month remaining)
Last change occurred
2 years 9 months ago
Accounts
Submitted
For period
24 Jun
⟶
23 Jun 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
23 June 2025
Due by
23 March 2026
(4 months remaining)
Learn more about Wallace Court Residents Association Limited
Contact
Update Details
Address
10a High Street
Chislehurst
BR7 5AN
England
Address changed on
1 Mar 2024
(1 year 8 months ago)
Previous address was
Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR
Companies in BR7 5AN
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
41
Controllers (PSC)
1
Mr Simon Charles Lindesay-Bethune
Director • Estate Agent • British • Lives in UK • Born in Sep 1962
Annamaria Coppola
Director • British • Lives in UK • Born in Apr 1968
Ms Cindy Lynn Ferrara
Director • Stock Broker • Italian • Lives in UK • Born in Nov 1962
Ashraf Sleiman Agha
Director • Chief Executive Officer • British • Lives in UK • Born in Jul 1968
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
John Wilcox & Co Limited
Ms Cindy Lynn Ferrara and Mr Simon Charles Lindesay-Bethune are mutual people.
Active
Addison Holdings Limited
Ms Cindy Lynn Ferrara and Mr Simon Charles Lindesay-Bethune are mutual people.
Active
Centennial Resources Limited
Ms Cindy Lynn Ferrara is a mutual person.
Active
Impact Consulting Group Ltd
Ms Cindy Lynn Ferrara is a mutual person.
Active
Scandic Management Ltd
Ashraf Sleiman Agha is a mutual person.
Active
Property Wealth Partners Ltd
Mr Simon Charles Lindesay-Bethune is a mutual person.
Active
CXM Prime Ltd
Ashraf Sleiman Agha is a mutual person.
Active
Kyrrex UK Ltd
Ashraf Sleiman Agha is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
23 Jun 2024
For period
23 Jun
⟶
23 Jun 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£610
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£7.85K
Decreased by £1.11K (-12%)
Total Liabilities
-£7.74K
Decreased by £1.11K (-13%)
Net Assets
£107
Same as previous period
Debt Ratio (%)
99%
Decreased by 0.17% (-0%)
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
7 Months Ago on 25 Mar 2025
Confirmation Submitted
10 Months Ago on 19 Dec 2024
Annamaria Coppola Resigned
1 Year Ago on 21 Oct 2024
Registered Address Changed
1 Year 8 Months Ago on 1 Mar 2024
Micro Accounts Submitted
1 Year 8 Months Ago on 22 Feb 2024
Amir Rahimi Resigned
1 Year 9 Months Ago on 5 Feb 2024
Hertford Company Secretaries Limited Resigned
1 Year 9 Months Ago on 20 Jan 2024
Confirmation Submitted
1 Year 10 Months Ago on 27 Dec 2023
Mr Simon Charles Lindesay-Bethune Details Changed
2 Years 2 Months Ago on 23 Aug 2023
Ms Cindy Lynn Ferrara Details Changed
2 Years 2 Months Ago on 23 Aug 2023
Get Alerts
Get Credit Report
Discover Wallace Court Residents Association Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Micro company accounts made up to 23 June 2024
Submitted on 25 Mar 2025
Confirmation statement made on 7 December 2024 with no updates
Submitted on 19 Dec 2024
Termination of appointment of Annamaria Coppola as a director on 21 October 2024
Submitted on 8 Nov 2024
Submitted on 24 Apr 2024
Termination of appointment of Amir Rahimi as a director on 5 February 2024
Submitted on 21 Mar 2024
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to 10a High Street Chislehurst BR7 5AN on 1 March 2024
Submitted on 1 Mar 2024
Micro company accounts made up to 23 June 2023
Submitted on 22 Feb 2024
Termination of appointment of Hertford Company Secretaries Limited as a secretary on 20 January 2024
Submitted on 22 Feb 2024
Confirmation statement made on 7 December 2023 with no updates
Submitted on 27 Dec 2023
Director's details changed for Ms Cindy Lynn Ferrara on 23 August 2023
Submitted on 29 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs