BALTIC AVENUE (BRENTFORD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BALTIC AVENUE (BRENTFORD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09333117

Incorporation date

28/11/2014

Size

Dormant

Contacts

Registered address

Registered address

266 Kingsland Road, London E8 4DGCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2014)
dot icon12/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon15/09/2025
Termination of appointment of Navdeep Mahajan as a director on 2025-09-15
dot icon07/07/2025
Termination of appointment of Mark Edward Wooding as a director on 2025-07-07
dot icon05/02/2025
Accounts for a dormant company made up to 2024-11-30
dot icon08/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon04/06/2024
Accounts for a dormant company made up to 2023-11-30
dot icon03/05/2024
Termination of appointment of Catherine Rosemary Anderson as a director on 2024-05-01
dot icon08/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon14/12/2022
Accounts for a dormant company made up to 2022-11-30
dot icon09/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon25/07/2022
Accounts for a dormant company made up to 2021-11-30
dot icon08/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon23/06/2021
Accounts for a dormant company made up to 2020-11-30
dot icon05/03/2021
Termination of appointment of Philip Alexander Bailey as a director on 2021-03-03
dot icon15/01/2021
Confirmation statement made on 2020-11-28 with no updates
dot icon24/12/2020
Appointment of Mr Eugenio Muriel as a director on 2020-11-06
dot icon22/12/2020
Appointment of Mr Philip Alexander Bailey as a director on 2020-11-06
dot icon22/12/2020
Appointment of Mr Michael David Moate as a director on 2020-11-06
dot icon22/12/2020
Appointment of Mr Mark Edward Wooding as a director on 2020-11-06
dot icon19/11/2020
Accounts for a dormant company made up to 2019-11-30
dot icon05/11/2020
Termination of appointment of Zain Manji as a director on 2020-10-30
dot icon30/10/2020
Termination of appointment of Sunny Singh as a director on 2019-10-28
dot icon29/11/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon29/08/2019
Accounts for a dormant company made up to 2018-11-30
dot icon11/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon04/12/2018
Appointment of Dr Ernesto Alejandro Addiego Guevara as a director on 2018-10-22
dot icon26/11/2018
Termination of appointment of Ibilola Olayinka Awosika as a director on 2018-11-22
dot icon26/11/2018
Termination of appointment of Peter Robert Yates as a director on 2018-11-22
dot icon26/11/2018
Termination of appointment of John Greig Logie as a director on 2018-11-22
dot icon18/09/2018
Appointment of Mr Sunny Singh as a director on 2018-09-18
dot icon24/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon16/08/2018
Termination of appointment of Remus Management Limited as a secretary on 2018-06-01
dot icon19/07/2018
Appointment of Managed Exit Limited as a secretary on 2018-06-01
dot icon19/07/2018
Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY to 266 Kingsland Road London E8 4DG on 2018-07-19
dot icon29/11/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon09/08/2017
Accounts for a dormant company made up to 2016-11-30
dot icon10/07/2017
Termination of appointment of Geoffrey Robson as a director on 2017-06-30
dot icon29/06/2017
Appointment of Mr Craig Louis Botwin as a director on 2016-12-06
dot icon29/06/2017
Appointment of Ms Ibilola Olayinka Awosika as a director on 2016-12-06
dot icon29/06/2017
Appointment of Mr Peter Robert Yates as a director on 2016-12-06
dot icon29/06/2017
Appointment of Mr John Greig Logie as a director on 2016-12-06
dot icon29/06/2017
Appointment of Mr Navdeep Mahajan as a director on 2016-12-06
dot icon29/06/2017
Appointment of Dr Zain Manji as a director on 2016-12-06
dot icon29/06/2017
Appointment of Miss Catherine Rosemary Anderson as a director on 2016-12-06
dot icon23/02/2017
Termination of appointment of Philip Edward Pearson as a director on 2017-02-23
dot icon23/02/2017
Termination of appointment of Peter Barry Knights as a director on 2017-02-23
dot icon23/02/2017
Termination of appointment of Mark Charles Gregory as a director on 2017-02-23
dot icon28/11/2016
Confirmation statement made on 2016-11-28 with updates
dot icon22/11/2016
Appointment of Mr Philip Edward Pearson as a director on 2016-11-21
dot icon26/07/2016
Accounts for a dormant company made up to 2015-11-30
dot icon09/06/2016
Termination of appointment of Stuart James Wallace as a director on 2016-06-01
dot icon09/06/2016
Appointment of Mr Peter Barry Knights as a director on 2016-06-01
dot icon04/12/2015
Appointment of Mr Mark Charles Gregory as a director on 2015-12-04
dot icon04/12/2015
Termination of appointment of Simon John Morgan as a director on 2015-12-04
dot icon30/11/2015
Annual return made up to 2015-11-28 no member list
dot icon03/12/2014
Termination of appointment of Reddings Company Secretary Limited as a secretary on 2014-11-28
dot icon03/12/2014
Termination of appointment of Diana Elizabeth Redding as a director on 2014-11-28
dot icon03/12/2014
Termination of appointment of Reddings Company Secretary Limited as a director on 2014-11-28
dot icon03/12/2014
Appointment of Remus Management Limited as a secretary on 2014-11-28
dot icon03/12/2014
Appointment of Mr Stuart James Wallace as a director on 2014-11-28
dot icon03/12/2014
Appointment of Simon John Morgan as a director on 2014-11-28
dot icon03/12/2014
Appointment of Mr Geoffrey Robson as a director on 2014-11-28
dot icon03/12/2014
Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2014-12-03
dot icon28/11/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mahajan, Navdeep
Director
06/12/2016 - 15/09/2025
2
Wooding, Mark Edward
Director
06/11/2020 - 07/07/2025
16
Moate, Michael David
Director
06/11/2020 - Present
2
Anderson, Catherine Rosemary
Director
06/12/2016 - 01/05/2024
-
Botwin, Craig Louis
Director
06/12/2016 - Present
-

Persons with Significant Control

1
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 BALTIC AVENUE (BRENTFORD) MANAGEMENT COMPANY LIMITED

BALTIC AVENUE (BRENTFORD) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/11/2014 with the registered office located at 266 Kingsland Road, London E8 4DG. There are currently 4 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 BALTIC AVENUE (BRENTFORD) MANAGEMENT COMPANY LIMITED?

toggle

BALTIC AVENUE (BRENTFORD) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/11/2014 .

Where is BALTIC AVENUE (BRENTFORD) MANAGEMENT COMPANY LIMITED located?

toggle

BALTIC AVENUE (BRENTFORD) MANAGEMENT COMPANY LIMITED is registered at 266 Kingsland Road, London E8 4DG.

What does BALTIC AVENUE (BRENTFORD) MANAGEMENT COMPANY LIMITED do?

toggle

BALTIC AVENUE (BRENTFORD) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BALTIC AVENUE (BRENTFORD) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-08 with no updates.