BALTIC MORTGAGE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BALTIC MORTGAGE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06487290

Incorporation date

29/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

148 Station Road, Wallsend, Tyne And Wear NE28 3QWCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2008)
dot icon05/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon02/12/2025
Total exemption full accounts made up to 2025-07-31
dot icon28/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon05/11/2024
Total exemption full accounts made up to 2024-07-31
dot icon04/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon17/10/2023
Total exemption full accounts made up to 2023-07-31
dot icon20/01/2023
Total exemption full accounts made up to 2022-07-31
dot icon03/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon01/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon13/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-07-31
dot icon04/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon30/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon03/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon15/03/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon17/02/2018
Total exemption full accounts made up to 2017-07-31
dot icon30/01/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon30/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon27/01/2017
Confirmation statement made on 2017-01-27 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon29/01/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon24/02/2015
Total exemption small company accounts made up to 2014-07-31
dot icon30/01/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon06/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon31/01/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon21/03/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon20/03/2013
Director's details changed for Mr Brian Dowling on 2012-10-20
dot icon30/05/2012
Compulsory strike-off action has been discontinued
dot icon29/05/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon29/05/2012
First Gazette notice for compulsory strike-off
dot icon28/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon26/10/2011
Previous accounting period extended from 2011-01-31 to 2011-07-31
dot icon19/04/2011
Termination of appointment of Simon Hadfield as a director
dot icon17/03/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon27/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon09/02/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon09/02/2010
Registered office address changed from 26 Baltic Quay, Mill Road Gateshead Tyne and Wear NE8 3QW on 2010-02-09
dot icon09/02/2010
Director's details changed for Mr Brian Dowling on 2009-10-01
dot icon09/02/2010
Director's details changed for Simon Hadfield on 2009-10-01
dot icon23/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon16/03/2009
Return made up to 29/01/09; full list of members
dot icon16/03/2009
Appointment terminated secretary linda dowling
dot icon16/03/2009
Secretary appointed mr brian dowling
dot icon20/06/2008
Secretary appointed mrs linda dowling
dot icon20/06/2008
Director appointed mr brian dowling
dot icon20/06/2008
Appointment terminated secretary brian dowling
dot icon20/06/2008
Appointment terminated director linda dowling
dot icon21/02/2008
New secretary appointed
dot icon21/02/2008
Director resigned
dot icon21/02/2008
New director appointed
dot icon21/02/2008
Secretary resigned
dot icon29/01/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.57K
-
0.00
-
-
2022
0
1.86K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dowling, Brian
Director
29/01/2008 - 01/02/2008
2
Dowling, Brian
Director
01/05/2008 - Present
2
Hadfield, Simon
Director
29/01/2008 - 18/04/2011
-
Dowling, Linda
Director
01/02/2008 - 01/05/2008
-
Dowling, Brian
Secretary
30/01/2009 - 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 MORTGAGE SOLUTIONS LIMITED

BALTIC MORTGAGE SOLUTIONS LIMITED is an(a) Active company incorporated on 29/01/2008 with the registered office located at 148 Station Road, Wallsend, Tyne And Wear NE28 3QW. There are currently 2 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 MORTGAGE SOLUTIONS LIMITED?

toggle

BALTIC MORTGAGE SOLUTIONS LIMITED is currently Active. It was registered on 29/01/2008 .

Where is BALTIC MORTGAGE SOLUTIONS LIMITED located?

toggle

BALTIC MORTGAGE SOLUTIONS LIMITED is registered at 148 Station Road, Wallsend, Tyne And Wear NE28 3QW.

What does BALTIC MORTGAGE SOLUTIONS LIMITED do?

toggle

BALTIC MORTGAGE SOLUTIONS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BALTIC MORTGAGE SOLUTIONS LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2026-01-03 with no updates.