BALTIC QUAY LEASEHOLDERS LIMITED

Register to unlock more data on OkredoRegister

BALTIC QUAY LEASEHOLDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04560727

Incorporation date

11/10/2002

Size

Dormant

Contacts

Registered address

Registered address

Rmg House, Essex Road, Hoddesdon, Hertfordshire EN11 0DRCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2002)
dot icon22/09/2025
Confirmation statement made on 2025-09-11 with updates
dot icon14/03/2025
Termination of appointment of Gerald Kenneth Garfield Lee as a director on 2025-03-13
dot icon06/02/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/10/2024
Termination of appointment of Peter William Bauckham as a director on 2023-02-06
dot icon30/09/2024
Confirmation statement made on 2024-09-11 with updates
dot icon23/01/2024
Accounts for a dormant company made up to 2023-12-31
dot icon06/11/2023
Director's details changed for Mr Timothy John Mudd on 2023-10-31
dot icon02/10/2023
Confirmation statement made on 2023-09-11 with updates
dot icon19/01/2023
Accounts for a dormant company made up to 2022-12-31
dot icon21/10/2022
Confirmation statement made on 2022-09-11 with updates
dot icon17/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon09/10/2021
Director's details changed for Mr Gerald Kenneth Garfield Lee on 2021-09-24
dot icon21/09/2021
Confirmation statement made on 2021-09-11 with updates
dot icon01/02/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/09/2020
Confirmation statement made on 2020-09-11 with updates
dot icon19/02/2020
Accounts for a dormant company made up to 2019-12-31
dot icon06/02/2020
Registration of charge 045607270001, created on 2020-02-03
dot icon12/09/2019
Confirmation statement made on 2019-09-11 with updates
dot icon05/06/2019
Director's details changed for Mr Justin William Herbert on 2019-06-05
dot icon29/01/2019
Accounts for a dormant company made up to 2018-12-31
dot icon12/09/2018
Confirmation statement made on 2018-09-11 with updates
dot icon16/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon11/09/2017
Confirmation statement made on 2017-09-11 with updates
dot icon11/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon28/01/2016
Accounts for a dormant company made up to 2015-12-31
dot icon26/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon20/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon15/01/2015
Accounts for a dormant company made up to 2014-12-31
dot icon15/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon12/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon18/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon16/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon16/01/2013
Registered office address changed from Cpm House, Essex Road Hoddesdon Hertfordshire EN11 0DR on 2013-01-16
dot icon08/02/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon08/02/2012
Secretary's details changed for Hertford Company Secretaries Limited on 2012-01-12
dot icon11/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon26/10/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon27/06/2011
Director's details changed for Mr Timothy John Mudd on 2011-06-27
dot icon27/06/2011
Director's details changed for Mr Gerald Kenneth Garfield Leg on 2011-06-27
dot icon27/06/2011
Director's details changed for Mr Peter William Bauckham on 2011-06-27
dot icon12/06/2011
Director's details changed for Mr Gerald Kenneth Garfield Leg on 2011-06-12
dot icon12/06/2011
Director's details changed for Mr Timothy John Mudd on 2011-06-12
dot icon12/06/2011
Director's details changed for Mr Justin William Herbert on 2011-06-12
dot icon12/06/2011
Director's details changed for Mr Peter William Bauckham on 2011-06-12
dot icon06/06/2011
Certificate of change of name
dot icon06/06/2011
Change of name notice
dot icon17/01/2011
Accounts for a dormant company made up to 2010-12-31
dot icon16/12/2010
Director's details changed for Mr Justin William Herbert on 2010-12-16
dot icon25/10/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon22/09/2010
Termination of appointment of Cpm Asset Management Limited as a director
dot icon21/07/2010
Appointment of Mr Gerald Kenneth Garfield Leg as a director
dot icon16/06/2010
Appointment of Mr Peter William Bauckham as a director
dot icon16/06/2010
Appointment of Mr Timothy John Mudd as a director
dot icon16/06/2010
Appointment of Mr Justin Herbert as a director
dot icon26/02/2010
Total exemption full accounts made up to 2009-12-31
dot icon23/10/2009
Annual return made up to 2009-10-11
dot icon19/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon29/01/2009
Return made up to 11/10/08; full list of members
dot icon16/01/2009
Director's change of particulars / cpm asset management LIMITED / 15/01/2009
dot icon15/12/2008
Full accounts made up to 2007-12-31
dot icon11/10/2007
Return made up to 11/10/07; full list of members
dot icon11/10/2007
Registered office changed on 11/10/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon11/10/2007
Director's particulars changed
dot icon15/08/2007
Full accounts made up to 2006-12-31
dot icon10/11/2006
Return made up to 11/10/06; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon11/10/2005
Return made up to 11/10/05; full list of members
dot icon03/11/2004
Return made up to 11/10/04; full list of members
dot icon26/10/2004
Registered office changed on 26/10/04 from: belcon house, essex road hoddesdon hertfordshire EN11 0DR
dot icon13/07/2004
Full accounts made up to 2003-12-31
dot icon06/07/2004
Secretary resigned;director resigned
dot icon11/06/2004
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon27/01/2004
Return made up to 11/10/03; full list of members
dot icon05/01/2004
New director appointed
dot icon05/01/2004
Registered office changed on 05/01/04 from: belcon house essex road hoddesdon hertfordshire EN11 0DR
dot icon05/01/2004
Director resigned
dot icon05/01/2004
New secretary appointed
dot icon04/12/2003
Registered office changed on 04/12/03 from: 16-18 warrior square southend on sea essex SS1 2WS
dot icon04/12/2003
Director resigned
dot icon04/12/2003
New secretary appointed
dot icon04/12/2003
New director appointed
dot icon04/11/2003
Secretary resigned
dot icon04/11/2003
New secretary appointed;new director appointed
dot icon24/09/2003
Auditor's resignation
dot icon06/09/2003
Accounting reference date extended from 31/10/03 to 31/03/04
dot icon06/09/2003
Registered office changed on 06/09/03 from: 1 mount street mews mayfair london W1
dot icon06/09/2003
New director appointed
dot icon06/09/2003
New secretary appointed
dot icon03/09/2003
Registered office changed on 03/09/03 from: belcon house essex road hoddesdon hertfordshire EN11 0DR
dot icon01/09/2003
Director resigned
dot icon01/09/2003
Secretary resigned;director resigned
dot icon11/10/2002
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
31/12/2024
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
241.00
-
0.00
-
-
2022
-
241.00
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
14/11/2003 - Present
1325
Herbert, Justin William
Director
10/06/2010 - Present
421
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Director
11/10/2002 - 08/08/2003
2305
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
11/10/2002 - 08/08/2003
2305
CPM ASSET MANAGEMENT LIMITED
Corporate Director
14/11/2003 - 10/06/2010
338

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 QUAY LEASEHOLDERS LIMITED

BALTIC QUAY LEASEHOLDERS LIMITED is an(a) Active company incorporated on 11/10/2002 with the registered office located at Rmg House, Essex Road, Hoddesdon, Hertfordshire EN11 0DR. 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 BALTIC QUAY LEASEHOLDERS LIMITED?

toggle

BALTIC QUAY LEASEHOLDERS LIMITED is currently Active. It was registered on 11/10/2002 .

Where is BALTIC QUAY LEASEHOLDERS LIMITED located?

toggle

BALTIC QUAY LEASEHOLDERS LIMITED is registered at Rmg House, Essex Road, Hoddesdon, Hertfordshire EN11 0DR.

What does BALTIC QUAY LEASEHOLDERS LIMITED do?

toggle

BALTIC QUAY LEASEHOLDERS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BALTIC QUAY LEASEHOLDERS LIMITED?

toggle

The latest filing was on 22/09/2025: Confirmation statement made on 2025-09-11 with updates.