BALTIC QUAY MANAGEMENT (1994) LIMITED

Register to unlock more data on OkredoRegister

BALTIC QUAY MANAGEMENT (1994) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02884872

Incorporation date

05/01/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

59-60 Russell Square, London WC1B 4HPCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1994)
dot icon15/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon25/02/2026
Confirmation statement made on 2026-02-05 with updates
dot icon23/12/2025
-
dot icon02/12/2025
Appointment of Caitriona Aine Ni Mhaiden as a director on 2025-09-10
dot icon01/07/2025
Director's details changed for Mr Erik Stefan Carlson on 2025-06-30
dot icon11/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon26/03/2025
Termination of appointment of Robert Justin Ikin as a director on 2025-01-13
dot icon03/03/2025
Confirmation statement made on 2025-02-05 with updates
dot icon30/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon05/02/2024
Confirmation statement made on 2024-02-05 with updates
dot icon24/08/2023
Resolutions
dot icon18/08/2023
Memorandum and Articles of Association
dot icon15/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon23/02/2023
Confirmation statement made on 2023-02-05 with updates
dot icon18/01/2023
Director's details changed for Mr Richard Julian Ellis Smith on 2023-01-18
dot icon03/03/2022
Confirmation statement made on 2022-02-05 with updates
dot icon15/02/2022
Total exemption full accounts made up to 2021-09-30
dot icon10/02/2022
Second filing of Confirmation Statement dated 2021-02-05
dot icon10/02/2022
Second filing of Confirmation Statement dated 2020-02-05
dot icon13/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon16/02/2021
Confirmation statement made on 2021-02-05 with updates
dot icon30/11/2020
Termination of appointment of Keith Allen Greenhalgh as a director on 2020-11-24
dot icon26/11/2020
Appointment of Mr Richard Julian Ellis Smith as a director on 2020-10-20
dot icon06/10/2020
Termination of appointment of Stanley Gordan Redding as a director on 2020-09-08
dot icon06/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon19/02/2020
Confirmation statement made on 2020-02-05 with updates
dot icon05/08/2019
Second filing of Confirmation Statement dated 05/02/2019
dot icon01/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon15/02/2019
Confirmation statement made on 2019-02-05 with updates
dot icon18/01/2019
Appointment of Mr Robert Justin Ikin as a director on 2019-01-18
dot icon19/12/2018
Termination of appointment of Gareth Glen Jefferies as a director on 2018-11-19
dot icon06/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon13/03/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon16/01/2018
Appointment of Mr Stanley Gordan Redding as a director on 2017-09-04
dot icon15/01/2018
Appointment of Mr Keith Allen Greenhalgh as a director on 2017-09-04
dot icon15/01/2018
Termination of appointment of David Charles Hubber as a director on 2017-09-04
dot icon15/01/2018
Termination of appointment of Thomas Bridge as a director on 2017-09-04
dot icon07/11/2017
Appointment of Bishop & Sewell Secretaries Limited as a secretary on 2017-03-20
dot icon10/04/2017
05/02/17 Statement of Capital gbp 163
dot icon04/04/2017
Total exemption full accounts made up to 2016-09-30
dot icon21/03/2017
Appointment of Mr Gareth Glen Jefferies as a director on 2016-07-25
dot icon21/03/2017
Termination of appointment of Melvyn Allan Simonson as a director on 2015-03-06
dot icon21/03/2017
Appointment of Mr Erik Stefan Carlson as a director on 2016-05-15
dot icon21/03/2017
Appointment of Miss Jayne Elizabeth Bowey as a director on 2016-05-15
dot icon21/03/2017
Termination of appointment of John Harold Staines as a director on 2016-07-25
dot icon20/03/2017
Registered office address changed from Neptune House 70 Royal Hill London SE10 8RF United Kingdom to 59-60 Russell Square London WC1B 4HP on 2017-03-20
dot icon20/03/2017
Termination of appointment of John Staines as a secretary on 2017-03-20
dot icon20/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/03/2016
Appointment of Mr John Staines as a secretary on 2015-07-01
dot icon05/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon04/02/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon04/11/2015
Termination of appointment of Keith David Duncan as a director on 2015-10-30
dot icon14/08/2015
Appointment of Thomas Bridge as a director on 2015-08-12
dot icon01/07/2015
Termination of appointment of M & N Secretaries Limited as a secretary on 2015-07-01
dot icon01/07/2015
Registered office address changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT to Neptune House 70 Royal Hill London SE10 8RF on 2015-07-01
dot icon07/04/2015
Termination of appointment of Keith Allen Greenhalgh as a director on 2015-03-24
dot icon30/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon09/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon05/09/2014
Director's details changed for Mr John Harold Staines on 2014-09-05
dot icon05/09/2014
Director's details changed for Mr Melvyn Allan Simonson on 2014-09-05
dot icon05/09/2014
Director's details changed for David Charles Hubber on 2014-09-05
dot icon05/09/2014
Director's details changed for Yvonne Natasha Kunihira-Davidson on 2014-09-05
dot icon05/09/2014
Director's details changed for Mr Keith David Duncan on 2014-09-05
dot icon05/09/2014
Director's details changed for Mr Keith Allen Greenhalgh on 2014-09-05
dot icon14/08/2014
Secretary's details changed for M & N Secretaries Limited on 2014-08-14
dot icon13/08/2014
Registered office address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 2014-08-13
dot icon16/05/2014
Appointment of Yvonne Natasha Kunihira-Davidson as a director
dot icon16/05/2014
Appointment of John Harold Staines as a director
dot icon04/04/2014
Termination of appointment of Alan Russell as a director
dot icon04/04/2014
Termination of appointment of Robin Welch as a director
dot icon17/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon06/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon06/12/2013
Director's details changed for Mr Melvyn Allan Simonson on 2013-12-04
dot icon06/12/2013
Director's details changed for Mr Robin Nigel Welch on 2013-12-04
dot icon06/12/2013
Director's details changed for David Charles Hubber on 2013-12-06
dot icon06/12/2013
Director's details changed for Mr Keith David Duncan on 2013-12-06
dot icon06/12/2013
Director's details changed for Mr Keith Allen Greenhalgh on 2013-12-06
dot icon27/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon07/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon16/05/2012
Resolutions
dot icon15/05/2012
Appointment of Alan Russell as a director
dot icon22/03/2012
Registered office address changed from 3Rd Floor North Side Dukes Court 32 Duke Street St Jame's London SW1Y 6DF on 2012-03-22
dot icon21/03/2012
Appointment of M & N Secretaries Limited as a secretary
dot icon20/03/2012
Termination of appointment of Badger Hakim Secretaries Limited as a secretary
dot icon29/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon16/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon16/01/2012
Director's details changed for Robin Nigel Welch on 2012-01-05
dot icon16/01/2012
Secretary's details changed for Badger Hakim Secretaries Limited on 2012-01-05
dot icon26/10/2011
Termination of appointment of Barry Keogh as a director
dot icon12/09/2011
Termination of appointment of John Woolvett as a director
dot icon24/06/2011
Termination of appointment of John Woolvett as a director
dot icon09/06/2011
Appointment of Melvyn Allan Simonson as a director
dot icon26/05/2011
Appointment of Mr Keith Allen Greenhalgh as a director
dot icon13/04/2011
Appointment of Keith Duncan as a director
dot icon24/03/2011
Appointment of David Charles Hubber as a director
dot icon07/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon19/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon05/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon25/02/2010
Secretary's details changed for Badger Hakim Secretaries Limited on 2009-12-03
dot icon03/02/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon11/12/2009
Registered office address changed from 10 Dover Street London W1S 4LQ on 2009-12-11
dot icon04/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon26/01/2009
Return made up to 05/01/09; full list of members
dot icon29/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon23/01/2008
Return made up to 05/01/08; full list of members
dot icon19/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon16/02/2007
Return made up to 05/01/07; full list of members
dot icon17/02/2006
Return made up to 05/01/06; full list of members
dot icon17/02/2006
New director appointed
dot icon17/02/2006
Director resigned
dot icon15/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon13/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon24/01/2005
Return made up to 05/01/05; full list of members
dot icon03/06/2004
Accounts made up to 2003-09-30
dot icon12/02/2004
Return made up to 05/01/04; full list of members
dot icon06/10/2003
Accounts made up to 2002-09-30
dot icon17/02/2003
Return made up to 05/01/03; full list of members
dot icon21/11/2002
Director resigned
dot icon21/11/2002
New director appointed
dot icon21/11/2002
Director resigned
dot icon04/09/2002
Total exemption small company accounts made up to 2001-09-30
dot icon04/04/2002
Director resigned
dot icon04/04/2002
Director resigned
dot icon04/04/2002
Return made up to 05/01/02; full list of members
dot icon20/09/2001
New director appointed
dot icon20/09/2001
New director appointed
dot icon13/09/2001
New director appointed
dot icon13/09/2001
New director appointed
dot icon04/09/2001
Amended accounts made up to 2000-09-30
dot icon04/09/2001
Amended accounts made up to 1999-09-30
dot icon04/09/2001
Amended accounts made up to 1998-09-30
dot icon08/03/2001
Return made up to 05/01/01; full list of members
dot icon24/10/2000
Accounts made up to 2000-09-30
dot icon24/10/2000
Accounts made up to 1999-09-30
dot icon24/10/2000
Accounts made up to 1998-09-30
dot icon21/08/2000
New director appointed
dot icon21/08/2000
New director appointed
dot icon21/08/2000
Director resigned
dot icon07/02/2000
Return made up to 05/01/00; full list of members
dot icon05/05/1999
Return made up to 05/01/99; change of members; amend
dot icon23/02/1999
Return made up to 05/01/99; full list of members
dot icon12/02/1999
Director resigned
dot icon21/12/1998
Director resigned
dot icon30/11/1998
Registered office changed on 30/11/98 from: 124/130 seymour place london W1H 6AA
dot icon30/11/1998
Secretary resigned;director resigned
dot icon30/11/1998
New director appointed
dot icon30/11/1998
New secretary appointed
dot icon03/11/1998
Full accounts made up to 1997-09-30
dot icon11/08/1998
Resolutions
dot icon06/02/1998
Return made up to 05/01/98; full list of members
dot icon06/02/1998
Director's particulars changed
dot icon29/12/1997
Ad 24/11/97--------- £ si 9@1=9 £ ic 173/182
dot icon04/08/1997
Ad 30/07/97--------- £ si 154@1=154 £ ic 19/173
dot icon04/08/1997
Ad 14/03/97--------- £ si 9@1=9 £ ic 10/19
dot icon01/08/1997
Accounts for a small company made up to 1996-09-30
dot icon19/03/1997
Ad 14/03/97--------- £ si 9@1=9 £ ic 1/10
dot icon26/01/1997
Return made up to 05/01/97; no change of members
dot icon10/09/1996
Secretary's particulars changed;director's particulars changed
dot icon05/08/1996
Accounts for a small company made up to 1995-09-30
dot icon15/01/1996
Return made up to 05/01/96; full list of members
dot icon02/08/1995
Accounts for a small company made up to 1994-09-30
dot icon21/02/1995
Return made up to 05/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Memorandum and Articles of Association
dot icon09/11/1994
Resolutions
dot icon04/11/1994
Accounting reference date shortened from 31/03 to 30/09
dot icon21/04/1994
Conve 25/03/94
dot icon14/04/1994
Resolutions
dot icon13/04/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon11/04/1994
Certificate of change of name
dot icon11/04/1994
Accounting reference date notified as 31/03
dot icon11/04/1994
Registered office changed on 11/04/94 from: 2 serjeants inn london EC4Y 1LT
dot icon11/04/1994
Director resigned;new director appointed
dot icon11/04/1994
Certificate of change of name
dot icon05/01/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Redding, Stanley Gordan
Director
04/09/2017 - 08/09/2020
1
Russell, Alan
Director
22/08/2001 - 29/10/2002
-
Russell, Alan
Director
03/04/2012 - 17/03/2014
-
Welch, Robin Nigel
Director
22/08/2001 - 28/03/2014
-
Woolvett, John
Director
05/12/2005 - 23/02/2011
-

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 MANAGEMENT (1994) LIMITED

BALTIC QUAY MANAGEMENT (1994) LIMITED is an(a) Active company incorporated on 05/01/1994 with the registered office located at 59-60 Russell Square, London WC1B 4HP. There are currently 6 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 MANAGEMENT (1994) LIMITED?

toggle

BALTIC QUAY MANAGEMENT (1994) LIMITED is currently Active. It was registered on 05/01/1994 .

Where is BALTIC QUAY MANAGEMENT (1994) LIMITED located?

toggle

BALTIC QUAY MANAGEMENT (1994) LIMITED is registered at 59-60 Russell Square, London WC1B 4HP.

What does BALTIC QUAY MANAGEMENT (1994) LIMITED do?

toggle

BALTIC QUAY MANAGEMENT (1994) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BALTIC QUAY MANAGEMENT (1994) LIMITED?

toggle

The latest filing was on 15/03/2026: Total exemption full accounts made up to 2025-09-30.