BALTIC TRIANGLE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BALTIC TRIANGLE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04936766

Incorporation date

20/10/2003

Size

Dormant

Contacts

Registered address

Registered address

C/O URBANBUBBLE, Sevendale House, 7 Dale Street, Manchester M1 1JACopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2003)
dot icon16/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon12/06/2025
Confirmation statement made on 2025-06-12 with updates
dot icon17/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon19/06/2024
Confirmation statement made on 2024-06-19 with updates
dot icon04/04/2024
Appointment of Urbanbubble Ltd as a secretary on 2024-04-04
dot icon04/04/2024
Termination of appointment of Michael Peter Howard as a secretary on 2024-04-04
dot icon20/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/06/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon07/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon28/06/2022
Confirmation statement made on 2022-06-24 with updates
dot icon07/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon24/06/2021
Confirmation statement made on 2021-06-24 with updates
dot icon24/06/2021
Change of details for Gemelli London 1 Ltd as a person with significant control on 2021-06-24
dot icon30/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/07/2020
Confirmation statement made on 2020-07-01 with updates
dot icon01/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon23/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon13/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon10/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon27/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon14/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon07/04/2016
Accounts for a dormant company made up to 2015-12-31
dot icon14/03/2016
Registered office address changed from Urbanbubble 79 Swan Square Tib Street Manchester M4 1LS to C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 2016-03-14
dot icon08/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon23/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon23/07/2015
Termination of appointment of Ricky Madden as a director on 2015-07-23
dot icon14/04/2015
Appointment of Mr Michael Peter Howard as a secretary on 2015-01-23
dot icon13/04/2015
Registered office address changed from C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ to Urbanbubble 79 Swan Square Tib Street Manchester M4 1LS on 2015-04-13
dot icon13/04/2015
Termination of appointment of Danielle Clare Mccarthy as a secretary on 2015-01-23
dot icon16/09/2014
Accounts made up to 2013-12-31
dot icon01/09/2014
Appointment of Miss Danielle Clare Mccarthy as a secretary on 2014-09-01
dot icon01/09/2014
Termination of appointment of Helena Murphy as a secretary on 2014-09-01
dot icon01/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon01/07/2014
Secretary's details changed for Helena Murphy on 2013-07-08
dot icon01/07/2014
Register inspection address has been changed from 6 Sandicroft Road Liverpool L12 0LX United Kingdom
dot icon01/07/2014
Director's details changed for Mr Ricky Madden on 2013-07-08
dot icon09/07/2013
Registered office address changed from Eddisons Pennine House Russell Street Leeds LS1 5RN on 2013-07-09
dot icon05/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon07/06/2013
Accounts made up to 2012-12-31
dot icon31/10/2012
Appointment of Mr Stephane Michael Christofer Boussier as a director on 2012-10-31
dot icon04/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon19/06/2012
Accounts made up to 2011-12-31
dot icon24/05/2012
Previous accounting period extended from 2011-10-31 to 2011-12-31
dot icon15/05/2012
Termination of appointment of Moire Mccarthy as a director on 2012-03-20
dot icon04/05/2012
Appointment of Helena Murphy as a secretary on 2012-03-20
dot icon04/05/2012
Registered office address changed from 49 Rodney Street Liverpool Merseyside L1 9EW on 2012-05-04
dot icon04/05/2012
Appointment of Mr Ricky Madden as a director on 2012-03-20
dot icon13/09/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon13/09/2011
Accounts made up to 2010-10-31
dot icon01/09/2011
Registered office address changed from 6 Sandicroft Road Croxteth Park Liverpool Merseyside L12 0LX on 2011-09-01
dot icon14/07/2010
Accounts made up to 2009-10-31
dot icon12/07/2010
Accounts made up to 2008-10-31
dot icon07/07/2010
Accounts made up to 2007-10-31
dot icon07/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon09/03/2010
Annual return made up to 2009-10-20 with full list of shareholders
dot icon08/03/2010
Register inspection address has been changed
dot icon06/03/2010
Compulsory strike-off action has been discontinued
dot icon04/03/2010
Annual return made up to 2008-10-20 with full list of shareholders
dot icon02/03/2010
Appointment of Mrs Moire Mccarthy as a director
dot icon02/03/2010
Termination of appointment of Dominic Mccarthy as a director
dot icon02/03/2010
Termination of appointment of Mark Robinson as a secretary
dot icon18/02/2010
Registered office address changed from Richmond House Rose Place Liverpool L3 3BN on 2010-02-18
dot icon12/01/2010
First Gazette notice for compulsory strike-off
dot icon24/03/2009
First Gazette notice for compulsory strike-off
dot icon12/02/2008
Compulsory strike-off action has been discontinued
dot icon19/12/2007
Return made up to 20/10/07; no change of members
dot icon19/12/2007
Return made up to 20/10/06; full list of members
dot icon03/09/2007
Accounts made up to 2006-10-31
dot icon17/07/2007
Accounts made up to 2005-10-31
dot icon03/04/2007
First Gazette notice for compulsory strike-off
dot icon18/09/2006
Director resigned
dot icon22/11/2005
Return made up to 20/10/05; full list of members
dot icon01/09/2005
Registered office changed on 01/09/05 from: cobham murphy 116 duke street liverpool L1 5JW
dot icon15/06/2005
Accounts made up to 2004-10-31
dot icon20/04/2005
Resolutions
dot icon20/04/2005
Resolutions
dot icon24/02/2005
Ad 20/10/03--------- £ si 2@1
dot icon22/02/2005
Return made up to 20/10/04; full list of members
dot icon26/01/2005
Registered office changed on 26/01/05 from: 20-24 mathew street liverpool merseyside L2 6RE
dot icon05/12/2003
New secretary appointed;new director appointed
dot icon05/12/2003
New director appointed
dot icon05/12/2003
Secretary resigned
dot icon05/12/2003
Director resigned
dot icon19/11/2003
Secretary resigned
dot icon19/11/2003
Director resigned
dot icon20/10/2003
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
12/06/2026
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
-
30.00
-
0.00
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccarthy, Dominic
Director
20/10/2003 - 31/01/2010
9
URBANBUBBLE LTD
Corporate Secretary
04/04/2024 - Present
41
SUBSCRIBER SECRETARIES LIMITED
Corporate Secretary
20/10/2003 - 20/10/2003
161
Boussier, Stephane Michael Christofer
Director
31/10/2012 - Present
7
Madden, Ricky
Director
20/03/2012 - 23/07/2015
47

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 TRIANGLE MANAGEMENT COMPANY LIMITED

BALTIC TRIANGLE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/10/2003 with the registered office located at C/O URBANBUBBLE, Sevendale House, 7 Dale Street, Manchester M1 1JA. 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 TRIANGLE MANAGEMENT COMPANY LIMITED?

toggle

BALTIC TRIANGLE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/10/2003 .

Where is BALTIC TRIANGLE MANAGEMENT COMPANY LIMITED located?

toggle

BALTIC TRIANGLE MANAGEMENT COMPANY LIMITED is registered at C/O URBANBUBBLE, Sevendale House, 7 Dale Street, Manchester M1 1JA.

What does BALTIC TRIANGLE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BALTIC TRIANGLE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/09/2025: Accounts for a dormant company made up to 2024-12-31.