BALTIMORE ESTATES LIMITED

Register to unlock more data on OkredoRegister

BALTIMORE ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03916466

Incorporation date

31/01/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

Main Estate Office, New Dunn Works, Coleford, Gloucestershire GL16 8JDCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2000)
dot icon30/03/2026
Unaudited abridged accounts made up to 2025-03-31
dot icon31/03/2025
Unaudited abridged accounts made up to 2024-03-31
dot icon14/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon03/05/2024
Previous accounting period extended from 2024-01-31 to 2024-03-31
dot icon12/03/2024
Notice of ceasing to act as receiver or manager
dot icon12/03/2024
Notice of ceasing to act as receiver or manager
dot icon12/03/2024
Notice of ceasing to act as receiver or manager
dot icon12/03/2024
Notice of ceasing to act as receiver or manager
dot icon14/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon26/04/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon28/02/2023
Appointment of receiver or manager
dot icon28/02/2023
Appointment of receiver or manager
dot icon28/02/2023
Appointment of receiver or manager
dot icon28/02/2023
Appointment of receiver or manager
dot icon14/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon31/10/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon06/06/2022
Notification of Philip Baden Watkins as a person with significant control on 2019-04-05
dot icon06/06/2022
Change of details for Mr Roderick Stanley Williams as a person with significant control on 2019-04-05
dot icon09/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon22/11/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon14/11/2021
Compulsory strike-off action has been discontinued
dot icon12/11/2021
Unaudited abridged accounts made up to 2020-01-31
dot icon10/11/2021
Satisfaction of charge 5 in full
dot icon10/11/2021
Satisfaction of charge 6 in full
dot icon10/11/2021
Satisfaction of charge 8 in full
dot icon10/11/2021
Satisfaction of charge 11 in full
dot icon10/11/2021
Satisfaction of charge 14 in full
dot icon09/11/2021
First Gazette notice for compulsory strike-off
dot icon09/11/2021
Satisfaction of charge 2 in full
dot icon09/11/2021
Satisfaction of charge 4 in full
dot icon09/11/2021
Satisfaction of charge 7 in full
dot icon09/11/2021
Satisfaction of charge 10 in full
dot icon09/11/2021
Satisfaction of charge 16 in full
dot icon09/11/2021
Satisfaction of charge 17 in full
dot icon09/11/2021
Satisfaction of charge 13 in full
dot icon30/03/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon30/03/2021
Director's details changed for Mr Roderick Stanley Williams on 2021-01-31
dot icon30/03/2021
Director's details changed for Mr Philip Baden Watkins on 2021-01-31
dot icon19/03/2020
Confirmation statement made on 2020-01-31 with updates
dot icon19/03/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon21/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon27/02/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon14/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon20/12/2017
Satisfaction of charge 1 in full
dot icon20/12/2017
Satisfaction of charge 3 in full
dot icon31/10/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon10/10/2017
Termination of appointment of Mark Edward Hills as a director on 2017-09-29
dot icon10/10/2017
Termination of appointment of Mark Edward Hills as a secretary on 2017-09-29
dot icon16/03/2017
Confirmation statement made on 2017-01-31 with updates
dot icon04/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon28/10/2016
Registered office address changed from Woodlands Grange Woodlandslane Bradley Stoke Bristol BS32 4JY to Main Estate Office New Dunn Works Coleford Gloucestershire GL16 8JD on 2016-10-28
dot icon11/04/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-01-31
dot icon04/03/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-01-31
dot icon12/08/2014
Termination of appointment of Steven James Blaby as a director on 2014-07-31
dot icon05/03/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon18/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon22/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon08/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon21/04/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon01/11/2010
Accounts for a small company made up to 2010-01-31
dot icon15/03/2010
Director's details changed for Steven James Blaby on 2010-03-12
dot icon15/03/2010
Director's details changed for Roderick Stanley Williams on 2010-03-12
dot icon15/03/2010
Secretary's details changed for Mark Edward Hills on 2010-03-12
dot icon15/03/2010
Director's details changed for Philip Baden Watkins on 2010-03-12
dot icon15/03/2010
Director's details changed for Mark Edward Hills on 2010-03-12
dot icon09/03/2010
Total exemption small company accounts made up to 2009-01-31
dot icon06/03/2010
Compulsory strike-off action has been discontinued
dot icon04/03/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon02/03/2010
First Gazette notice for compulsory strike-off
dot icon18/05/2009
Accounts for a small company made up to 2008-01-31
dot icon27/03/2009
Return made up to 31/01/09; full list of members
dot icon09/06/2008
Return made up to 31/01/08; full list of members
dot icon19/02/2008
Particulars of mortgage/charge
dot icon06/02/2008
Accounts for a small company made up to 2007-01-31
dot icon06/11/2007
Return made up to 31/01/07; full list of members
dot icon11/07/2007
Particulars of mortgage/charge
dot icon25/04/2007
Registered office changed on 25/04/07 from: 4 the courtyard woodlands bradley stoke bristol BS32 4NB
dot icon25/08/2006
Total exemption small company accounts made up to 2006-01-31
dot icon31/05/2006
Ad 16/01/04-08/08/05 £ si 788@1
dot icon08/04/2006
Particulars of mortgage/charge
dot icon08/04/2006
Particulars of mortgage/charge
dot icon13/02/2006
Return made up to 31/01/06; full list of members
dot icon20/08/2005
Particulars of mortgage/charge
dot icon10/08/2005
New director appointed
dot icon09/08/2005
Particulars of mortgage/charge
dot icon09/08/2005
Particulars of mortgage/charge
dot icon09/08/2005
Particulars of mortgage/charge
dot icon09/08/2005
Particulars of mortgage/charge
dot icon03/06/2005
Total exemption small company accounts made up to 2005-01-31
dot icon14/04/2005
Return made up to 31/01/05; full list of members
dot icon08/11/2004
Registered office changed on 08/11/04 from: wonastow road industrial estate wonastow road monmouth NP25 3JA
dot icon02/09/2004
Particulars of mortgage/charge
dot icon10/08/2004
Particulars of mortgage/charge
dot icon18/06/2004
Total exemption small company accounts made up to 2004-01-31
dot icon30/04/2004
Return made up to 31/01/04; full list of members
dot icon20/04/2004
Particulars of mortgage/charge
dot icon10/11/2003
Nc inc already adjusted 08/08/03
dot icon10/11/2003
Resolutions
dot icon10/11/2003
Resolutions
dot icon18/08/2003
Ad 23/07/03-25/07/03 £ si 130@1=130 £ ic 1856/1986
dot icon09/07/2003
Total exemption small company accounts made up to 2003-01-31
dot icon23/06/2003
Return made up to 31/01/03; full list of members
dot icon23/06/2003
Return made up to 31/01/02; full list of members; amend
dot icon16/05/2003
Particulars of mortgage/charge
dot icon09/10/2002
Particulars of mortgage/charge
dot icon15/03/2002
Total exemption full accounts made up to 2002-01-31
dot icon07/03/2002
Resolutions
dot icon07/03/2002
£ nc 1000/3000 31/01/02
dot icon20/02/2002
Return made up to 31/01/02; full list of members
dot icon21/08/2001
Total exemption small company accounts made up to 2001-01-31
dot icon06/06/2001
Particulars of mortgage/charge
dot icon24/05/2001
Director resigned
dot icon02/05/2001
New director appointed
dot icon02/05/2001
New secretary appointed;new director appointed
dot icon02/05/2001
Return made up to 31/01/01; full list of members
dot icon24/04/2001
New director appointed
dot icon24/04/2001
New secretary appointed
dot icon11/04/2001
New director appointed
dot icon11/04/2001
Registered office changed on 11/04/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
dot icon05/04/2000
Particulars of mortgage/charge
dot icon05/04/2000
Particulars of mortgage/charge
dot icon31/03/2000
Particulars of mortgage/charge
dot icon31/01/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+51.79 % *

* during past year

Cash in Bank

£2,963.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
31/01/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
330.39K
-
0.00
4.69K
-
2022
2
341.08K
-
0.00
1.95K
-
2023
2
344.48K
-
0.00
2.96K
-
2023
2
344.48K
-
0.00
2.96K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

344.48K £Ascended1.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.96K £Ascended51.79 % *

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
AA COMPANY SERVICES LIMITED
Nominee Secretary
30/01/2000 - 26/03/2000
6011
BUYVIEW LTD
Nominee Director
30/01/2000 - 26/04/2001
6028
Williams, Roderick Stanley
Director
27/03/2000 - Present
7
Watkins, Philip Baden
Director
27/03/2000 - Present
38
Hills, Mark Edward
Director
26/03/2000 - 28/09/2017
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BALTIMORE ESTATES LIMITED

BALTIMORE ESTATES LIMITED is an(a) Active company incorporated on 31/01/2000 with the registered office located at Main Estate Office, New Dunn Works, Coleford, Gloucestershire GL16 8JD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BALTIMORE ESTATES LIMITED?

toggle

BALTIMORE ESTATES LIMITED is currently Active. It was registered on 31/01/2000 .

Where is BALTIMORE ESTATES LIMITED located?

toggle

BALTIMORE ESTATES LIMITED is registered at Main Estate Office, New Dunn Works, Coleford, Gloucestershire GL16 8JD.

What does BALTIMORE ESTATES LIMITED do?

toggle

BALTIMORE ESTATES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BALTIMORE ESTATES LIMITED have?

toggle

BALTIMORE ESTATES LIMITED had 2 employees in 2023.

What is the latest filing for BALTIMORE ESTATES LIMITED?

toggle

The latest filing was on 30/03/2026: Unaudited abridged accounts made up to 2025-03-31.