WEST INDIA QUAY (WAREHOUSE PROPERTY) LIMITED

Register to unlock more data on OkredoRegister

WEST INDIA QUAY (WAREHOUSE PROPERTY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03850330

Incorporation date

29/09/1999

Size

Dormant

Contacts

Registered address

Registered address

2 Hills Road, Cambridge, Cambridgeshire CB2 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2022)
dot icon31/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon07/11/2025
Director's details changed for Mr Ben Dobbs on 2025-11-07
dot icon30/09/2025
Confirmation statement made on 2025-09-30 with updates
dot icon30/06/2025
Accounts for a dormant company made up to 2024-06-30
dot icon27/05/2025
Appointment of Mrs Maria Luchoo as a director on 2025-05-27
dot icon14/03/2025
Registered office address changed from 41 Foley Street London W1W 7TS England to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 2025-03-14
dot icon14/03/2025
Appointment of Epmg Legal Limited as a secretary on 2025-01-15
dot icon14/03/2025
Director's details changed for Mr Ian Peter Barbour on 2025-01-15
dot icon14/03/2025
Change of details for West India Quay (Freehold) Limited as a person with significant control on 2025-01-15
dot icon14/03/2025
Director's details changed for Mr Ben Dobbs on 2025-01-15
dot icon14/03/2025
Director's details changed for Mr Enzo Testa on 2025-01-15
dot icon14/03/2025
Director's details changed for Emma Jane Rubenstein on 2025-01-15
dot icon14/03/2025
Director's details changed for Mr Michael James Parker on 2025-01-15
dot icon14/03/2025
Director's details changed for Mr Ian Peter Barbour on 2025-03-14
dot icon04/12/2024
Change of details for West India Quay (Freehold) Limited as a person with significant control on 2024-12-02
dot icon03/12/2024
Registered office address changed from 52-54 Gracechurch Street London EC3V 0EH United Kingdom to 41 Foley Street London W1W 7TS on 2024-12-03
dot icon03/12/2024
Director's details changed for Mr Ben Dobbs on 2024-12-02
dot icon03/12/2024
Director's details changed for Mr Michael James Parker on 2024-12-02
dot icon03/12/2024
Director's details changed for Emma Jane Rubenstein on 2024-12-02
dot icon03/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon23/09/2024
Termination of appointment of Katrina Ainslie Haley as a director on 2024-09-21
dot icon08/05/2024
Appointment of Mr Michael James Parker as a director on 2024-04-26
dot icon08/05/2024
Appointment of Emma Jane Rubenstein as a director on 2024-04-26
dot icon20/12/2023
Termination of appointment of Peter John Welborn as a director on 2023-12-20
dot icon08/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon06/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon17/11/2023
Change of details for West India Quay (Freehold) Limited as a person with significant control on 2023-10-18
dot icon16/11/2023
Director's details changed for Mr Ben Dobbs on 2023-10-18
dot icon18/10/2023
Registered office address changed from C/O Lee Baron Chartered Surveyors 85 Tottenham Court Road London W1T 4TQ England to 52-54 Gracechurch Street London EC3V 0EH on 2023-10-18
dot icon22/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon16/12/2022
Change of details for West India Quay (Freehold) Limited as a person with significant control on 2022-12-15
dot icon15/12/2022
Registered office address changed from C/O Lee Baron Chartered Surveyors the Harley Building 77 New Cavendish Street London W1W 6XB United Kingdom to C/O Lee Baron Chartered Surveyors 85 Tottenham Court Road London W1T 4TQ on 2022-12-15
dot icon15/12/2022
Director's details changed for Mr Ben Dobbs on 2022-12-15
dot icon05/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon27/10/2022
Termination of appointment of Anthony Potts as a director on 2022-04-21
dot icon27/10/2022
Appointment of Mr Ben Dobbs as a director on 2022-04-21
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
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
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EPMG LEGAL LIMITED
Corporate Secretary
15/01/2025 - Present
458
PKF LITTLEJOHN CORPORATE SERVICES LIMITED
Corporate Secretary
19/07/2014 - 01/08/2016
37
Mr John Hitchcox
Director
17/11/1999 - 30/09/2004
176
Dobbs, Ben
Director
21/04/2022 - Present
1
Potts, Anthony
Director
18/12/2012 - 21/04/2022
3

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WEST INDIA QUAY (WAREHOUSE PROPERTY) LIMITED

WEST INDIA QUAY (WAREHOUSE PROPERTY) LIMITED is an(a) Active company incorporated on 29/09/1999 with the registered office located at 2 Hills Road, Cambridge, Cambridgeshire CB2 1JP. There are currently 7 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 WEST INDIA QUAY (WAREHOUSE PROPERTY) LIMITED?

toggle

WEST INDIA QUAY (WAREHOUSE PROPERTY) LIMITED is currently Active. It was registered on 29/09/1999 .

Where is WEST INDIA QUAY (WAREHOUSE PROPERTY) LIMITED located?

toggle

WEST INDIA QUAY (WAREHOUSE PROPERTY) LIMITED is registered at 2 Hills Road, Cambridge, Cambridgeshire CB2 1JP.

What does WEST INDIA QUAY (WAREHOUSE PROPERTY) LIMITED do?

toggle

WEST INDIA QUAY (WAREHOUSE PROPERTY) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for WEST INDIA QUAY (WAREHOUSE PROPERTY) LIMITED?

toggle

The latest filing was on 31/03/2026: Accounts for a dormant company made up to 2025-06-30.