Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BALTIC QUAY MANAGEMENT (1994) LIMITED
Company Information for

BALTIC QUAY MANAGEMENT (1994) LIMITED

59-60 RUSSELL SQUARE, LONDON, WC1B 4HP,
Company Registration Number
02884872
Private Limited Company
Active

Company Overview

About Baltic Quay Management (1994) Ltd
BALTIC QUAY MANAGEMENT (1994) LIMITED was founded on 1994-01-05 and has its registered office in London. The organisation's status is listed as "Active". Baltic Quay Management (1994) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BALTIC QUAY MANAGEMENT (1994) LIMITED
 
Legal Registered Office
59-60 RUSSELL SQUARE
LONDON
WC1B 4HP
Other companies in KT2
 
Filing Information
Company Number 02884872
Company ID Number 02884872
Date formed 1994-01-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 02:28:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BALTIC QUAY MANAGEMENT (1994) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BALTIC QUAY MANAGEMENT (1994) LIMITED

Current Directors
Officer Role Date Appointed
BISHOP & SEWELL SECRETARIES LIMITED
Company Secretary 2017-03-20
JAYNE ELIZABETH BOWEY
Director 2016-05-15
ERIK STEFAN CARLSON
Director 2016-05-15
KEITH ALLEN GREENHALGH
Director 2017-09-04
GARETH GLEN JEFFERIES
Director 2016-07-25
YVONNE NATASHA KUNIHIRA-DAVIDSON
Director 2014-05-13
STANLEY GORDAN REDDING
Director 2017-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS BRIDGE
Director 2015-08-12 2017-09-04
DAVID CHARLES HUBBER
Director 2011-02-23 2017-09-04
JOHN STAINES
Company Secretary 2015-07-01 2017-03-20
JOHN HAROLD STAINES
Director 2014-05-13 2016-07-25
KEITH DAVID DUNCAN
Director 2011-03-29 2015-10-30
M & N SECRETARIES LIMITED
Company Secretary 2012-03-15 2015-07-01
KEITH ALLEN GREENHALGH
Director 2011-02-23 2015-03-24
MELVYN ALLAN SIMONSON
Director 2011-02-23 2015-03-06
ROBIN NIGEL WELCH
Director 2001-08-22 2014-03-28
ALAN RUSSELL
Director 2012-04-03 2014-03-17
BADGER HAKIM SECRETARIES LIMITED
Company Secretary 1998-11-23 2012-03-15
BARRY KEOGH
Director 2002-10-24 2011-09-30
JOHN WOOLVETT
Director 2005-12-05 2011-02-23
MATTHEW RIBA
Director 2001-08-22 2005-12-05
ALAN RUSSELL
Director 2001-08-22 2002-10-29
ENRIQUE ELLIOTT
Director 2001-08-22 2002-10-24
MALCOLM GRAHAM BACCHUS
Director 2000-08-04 2001-08-22
SIMON PATRICK DAWKINS
Director 2000-08-04 2001-08-22
MARK ANDREW VULLY DE CANDOLE
Director 1998-11-23 2000-08-04
HARVEY CURTIS
Company Secretary 1994-03-25 1998-11-23
NICHOLAS HUGH BYROM
Director 1994-03-25 1998-11-23
HARVEY CURTIS
Director 1994-03-25 1998-11-23
TSD SECRETARIES LIMITED
Nominated Secretary 1994-01-05 1994-03-25
TSD NOMINEES LIMITED
Nominated Director 1994-01-05 1994-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BISHOP & SEWELL SECRETARIES LIMITED LUMIERE FREEHOLD LIMITED Company Secretary 2018-06-13 CURRENT 2018-06-13 Active
BISHOP & SEWELL SECRETARIES LIMITED BERKELEY COURT (READING) FREEHOLD LIMITED Company Secretary 2018-06-12 CURRENT 2018-06-12 Active
BISHOP & SEWELL SECRETARIES LIMITED 124 QUEEN'S GATE MANAGEMENT LIMITED Company Secretary 2018-06-11 CURRENT 2018-06-11 Active
BISHOP & SEWELL SECRETARIES LIMITED MASTERMEL LIMITED Company Secretary 2018-05-21 CURRENT 2018-05-21 Active
BISHOP & SEWELL SECRETARIES LIMITED CHARLOTTE ROSE HOUSE FREEHOLD LIMITED Company Secretary 2018-05-11 CURRENT 2018-05-11 Active
BISHOP & SEWELL SECRETARIES LIMITED 22-24 HUNGERFORD ROAD FREEHOLD LIMITED Company Secretary 2018-03-29 CURRENT 2018-03-29 Active
BISHOP & SEWELL SECRETARIES LIMITED 4 TREMADOC ROAD MANAGEMENT LIMITED Company Secretary 2018-03-22 CURRENT 2018-03-22 Active
BISHOP & SEWELL SECRETARIES LIMITED 25 REDCLIFFE SQUARE FREEHOLD COMPANY LIMITED Company Secretary 2018-03-14 CURRENT 2018-03-14 Active
BISHOP & SEWELL SECRETARIES LIMITED 42-43 LOCKESFIELD PLACE LIMITED Company Secretary 2018-02-20 CURRENT 2018-02-20 Active - Proposal to Strike off
BISHOP & SEWELL SECRETARIES LIMITED 70 WOOLSTONE ROAD LIMITED Company Secretary 2017-11-14 CURRENT 2017-11-14 Active
BISHOP & SEWELL SECRETARIES LIMITED BOO PROPERTIES LTD Company Secretary 2017-10-31 CURRENT 2017-10-31 Active
BISHOP & SEWELL SECRETARIES LIMITED 62 TO 64 LOCKES FIELD PLACE LIMITED Company Secretary 2017-10-26 CURRENT 2017-10-26 Active
BISHOP & SEWELL SECRETARIES LIMITED 288 GRAYS INN ROAD FREEHOLD LIMITED Company Secretary 2017-10-02 CURRENT 2017-10-02 Active
BISHOP & SEWELL SECRETARIES LIMITED 7-12 ALWYNE MANSIONS FREEHOLD LIMITED Company Secretary 2017-09-23 CURRENT 2017-09-23 Active
BISHOP & SEWELL SECRETARIES LIMITED 47 BLACKSTOCK ROAD FREEHOLD LIMITED Company Secretary 2017-09-08 CURRENT 2017-09-08 Active
BISHOP & SEWELL SECRETARIES LIMITED 5 WESTGATE TERRACE FREEHOLD LIMITED Company Secretary 2017-08-31 CURRENT 2017-08-31 Active
BISHOP & SEWELL SECRETARIES LIMITED 17 GARRETT STREET LIMITED Company Secretary 2017-08-14 CURRENT 2017-08-14 Active
BISHOP & SEWELL SECRETARIES LIMITED SUNWEST LIMITED Company Secretary 2017-08-10 CURRENT 2017-08-10 Active
BISHOP & SEWELL SECRETARIES LIMITED 24 EDITH GROVE FREEHOLD LIMITED Company Secretary 2017-07-06 CURRENT 2017-07-06 Active
BISHOP & SEWELL SECRETARIES LIMITED 26 COURCY ROAD LIMITED Company Secretary 2017-06-07 CURRENT 2017-06-07 Active
BISHOP & SEWELL SECRETARIES LIMITED BASKERVILLE GARDENS FREEHOLD LIMITED Company Secretary 2017-05-15 CURRENT 2017-05-15 Active
BISHOP & SEWELL SECRETARIES LIMITED 18 COLVILLE ROAD LIMITED Company Secretary 2017-05-10 CURRENT 2017-05-10 Active
BISHOP & SEWELL SECRETARIES LIMITED 40 CLIFTON GARDENS LIMITED Company Secretary 2017-05-08 CURRENT 2017-05-08 Active
BISHOP & SEWELL SECRETARIES LIMITED SWALLOW COURT (WIMBLEDON) FREEHOLD LIMITED Company Secretary 2017-01-30 CURRENT 2017-01-30 Active
BISHOP & SEWELL SECRETARIES LIMITED 37 AYLESFORD STREET FREEHOLD LIMITED Company Secretary 2017-01-16 CURRENT 2015-04-15 Active
BISHOP & SEWELL SECRETARIES LIMITED 12 BRUCE GROVE FREEHOLD LIMITED Company Secretary 2017-01-04 CURRENT 2017-01-04 Active
BISHOP & SEWELL SECRETARIES LIMITED 61 BRONDESBURY VILLAS FREEHOLD LIMITED Company Secretary 2016-10-27 CURRENT 2016-10-27 Active
BISHOP & SEWELL SECRETARIES LIMITED RED STAG INVESTMENTS LIMITED Company Secretary 2016-10-26 CURRENT 2012-01-11 Active
BISHOP & SEWELL SECRETARIES LIMITED 2 MILTON AVENUE FREEHOLD LIMITED Company Secretary 2016-09-27 CURRENT 2016-09-27 Active
BISHOP & SEWELL SECRETARIES LIMITED ALBERT CLIFF LIMITED Company Secretary 2016-09-19 CURRENT 2011-09-23 Active
BISHOP & SEWELL SECRETARIES LIMITED CARDLANE LIMITED Company Secretary 2016-09-19 CURRENT 1993-01-26 Active
BISHOP & SEWELL SECRETARIES LIMITED 48-49 ELVASTON PLACE LIMITED Company Secretary 2016-09-12 CURRENT 2016-09-12 Active
BISHOP & SEWELL SECRETARIES LIMITED C'EST CAROLINE LIMITED Company Secretary 2016-09-09 CURRENT 2007-10-08 Active
BISHOP & SEWELL SECRETARIES LIMITED 8 BRYANSTON SQUARE FREEHOLD LIMITED Company Secretary 2016-08-15 CURRENT 2016-08-15 Active
BISHOP & SEWELL SECRETARIES LIMITED 22 HIGHBURY NEW PARK LIMITED Company Secretary 2016-08-09 CURRENT 2016-08-09 Active
BISHOP & SEWELL SECRETARIES LIMITED NORTH PLACE (TEDDINGTON) MANAGEMENT COMPANY LIMITED Company Secretary 2016-07-20 CURRENT 1997-02-11 Active
BISHOP & SEWELL SECRETARIES LIMITED 15 LORAINE ROAD LIMITED Company Secretary 2016-06-28 CURRENT 2016-06-28 Active
BISHOP & SEWELL SECRETARIES LIMITED 34 EARLS AVENUE FREEHOLD LIMITED Company Secretary 2016-06-28 CURRENT 2016-06-28 Active
BISHOP & SEWELL SECRETARIES LIMITED 6-18 SKIPWORTH ROAD FREEHOLD (LONDON E9) LIMITED Company Secretary 2016-03-15 CURRENT 2011-06-24 Active
BISHOP & SEWELL SECRETARIES LIMITED 64-66 ELM PARK ROAD FREEHOLD LIMITED Company Secretary 2015-11-18 CURRENT 2015-11-18 Active
BISHOP & SEWELL SECRETARIES LIMITED 37 AYLESFORD STREET FREEHOLD LIMITED Company Secretary 2015-04-15 CURRENT 2015-04-15 Active
BISHOP & SEWELL SECRETARIES LIMITED 12 RECREATION ROAD FREEHOLD LIMITED Company Secretary 2015-01-30 CURRENT 2015-01-30 Active
BISHOP & SEWELL SECRETARIES LIMITED BLUE LION PLACE FREEHOLD LIMITED Company Secretary 2013-01-03 CURRENT 2013-01-03 Active
BISHOP & SEWELL SECRETARIES LIMITED 14 KING'S MEWS FREEHOLD LIMITED Company Secretary 2012-11-06 CURRENT 2012-11-06 Active
BISHOP & SEWELL SECRETARIES LIMITED 31 ELVASTON PLACE FREEHOLD LIMITED Company Secretary 2011-07-22 CURRENT 2011-07-22 Active
BISHOP & SEWELL SECRETARIES LIMITED KENCOURT MANAGEMENT LIMITED Company Secretary 2011-03-30 CURRENT 1994-08-05 Active
BISHOP & SEWELL SECRETARIES LIMITED COLOMBIA CARAVANA LIMITED Company Secretary 2010-07-18 CURRENT 2010-04-14 Active
BISHOP & SEWELL SECRETARIES LIMITED WELLBEING RESOURCES LIMITED Company Secretary 2010-05-25 CURRENT 2006-02-27 Active
BISHOP & SEWELL SECRETARIES LIMITED GLOBALLY HOTELS LIMITED Company Secretary 2010-02-26 CURRENT 2010-02-26 Active
BISHOP & SEWELL SECRETARIES LIMITED JAM FACTORY FREEHOLD LIMITED Company Secretary 2010-02-10 CURRENT 2009-03-09 Active
BISHOP & SEWELL SECRETARIES LIMITED PEMBRIDGE ADVISORS LIMITED Company Secretary 2009-06-30 CURRENT 2009-04-29 Active
BISHOP & SEWELL SECRETARIES LIMITED BISHOP & SEWELL DIRECTORS LIMITED Company Secretary 2008-05-14 CURRENT 2005-05-31 Active
BISHOP & SEWELL SECRETARIES LIMITED BISHOP & SEWELL TRUSTEE COMPANY LIMITED Company Secretary 2008-04-10 CURRENT 2005-05-20 Active
BISHOP & SEWELL SECRETARIES LIMITED THE BISHOP & SEWELL FOUNDATION Company Secretary 2008-04-08 CURRENT 2008-04-08 Active
BISHOP & SEWELL SECRETARIES LIMITED IVANHOE CAPITAL CORPORATION (UK) LIMITED Company Secretary 2008-01-01 CURRENT 1997-01-16 Active
BISHOP & SEWELL SECRETARIES LIMITED POETS PARK MANAGEMENT LIMITED Company Secretary 2007-11-13 CURRENT 2007-11-13 Dissolved 2015-12-08
BISHOP & SEWELL SECRETARIES LIMITED 31 SAMOS ROAD FREEHOLD LIMITED Company Secretary 2007-08-31 CURRENT 2007-08-31 Active
BISHOP & SEWELL SECRETARIES LIMITED TECHLOGIX SOFTWARE (UK) LIMITED Company Secretary 2007-03-19 CURRENT 2001-03-22 Active - Proposal to Strike off
BISHOP & SEWELL SECRETARIES LIMITED THE CITY HOTEL LIMITED Company Secretary 2006-11-06 CURRENT 1999-05-06 Active
BISHOP & SEWELL SECRETARIES LIMITED THE CORPORATE TEAM LIMITED Company Secretary 2006-10-21 CURRENT 1997-02-07 Dissolved 2016-02-09
BISHOP & SEWELL SECRETARIES LIMITED OLYMPIC ESTATES LIMITED Company Secretary 2006-08-21 CURRENT 1981-10-21 Dissolved 2015-02-03
BISHOP & SEWELL SECRETARIES LIMITED TERRACO (U.K.) LIMITED Company Secretary 2006-08-21 CURRENT 1984-08-22 Active - Proposal to Strike off
BISHOP & SEWELL SECRETARIES LIMITED 1-10 SUMMER'S STREET MANAGEMENT LIMITED Company Secretary 2006-08-21 CURRENT 1999-01-06 Dissolved 2018-06-12
BISHOP & SEWELL SECRETARIES LIMITED STRATHMORE HOTEL LIMITED Company Secretary 2006-08-21 CURRENT 1995-08-03 Active
BISHOP & SEWELL SECRETARIES LIMITED THE LANCASTER HOTEL LIMITED Company Secretary 2006-08-21 CURRENT 2003-05-06 Active
BISHOP & SEWELL SECRETARIES LIMITED ST. PAUL'S HOTEL LIMITED Company Secretary 2006-08-21 CURRENT 2004-02-16 Active
BISHOP & SEWELL SECRETARIES LIMITED SAINT PAUL'S HOTEL LIMITED Company Secretary 2006-08-21 CURRENT 2004-02-16 Active
BISHOP & SEWELL SECRETARIES LIMITED FITZROVIA HOTELS LIMITED Company Secretary 2006-08-21 CURRENT 1996-04-26 Active
BISHOP & SEWELL SECRETARIES LIMITED HOTEL HUB LIMITED Company Secretary 2006-08-21 CURRENT 1996-07-15 Active
BISHOP & SEWELL SECRETARIES LIMITED HYDROWATT SYSTEMS LIMITED Company Secretary 2006-08-21 CURRENT 1977-09-28 Active
BISHOP & SEWELL SECRETARIES LIMITED KINGSGATE NOMINEES LIMITED Company Secretary 2006-08-14 CURRENT 1981-03-25 Active
BISHOP & SEWELL SECRETARIES LIMITED PORTIA NOMINEES LIMITED Company Secretary 2006-08-14 CURRENT 1982-03-09 Active
BISHOP & SEWELL SECRETARIES LIMITED GLENDALE INDUSTRIAL SERVICES LIMITED Company Secretary 2006-08-01 CURRENT 1983-04-08 Active - Proposal to Strike off
BISHOP & SEWELL SECRETARIES LIMITED GLOUCESTER PLACE (LIVERPOOL) MANAGEMENT LIMITED Company Secretary 2006-05-18 CURRENT 2004-08-31 Dissolved 2015-12-08
JAYNE ELIZABETH BOWEY PELICAN UNDERWRITING MANAGEMENT LIMITED Director 2015-06-16 CURRENT 2015-06-15 Active
GARETH GLEN JEFFERIES OCAPO LIMITED Director 2017-03-10 CURRENT 2013-01-08 Active
GARETH GLEN JEFFERIES SMART ONLINE MARKETING, LIMITED Director 2017-03-10 CURRENT 2013-03-05 Liquidation
STANLEY GORDAN REDDING BALTIC QUAY LONDON FREEHOLD LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-05CONFIRMATION STATEMENT MADE ON 05/02/24, WITH UPDATES
2023-08-24Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-18Memorandum articles filed
2023-03-1530/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-23CONFIRMATION STATEMENT MADE ON 05/02/23, WITH UPDATES
2023-01-18Director's details changed for Mr Richard Julian Ellis Smith on 2023-01-18
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH UPDATES
2022-02-1530/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-15AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-10RP04CS01
2021-04-13AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES
2020-11-30TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ALLEN GREENHALGH
2020-11-26AP01DIRECTOR APPOINTED MR RICHARD JULIAN ELLIS SMITH
2020-10-06TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY GORDAN REDDING
2020-05-06AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES
2019-08-05RP04CS01Second filing of Confirmation Statement dated 05/02/2019
2019-04-01AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES
2019-01-18AP01DIRECTOR APPOINTED MR ROBERT JUSTIN IKIN
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR GARETH GLEN JEFFERIES
2018-04-06AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH NO UPDATES
2018-01-16AP01DIRECTOR APPOINTED MR STANLEY GORDAN REDDING
2018-01-15AP01DIRECTOR APPOINTED MR KEITH ALLEN GREENHALGH
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUBBER
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BRIDGE
2017-11-07AP04Appointment of Bishop & Sewell Secretaries Limited as company secretary on 2017-03-20
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 163
2017-04-10CS01
2017-04-04AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-21AP01DIRECTOR APPOINTED MR GARETH GLEN JEFFERIES
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR MELVYN SIMONSON
2017-03-21AP01DIRECTOR APPOINTED MR ERIK STEFAN CARLSON
2017-03-21AP01DIRECTOR APPOINTED MISS JAYNE ELIZABETH BOWEY
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STAINES
2017-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/17 FROM Neptune House 70 Royal Hill London SE10 8RF United Kingdom
2017-03-20TM02Termination of appointment of John Staines on 2017-03-20
2016-05-20AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-16AP03Appointment of Mr John Staines as company secretary on 2015-07-01
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 163
2016-02-05AR0105/02/16 ANNUAL RETURN FULL LIST
2016-02-04AR0105/01/16 ANNUAL RETURN FULL LIST
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR KEITH DAVID DUNCAN
2015-08-14AP01DIRECTOR APPOINTED THOMAS BRIDGE
2015-07-01TM02APPOINTMENT TERMINATED, SECRETARY M & N SECRETARIES LIMITED
2015-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2015 FROM 1 PRINCETON MEWS 167-169 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6PT
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR KEITH GREENHALGH
2015-03-30AA30/09/14 TOTAL EXEMPTION SMALL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 163
2015-01-09AR0105/01/15 FULL LIST
2014-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES HUBBER / 05/09/2014
2014-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ALLEN GREENHALGH / 05/09/2014
2014-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DAVID DUNCAN / 05/09/2014
2014-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAROLD STAINES / 05/09/2014
2014-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN ALLAN SIMONSON / 05/09/2014
2014-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / YVONNE NATASHA KUNIHIRA-DAVIDSON / 05/09/2014
2014-08-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M & N SECRETARIES LIMITED / 14/08/2014
2014-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2014 FROM THE QUADRANT 118 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6QJ
2014-05-16AP01DIRECTOR APPOINTED JOHN HAROLD STAINES
2014-05-16AP01DIRECTOR APPOINTED YVONNE NATASHA KUNIHIRA-DAVIDSON
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RUSSELL
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN WELCH
2014-03-17AA30/09/13 TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 163
2014-01-06AR0105/01/14 FULL LIST
2013-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN NIGEL WELCH / 04/12/2013
2013-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN ALLAN SIMONSON / 04/12/2013
2013-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES HUBBER / 06/12/2013
2013-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ALLEN GREENHALGH / 06/12/2013
2013-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DAVID DUNCAN / 06/12/2013
2013-02-27AA30/09/12 TOTAL EXEMPTION SMALL
2013-01-07AR0105/01/13 FULL LIST
2012-05-16RES01ADOPT ARTICLES 03/04/2012
2012-05-15AP01DIRECTOR APPOINTED ALAN RUSSELL
2012-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2012 FROM 3RD FLOOR NORTH SIDE DUKES COURT 32 DUKE STREET ST JAME'S LONDON SW1Y 6DF
2012-03-21AP04CORPORATE SECRETARY APPOINTED M & N SECRETARIES LIMITED
2012-03-20TM02APPOINTMENT TERMINATED, SECRETARY BADGER HAKIM SECRETARIES LIMITED
2012-02-29AA30/09/11 TOTAL EXEMPTION SMALL
2012-01-16AR0105/01/12 FULL LIST
2012-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN NIGEL WELCH / 05/01/2012
2012-01-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BADGER HAKIM SECRETARIES LIMITED / 05/01/2012
2011-10-26TM01APPOINTMENT TERMINATED, DIRECTOR BARRY KEOGH
2011-09-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WOOLVETT
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WOOLVETT
2011-06-09AP01DIRECTOR APPOINTED MELVYN ALLAN SIMONSON
2011-05-26AP01DIRECTOR APPOINTED MR KEITH ALLEN GREENHALGH
2011-04-13AP01DIRECTOR APPOINTED KEITH DUNCAN
2011-03-24AP01DIRECTOR APPOINTED DAVID CHARLES HUBBER
2011-03-07AA30/09/10 TOTAL EXEMPTION SMALL
2011-01-19AR0105/01/11 FULL LIST
2010-03-05AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BADGER HAKIM SECRETARIES LIMITED / 03/12/2009
2010-02-03AR0105/01/10 FULL LIST
2009-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2009 FROM 10 DOVER STREET LONDON W1S 4LQ
2009-04-04AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-26363aRETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2008-04-29AA30/09/07 TOTAL EXEMPTION SMALL
2008-01-23363aRETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS
2007-03-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-02-16363aRETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2006-02-17363aRETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS
2006-02-17288bDIRECTOR RESIGNED
2006-02-17288aNEW DIRECTOR APPOINTED
2006-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-01-24363sRETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS
2004-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-02-12363sRETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS
2003-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2003-02-17363sRETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS
2002-11-21288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to BALTIC QUAY MANAGEMENT (1994) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BALTIC QUAY MANAGEMENT (1994) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BALTIC QUAY MANAGEMENT (1994) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 164
Called Up Share Capital 2012-09-30 £ 164
Called Up Share Capital 2012-09-30 £ 164
Called Up Share Capital 2011-09-30 £ 164
Current Assets 2013-09-30 £ 164
Current Assets 2012-09-30 £ 164
Current Assets 2012-09-30 £ 164
Current Assets 2011-09-30 £ 164
Debtors 2013-09-30 £ 164
Debtors 2012-09-30 £ 164
Debtors 2012-09-30 £ 164
Debtors 2011-09-30 £ 164
Shareholder Funds 2013-09-30 £ 164
Shareholder Funds 2012-09-30 £ 164
Shareholder Funds 2012-09-30 £ 164
Shareholder Funds 2011-09-30 £ 164

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BALTIC QUAY MANAGEMENT (1994) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BALTIC QUAY MANAGEMENT (1994) LIMITED
Trademarks
We have not found any records of BALTIC QUAY MANAGEMENT (1994) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BALTIC QUAY MANAGEMENT (1994) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as BALTIC QUAY MANAGEMENT (1994) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where BALTIC QUAY MANAGEMENT (1994) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BALTIC QUAY MANAGEMENT (1994) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BALTIC QUAY MANAGEMENT (1994) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.