Company NameBaltimore Properties Limited
DirectorPeter Raymond Grief
Company StatusActive
Company Number02338583
CategoryPrivate Limited Company
Incorporation Date24 January 1989(35 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Peter Raymond Grief
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1991(2 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonyhills House, Warley Road
Great Warley
Brentwood
Essex
CM13 3HZ
Director NameMr Asif Haroon Aziz
NationalityBritish
StatusResigned
Appointed19 July 1991(2 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 1993)
RoleCompany Director
Correspondence Address59 Kingston Road
Wimbledon
London
SW19 1JN
Secretary NameMr Ronald John Grief
NationalityBritish
StatusResigned
Appointed19 July 1991(2 years, 5 months after company formation)
Appointment Duration30 years, 1 month (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonyhills House
Warley Road Great Warley
Brentwood
Essex
CM13 3HZ
Director NameMr David William Grief
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(4 years, 7 months after company formation)
Appointment Duration19 years, 10 months (resigned 01 July 2013)
RoleChartered Builder And Surveyor
Country of ResidenceEngland
Correspondence Address47 Billericay Road
Heron Gate
Essex
CM13 3PU

Contact

Websitewww.baltimoreproperties.co.uk/
Email address[email protected]
Telephone01277 352809
Telephone regionBrentwood

Location

Registered AddressStonyhills House, Warley Road
Great Warley
Brentwood
Essex
CM13 3HZ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley

Shareholders

1 at £1Mr David William Grief
50.00%
Ordinary
1 at £1Peter R. Grief
50.00%
Ordinary

Financials

Year2014
Net Worth£408,974
Cash£559,161
Current Liabilities£612,836

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months, 1 week from now)

Filing History

30 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
16 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
14 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(3 pages)
22 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(3 pages)
23 March 2015Amended total exemption small company accounts made up to 31 March 2014 (1 page)
23 March 2015Amended total exemption small company accounts made up to 31 March 2014 (1 page)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (1 page)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (1 page)
5 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(3 pages)
5 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(3 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 July 2013Termination of appointment of David Grief as a director (1 page)
31 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
31 July 2013Termination of appointment of David Grief as a director (1 page)
31 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (1 page)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (1 page)
4 October 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
1 October 2011Director's details changed for Peter Raymond Grief on 1 August 2011 (2 pages)
1 October 2011Director's details changed for Peter Raymond Grief on 1 August 2011 (2 pages)
1 October 2011Director's details changed for Peter Raymond Grief on 1 August 2011 (2 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
2 October 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
2 October 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
24 September 2009Return made up to 19/07/09; full list of members (4 pages)
24 September 2009Return made up to 19/07/09; full list of members (4 pages)
6 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
6 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
27 August 2008Director's change of particulars / peter grief / 01/01/2005 (1 page)
27 August 2008Return made up to 19/07/08; full list of members (4 pages)
27 August 2008Return made up to 19/07/08; full list of members (4 pages)
27 August 2008Director's change of particulars / peter grief / 01/01/2005 (1 page)
7 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
7 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
3 January 2008Registered office changed on 03/01/08 from: acorn house 43 longshot lane bracknell berkshire RG12 1RL (1 page)
3 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
3 January 2008Return made up to 19/07/07; full list of members (3 pages)
3 January 2008Return made up to 19/07/07; full list of members (3 pages)
3 January 2008Registered office changed on 03/01/08 from: acorn house 43 longshot lane bracknell berkshire RG12 1RL (1 page)
20 September 2006Director's particulars changed (1 page)
20 September 2006Return made up to 19/07/06; full list of members (2 pages)
20 September 2006Director's particulars changed (1 page)
20 September 2006Return made up to 19/07/06; full list of members (2 pages)
5 September 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
5 September 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
6 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
6 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
1 November 2005Return made up to 19/07/05; full list of members (2 pages)
1 November 2005Return made up to 19/07/05; full list of members (2 pages)
27 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
27 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
21 July 2004Return made up to 19/07/04; full list of members (7 pages)
21 July 2004Return made up to 19/07/04; full list of members (7 pages)
15 August 2003Return made up to 19/07/03; full list of members (7 pages)
15 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
15 August 2003Return made up to 19/07/03; full list of members (7 pages)
15 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
17 August 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
17 August 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
2 August 2002Return made up to 19/07/02; full list of members (7 pages)
2 August 2002Return made up to 19/07/02; full list of members (7 pages)
9 March 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
9 March 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
6 August 2001Return made up to 19/07/01; full list of members (6 pages)
6 August 2001Return made up to 19/07/01; full list of members (6 pages)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
11 August 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
23 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
18 August 1999Return made up to 19/07/99; no change of members (4 pages)
18 August 1999Return made up to 19/07/99; no change of members (4 pages)
18 August 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
18 August 1998Return made up to 19/07/98; full list of members (6 pages)
18 August 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
18 August 1998Return made up to 19/07/98; full list of members (6 pages)
30 July 1997Return made up to 19/07/97; no change of members (4 pages)
30 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
30 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
30 July 1997Return made up to 19/07/97; no change of members (4 pages)
23 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
23 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
26 October 1996Return made up to 19/07/96; full list of members (6 pages)
26 October 1996Return made up to 19/07/96; full list of members (6 pages)
29 January 1996Registered office changed on 29/01/96 from: acre house 11-15 william road london NW1 3ER (1 page)
29 January 1996Registered office changed on 29/01/96 from: acre house 11-15 william road london NW1 3ER (1 page)
12 July 1995Return made up to 19/07/95; no change of members (4 pages)
12 July 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
12 July 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
12 July 1995Return made up to 19/07/95; no change of members (4 pages)
27 September 1993Company name changed\certificate issued on 27/09/93 (2 pages)
27 September 1993Company name changed\certificate issued on 27/09/93 (2 pages)
20 September 1993Return made up to 19/07/93; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(3 pages)
20 September 1993Accounts for a dormant company made up to 31 March 1993 (1 page)
20 September 1993Return made up to 19/07/93; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(3 pages)
20 September 1993Accounts for a dormant company made up to 31 March 1993 (1 page)
1 September 1992Return made up to 19/07/92; no change of members (5 pages)
1 September 1992Return made up to 19/07/92; no change of members (5 pages)