About

Registered Number: NI064846
Date of Incorporation: 23/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 1 Kildare Street, Newry, BT34 1DQ,

 

Based in Newry, Baltic Avenue Management Company Ltd was established in 2007, it's status is listed as "Active". There are 3 directors listed as Mcveigh, Patrick, Mcconnell, Joanne, Turtle, Aleric William George for Baltic Avenue Management Company Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCVEIGH, Patrick 13 August 2020 - 1
MCCONNELL, Joanne 23 May 2007 01 April 2010 1
TURTLE, Aleric William George 23 May 2007 23 May 2007 1

Filing History

Document Type Date
AP01 - Appointment of director 13 August 2020
TM01 - Termination of appointment of director 13 August 2020
AD01 - Change of registered office address 13 August 2020
CS01 - N/A 25 May 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 26 May 2019
AA - Annual Accounts 27 January 2019
CS01 - N/A 29 May 2018
AA - Annual Accounts 26 February 2018
PSC08 - N/A 10 July 2017
CS01 - N/A 28 June 2017
AA - Annual Accounts 21 February 2017
AR01 - Annual Return 10 August 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 14 December 2014
AR01 - Annual Return 28 May 2014
AP01 - Appointment of director 28 May 2014
TM01 - Termination of appointment of director 28 May 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 09 August 2011
AR01 - Annual Return 09 August 2011
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 09 August 2011
AA - Annual Accounts 09 August 2011
AA - Annual Accounts 09 August 2011
AP01 - Appointment of director 09 August 2011
RT01 - Application for administrative restoration to the register 09 August 2011
GAZ2 - Second notification of strike-off action in London Gazette 26 November 2010
TM01 - Termination of appointment of director 11 August 2010
GAZ1 - First notification of strike-off action in London Gazette 11 June 2010
TM01 - Termination of appointment of director 03 June 2010
TM02 - Termination of appointment of secretary 12 April 2010
295(NI) - N/A 10 July 2009
371S(NI) - N/A 06 October 2008
296(NI) - N/A 11 June 2007
296(NI) - N/A 11 June 2007
296(NI) - N/A 11 June 2007
NEWINC - New incorporation documents 23 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.