Background WavePink WaveYellow Wave

WEST INDIA QUAY (WAREHOUSE PROPERTY) LIMITED (03850330)

WEST INDIA QUAY (WAREHOUSE PROPERTY) LIMITED (03850330) is an active UK company. incorporated on 29 September 1999. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in residents property management. WEST INDIA QUAY (WAREHOUSE PROPERTY) LIMITED has been registered for 26 years. Current directors include BARBOUR, Ian, DOBBS, Ben, LUCHOO, Maria and 3 others.

Company Number
03850330
Status
active
Type
ltd
Incorporated
29 September 1999
Age
26 years
Address
2 Hills Road, Cambridge, CB2 1JP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARBOUR, Ian, DOBBS, Ben, LUCHOO, Maria, PARKER, Michael James, RUBENSTEIN, Emma Jane, TESTA, Enzo
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST INDIA QUAY (WAREHOUSE PROPERTY) LIMITED

WEST INDIA QUAY (WAREHOUSE PROPERTY) LIMITED is an active company incorporated on 29 September 1999 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WEST INDIA QUAY (WAREHOUSE PROPERTY) LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03850330

LTD Company

Age

26 Years

Incorporated 29 September 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

FINLAW 177 LIMITED
From: 29 September 1999To: 9 November 1999
Contact
Address

2 Hills Road Cambridge, CB2 1JP,

Previous Addresses

41 Foley Street London W1W 7TS England
From: 3 December 2024To: 14 March 2025
52-54 Gracechurch Street London EC3V 0EH United Kingdom
From: 18 October 2023To: 3 December 2024
C/O Lee Baron Chartered Surveyors 85 Tottenham Court Road London W1T 4TQ England
From: 15 December 2022To: 18 October 2023
C/O Lee Baron Chartered Surveyors the Harley Building 77 New Cavendish Street London W1W 6XB United Kingdom
From: 31 August 2021To: 15 December 2022
1 Rushmills Northampton NN4 7YB England
From: 18 April 2017To: 31 August 2021
42 High Street Flitwick Bedford MK45 1DU England
From: 27 September 2016To: 18 April 2017
C/O C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus Canary Wharf London E14 4HD
From: 5 February 2014To: 27 September 2016
First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF
From: 27 September 2011To: 5 February 2014
Fourth Floor 2-4 Great Eastern Street London EC2A 3NT
From: 20 April 2010To: 27 September 2011
10 Pedn-Moran, St. Mawes Truro Cornwall TR2 5BA
From: 29 September 1999To: 20 April 2010
Timeline

25 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Sept 99
Director Joined
Dec 09
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Apr 10
Director Left
Jan 11
Director Left
Feb 11
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Jun 11
Director Left
Feb 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Dec 13
Director Left
Jan 16
Director Left
Dec 21
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Dec 23
Director Joined
May 24
Director Joined
May 24
Director Left
Sept 24
Director Joined
May 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

7 Active
27 Resigned

EPMG LEGAL LIMITED

Active
Hills Road, CambridgeCB2 1JP
Corporate secretary
Appointed 15 Jan 2025

BARBOUR, Ian

Active
Hills Road, CambridgeCB2 1JP
Born March 1956
Director
Appointed 18 Dec 2012

DOBBS, Ben

Active
Hills Road, CambridgeCB2 1JP
Born February 1981
Director
Appointed 21 Apr 2022

LUCHOO, Maria

Active
Hills Road, CambridgeCB2 1JP
Born May 1987
Director
Appointed 27 May 2025

PARKER, Michael James

Active
Hills Road, CambridgeCB2 1JP
Born June 1975
Director
Appointed 26 Apr 2024

RUBENSTEIN, Emma Jane

Active
Hills Road, CambridgeCB2 1JP
Born September 1985
Director
Appointed 26 Apr 2024

TESTA, Enzo

Active
Hills Road, CambridgeCB2 1JP
Born May 1957
Director
Appointed 14 Mar 2011

GARSIDE, Diana Althea

Resigned
10 Pedn-Moran, St MawesTR2 5BA
Secretary
Appointed 22 Jun 2007
Resigned 14 Jul 2008

WEY, Babajimi Oluwole, Dr

Resigned
C306 Port East Apartments, LondonE14 4AX
Secretary
Appointed 10 Jan 2007
Resigned 22 Jun 2007

FILEX SERVICES LIMITED

Resigned
179 Great Portland Street, LondonW1W 5LS
Corporate secretary
Appointed 29 Sept 1999
Resigned 30 Sept 2004

HAINES WATTS SERVICE CHARGE LIMITED

Resigned
Rushmills, NorthamptonNN4 7YB
Corporate secretary
Appointed 01 Aug 2016
Resigned 28 Apr 2020

LAKE JACKSON SOLICITORS

Resigned
6 Albemarle Way, LondonEC1V 4JB
Corporate secretary
Appointed 12 Aug 2004
Resigned 22 Jun 2007

LMG SERVICES LIMITED

Resigned
59-63 Bermondsey Street, LondonSE1 3XF
Corporate secretary
Appointed 14 Jul 2008
Resigned 19 Jul 2014

PKF LITTLEJOHN CORPORATE SERVICES LIMITED

Resigned
2nd Floor, LondonE14 4HD
Corporate secretary
Appointed 19 Jul 2014
Resigned 01 Aug 2016

RENDALL AND RITTNER LIMITED

Resigned
Gun Court, LondonE1W 2RF
Corporate secretary
Appointed 07 Feb 2005
Resigned 22 Jan 2007

BALFOUR-LYNN, Richard Gary

Resigned
Connaught Square, LondonW2 2HG
Born June 1953
Director
Appointed 17 Nov 1999
Resigned 30 Sept 2004

BIBRING, Michael Albert

Resigned
Conifers, Bushey HeathWD23 1JG
Born February 1955
Director
Appointed 17 Nov 1999
Resigned 30 Sept 2004

GANNON, Carole Ann

Resigned
Southampton Road, FordingbridgeSP6 2JT
Born December 1958
Director
Appointed 24 Mar 2010
Resigned 20 Aug 2015

GARSIDE, Michael Vernon

Resigned
10 Pedn-Moran, St MawesTR2 5BA
Born May 1944
Director
Appointed 10 Jan 2007
Resigned 07 Mar 2011

GEIB, Barnaby Paul

Resigned
Port East Apartments, LondonE14 4AE
Born December 1975
Director
Appointed 24 Mar 2010
Resigned 16 Jun 2011

HALEY, Katrina Ainslie

Resigned
16 Hertsmere Road, LondonE14 4AX
Born July 1968
Director
Appointed 24 Mar 2010
Resigned 21 Sept 2024

HAMILL, Luke Royden

Resigned
1 Bulkeley Close, EghamTW20 0NS
Born September 1972
Director
Appointed 15 Sept 2009
Resigned 18 Feb 2011

HANDELSMAN, Harry

Resigned
Flat 1, LondonW2 2LT
Born September 1949
Director
Appointed 17 Nov 1999
Resigned 30 Sept 2004

HITCHCOX, John

Resigned
167 Westbourne Grove, LondonW11 2RS
Born September 1961
Director
Appointed 17 Nov 1999
Resigned 30 Sept 2004

JONES, Richard John

Resigned
35 Northumberland Avenue, ReadingRG2 7PS
Born April 1970
Director
Appointed 10 Jan 2007
Resigned 14 Jan 2011

KORFKER, Fredrik Dirk

Resigned
E205 Port East Apartment, LondonE14 4AE
Born January 1945
Director
Appointed 10 Jan 2007
Resigned 24 Jul 2007

NANKIVELL, Mark Robert Stormonth

Resigned
Port East Apartments, LondonE14 4AY
Born July 1961
Director
Appointed 24 Mar 2010
Resigned 07 Feb 2012

POTTS, Anthony

Resigned
The Harley Building, LondonW1W 6XB
Born November 1971
Director
Appointed 18 Dec 2012
Resigned 21 Apr 2022

RENDALL, Duncan Llewelyn

Resigned
19 Admiral Place, LondonSE16 5NY
Born September 1964
Director
Appointed 12 Aug 2004
Resigned 22 Jun 2007

SARGEANT, Martin James

Resigned
18 Hertsmere Road, LondonE14 4AY
Born October 1969
Director
Appointed 27 Nov 2013
Resigned 30 Mar 2021

SHASHOU, Joseph Saleem

Resigned
28 Elm Tree Road, LondonNW8 9JT
Born June 1955
Director
Appointed 17 Nov 1999
Resigned 30 Sept 2004

WELBORN, Peter John

Resigned
LondonEC3V 0EH
Born July 1953
Director
Appointed 18 Dec 2012
Resigned 20 Dec 2023

WEY, Babajimi Oluwole, Dr

Resigned
C306 Port East Apartments, LondonE14 4AX
Born December 1953
Director
Appointed 10 Jan 2007
Resigned 18 Mar 2008

FILEX NOMINEES LIMITED

Resigned
179 Great Portland Street, LondonW1W 5LS
Corporate director
Appointed 29 Sept 1999
Resigned 17 Nov 1999

Persons with significant control

1

Hills Road, CambridgeCB2 1JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

158

Change Person Director Company With Change Date
7 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
14 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
14 March 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
14 March 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 December 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
17 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
16 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
16 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Change To A Person With Significant Control
2 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 May 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
19 April 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Termination Secretary Company
14 November 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
11 November 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 November 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2014
AR01AR01
Appoint Corporate Secretary Company With Name Date
19 July 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
10 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 April 2012
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 February 2012
CH04Change of Corporate Secretary Details
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Change Corporate Secretary Company With Change Date
16 December 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
27 September 2011
AD01Change of Registered Office Address
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 March 2011
AP01Appointment of Director
Termination Director Company With Name
27 March 2011
TM01Termination of Director
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Termination Director Company With Name
16 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 April 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
9 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
22 July 2009
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Legacy
18 September 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
15 August 2008
AAAnnual Accounts
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 November 2007
AAAnnual Accounts
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
363sAnnual Return (shuttle)
Legacy
22 June 2007
288bResignation of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
287Change of Registered Office
Legacy
22 June 2007
288bResignation of Director or Secretary
Legacy
22 June 2007
288bResignation of Director or Secretary
Legacy
22 June 2007
287Change of Registered Office
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
27 January 2007
288aAppointment of Director or Secretary
Legacy
27 January 2007
288aAppointment of Director or Secretary
Legacy
27 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 January 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 January 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 January 2007
AAAnnual Accounts
Legacy
9 January 2006
363sAnnual Return (shuttle)
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
287Change of Registered Office
Legacy
16 February 2005
288bResignation of Director or Secretary
Legacy
20 December 2004
363aAnnual Return
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
27 August 2004
395Particulars of Mortgage or Charge
Legacy
19 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 December 2003
AAAnnual Accounts
Legacy
17 September 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
20 December 2002
AAAnnual Accounts
Legacy
13 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2002
AAAnnual Accounts
Legacy
6 March 2002
363aAnnual Return
Legacy
5 March 2002
288cChange of Particulars
Accounts With Accounts Type Full
27 March 2001
AAAnnual Accounts
Legacy
18 January 2001
363aAnnual Return
Legacy
13 December 1999
225Change of Accounting Reference Date
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
7 December 1999
288bResignation of Director or Secretary
Legacy
7 December 1999
287Change of Registered Office
Certificate Change Of Name Company
9 November 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 September 1999
NEWINCIncorporation