Background WavePink WaveYellow Wave

WEST INDIA QUAY (FREEHOLD) LTD (05144095)

WEST INDIA QUAY (FREEHOLD) LTD (05144095) is an active UK company. incorporated on 3 June 2004. with registered office in Cambridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WEST INDIA QUAY (FREEHOLD) LTD has been registered for 21 years. Current directors include BARBOUR, Ian, DOBBS, Ben, LUCHOO, Maria and 3 others.

Company Number
05144095
Status
active
Type
ltd
Incorporated
3 June 2004
Age
21 years
Address
2 Hills Road, Cambridge, CB2 1JP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARBOUR, Ian, DOBBS, Ben, LUCHOO, Maria, PARKER, Michael James, RUBENSTEIN, Emma Jane, TESTA, Enzo
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST INDIA QUAY (FREEHOLD) LTD

WEST INDIA QUAY (FREEHOLD) LTD is an active company incorporated on 3 June 2004 with the registered office located in Cambridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WEST INDIA QUAY (FREEHOLD) LTD was registered 21 years ago.(SIC: 64209)

Status

active

Active since 21 years ago

Company No

05144095

LTD Company

Age

21 Years

Incorporated 3 June 2004

Size

N/A

Accounts

ARD: 23/3

Overdue

4 days overdue

Last Filed

Made up to 23 March 2024 (2 years ago)
Submitted on 27 August 2025 (7 months ago)
Period: 24 March 2023 - 23 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 23 March 2026
Period: 24 March 2024 - 23 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

HEAVENLY HOMES LIMITED
From: 3 June 2004To: 13 July 2004
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: 16 August 2016To: 18 April 2017
C/O C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus Canary Wharf London E14 4HD
From: 5 February 2014To: 16 August 2016
First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF England
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: 3 June 2004To: 20 April 2010
Timeline

26 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jun 04
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
Aug 16
New Owner
Jul 17
Director Left
Dec 21
Owner Exit
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Dec 23
Director Joined
May 24
Director Joined
May 24
Director Left
Sept 24
Director Joined
May 25
0
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

28

7 Active
21 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 15 Jun 2007
Resigned 14 Jul 2008

WEY, Babajimi Oluwole, Dr

Resigned
C306 Port East Apartments, LondonE14 4AX
Secretary
Appointed 01 Mar 2006
Resigned 15 Jun 2007

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 22 Jun 2004
Resigned 02 Mar 2006

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

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 03 Jun 2004
Resigned 17 Jun 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 29 Jul 2004
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
Port East Apartments, LondonE14 4AX
Born July 1968
Director
Appointed 24 Mar 2010
Resigned 21 Sept 2024

HAMILL, Luke Royden

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

JACKSON, Mark

Resigned
Virginia Cottage, NorwichNR13 4NG
Born June 1962
Director
Appointed 22 Jun 2004
Resigned 01 Mar 2006

JONES, Richard John

Resigned
35 Northumberland Avenue, ReadingRG2 7PS
Born April 1970
Director
Appointed 29 Jul 2004
Resigned 14 Jan 2011

KORFKER, Fredrick Dirk

Resigned
E 205 Port East Apartments, LondonE14 4AE
Born January 1945
Director
Appointed 29 Jul 2004
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

SARGEANT, Martin James

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

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 29 Jul 2004
Resigned 18 Mar 2008

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 03 Jun 2004
Resigned 17 Jun 2004

Persons with significant control

1

0 Active
1 Ceased

Mr Dean Clarke

Ceased
The Harley Building, LondonW1W 6XB
Born February 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Sept 2022
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
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 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 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
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 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
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
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
Gazette Filings Brought Up To Date
3 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
1 September 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Gazette Notice Compulsory
23 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 May 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
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
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2016
AR01AR01
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 August 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
16 August 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 August 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
7 October 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 October 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 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
Change Registered Office Address Company With Date Old Address
5 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 February 2013
AAAnnual Accounts
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
Change Account Reference Date Company Previous Shortened
24 December 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
22 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 July 2012
AR01AR01
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
Accounts With Accounts Type Total Exemption Full
14 December 2011
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
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
Accounts With Accounts Type Total Exemption Full
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
5 June 2010
CH04Change of Corporate Secretary Details
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
Legacy
23 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 August 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 August 2008
AAAnnual Accounts
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
13 June 2008
363aAnnual Return
Legacy
18 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 November 2007
AAAnnual Accounts
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
363aAnnual Return
Legacy
15 June 2007
190190
Legacy
15 June 2007
353353
Legacy
15 June 2007
287Change of Registered Office
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
27 January 2007
AAAnnual Accounts
Legacy
16 August 2006
225Change of Accounting Reference Date
Legacy
28 June 2006
363aAnnual Return
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 April 2006
AAAnnual Accounts
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
17 November 2005
287Change of Registered Office
Legacy
2 August 2005
363sAnnual Return (shuttle)
Legacy
28 June 2005
88(2)R88(2)R
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
28 June 2004
287Change of Registered Office
Incorporation Company
3 June 2004
NEWINCIncorporation