Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MID BALTIC REALTY LIMITED
Company Information for

MID BALTIC REALTY LIMITED

1 CHAMBERLAIN SQUARE CS, BIRMINGHAM, B3 3AX,
Company Registration Number
03591663
Private Limited Company
Active

Company Overview

About Mid Baltic Realty Ltd
MID BALTIC REALTY LIMITED was founded on 1998-06-26 and has its registered office in Birmingham. The organisation's status is listed as "Active". Mid Baltic Realty Limited is a Private Limited Company registered in UNITED KINGDOM 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
MID BALTIC REALTY LIMITED
 
Legal Registered Office
1 CHAMBERLAIN SQUARE CS
BIRMINGHAM
B3 3AX
Other companies in SE1
 
Filing Information
Company Number 03591663
Company ID Number 03591663
Date formed 1998-06-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 02:22:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MID BALTIC REALTY 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.
Companies with same name MID BALTIC REALTY LIMITED
The following companies were found which have the same name as MID BALTIC REALTY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MID BALTIC REALTY LIMITED Active Company formed on the 1998-12-17

Company Officers of MID BALTIC REALTY LIMITED

Current Directors
Officer Role Date Appointed
RHONDA MARSHAEL DURHAM
Company Secretary 2010-03-10
ESTERA SERVICES (BERMUDA) LIMITED
Company Secretary 2017-08-16
BRUCE MARTIN SCHNELWAR
Director 1998-06-26
PETER JOHN SLATTERY
Director 2010-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN MOIR WILSON
Director 2001-07-01 2010-11-05
NEA WILLIAMS-GRANT
Company Secretary 2009-09-30 2010-03-10
SHEENA DOTTIN
Company Secretary 2007-03-16 2009-09-30
STEPHANIE JADA SMITH
Company Secretary 2006-05-31 2007-03-16
JULIET MARY EVANS
Company Secretary 2002-11-01 2006-05-31
JOHN WADSWORTH ADAMS
Director 1998-06-26 2003-10-14
SHANNAN RUDELLE DOUGLAS
Company Secretary 2001-01-12 2002-11-01
DEBORAH JANE POOLE
Director 2001-07-01 2002-11-01
DAVID ANTHONY PERSING
Director 1998-06-26 2001-07-01
HUGH GILLESPIE
Director 1998-06-26 2001-06-01
MICHAEL ANDREW WOOD
Company Secretary 1998-06-26 2001-01-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-06-26 1998-06-26
INSTANT COMPANIES LIMITED
Nominated Director 1998-06-26 1998-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRUCE MARTIN SCHNELWAR BALTIC REALTY DEVELOPMENT LIMITED Director 1998-11-02 CURRENT 1998-11-02 Dissolved 2018-08-14
BRUCE MARTIN SCHNELWAR EASTERN EUROPEAN REALTY LIMITED Director 1998-10-29 CURRENT 1998-10-29 Active
PETER JOHN SLATTERY EASTERN EUROPEAN REALTY LIMITED Director 2010-11-05 CURRENT 1998-10-29 Active
PETER JOHN SLATTERY BALTIC REALTY DEVELOPMENT LIMITED Director 2010-11-05 CURRENT 1998-11-02 Dissolved 2018-08-14

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
2023-09-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-26CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2022-04-08CH04SECRETARY'S DETAILS CHNAGED FOR OCORIAN SERVICES (BERMUDA) LIMITED on 2022-03-31
2022-04-04CH04SECRETARY'S DETAILS CHNAGED FOR ESTERA SERVICES (BERMUDA) LIMITED on 2022-03-31
2021-09-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2020-10-12AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2020-07-21TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE MARTIN SCHNELWAR
2020-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/20 FROM Hays Galleria 1 Hays Lane London SE1 2rd
2019-09-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-03TM02Termination of appointment of Rhonda Marshael Durham on 2019-08-30
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2018-09-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-27LATEST SOC27/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES
2017-09-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-25AP04Appointment of Estera Services (Bermuda) Limited as company secretary on 2017-08-16
2017-07-07LATEST SOC07/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY MICHAEL SMITH
2017-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/17 FROM 10-18 Union Street London SE1 1SZ
2016-10-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-18AR0126/06/16 ANNUAL RETURN FULL LIST
2015-10-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-16AR0126/06/15 ANNUAL RETURN FULL LIST
2014-09-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-26AR0126/06/14 ANNUAL RETURN FULL LIST
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-27AR0126/06/13 ANNUAL RETURN FULL LIST
2012-10-12ANNOTATIONClarification
2012-10-01RP04SECOND FILING WITH MUD 26/06/11 FOR FORM AR01
2012-10-01RP04SECOND FILING WITH MUD 26/06/10 FOR FORM AR01
2012-10-01ANNOTATIONClarification
2012-09-04AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-26AR0126/06/12 ANNUAL RETURN FULL LIST
2012-06-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY NEA WILLIAMS-GRANT
2012-06-21AP03Appointment of Rhonda Marshael Durham as company secretary
2011-08-02CH01Director's details changed for Mr Peter John Slattery on 2011-08-01
2011-08-01AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2011 FROM, 12 PLUMTREE COURT, LONDON, EC4A 4HT
2011-06-28AR0126/06/11 FULL LIST
2010-11-10AP01DIRECTOR APPOINTED PETER JOHN SLATTERY
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN WILSON
2010-09-24AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-29AR0126/06/10 FULL LIST
2010-05-21AP03SECRETARY APPOINTED NEA WILLIAMS-GRANT
2009-11-25TM02APPOINTMENT TERMINATED, SECRETARY SHEENA DOTTIN
2009-10-25AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-08363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2008-10-13AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-21363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-07-09288cSECRETARY'S CHANGE OF PARTICULARS / SHEENA SWAN / 01/08/2007
2007-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-28363aRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2007-05-04288aNEW SECRETARY APPOINTED
2007-05-04288bSECRETARY RESIGNED
2006-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-23288aNEW SECRETARY APPOINTED
2006-08-23363aRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2006-08-23288bSECRETARY RESIGNED
2005-07-18363aRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2005-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-08-02363aRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2004-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-10-28288bDIRECTOR RESIGNED
2003-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-24287REGISTERED OFFICE CHANGED ON 24/07/03 FROM: 35 ST THOMAS STREET, LONDON, SE1 9SN
2003-07-23363aRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2002-11-30288bSECRETARY RESIGNED
2002-11-30288bSECRETARY RESIGNED
2002-11-30288aNEW SECRETARY APPOINTED
2002-11-30288bDIRECTOR RESIGNED
2002-11-30288aNEW SECRETARY APPOINTED
2002-11-30288bDIRECTOR RESIGNED
2002-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-10363aRETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS
2001-12-20288aNEW DIRECTOR APPOINTED
2001-12-13288bDIRECTOR RESIGNED
2001-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-08-06288aNEW DIRECTOR APPOINTED
2001-08-06288bDIRECTOR RESIGNED
2001-07-12363aRETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS
2001-07-05288aNEW SECRETARY APPOINTED
2001-05-14288bSECRETARY RESIGNED
2000-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-28363aRETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS
2000-02-22ELRESS369(4) SHT NOTICE MEET 22/12/99
2000-02-22ELRESS80A AUTH TO ALLOT SEC 22/12/99
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MID BALTIC REALTY 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 MID BALTIC REALTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MID BALTIC REALTY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of MID BALTIC REALTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MID BALTIC REALTY LIMITED
Trademarks
We have not found any records of MID BALTIC REALTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MID BALTIC REALTY 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 (41100 - Development of building projects) as MID BALTIC REALTY LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MID BALTIC REALTY 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 MID BALTIC REALTY 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 MID BALTIC REALTY 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.