Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
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, Cambridgeshire. West India Quay (Freehold) Ltd was registered 21 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05144095
Private limited company
Age
21 years
Incorporated
3 June 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
3 June 2025
(3 months ago)
Next confirmation dated
3 June 2026
Due by
17 June 2026
(9 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
24 Mar
⟶
23 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
23 March 2025
Due by
23 December 2025
(3 months remaining)
Learn more about West India Quay (Freehold) Ltd
Contact
Address
2 Hills Road
Cambridge
Cambridgeshire
CB2 1JP
England
Address changed on
14 Mar 2025
(6 months ago)
Previous address was
41 Foley Street London W1W 7TS England
Companies in CB2 1JP
Telephone
02075179388
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
9
Shareholders
51
Controllers (PSC)
1
Epmg Legal Limited
Secretary • Secretary
Enzo Testa
Director • British • Lives in England • Born in May 1957
Emma Jane Rubenstein
Director • British • Lives in UK • Born in Sep 1985
Maria Luchoo
Director • Not Provided • British • Lives in United States • Born in May 1987
Katrina Ainslie Haley
Director • Banker • British • Lives in UK • Born in Jul 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
West India Quay (Warehouse Property) Limited
Epmg Legal Limited, Ian Peter Barbour, and 5 more are mutual people.
Active
Grange Park Securities Limited
Ian Peter Barbour is a mutual person.
Active
Lynmouth Management Company Limited
Epmg Legal Limited is a mutual person.
Active
Cedar Court (Cambridge) Limited
Epmg Legal Limited is a mutual person.
Active
Finchams Close Limited
Epmg Legal Limited is a mutual person.
Active
Maria Court Property Management Co. Limited
Epmg Legal Limited is a mutual person.
Active
Bickenhall Mansions Management Limited
Epmg Legal Limited is a mutual person.
Active
Melanmead Limited
Epmg Legal Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
23 Mar 2024
For period
23 Mar
⟶
23 Mar 2024
Traded for
12 months
Cash in Bank
£26.23K
Increased by £4.66K (+22%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£364.72K
Increased by £5.38K (+1%)
Total Liabilities
-£48.18K
Increased by £8.09K (+20%)
Net Assets
£316.53K
Decreased by £2.7K (-1%)
Debt Ratio (%)
13%
Increased by 2.05% (+18%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
18 Days Ago on 27 Aug 2025
Confirmation Submitted
3 Months Ago on 3 Jun 2025
Mrs Maria Luchoo Appointed
3 Months Ago on 27 May 2025
Mr Ian Peter Barbour Details Changed
6 Months Ago on 14 Mar 2025
Mr Enzo Testa Details Changed
8 Months Ago on 15 Jan 2025
Mr Ben Dobbs Details Changed
8 Months Ago on 15 Jan 2025
Mr Michael James Parker Details Changed
8 Months Ago on 15 Jan 2025
Emma Jane Rubenstein Details Changed
8 Months Ago on 15 Jan 2025
Mr Ian Peter Barbour Details Changed
8 Months Ago on 15 Jan 2025
Epmg Legal Limited Appointed
8 Months Ago on 15 Jan 2025
Get Alerts
Get Credit Report
Discover West India Quay (Freehold) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 23 March 2024
Submitted on 27 Aug 2025
Confirmation statement made on 3 June 2025 with updates
Submitted on 3 Jun 2025
Appointment of Mrs Maria Luchoo as a director on 27 May 2025
Submitted on 27 May 2025
Registered office address changed from 41 Foley Street London W1W 7TS England to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 14 March 2025
Submitted on 14 Mar 2025
Director's details changed for Mr Ian Peter Barbour on 14 March 2025
Submitted on 14 Mar 2025
Director's details changed for Mr Ian Peter Barbour on 15 January 2025
Submitted on 14 Mar 2025
Director's details changed for Emma Jane Rubenstein on 15 January 2025
Submitted on 14 Mar 2025
Director's details changed for Mr Michael James Parker on 15 January 2025
Submitted on 14 Mar 2025
Director's details changed for Mr Ben Dobbs on 15 January 2025
Submitted on 14 Mar 2025
Director's details changed for Mr Enzo Testa on 15 January 2025
Submitted on 14 Mar 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs