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

BALTIC WHARF MANAGEMENT COMPANY LIMITED

26 MEREDITH COURT, CANADA WAY, BRISTOL, BS1 6XX,
Company Registration Number
01840616
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Baltic Wharf Management Company Ltd
BALTIC WHARF MANAGEMENT COMPANY LIMITED was founded on 1984-08-14 and has its registered office in Bristol. The organisation's status is listed as "Active". Baltic Wharf Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BALTIC WHARF MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
26 MEREDITH COURT
CANADA WAY
BRISTOL
BS1 6XX
Other companies in BS1
 
Filing Information
Company Number 01840616
Company ID Number 01840616
Date formed 1984-08-14
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
Last Datalog update: 2024-01-06 14:57:03
Primary Source:Companies House
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.

Company Officers of BALTIC WHARF MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JAMES MICHAEL SAVAGE
Company Secretary 2016-02-01
ANDREW FRANK AKERMAN
Director 2017-02-21
JAMES AUSTIN
Director 2016-03-22
ADRIAN ROBERT CASTILLO
Director 1998-01-13
STEPHEN KENNETH GRAY
Director 2018-05-01
GLYNIS LAURENCE
Director 2007-10-11
CHRISTOPHER MANSFIELD
Director 2005-07-26
STEVEN MORGAN
Director 2016-03-22
HELEN SAUNDERS
Director 2017-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA JANE MCGAULEY
Director 2016-03-22 2017-05-09
ROGER CHARLES BRYAN
Company Secretary 2007-04-30 2016-01-31
IRENE SHANTRY
Director 2002-12-17 2016-01-01
SCOTT RENDALL
Director 2007-10-11 2015-12-14
JOSEPH BUXTON
Company Secretary 2003-09-01 2007-04-30
JOSEPH BUXTON
Director 2006-01-25 2007-04-30
PHILIP SIMONS
Director 2000-02-08 2005-09-20
MICHAEL ROGERS
Director 2004-01-20 2005-08-14
JANE MYERS
Director 2004-08-10 2005-07-20
KENNETH WILLIAM CORDER
Director 1990-12-31 2005-06-30
JOSEPH BUXTON
Director 2003-01-01 2005-05-25
RODNEY STEWART LEES
Director 1990-12-31 2004-06-30
PHILIP SIMONS
Company Secretary 2003-01-30 2003-09-01
HILTON ROGER DUNKERLEY
Company Secretary 2000-10-02 2003-01-30
ALAN QUICK
Director 1990-12-31 2003-01-24
ROBERT NASH
Director 2001-01-25 2002-12-19
RONALD GEORGE PEDLEY
Director 1994-12-05 2001-12-05
KEITH JOHN SHEPHERD
Director 1999-07-13 2001-01-21
COLIN EDWIN BASER
Company Secretary 1990-12-31 2000-10-03
COLIN EDWIN BASER
Director 1990-12-31 2000-10-03
IRENE MARY BELLAMY
Director 1994-12-05 2000-03-28
SUSAN ELIZABETH LUCAS
Director 1994-12-02 1999-06-04
ALAN REGINALD MUNK
Director 1990-12-31 1997-11-18
BETTY DOREEN RICHARDS
Director 1990-12-31 1996-11-04
MEASOR BETTY DELAMERE
Director 1990-12-31 1994-11-08
TREVOR WILLIAM HAMES
Director 1991-11-15 1994-07-26

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
2024-02-08DIRECTOR APPOINTED CLAIRE TOMKINS
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-10-02SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-01-05CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-11-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GRANTHAM
2022-09-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-30DIRECTOR APPOINTED MR GUY ALAN JAMES MORGAN
2022-08-30AP01DIRECTOR APPOINTED MR GUY ALAN JAMES MORGAN
2022-05-18AP01DIRECTOR APPOINTED SARAH LOUISE JACKSON
2022-05-18TM01APPOINTMENT TERMINATED, DIRECTOR GLYNIS LAURENCE
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PAUL MORGAN
2022-02-10DIRECTOR APPOINTED MR STEPHEN COLIN PALMER
2022-02-10AP01DIRECTOR APPOINTED MR STEPHEN COLIN PALMER
2022-01-05CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-11-24TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE HAYHURST
2021-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-26AP04Appointment of Jms Property Consultancy Ltd as company secretary on 2020-08-26
2020-08-26TM02Termination of appointment of James Michael Savage on 2020-08-25
2020-06-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KENNETH GRAY
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-25AP01DIRECTOR APPOINTED MR PAUL GRANTHAM
2019-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES AUSTIN
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-05AP01DIRECTOR APPOINTED MISS CLAIRE HAYHURST
2018-11-16CH01Director's details changed for Mr Steven Morgan on 2018-11-16
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MANSFIELD
2018-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-03AP01DIRECTOR APPOINTED MR STEPHEN KENNETH GRAY
2018-02-20TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE ELIZABETH TOMKINS
2018-01-18PSC08Notification of a person with significant control statement
2018-01-18PSC07CESSATION OF GLYNIS LAURENCE AS A PERSON OF SIGNIFICANT CONTROL
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-05AP01DIRECTOR APPOINTED HELEN SAUNDERS
2017-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA JANE MCGAULEY
2017-03-02AP01DIRECTOR APPOINTED MR ANDREW FRANK AKERMAN
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-12AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ROSEMARY WEST
2016-04-06AP01DIRECTOR APPOINTED REBECCA JANE MCGAULEY
2016-04-06AP01DIRECTOR APPOINTED MR JAMES AUSTIN
2016-04-06AP01DIRECTOR APPOINTED MR STEVEN MORGAN
2016-02-18TM02APPOINTMENT TERMINATED, SECRETARY ROGER BRYAN
2016-02-18AP03SECRETARY APPOINTED JAMES MICHAEL SAVAGE
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT RENDALL
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR IRENE SHANTRY
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-01-06AR0131/12/15 NO MEMBER LIST
2015-01-21AR0131/12/14 NO MEMBER LIST
2015-01-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-06AR0131/12/13 NO MEMBER LIST
2013-10-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-01-17AR0131/12/12 NO MEMBER LIST
2012-10-22AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-19RES01ALTER ARTICLES 16/10/2012
2012-10-19RES01ALTER ARTICLES 16/10/2012
2012-01-05AR0131/12/11 NO MEMBER LIST
2011-08-17AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-10AR0131/12/10 NO MEMBER LIST
2010-11-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-26AR0131/12/09 NO MEMBER LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ROSEMARY WEST / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ELIZABETH TOMKINS / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / IRENE SHANTRY / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT RENDALL / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MANSFIELD / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GLYNIS LAURENCE / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ROBERT CASTILLO / 26/01/2010
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-04363aANNUAL RETURN MADE UP TO 31/12/08
2008-11-24AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-16288aDIRECTOR APPOINTED GLYNIS LAURENCE
2008-10-16288aDIRECTOR APPOINTED SCOTT RENDALL
2008-04-14363sANNUAL RETURN MADE UP TO 31/12/07
2007-08-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-26288aNEW SECRETARY APPOINTED
2007-06-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-26363sANNUAL RETURN MADE UP TO 31/12/06
2007-01-18288bDIRECTOR RESIGNED
2006-10-24AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-15288aNEW DIRECTOR APPOINTED
2006-01-26363sANNUAL RETURN MADE UP TO 31/12/05
2005-10-17288aNEW DIRECTOR APPOINTED
2005-10-17288aNEW DIRECTOR APPOINTED
2005-09-28288aNEW DIRECTOR APPOINTED
2005-09-28288bDIRECTOR RESIGNED
2005-09-06AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-05288bDIRECTOR RESIGNED
2005-09-05288bDIRECTOR RESIGNED
2005-08-24288bDIRECTOR RESIGNED
2005-08-02288bDIRECTOR RESIGNED
2005-06-29288bDIRECTOR RESIGNED
2005-06-29288bDIRECTOR RESIGNED
2005-03-10363sANNUAL RETURN MADE UP TO 31/12/04
2005-02-08225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05
2004-12-16AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-10-07288bDIRECTOR RESIGNED
2004-10-07288aNEW DIRECTOR APPOINTED
2004-03-13288aNEW DIRECTOR APPOINTED
2003-12-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-30363sANNUAL RETURN MADE UP TO 31/12/03
2003-12-13AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-12-12288bSECRETARY RESIGNED
2003-10-29288aNEW SECRETARY APPOINTED
2003-05-12288aNEW DIRECTOR APPOINTED
2003-05-12288bDIRECTOR RESIGNED
2003-05-12288bDIRECTOR RESIGNED
2003-05-12288aNEW DIRECTOR APPOINTED
2003-03-08288bSECRETARY RESIGNED
2003-03-08288aNEW SECRETARY APPOINTED
2003-02-17363sANNUAL RETURN MADE UP TO 31/12/02
1995-01-06Annual return made up to 31/12/94
1995-01-06FULL ACCOUNTS MADE UP TO 30/09/94
1994-01-12FULL ACCOUNTS MADE UP TO 30/09/93
1993-01-26FULL ACCOUNTS MADE UP TO 30/09/92
1993-01-12Annual return made up to 31/12/92
1992-01-15Annual return made up to 31/12/91
1992-01-15FULL ACCOUNTS MADE UP TO 30/09/91
1991-02-15FULL ACCOUNTS MADE UP TO 30/09/90
1991-01-30Annual return made up to 31/12/90
1990-05-17Annual return made up to 31/12/89
1990-05-17FULL ACCOUNTS MADE UP TO 30/09/89
1989-05-16Annual return made up to 31/12/88
1989-05-16FULL ACCOUNTS MADE UP TO 30/09/88
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BALTIC WHARF MANAGEMENT COMPANY 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 BALTIC WHARF MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1994-10-03 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BALTIC WHARF MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of BALTIC WHARF MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BALTIC WHARF MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of BALTIC WHARF MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BALTIC WHARF MANAGEMENT COMPANY 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 (98000 - Residents property management) as BALTIC WHARF MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BALTIC WHARF MANAGEMENT COMPANY 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 BALTIC WHARF MANAGEMENT COMPANY 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 BALTIC WHARF MANAGEMENT COMPANY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1