10 BALTIC STREET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

10 BALTIC STREET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03906102

Incorporation date

13/01/2000

Size

Micro Entity

Contacts

Registered address

Registered address

10 Baltic Street East, London EC1Y 0UJCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2000)
dot icon21/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon09/10/2025
Micro company accounts made up to 2025-01-31
dot icon13/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon20/10/2024
Micro company accounts made up to 2024-01-31
dot icon27/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon04/10/2023
Micro company accounts made up to 2023-01-31
dot icon30/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon30/01/2023
Notification of Arthur Chorley Edward Lancelyn Green as a person with significant control on 2023-01-30
dot icon30/01/2023
Appointment of Mr Arthur Chorley Edward Lancelyn Green as a director on 2023-01-30
dot icon26/10/2022
Micro company accounts made up to 2022-01-31
dot icon21/06/2022
Termination of appointment of Maria Santos as a director on 2022-06-08
dot icon21/06/2022
Termination of appointment of Elizabeth Jane Aston as a director on 2022-06-21
dot icon21/06/2022
Cessation of Elizabeth Aston as a person with significant control on 2022-03-30
dot icon09/02/2022
Appointment of Mr David Bowden as a director on 2022-02-09
dot icon24/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon01/10/2021
Micro company accounts made up to 2021-01-31
dot icon16/09/2021
Cessation of Maria Santos as a person with significant control on 2017-01-13
dot icon16/09/2021
Change of details for Mr Roger Calvert Faucet to-Tang as a person with significant control on 2021-06-07
dot icon16/09/2021
Notification of Maria Santos as a person with significant control on 2017-01-13
dot icon16/09/2021
Notification of Roger Calvert Faucet to-Tang as a person with significant control on 2021-06-07
dot icon07/06/2021
Appointment of Mr Roger Calvert Fawcett-Tang as a director on 2021-06-07
dot icon25/05/2021
Cessation of Nicholas Alexander Flugge as a person with significant control on 2021-05-11
dot icon25/05/2021
Register inspection address has been changed from C/O David Gwillim, Pitmans Llp 47 Castle Street Reading RG1 7SR England to 10 Baltic Street East London EC1Y 0UJ
dot icon25/05/2021
Termination of appointment of Nicholas Alexander Flugge as a director on 2021-05-11
dot icon15/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon21/10/2020
Registered office address changed from 10 Baltic St East Baltic Street East London EC1Y 0UJ England to 10 Baltic Street East London EC1Y 0UJ on 2020-10-21
dot icon21/10/2020
Elect to keep the directors' register information on the public register
dot icon21/10/2020
Elect to keep the directors' residential address register information on the public register
dot icon21/10/2020
Elect to keep the secretaries register information on the public register
dot icon05/10/2020
Register(s) moved to registered office address 10 Baltic St East Baltic Street East London EC1Y 0UJ
dot icon05/10/2020
Register(s) moved to registered office address 10 Baltic St East Baltic Street East London EC1Y 0UJ
dot icon05/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon23/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon11/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon14/01/2019
Registered office address changed from 10 Baltic St East 10 Baltic Street East London EC1Y 0UJ England to 10 Baltic St East Baltic Street East London EC1Y 0UJ on 2019-01-14
dot icon14/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon14/01/2019
Registered office address changed from 69a Greenwood Road London E8 1NT England to 10 Baltic St East 10 Baltic Street East London EC1Y 0UJ on 2019-01-14
dot icon14/05/2018
Total exemption full accounts made up to 2018-01-31
dot icon15/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2017-01-31
dot icon13/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon24/10/2016
Total exemption full accounts made up to 2016-01-31
dot icon19/04/2016
Director's details changed for Mrs Maria Santon on 2016-04-19
dot icon19/04/2016
Appointment of Mrs Maria Santon as a director on 2016-04-19
dot icon11/04/2016
Termination of appointment of Elizabeth Jane Aston as a secretary on 2016-04-11
dot icon29/02/2016
Register(s) moved to registered inspection location C/O David Gwillim, Pitmans Llp 47 Castle Street Reading RG1 7SR
dot icon27/02/2016
Register inspection address has been changed to C/O David Gwillim, Pitmans Llp 47 Castle Street Reading RG1 7SR
dot icon30/01/2016
Annual return made up to 2016-01-13 no member list
dot icon23/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon25/09/2015
Director's details changed for Nicholas Alexander Flugge on 2015-09-24
dot icon25/09/2015
Director's details changed for Nicholas Alexander Flugge on 2015-09-24
dot icon25/09/2015
Director's details changed for Elizabeth Jane Aston on 2015-09-24
dot icon25/09/2015
Secretary's details changed for Elizabeth Jane Aston on 2015-09-24
dot icon04/09/2015
Secretary's details changed for Elizabeth Jane Aston on 2015-09-04
dot icon04/09/2015
Director's details changed for Elizabeth Jane Aston on 2015-08-04
dot icon08/08/2015
Registered office address changed from , 69a Greenwood Road Greenwood Road, London, E8 1NT, England to 69a Greenwood Road London E8 1NT on 2015-08-08
dot icon08/08/2015
Registered office address changed from , 77 Chambord Street, London, E2 7NJ to 69a Greenwood Road London E8 1NT on 2015-08-08
dot icon25/01/2015
Annual return made up to 2015-01-13 no member list
dot icon25/01/2015
Director's details changed for Elizabeth Jane Aston on 2014-06-23
dot icon29/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon07/02/2014
Annual return made up to 2014-01-13 no member list
dot icon07/02/2014
Director's details changed for Elizabeth Jane Aston on 2013-11-05
dot icon02/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon02/10/2013
Registered office address changed from , Flat 2 10, Baltic Street East, London, EC1Y 0UJ, United Kingdom on 2013-10-02
dot icon16/01/2013
Annual return made up to 2013-01-13 no member list
dot icon18/10/2012
Director's details changed for Nicholas Alexander Flugge on 2012-10-18
dot icon18/10/2012
Director's details changed for Nicholas Alexander Flugge on 2012-10-18
dot icon18/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon05/02/2012
Annual return made up to 2012-01-13 no member list
dot icon05/02/2012
Registered office address changed from , Ground Floor, 10 Baltic Street East, London, EC1Y 0UJ on 2012-02-05
dot icon28/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon01/02/2011
Annual return made up to 2011-01-13 no member list
dot icon01/02/2011
Termination of appointment of John Pitts as a director
dot icon26/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon23/01/2010
Annual return made up to 2010-01-13 no member list
dot icon23/01/2010
Director's details changed for Dr John Francis Armstrong Pitts on 2010-01-13
dot icon23/01/2010
Director's details changed for Nicholas Alexander Flugge on 2010-01-13
dot icon23/01/2010
Director's details changed for Elizabeth Jane Aston on 2010-01-13
dot icon23/01/2010
Secretary's details changed for Elizabeth Jane Aston on 2010-01-13
dot icon18/01/2010
Director's details changed for Nicholas Alexander Flugge on 2000-09-01
dot icon18/01/2010
Director's details changed for Elizabeth Jane Aston on 2003-12-19
dot icon18/01/2010
Secretary's details changed for Elizabeth Jane Aston on 2008-10-19
dot icon11/12/2009
Accounts for a dormant company made up to 2009-01-31
dot icon13/02/2009
Annual return made up to 13/01/09
dot icon03/11/2008
Appointment terminated director and secretary timothy burgess
dot icon03/11/2008
Secretary appointed elizabeth jane aston
dot icon03/11/2008
Director appointed dr john pitts
dot icon03/11/2008
Accounts for a dormant company made up to 2008-01-31
dot icon06/02/2008
Annual return made up to 13/01/08
dot icon31/10/2007
Accounts for a dormant company made up to 2007-01-31
dot icon21/02/2007
Annual return made up to 13/01/07
dot icon15/03/2006
Accounts for a dormant company made up to 2006-01-31
dot icon15/03/2006
Annual return made up to 31/01/06
dot icon30/01/2006
Registered office changed on 30/01/06 from: the studio barn, 31 new road, wilstone, hertfordshire HP23 4NZ
dot icon09/01/2006
Accounts for a dormant company made up to 2005-01-31
dot icon25/10/2005
Secretary resigned;director resigned
dot icon25/10/2005
New secretary appointed;new director appointed
dot icon27/09/2005
Secretary resigned;director resigned
dot icon17/01/2005
Annual return made up to 13/01/05
dot icon06/05/2004
Accounts for a dormant company made up to 2003-01-31
dot icon06/05/2004
Accounts for a dormant company made up to 2004-01-31
dot icon17/03/2004
Annual return made up to 13/01/04
dot icon17/03/2004
New director appointed
dot icon24/02/2004
Director resigned
dot icon08/02/2003
Annual return made up to 13/01/03
dot icon15/11/2002
Accounts for a dormant company made up to 2002-01-31
dot icon11/03/2002
Annual return made up to 13/01/02
dot icon23/10/2001
Accounts for a dormant company made up to 2001-01-31
dot icon11/06/2001
New secretary appointed;new director appointed
dot icon11/06/2001
New director appointed
dot icon11/06/2001
New director appointed
dot icon04/06/2001
Annual return made up to 20/12/00
dot icon04/05/2001
New director appointed
dot icon04/05/2001
New director appointed
dot icon04/05/2001
New secretary appointed;new director appointed
dot icon06/09/2000
Registered office changed on 06/09/00 from: 50 britton street, london, EC1M 5UP
dot icon06/09/2000
Director resigned
dot icon06/09/2000
Secretary resigned;director resigned
dot icon22/02/2000
New director appointed
dot icon07/02/2000
Registered office changed on 07/02/00 from: 16 saint john street, london, EC1M 4NT
dot icon05/02/2000
New director appointed
dot icon05/02/2000
New secretary appointed
dot icon05/02/2000
Director resigned
dot icon05/02/2000
Secretary resigned
dot icon13/01/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tester, William Andrew Joseph
Nominee Director
13/01/2000 - 13/01/2000
5139
Thomas, Howard
Nominee Secretary
13/01/2000 - 13/01/2000
3157
Flugge, Nicholas Alexander
Director
01/09/2000 - 11/05/2021
1
Mr Roger Calvert Fawcett-Tang
Director
07/06/2021 - Present
2
Webber, Paul Robert
Secretary
01/09/2000 - 21/09/2005
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 10 BALTIC STREET MANAGEMENT LIMITED

10 BALTIC STREET MANAGEMENT LIMITED is an(a) Active company incorporated on 13/01/2000 with the registered office located at 10 Baltic Street East, London EC1Y 0UJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 10 BALTIC STREET MANAGEMENT LIMITED?

toggle

10 BALTIC STREET MANAGEMENT LIMITED is currently Active. It was registered on 13/01/2000 .

Where is 10 BALTIC STREET MANAGEMENT LIMITED located?

toggle

10 BALTIC STREET MANAGEMENT LIMITED is registered at 10 Baltic Street East, London EC1Y 0UJ.

What does 10 BALTIC STREET MANAGEMENT LIMITED do?

toggle

10 BALTIC STREET MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 10 BALTIC STREET MANAGEMENT LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2026-01-13 with no updates.