BALTIC WHARF (GRAVESEND) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BALTIC WHARF (GRAVESEND) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04816559

Incorporation date

01/07/2003

Size

Dormant

Contacts

Registered address

Registered address

C/O KENT GATEWAY BLOCK MANAGEMENT LIMITED, Fort Pitt House, New Road, Rochester, Kent ME1 1DXCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2003)
dot icon02/01/2026
Accounts for a dormant company made up to 2025-12-31
dot icon01/07/2025
Cessation of Gary Alan Reading as a person with significant control on 2025-07-01
dot icon01/07/2025
Cessation of Greg Malcolm Watson as a person with significant control on 2025-07-01
dot icon01/07/2025
Confirmation statement made on 2025-07-01 with updates
dot icon01/07/2025
Notification of a person with significant control statement
dot icon31/12/2024
Accounts for a dormant company made up to 2024-12-31
dot icon01/08/2024
Confirmation statement made on 2024-07-01 with updates
dot icon02/01/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/07/2023
Confirmation statement made on 2023-07-01 with updates
dot icon31/12/2022
Accounts for a dormant company made up to 2022-12-31
dot icon01/07/2022
Confirmation statement made on 2022-07-01 with updates
dot icon31/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/07/2021
Confirmation statement made on 2021-07-01 with updates
dot icon14/02/2021
Termination of appointment of Taavi Sepp as a director on 2021-02-03
dot icon14/02/2021
Cessation of Taavi Sepp as a person with significant control on 2021-02-03
dot icon01/01/2021
Accounts for a dormant company made up to 2020-12-31
dot icon03/07/2020
Confirmation statement made on 2020-07-01 with updates
dot icon03/01/2020
Accounts for a dormant company made up to 2019-12-31
dot icon22/11/2019
Cessation of Stephen John Stamp as a person with significant control on 2019-11-14
dot icon22/11/2019
Termination of appointment of Stephen John Stamp as a director on 2019-11-14
dot icon14/11/2019
Cessation of Manjit Rekhi as a person with significant control on 2019-11-13
dot icon14/11/2019
Termination of appointment of Manjit Rekhi as a director on 2019-11-13
dot icon02/07/2019
Confirmation statement made on 2019-07-01 with updates
dot icon17/01/2019
Accounts for a dormant company made up to 2018-12-31
dot icon14/12/2018
Termination of appointment of David O'reilly as a director on 2018-12-14
dot icon14/12/2018
Cessation of David O'reilly as a person with significant control on 2018-12-14
dot icon17/07/2018
Cessation of Clifford Albert Potter as a person with significant control on 2018-07-17
dot icon17/07/2018
Termination of appointment of Clifford Albert Potter as a director on 2018-07-17
dot icon05/07/2018
Confirmation statement made on 2018-07-01 with updates
dot icon05/07/2018
Cessation of Jacqueline Julie Bolland as a person with significant control on 2018-07-05
dot icon05/01/2018
Micro company accounts made up to 2017-12-31
dot icon06/07/2017
Confirmation statement made on 2017-07-01 with updates
dot icon06/07/2017
Cessation of Martin Brian Page as a person with significant control on 2016-11-14
dot icon10/01/2017
Termination of appointment of Martin Brian Page as a director on 2016-11-13
dot icon04/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon08/08/2016
Termination of appointment of Jacqueline Julie Bolland as a director on 2016-08-08
dot icon08/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon06/01/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon17/04/2015
Appointment of Mr Stephen John Stamp as a director on 2015-04-16
dot icon06/01/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/12/2014
Appointment of Mrs Jacqueline Julie Bolland as a director on 2014-12-11
dot icon02/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon09/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon01/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon02/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon28/01/2013
Registered office address changed from C/O C/O Kent Gateway Fort Pitt House New Road Rochester Kent ME1 1DX United Kingdom on 2013-01-28
dot icon01/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon23/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon22/07/2012
Director's details changed for Taavi Sepp on 2012-05-01
dot icon22/07/2012
Director's details changed for David O'reilly on 2012-05-01
dot icon23/04/2012
Secretary's details changed for Kent Gateway Block Management Limited on 2012-04-23
dot icon23/04/2012
Registered office address changed from 172 High Street Rochester Kent ME1 1EX on 2012-04-23
dot icon26/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon18/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon05/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon27/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon27/07/2010
Director's details changed for Mr Clifford Albert Potter on 2010-01-01
dot icon27/07/2010
Director's details changed for Greg Malcolm Watson on 2010-01-01
dot icon27/07/2010
Director's details changed for Manjit Rekhi on 2010-01-01
dot icon27/07/2010
Director's details changed for Martin Brian Page on 2010-01-01
dot icon27/07/2010
Director's details changed for Gary Alan Reading on 2010-01-01
dot icon12/04/2010
Appointment of Taavi Sepp as a director
dot icon08/04/2010
Appointment of David O'reilly as a director
dot icon24/03/2010
Appointment of Kent Gateway Block Management Limited as a secretary
dot icon24/03/2010
Termination of appointment of Anthony Charles as a director
dot icon12/01/2010
Termination of appointment of Crabtree Property Management Limited as a secretary
dot icon12/01/2010
Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU on 2010-01-12
dot icon12/01/2010
Termination of appointment of Terence White as a secretary
dot icon13/08/2009
Return made up to 01/07/09; full list of members
dot icon27/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon06/06/2009
Appointment terminated director geraldine gatrell
dot icon17/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon01/08/2008
Return made up to 01/07/08; full list of members
dot icon14/05/2008
Registered office changed on 14/05/2008 from hathaway house popes drive finchley london N3 1QF
dot icon08/01/2008
New director appointed
dot icon28/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon31/07/2007
Return made up to 01/07/07; full list of members
dot icon14/07/2007
Total exemption full accounts made up to 2005-12-31
dot icon22/06/2007
New director appointed
dot icon22/06/2007
New director appointed
dot icon22/06/2007
Director resigned
dot icon23/01/2007
Amended full accounts made up to 2004-12-31
dot icon08/08/2006
Return made up to 01/07/06; full list of members
dot icon16/02/2006
Director resigned
dot icon16/02/2006
Director resigned
dot icon16/02/2006
Director resigned
dot icon12/12/2005
New director appointed
dot icon25/11/2005
New director appointed
dot icon07/11/2005
New director appointed
dot icon07/11/2005
New director appointed
dot icon07/11/2005
New director appointed
dot icon24/08/2005
Return made up to 01/07/05; full list of members
dot icon08/06/2005
Full accounts made up to 2004-12-31
dot icon12/04/2005
New secretary appointed
dot icon12/04/2005
Secretary resigned
dot icon10/02/2005
Accounting reference date shortened from 31/07/05 to 31/12/04
dot icon11/08/2004
Return made up to 01/07/04; full list of members
dot icon07/05/2004
Registered office changed on 07/05/04 from: osprey house new mill road orpington kent BR5 3JQ
dot icon07/05/2004
New secretary appointed
dot icon03/10/2003
Director resigned
dot icon03/10/2003
Secretary resigned
dot icon25/09/2003
New director appointed
dot icon25/09/2003
New secretary appointed;new director appointed
dot icon25/09/2003
New director appointed
dot icon01/07/2003
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
31/12/2025
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taavi Sepp
Director
18/03/2010 - 03/02/2021
10
KENT GATEWAY BLOCK MANAGEMENT LIMITED
Corporate Secretary
01/01/2010 - Present
38
Mr Manjit Rekhi
Director
05/06/2007 - 13/11/2019
1
O'reilly, David
Director
18/03/2010 - 14/12/2018
1
CRABTREE PM LIMITED
Corporate Secretary
20/04/2004 - 31/12/2009
237

Persons with Significant Control

11
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 BALTIC WHARF (GRAVESEND) MANAGEMENT COMPANY LIMITED

BALTIC WHARF (GRAVESEND) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/07/2003 with the registered office located at C/O KENT GATEWAY BLOCK MANAGEMENT LIMITED, Fort Pitt House, New Road, Rochester, Kent ME1 1DX. 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 BALTIC WHARF (GRAVESEND) MANAGEMENT COMPANY LIMITED?

toggle

BALTIC WHARF (GRAVESEND) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/07/2003 .

Where is BALTIC WHARF (GRAVESEND) MANAGEMENT COMPANY LIMITED located?

toggle

BALTIC WHARF (GRAVESEND) MANAGEMENT COMPANY LIMITED is registered at C/O KENT GATEWAY BLOCK MANAGEMENT LIMITED, Fort Pitt House, New Road, Rochester, Kent ME1 1DX.

What does BALTIC WHARF (GRAVESEND) MANAGEMENT COMPANY LIMITED do?

toggle

BALTIC WHARF (GRAVESEND) MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BALTIC WHARF (GRAVESEND) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/01/2026: Accounts for a dormant company made up to 2025-12-31.