BALTIC WHARF (LITTLEHAMPTON) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BALTIC WHARF (LITTLEHAMPTON) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05424114

Incorporation date

14/04/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Southernbrook 3a, Clarence Gate, Bognor Regis PO21 3RECopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2005)
dot icon20/04/2026
Termination of appointment of Ian Farras as a director on 2026-04-13
dot icon01/12/2025
Registered office address changed from 27 Sudley Road Bognor Regis West Sussex PO21 1EW United Kingdom to Southernbrook 3a Clarence Gate Bognor Regis PO213RE on 2025-12-01
dot icon18/10/2025
Director's details changed for Mr Ian Farras on 2025-10-18
dot icon18/10/2025
Director's details changed for Mr Simon James Bennett on 2025-10-18
dot icon18/10/2025
Director's details changed for Mr Terrence Roy Harmes on 2025-10-18
dot icon18/10/2025
Appointment of Southdown Lettings and Management Limited as a secretary on 2025-10-17
dot icon01/10/2025
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2025-09-30
dot icon01/10/2025
Registered office address changed from Stonemead House 95 London Road Croydon Surrey CR0 2RF United Kingdom to 27 Sudley Road Bognor Regis West Sussex PO21 1EW on 2025-10-01
dot icon12/06/2025
Micro company accounts made up to 2024-12-31
dot icon21/05/2025
Confirmation statement made on 2025-05-12 with updates
dot icon15/04/2025
Appointment of Mr Simon James Bennett as a director on 2025-04-14
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Ian Farras on 2025-03-25
dot icon14/01/2025
Termination of appointment of Delia Scott as a director on 2024-09-29
dot icon27/08/2024
Micro company accounts made up to 2023-12-31
dot icon23/05/2024
Confirmation statement made on 2024-05-12 with updates
dot icon26/05/2023
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2023-05-26
dot icon24/05/2023
Confirmation statement made on 2023-05-12 with updates
dot icon18/04/2023
Micro company accounts made up to 2022-12-31
dot icon20/09/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20
dot icon12/05/2022
Confirmation statement made on 2022-05-12 with updates
dot icon25/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon07/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-07
dot icon14/03/2022
Micro company accounts made up to 2021-12-31
dot icon09/09/2021
Micro company accounts made up to 2020-12-31
dot icon21/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon13/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon30/03/2020
Micro company accounts made up to 2019-12-31
dot icon20/09/2019
Micro company accounts made up to 2018-12-31
dot icon22/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon22/05/2019
Secretary's details changed for Hml Company Secretarial Services Limited on 2019-03-01
dot icon12/07/2018
Termination of appointment of Simon Bennett as a director on 2018-07-10
dot icon25/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon15/02/2018
Termination of appointment of David James Salter as a director on 2018-02-13
dot icon29/01/2018
Micro company accounts made up to 2017-12-31
dot icon18/01/2018
Secretary's details changed for Hml Company Secretarial Services Limited on 2018-01-18
dot icon16/10/2017
Appointment of Mr Simon Bennett as a director on 2017-10-05
dot icon11/07/2017
Appointment of Mr Ian Farras as a director on 2017-07-11
dot icon15/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon27/02/2017
Micro company accounts made up to 2016-12-31
dot icon16/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon26/02/2016
Micro company accounts made up to 2015-12-31
dot icon15/05/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon22/04/2015
Appointment of Mr Terrence Roy Harmes as a director on 2015-04-22
dot icon12/03/2015
Appointment of Mrs Delia Scott as a director on 2015-03-12
dot icon11/03/2015
Appointment of Mr David James Salter as a director on 2015-03-03
dot icon11/03/2015
Termination of appointment of Alan John Coates as a director on 2015-03-03
dot icon03/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon27/10/2014
Appointment of Mr Alan John Coates as a director on 2014-10-27
dot icon27/10/2014
Termination of appointment of Philip Shields as a director on 2014-09-24
dot icon19/08/2014
Termination of appointment of Maria Diane Theobold as a director on 2014-07-18
dot icon16/05/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon24/02/2014
Total exemption full accounts made up to 2013-12-31
dot icon16/09/2013
Appointment of Philip Shields as a director
dot icon16/09/2013
Termination of appointment of Alan Coates as a director
dot icon16/09/2013
Appointment of Maria Diane Theobold as a director
dot icon04/07/2013
Appointment of Mr Alan John Coates as a director
dot icon04/07/2013
Termination of appointment of Erica Coote as a director
dot icon29/05/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon12/03/2013
Appointment of Mrs Erica Lynette Coote as a director
dot icon12/03/2013
Termination of appointment of Alan Coates as a director
dot icon18/02/2013
Total exemption full accounts made up to 2012-12-31
dot icon16/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon09/02/2012
Total exemption full accounts made up to 2011-12-31
dot icon11/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon13/05/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon06/10/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2010-10-06
dot icon05/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon29/09/2010
Termination of appointment of Bahadurali Karim as a director
dot icon28/09/2010
Appointment of Mr Alan John Coates as a director
dot icon28/09/2010
Termination of appointment of Sharon Hewlett Stamper as a director
dot icon12/05/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon12/01/2010
Termination of appointment of Hml Company Secretarial Services as a secretary
dot icon12/01/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon27/10/2009
Full accounts made up to 2008-12-31
dot icon12/05/2009
Return made up to 12/05/09; full list of members
dot icon23/03/2009
Appointment terminated director bahadurali karim
dot icon20/08/2008
Full accounts made up to 2007-12-31
dot icon13/05/2008
Return made up to 12/05/08; full list of members
dot icon18/10/2007
Full accounts made up to 2006-12-31
dot icon25/05/2007
Return made up to 12/05/07; full list of members
dot icon24/05/2007
New secretary appointed
dot icon23/05/2007
Director resigned
dot icon14/03/2007
Registered office changed on 14/03/07 from: first floor christopher wren yard 117 high street croydon surrey CR0 1QG
dot icon22/02/2007
Secretary resigned
dot icon22/02/2007
New secretary appointed
dot icon22/02/2007
New director appointed
dot icon22/02/2007
Director resigned
dot icon22/02/2007
New director appointed
dot icon22/02/2007
Secretary resigned
dot icon05/02/2007
Director resigned
dot icon05/02/2007
New director appointed
dot icon06/07/2006
Director's particulars changed
dot icon20/06/2006
Full accounts made up to 2005-12-31
dot icon31/05/2006
Ad 13/04/06--------- £ si 1@1
dot icon15/05/2006
Return made up to 12/05/06; full list of members
dot icon14/03/2006
Director's particulars changed
dot icon14/03/2006
New director appointed
dot icon14/03/2006
New director appointed
dot icon14/03/2006
New secretary appointed
dot icon14/03/2006
Secretary resigned;director resigned
dot icon14/03/2006
Director resigned
dot icon09/02/2006
Registered office changed on 09/02/06 from: first floor christopher wren yard 117 high street croydon surrey CR0 1QG
dot icon20/12/2005
Ad 29/07/05-29/07/05 £ si 1@1=1 £ ic 12/13
dot icon20/12/2005
Ad 22/04/05-20/05/05 £ si 7@1=7 £ ic 5/12
dot icon20/12/2005
Ad 20/07/05-25/07/05 £ si 2@1=2 £ ic 3/5
dot icon20/12/2005
Ad 20/10/05-20/10/05 £ si 1@1=1 £ ic 2/3
dot icon03/11/2005
Accounting reference date shortened from 31/01/06 to 31/12/05
dot icon06/05/2005
Accounting reference date shortened from 30/04/06 to 31/01/06
dot icon06/05/2005
Registered office changed on 06/05/05 from: first floor christopher wren house 117 high street croydon surrey CR0 1QG
dot icon06/05/2005
Resolutions
dot icon06/05/2005
Resolutions
dot icon06/05/2005
Resolutions
dot icon14/04/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.00
-
0.00
-
-
2022
0
13.00
-
0.00
-
-
2022
0
13.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

13.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
18/12/2009 - 30/09/2025
2825
Karim, Bahadurali
Director
17/04/2005 - 11/03/2009
93
Brown, Simon
Director
17/04/2005 - 24/01/2007
20
Farras, Ian
Director
11/07/2017 - 13/04/2026
4
SHOOSMITHS SECRETARIES LIMITED
Corporate Secretary
13/04/2005 - 17/04/2005
401

Persons with Significant Control

1
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 (LITTLEHAMPTON) MANAGEMENT LIMITED

BALTIC WHARF (LITTLEHAMPTON) MANAGEMENT LIMITED is an(a) Active company incorporated on 14/04/2005 with the registered office located at Southernbrook 3a, Clarence Gate, Bognor Regis PO21 3RE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BALTIC WHARF (LITTLEHAMPTON) MANAGEMENT LIMITED?

toggle

BALTIC WHARF (LITTLEHAMPTON) MANAGEMENT LIMITED is currently Active. It was registered on 14/04/2005 .

Where is BALTIC WHARF (LITTLEHAMPTON) MANAGEMENT LIMITED located?

toggle

BALTIC WHARF (LITTLEHAMPTON) MANAGEMENT LIMITED is registered at Southernbrook 3a, Clarence Gate, Bognor Regis PO21 3RE.

What does BALTIC WHARF (LITTLEHAMPTON) MANAGEMENT LIMITED do?

toggle

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

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

toggle

The latest filing was on 20/04/2026: Termination of appointment of Ian Farras as a director on 2026-04-13.