BALTIC WHARF MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BALTIC WHARF MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01840616

Incorporation date

14/08/1984

Size

Small

Contacts

Registered address

Registered address

26 Meredith Court, Canada Way, Bristol BS1 6XXCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1986)
dot icon18/03/2026
Termination of appointment of Richard John Stephen Watkin as a director on 2026-03-16
dot icon13/01/2026
Appointment of Miss Claire Elizabeth Tomkins as a director on 2026-01-12
dot icon13/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon12/01/2026
Termination of appointment of Claire Tomkins as a director on 2026-01-12
dot icon26/11/2025
Termination of appointment of Guy Alan James Morgan as a director on 2025-11-24
dot icon20/08/2025
Accounts for a small company made up to 2025-03-31
dot icon01/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon04/12/2024
Appointment of Mr Richard John Stephen Watkin as a director on 2024-11-27
dot icon04/12/2024
Appointment of Mr Daniel Maidment as a director on 2024-11-27
dot icon23/11/2024
Termination of appointment of Stephen Colin Palmer as a director on 2024-11-22
dot icon14/10/2024
Accounts for a small company made up to 2024-03-31
dot icon08/02/2024
Appointment of Claire Tomkins as a director on 2023-11-21
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon02/10/2023
Accounts for a small company made up to 2023-03-31
dot icon05/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon24/11/2022
Termination of appointment of Paul Grantham as a director on 2022-11-21
dot icon13/09/2022
Accounts for a small company made up to 2022-03-31
dot icon30/08/2022
Appointment of Mr Guy Alan James Morgan as a director on 2022-08-30
dot icon18/05/2022
Appointment of Sarah Louise Jackson as a director on 2022-05-17
dot icon18/05/2022
Termination of appointment of Glynis Laurence as a director on 2022-05-18
dot icon04/04/2022
Termination of appointment of Adrian Robert Castillo as a director on 2022-04-01
dot icon04/04/2022
Termination of appointment of Steven Paul Morgan as a director on 2022-04-01
dot icon10/02/2022
Appointment of Mr Stephen Colin Palmer as a director on 2022-02-08
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon24/11/2021
Termination of appointment of Claire Hayhurst as a director on 2021-11-22
dot icon04/10/2021
Accounts for a small company made up to 2021-03-31
dot icon13/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon07/09/2020
Accounts for a small company made up to 2020-03-31
dot icon26/08/2020
Appointment of Jms Property Consultancy Ltd as a secretary on 2020-08-26
dot icon26/08/2020
Termination of appointment of James Michael Savage as a secretary on 2020-08-25
dot icon08/06/2020
Termination of appointment of Stephen Kenneth Gray as a director on 2020-06-03
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon21/08/2019
Accounts for a small company made up to 2019-03-31
dot icon25/07/2019
Appointment of Mr Paul Grantham as a director on 2019-07-25
dot icon17/05/2019
Termination of appointment of James Austin as a director on 2019-05-14
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon05/12/2018
Appointment of Miss Claire Hayhurst as a director on 2018-11-27
dot icon16/11/2018
Director's details changed for Helen Saunders on 2018-11-16
dot icon16/11/2018
Director's details changed for Mr Steven Morgan on 2018-11-16
dot icon16/11/2018
Director's details changed for Glynis Laurence on 2018-11-16
dot icon16/11/2018
Director's details changed for Mr Stephen Kenneth Gray on 2018-11-16
dot icon16/11/2018
Director's details changed for Adrian Robert Castillo on 2018-11-16
dot icon16/11/2018
Director's details changed for Mr James Austin on 2018-11-16
dot icon16/11/2018
Director's details changed for Mr Andrew Frank Akerman on 2018-11-16
dot icon16/11/2018
Termination of appointment of Christopher Mansfield as a director on 2018-11-14
dot icon15/10/2018
Accounts for a small company made up to 2018-03-31
dot icon03/05/2018
Appointment of Mr Stephen Kenneth Gray as a director on 2018-05-01
dot icon20/02/2018
Termination of appointment of Claire Elizabeth Tomkins as a director on 2018-02-19
dot icon18/01/2018
Notification of a person with significant control statement
dot icon18/01/2018
Cessation of Glynis Laurence as a person with significant control on 2016-04-06
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon05/12/2017
Appointment of Helen Saunders as a director on 2017-11-21
dot icon12/10/2017
Accounts for a small company made up to 2017-03-31
dot icon15/05/2017
Termination of appointment of Rebecca Jane Mcgauley as a director on 2017-05-09
dot icon02/03/2017
Appointment of Mr Andrew Frank Akerman as a director on 2017-02-21
dot icon10/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon12/12/2016
Full accounts made up to 2016-03-31
dot icon19/04/2016
Termination of appointment of Susan Rosemary West as a director on 2016-04-14
dot icon06/04/2016
Appointment of Rebecca Jane Mcgauley as a director on 2016-03-22
dot icon06/04/2016
Appointment of Mr James Austin as a director on 2016-03-22
dot icon06/04/2016
Appointment of Mr Steven Morgan as a director on 2016-03-22
dot icon18/02/2016
Termination of appointment of Roger Charles Bryan as a secretary on 2016-01-31
dot icon18/02/2016
Appointment of James Michael Savage as a secretary on 2016-02-01
dot icon04/02/2016
Termination of appointment of Scott Rendall as a director on 2015-12-14
dot icon04/02/2016
Termination of appointment of Irene Shantry as a director on 2016-01-01
dot icon09/01/2016
Full accounts made up to 2015-03-31
dot icon06/01/2016
Annual return made up to 2015-12-31 no member list
dot icon21/01/2015
Annual return made up to 2014-12-31 no member list
dot icon13/01/2015
Full accounts made up to 2014-03-31
dot icon06/01/2014
Annual return made up to 2013-12-31 no member list
dot icon18/10/2013
Full accounts made up to 2013-03-31
dot icon27/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/01/2013
Annual return made up to 2012-12-31 no member list
dot icon22/10/2012
Full accounts made up to 2012-03-31
dot icon19/10/2012
Resolutions
dot icon19/10/2012
Resolutions
dot icon05/01/2012
Annual return made up to 2011-12-31 no member list
dot icon17/08/2011
Full accounts made up to 2011-03-31
dot icon10/02/2011
Annual return made up to 2010-12-31 no member list
dot icon02/11/2010
Full accounts made up to 2010-03-31
dot icon26/01/2010
Annual return made up to 2009-12-31 no member list
dot icon26/01/2010
Director's details changed for Susan Rosemary West on 2010-01-26
dot icon26/01/2010
Director's details changed for Irene Shantry on 2010-01-26
dot icon26/01/2010
Director's details changed for Glynis Laurence on 2010-01-26
dot icon26/01/2010
Director's details changed for Claire Elizabeth Tomkins on 2010-01-26
dot icon26/01/2010
Director's details changed for Christopher Mansfield on 2010-01-26
dot icon26/01/2010
Director's details changed for Scott Rendall on 2010-01-26
dot icon26/01/2010
Director's details changed for Adrian Robert Castillo on 2010-01-26
dot icon05/11/2009
Full accounts made up to 2009-03-31
dot icon04/03/2009
Annual return made up to 31/12/08
dot icon24/11/2008
Full accounts made up to 2008-03-31
dot icon16/10/2008
Director appointed glynis laurence
dot icon16/10/2008
Director appointed scott rendall
dot icon14/04/2008
Annual return made up to 31/12/07
dot icon21/08/2007
Full accounts made up to 2007-03-31
dot icon26/06/2007
New secretary appointed
dot icon26/06/2007
Secretary resigned;director resigned
dot icon26/01/2007
Annual return made up to 31/12/06
dot icon18/01/2007
Director resigned
dot icon24/10/2006
Full accounts made up to 2006-03-31
dot icon15/02/2006
New director appointed
dot icon26/01/2006
Annual return made up to 31/12/05
dot icon17/10/2005
New director appointed
dot icon17/10/2005
New director appointed
dot icon28/09/2005
Director resigned
dot icon28/09/2005
New director appointed
dot icon06/09/2005
Full accounts made up to 2005-03-31
dot icon05/09/2005
Director resigned
dot icon05/09/2005
Director resigned
dot icon24/08/2005
Director resigned
dot icon02/08/2005
Director resigned
dot icon29/06/2005
Director resigned
dot icon29/06/2005
Director resigned
dot icon10/03/2005
Annual return made up to 31/12/04
dot icon08/02/2005
Accounting reference date shortened from 30/09/05 to 31/03/05
dot icon16/12/2004
Full accounts made up to 2004-09-30
dot icon07/10/2004
Director resigned
dot icon07/10/2004
New director appointed
dot icon13/03/2004
New director appointed
dot icon30/12/2003
Annual return made up to 31/12/03
dot icon13/12/2003
Full accounts made up to 2003-09-30
dot icon12/12/2003
Secretary resigned
dot icon29/10/2003
New secretary appointed
dot icon12/05/2003
New director appointed
dot icon12/05/2003
New director appointed
dot icon12/05/2003
Director resigned
dot icon12/05/2003
Director resigned
dot icon08/03/2003
Secretary resigned
dot icon08/03/2003
New secretary appointed
dot icon17/02/2003
Annual return made up to 31/12/02
dot icon08/01/2003
Full accounts made up to 2002-09-30
dot icon14/01/2002
Full accounts made up to 2001-09-30
dot icon03/01/2002
Annual return made up to 31/12/01
dot icon03/01/2002
Director resigned
dot icon15/03/2001
Director resigned
dot icon06/03/2001
New director appointed
dot icon06/03/2001
New director appointed
dot icon06/03/2001
New director appointed
dot icon09/01/2001
Annual return made up to 31/12/00
dot icon14/12/2000
Full accounts made up to 2000-09-30
dot icon06/10/2000
Secretary resigned;director resigned
dot icon06/10/2000
New secretary appointed
dot icon05/04/2000
Director resigned
dot icon16/02/2000
New director appointed
dot icon11/01/2000
Annual return made up to 31/12/99
dot icon25/11/1999
Full accounts made up to 1999-09-30
dot icon21/07/1999
Director's particulars changed
dot icon20/07/1999
New director appointed
dot icon14/06/1999
Director resigned
dot icon04/06/1999
Director resigned
dot icon22/12/1998
Annual return made up to 31/12/98
dot icon25/11/1998
Full accounts made up to 1998-09-30
dot icon09/04/1998
Full accounts made up to 1997-09-30
dot icon29/01/1998
New director appointed
dot icon21/01/1998
New director appointed
dot icon12/01/1998
Annual return made up to 31/12/97
dot icon17/12/1997
Director resigned
dot icon25/11/1997
Director resigned
dot icon22/01/1997
Full accounts made up to 1996-09-30
dot icon21/01/1997
New director appointed
dot icon06/01/1997
Annual return made up to 31/12/96
dot icon24/12/1996
Director resigned
dot icon19/11/1996
Director resigned
dot icon21/12/1995
Annual return made up to 31/12/95
dot icon13/11/1995
Full accounts made up to 1995-09-30
dot icon06/01/1995
Full accounts made up to 1994-09-30
dot icon06/01/1995
Annual return made up to 31/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
New director appointed
dot icon13/12/1994
New director appointed
dot icon13/12/1994
New director appointed
dot icon15/11/1994
Director resigned
dot icon15/10/1994
Particulars of mortgage/charge
dot icon11/10/1994
Registered office changed on 11/10/94 from: 17,portland court. Cumberland close. Bristol, BS1 6XB
dot icon27/09/1994
Director resigned
dot icon02/08/1994
Director resigned
dot icon12/01/1994
Annual return made up to 31/12/93
dot icon12/01/1994
Full accounts made up to 1993-09-30
dot icon12/12/1993
New director appointed
dot icon11/11/1993
Director resigned
dot icon26/01/1993
Full accounts made up to 1992-09-30
dot icon12/01/1993
Annual return made up to 31/12/92
dot icon15/01/1992
Full accounts made up to 1991-09-30
dot icon15/01/1992
Annual return made up to 31/12/91
dot icon05/12/1991
New director appointed
dot icon05/12/1991
New director appointed
dot icon15/02/1991
Director resigned;new director appointed
dot icon15/02/1991
Full accounts made up to 1990-09-30
dot icon30/01/1991
Annual return made up to 31/12/90
dot icon29/01/1991
Registered office changed on 29/01/91 from: 30 portland court cumberland close bristol BS1 6XB
dot icon17/05/1990
Full accounts made up to 1989-09-30
dot icon17/05/1990
Annual return made up to 31/12/89
dot icon02/01/1990
Secretary resigned;director resigned
dot icon16/05/1989
Full accounts made up to 1988-09-30
dot icon16/05/1989
Annual return made up to 31/12/88
dot icon10/05/1989
New director appointed
dot icon02/11/1988
Director resigned
dot icon08/09/1988
Registered office changed on 08/09/88 from: 1 st pauls road bristol BS8 1LZ
dot icon09/08/1988
Full accounts made up to 1987-09-30
dot icon05/08/1988
Director resigned
dot icon11/04/1988
New director appointed
dot icon11/04/1988
Director resigned;new director appointed
dot icon11/04/1988
Secretary resigned;new secretary appointed
dot icon11/04/1988
Director resigned;new director appointed
dot icon11/04/1988
New director appointed
dot icon15/03/1988
Annual return made up to 17/11/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/12/1986
Registered office changed on 19/12/86 from: baltic wharf cumberland road bristol
dot icon19/12/1986
Full accounts made up to 1986-09-30
dot icon19/12/1986
Annual return made up to 04/11/86
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£18,106.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
-
100.34K
-
0.00
18.11K
-
2023
-
100.34K
-
0.00
18.11K
-

Employees

2023

Employees

-

Net Assets(GBP)

100.34K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.11K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Steven Paul
Director
22/03/2016 - 01/04/2022
1
Morgan, Guy Alan James
Director
30/08/2022 - 24/11/2025
-
Laurence, Glynis
Director
11/10/2007 - 18/05/2022
1
Palmer, Stephen Colin
Director
08/02/2022 - 22/11/2024
3
Stone, David Gregory
Director
25/01/2001 - 27/05/2005
7

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 MANAGEMENT COMPANY LIMITED

BALTIC WHARF MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/08/1984 with the registered office located at 26 Meredith Court, Canada Way, Bristol BS1 6XX. There are currently 6 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 MANAGEMENT COMPANY LIMITED?

toggle

BALTIC WHARF MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/08/1984 .

Where is BALTIC WHARF MANAGEMENT COMPANY LIMITED located?

toggle

BALTIC WHARF MANAGEMENT COMPANY LIMITED is registered at 26 Meredith Court, Canada Way, Bristol BS1 6XX.

What does BALTIC WHARF MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 18/03/2026: Termination of appointment of Richard John Stephen Watkin as a director on 2026-03-16.