BALTIC WHARF PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BALTIC WHARF PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09482470

Incorporation date

10/03/2015

Size

Small

Contacts

Registered address

Registered address

Baltic Wharf, Wallasea Island, Rochford, Essex SS4 2HACopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2015)
dot icon10/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon02/03/2026
Change of details for Bergs Uk Holdings Limited as a person with significant control on 2016-04-06
dot icon23/02/2026
Appointment of Mrs Naomi Ann Pannell as a director on 2026-01-27
dot icon23/02/2026
Appointment of Mr Daniel Michael Atkins as a director on 2026-01-27
dot icon12/12/2025
-
dot icon23/05/2025
Accounts for a small company made up to 2024-12-31
dot icon03/01/2025
Change of details for Continental Wood Limited as a person with significant control on 2024-12-06
dot icon20/11/2024
Termination of appointment of Nigel John Mckillop as a director on 2024-10-31
dot icon20/11/2024
Termination of appointment of Naomi Ann Hopkins as a director on 2024-10-31
dot icon31/10/2024
Registered office address changed from Unit 9 Cirencester Office Park Tetbury Road Cirencester Gloucestershire GL7 6JJ United Kingdom to Baltic Wharf Wallasea Island Rochford Essex SS4 2HA on 2024-10-31
dot icon22/08/2024
Accounts for a small company made up to 2023-12-31
dot icon01/08/2024
Change of details for Continental Wood Limited as a person with significant control on 2016-04-06
dot icon23/07/2024
Director's details changed for Mr per Anders Marklund on 2024-07-23
dot icon11/04/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon09/04/2024
Termination of appointment of Stuart Walker Mcintyre as a director on 2024-02-01
dot icon09/04/2024
Appointment of Naomi Ann Hopkins as a director on 2024-03-19
dot icon24/07/2023
Accounts for a small company made up to 2022-12-31
dot icon15/03/2023
Confirmation statement made on 2023-03-10 with updates
dot icon01/11/2022
Registered office address changed from Ground Floor Winterton House High Street Westerham Kent TN16 1AQ United Kingdom to Unit 9 Cirencester Office Park Tetbury Road Cirencester Gloucestershire GL7 6JJ on 2022-11-01
dot icon01/11/2022
Change of details for Continental Wood Limited as a person with significant control on 2022-11-01
dot icon04/05/2022
Accounts for a small company made up to 2021-12-31
dot icon16/03/2022
Confirmation statement made on 2022-03-10 with updates
dot icon24/02/2022
Satisfaction of charge 094824700003 in full
dot icon21/02/2022
Change of details for Continental Wood Limited as a person with significant control on 2022-02-21
dot icon21/02/2022
Registered office address changed from First Floor Winterton House High Street Westerham Kent TN16 1AQ United Kingdom to Ground Floor Winterton House High Street Westerham Kent TN16 1AQ on 2022-02-21
dot icon07/07/2021
Full accounts made up to 2020-12-31
dot icon12/03/2021
Confirmation statement made on 2021-03-10 with updates
dot icon08/06/2020
Accounts for a small company made up to 2019-12-31
dot icon20/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon10/09/2019
Appointment of Nigel John Mckillop as a director on 2019-08-01
dot icon22/08/2019
Memorandum and Articles of Association
dot icon12/07/2019
Resolutions
dot icon01/07/2019
Satisfaction of charge 094824700001 in full
dot icon01/07/2019
Satisfaction of charge 094824700002 in full
dot icon24/06/2019
Registration of charge 094824700003, created on 2019-06-18
dot icon25/03/2019
Appointment of Mr Stuart Walker Mcintyre as a director on 2019-03-20
dot icon25/03/2019
Termination of appointment of Alexander Mawson Gambroudes as a director on 2019-03-20
dot icon18/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon07/03/2019
Accounts for a small company made up to 2018-12-31
dot icon16/11/2018
Director's details changed for Mr per Anders Marklund on 2018-11-16
dot icon26/09/2018
Appointment of Mr per Anders Marklund as a director on 2018-09-12
dot icon26/09/2018
Appointment of Mr Peter Olof Nilsson as a director on 2018-09-12
dot icon25/09/2018
Termination of appointment of Sampsa Juhana Auvinen as a director on 2018-09-12
dot icon03/07/2018
Accounts for a small company made up to 2017-12-31
dot icon26/06/2018
Termination of appointment of Jon Helgi Gudmundsson as a director on 2018-06-19
dot icon26/06/2018
Termination of appointment of Brynja Halldorsdottir as a director on 2018-06-19
dot icon14/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon27/07/2017
Director's details changed for Mr Jon Helgi Gudmundsson on 2017-07-27
dot icon29/06/2017
Accounts for a small company made up to 2016-12-31
dot icon20/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon24/08/2016
Full accounts made up to 2015-12-31
dot icon10/08/2016
Previous accounting period shortened from 2016-03-31 to 2015-12-31
dot icon12/05/2016
Appointment of Ms Brynja Halldorsdottir as a director on 2016-04-21
dot icon11/05/2016
Appointment of Mr Jon Helgi Gudmundsson as a director on 2016-04-21
dot icon11/05/2016
Appointment of Ms Sampsa Juhana Auvinen as a director on 2016-04-21
dot icon11/05/2016
Appointment of Mr Alexander Mawson Gambroudes as a director on 2016-04-21
dot icon11/05/2016
Termination of appointment of Jonathan Lewis Phillips as a director on 2016-04-21
dot icon04/05/2016
Resolutions
dot icon17/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon22/12/2015
Statement of capital following an allotment of shares on 2015-11-30
dot icon22/07/2015
Registration of charge 094824700001, created on 2015-07-21
dot icon16/07/2015
Registration of charge 094824700002, created on 2015-07-15
dot icon10/03/2015
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
31/12/2024
dot iconNext confirmation date
10/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
4
1.94M
-
0.00
-
-
2022
4
2.08M
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jon Helgi Gudmundsson
Director
21/04/2016 - 19/06/2018
76
Halldorsdottir Brynja
Director
21/04/2016 - 19/06/2018
9
Auvinen Sampsa Juhana
Director
21/04/2016 - 12/09/2018
32
Nilsson Peter Olof
Director
12/09/2018 - Present
10
Gambroudes, Alexander Mawson
Director
21/04/2016 - 20/03/2019
8

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 PROPERTIES LIMITED

BALTIC WHARF PROPERTIES LIMITED is an(a) Active company incorporated on 10/03/2015 with the registered office located at Baltic Wharf, Wallasea Island, Rochford, Essex SS4 2HA. There are currently 4 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 PROPERTIES LIMITED?

toggle

BALTIC WHARF PROPERTIES LIMITED is currently Active. It was registered on 10/03/2015 .

Where is BALTIC WHARF PROPERTIES LIMITED located?

toggle

BALTIC WHARF PROPERTIES LIMITED is registered at Baltic Wharf, Wallasea Island, Rochford, Essex SS4 2HA.

What does BALTIC WHARF PROPERTIES LIMITED do?

toggle

BALTIC WHARF PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BALTIC WHARF PROPERTIES LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-10 with no updates.