About

Registered Number: 05424114
Date of Incorporation: 14/04/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 94 Park Lane, Croydon, Surrey, CR0 1JB

 

Established in 2005, Baltic Wharf (Littlehampton) Management Ltd has its registered office in Croydon in Surrey. We do not know the number of employees at the company. Farras, Ian, Harmes, Terrence Roy, Scott, Delia, Bennett, Simon, Coote, Erica Lynette, Salter, David James, Shields, Philip, Theobold, Maria Diane are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARRAS, Ian 11 July 2017 - 1
HARMES, Terrence Roy 22 April 2015 - 1
SCOTT, Delia 12 March 2015 - 1
BENNETT, Simon 05 October 2017 10 July 2018 1
COOTE, Erica Lynette 13 February 2013 24 June 2013 1
SALTER, David James 03 March 2015 13 February 2018 1
SHIELDS, Philip 03 September 2013 24 September 2014 1
THEOBOLD, Maria Diane 03 September 2013 18 July 2014 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 30 March 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 22 May 2019
CH04 - Change of particulars for corporate secretary 22 May 2019
TM01 - Termination of appointment of director 12 July 2018
CS01 - N/A 25 May 2018
TM01 - Termination of appointment of director 15 February 2018
AA - Annual Accounts 29 January 2018
CH04 - Change of particulars for corporate secretary 18 January 2018
AP01 - Appointment of director 16 October 2017
AP01 - Appointment of director 11 July 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 15 May 2015
AP01 - Appointment of director 22 April 2015
AP01 - Appointment of director 12 March 2015
AP01 - Appointment of director 11 March 2015
TM01 - Termination of appointment of director 11 March 2015
AA - Annual Accounts 03 March 2015
AP01 - Appointment of director 27 October 2014
TM01 - Termination of appointment of director 27 October 2014
TM01 - Termination of appointment of director 19 August 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 24 February 2014
AP01 - Appointment of director 16 September 2013
TM01 - Termination of appointment of director 16 September 2013
AP01 - Appointment of director 16 September 2013
AP01 - Appointment of director 04 July 2013
TM01 - Termination of appointment of director 04 July 2013
AR01 - Annual Return 29 May 2013
AP01 - Appointment of director 12 March 2013
TM01 - Termination of appointment of director 12 March 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 09 February 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 13 May 2011
AD01 - Change of registered office address 06 October 2010
AA - Annual Accounts 05 October 2010
TM01 - Termination of appointment of director 29 September 2010
AP01 - Appointment of director 28 September 2010
TM01 - Termination of appointment of director 28 September 2010
AR01 - Annual Return 12 May 2010
TM02 - Termination of appointment of secretary 12 January 2010
AP04 - Appointment of corporate secretary 12 January 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 12 May 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
AA - Annual Accounts 20 August 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 25 May 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
287 - Change in situation or address of Registered Office 14 March 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
288b - Notice of resignation of directors or secretaries 05 February 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
288c - Notice of change of directors or secretaries or in their particulars 06 July 2006
AA - Annual Accounts 20 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2006
363a - Annual Return 15 May 2006
288c - Notice of change of directors or secretaries or in their particulars 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
287 - Change in situation or address of Registered Office 09 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2005
225 - Change of Accounting Reference Date 03 November 2005
RESOLUTIONS - N/A 06 May 2005
RESOLUTIONS - N/A 06 May 2005
RESOLUTIONS - N/A 06 May 2005
225 - Change of Accounting Reference Date 06 May 2005
287 - Change in situation or address of Registered Office 06 May 2005
NEWINC - New incorporation documents 14 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.