BALTIC WHARF MANAGEMENT COMPANY LIMITED - BRISTOL


Company Profile Company Filings

Overview

BALTIC WHARF MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BRISTOL and has the status: Active.
BALTIC WHARF MANAGEMENT COMPANY LIMITED was incorporated 39 years ago on 14/08/1984 and has the registered number: 01840616. The accounts status is SMALL and accounts are next due on 31/12/2024.

BALTIC WHARF MANAGEMENT COMPANY LIMITED - BRISTOL

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

26 MEREDITH COURT
BRISTOL
BS1 6XX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/12/2023 14/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JMS PROPERTY CONSULTANCY LTD Corporate Secretary 2020-08-26 CURRENT
ANDREW FRANK AKERMAN Dec 1952 British Director 2017-02-21 CURRENT
SARAH LOUISE JACKSON Apr 1964 British Director 2022-05-17 CURRENT
MR GUY ALAN JAMES MORGAN Nov 1992 British Director 2022-08-30 CURRENT
MR STEPHEN COLIN PALMER Sep 1962 British Director 2022-02-08 CURRENT
HELEN SAUNDERS Oct 1972 British Director 2017-11-21 CURRENT
CLAIRE TOMKINS Mar 1951 British Director 2023-11-21 CURRENT
BRIAN JACK SIRRELL Apr 1933 British Director 1993-11-29 UNTIL 1996-12-16 RESIGNED
MR ROGER CHARLES BRYAN Nov 1945 British Secretary 2007-04-30 UNTIL 2016-01-31 RESIGNED
PAUL ALLAN THOMPSON Feb 1949 British Director 1997-01-14 UNTIL 1997-12-09 RESIGNED
PHILIP SIMONS British Director 2000-02-08 UNTIL 2005-09-20 RESIGNED
REBECCA JANE MCGAULEY Nov 1955 British Director 2016-03-22 UNTIL 2017-05-09 RESIGNED
MR DAVID GREGORY STONE Dec 1964 British Director 2001-01-25 UNTIL 2005-05-27 RESIGNED
KEITH JOHN SHEPHERD Jun 1953 British Director 1999-07-13 UNTIL 2001-01-21 RESIGNED
MICHAEL ROGERS Jul 1966 British Director 2004-01-20 UNTIL 2005-08-14 RESIGNED
MRS BETTY DOREEN RICHARDS Jun 1928 British Director RESIGNED
SCOTT RENDALL Dec 1980 British Director 2007-10-11 UNTIL 2015-12-14 RESIGNED
ALAN QUICK Aug 1942 British Director RESIGNED
ROBERT NASH Jun 1960 British Director 2001-01-25 UNTIL 2002-12-19 RESIGNED
RONALD GEORGE PEDLEY May 1943 British Director 1994-12-05 UNTIL 2001-12-05 RESIGNED
JANE MYERS Nov 1950 British Director 2004-08-10 UNTIL 2005-07-20 RESIGNED
MR ALAN REGINALD MONK May 1934 British Director RESIGNED
IRENE SHANTRY Nov 1942 British Director 2002-12-17 UNTIL 2016-01-01 RESIGNED
MR MICHAEL VICTOR WILLETT Dec 1946 British Director 1991-11-15 UNTIL 1994-09-20 RESIGNED
PHILIP SIMONS British Secretary 2003-01-30 UNTIL 2003-09-01 RESIGNED
JAMES MICHAEL SAVAGE Secretary 2016-02-01 UNTIL 2020-08-25 RESIGNED
HILTON ROGER DUNKERLEY British Secretary 2000-10-02 UNTIL 2003-01-30 RESIGNED
JOSEPH BUXTON Aug 1942 British Secretary 2003-09-01 UNTIL 2007-04-30 RESIGNED
COLIN EDWIN BASER Sep 1932 British Secretary RESIGNED
IRENE MARY BELLAMY Jun 1919 British Director 1994-12-05 UNTIL 2000-03-28 RESIGNED
MR RODNEY STEWART LEES Jul 1945 British Director RESIGNED
MISS CLAIRE HAYHURST Apr 1989 British Director 2018-11-27 UNTIL 2021-11-22 RESIGNED
MR TREVOR WILLIAM HAMES Sep 1961 British Director 1991-11-15 UNTIL 1994-07-26 RESIGNED
MR STEPHEN KENNETH GRAY May 1954 British Director 2018-05-01 UNTIL 2020-06-03 RESIGNED
MR PAUL GRANTHAM Apr 1985 British Director 2019-07-25 UNTIL 2022-11-21 RESIGNED
MR KENNETH WILLIAM CORDER Apr 1919 British Director RESIGNED
ADRIAN ROBERT CASTILLO Nov 1944 British Director 1998-01-13 UNTIL 2022-04-01 RESIGNED
JOSEPH BUXTON Aug 1942 British Director 2003-01-01 UNTIL 2005-05-25 RESIGNED
SUSAN ELIZABETH LUCAS Apr 1947 British Director 1994-12-02 UNTIL 1999-06-04 RESIGNED
JOSEPH BUXTON Aug 1942 British Director 2006-01-25 UNTIL 2007-04-30 RESIGNED
CLAIRE ELIZABETH TOMKINS Mar 1961 British Director 2005-07-26 UNTIL 2018-02-19 RESIGNED
COLIN EDWIN BASER Sep 1932 British Director RESIGNED
MR JAMES AUSTIN Feb 1981 British Director 2016-03-22 UNTIL 2019-05-14 RESIGNED
MRS MEASOR BETTY DELAMERE Oct 1926 British Director RESIGNED
CHRISTOPHER MANSFIELD Jun 1953 British Director 2005-07-26 UNTIL 2018-11-14 RESIGNED
GLYNIS LAURENCE Oct 1952 British Director 2007-10-11 UNTIL 2022-05-18 RESIGNED
MR STEVEN MORGAN Sep 1963 British Director 2016-03-22 UNTIL 2022-04-01 RESIGNED
ANGUS WHITTON ALEXANDER WILKINSON May 1955 British Director 1998-01-13 UNTIL 1999-05-27 RESIGNED
MR ALEXANDER WILKINSON May 1955 British Director RESIGNED
SUSAN ROSEMARY WEST May 1943 British Director 2005-07-26 UNTIL 2016-04-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Glynis Laurence 2016-04-06 - 2016-04-06 10/1952 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WILKINS AND COVENTRY LIMITED PARK EXETER Active DORMANT 7499 - Non-trading company
COMPASS RISE MANAGEMENT COMPANY LIMITED TAUNTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
THE TACCHI-MORRIS CENTRE TAUNTON Active TOTAL EXEMPTION FULL 90030 - Artistic creation
THE THOMAS MORE PROJECT HENLEAZE Dissolved... TOTAL EXEMPTION FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
TASKERSTONE LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 18129 - Printing n.e.c.
POOLES WHARF (BRISTOL) MANAGEMENT LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
NORTHBANK DESIGN LIMITED BATH ENGLAND Active MICRO ENTITY 74100 - specialised design activities
CONSUMER INTELLIGENCE LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BUDDBROOK HOLDINGS LIMITED CHELTENHAM Dissolved... TOTAL EXEMPTION FULL 17290 - Manufacture of other articles of paper and paperboard n.e.c.
THE MATTHEW OF BRISTOL TRUST BISHOPSWORTH Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions

Free Reports Available

Report Date Filed Date of Report Assets
Baltic Wharf Management Company Limited 2023-10-03 31-03-2023 £18,106 Cash