BALTIC WHARF (LITTLEHAMPTON) MANAGEMENT LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB
Company number 05424114
Status Active
Incorporation Date 14 April 2005
Company Type Private Limited Company
Address 94 PARK LANE, CROYDON, SURREY, CR0 1JB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 12 May 2017 with updates; Micro company accounts made up to 31 December 2016; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 13 . The most likely internet sites of BALTIC WHARF (LITTLEHAMPTON) MANAGEMENT LIMITED are www.balticwharflittlehamptonmanagement.co.uk, and www.baltic-wharf-littlehampton-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Baltic Wharf Littlehampton Management Limited is a Private Limited Company. The company registration number is 05424114. Baltic Wharf Littlehampton Management Limited has been working since 14 April 2005. The present status of the company is Active. The registered address of Baltic Wharf Littlehampton Management Limited is 94 Park Lane Croydon Surrey Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. HARMES, Terrence Roy is a Director of the company. SALTER, David James is a Director of the company. SCOTT, Delia is a Director of the company. Secretary DOLAN, Christopher Patrick has been resigned. Secretary DOLAN, Christopher Patrick has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES has been resigned. Secretary SHOOSMITHS SECRETARIES LIMITED has been resigned. Director ANDERTONS LIMITED has been resigned. Director ANDERTONS LIMITED has been resigned. Director BROWN, Simon has been resigned. Director COATES, Alan John has been resigned. Director COATES, Alan John has been resigned. Director COATES, Alan John has been resigned. Director COOTE, Erica Lynette has been resigned. Director HEWLETT STAMPER, Sharon has been resigned. Director KARIM, Bahadurali has been resigned. Director SHIELDS, Philip has been resigned. Director THEOBOLD, Maria Diane has been resigned. Director SHOOSMITHS DIRECTORS LIMITED has been resigned. Director SHOOSMITHS SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 18 December 2009

Director
HARMES, Terrence Roy
Appointed Date: 22 April 2015
75 years old

Director
SALTER, David James
Appointed Date: 03 March 2015
78 years old

Director
SCOTT, Delia
Appointed Date: 12 March 2015
67 years old

Resigned Directors

Secretary
DOLAN, Christopher Patrick
Resigned: 31 December 2006
Appointed Date: 01 December 2006

Secretary
DOLAN, Christopher Patrick
Resigned: 01 December 2006
Appointed Date: 18 April 2005

Secretary
HML COMPANY SECRETARIAL SERVICES
Resigned: 18 December 2009
Appointed Date: 31 December 2006

Secretary
SHOOSMITHS SECRETARIES LIMITED
Resigned: 18 April 2005
Appointed Date: 14 April 2005

Director
ANDERTONS LIMITED
Resigned: 23 May 2007
Appointed Date: 31 December 2006
66 years old

Director
ANDERTONS LIMITED
Resigned: 01 December 2006
Appointed Date: 01 December 2006
66 years old

Director
BROWN, Simon
Resigned: 25 January 2007
Appointed Date: 18 April 2005
70 years old

Director
COATES, Alan John
Resigned: 03 March 2015
Appointed Date: 27 October 2014
73 years old

Director
COATES, Alan John
Resigned: 03 September 2013
Appointed Date: 24 June 2013
73 years old

Director
COATES, Alan John
Resigned: 13 February 2013
Appointed Date: 28 September 2010
73 years old

Director
COOTE, Erica Lynette
Resigned: 24 June 2013
Appointed Date: 13 February 2013
89 years old

Director
HEWLETT STAMPER, Sharon
Resigned: 28 September 2010
Appointed Date: 25 January 2007
55 years old

Director
KARIM, Bahadurali
Resigned: 12 March 2009
Appointed Date: 18 April 2005
78 years old

Director
SHIELDS, Philip
Resigned: 24 September 2014
Appointed Date: 03 September 2013
64 years old

Director
THEOBOLD, Maria Diane
Resigned: 18 July 2014
Appointed Date: 03 September 2013
76 years old

Director
SHOOSMITHS DIRECTORS LIMITED
Resigned: 18 April 2005
Appointed Date: 14 April 2005

Director
SHOOSMITHS SECRETARIES LIMITED
Resigned: 18 April 2005
Appointed Date: 14 April 2005

BALTIC WHARF (LITTLEHAMPTON) MANAGEMENT LIMITED Events

15 May 2017
Confirmation statement made on 12 May 2017 with updates
27 Feb 2017
Micro company accounts made up to 31 December 2016
16 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 13

26 Feb 2016
Micro company accounts made up to 31 December 2015
15 May 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 14

...
... and 66 more events
06 May 2005
Registered office changed on 06/05/05 from: first floor christopher wren house 117 high street croydon surrey CR0 1QG
06 May 2005
Resolutions
  • ELRES ‐ Elective resolution

06 May 2005
Resolutions
  • ELRES ‐ Elective resolution

06 May 2005
Resolutions
  • ELRES ‐ Elective resolution

14 Apr 2005
Incorporation