This company is commonly known as Baltic Court Residents Association Limited. The company was founded 36 years ago and was given the registration number 02168912. The firm's registered office is in NORTHAMPTON. You can find them at 1 Rushmills, , Northampton, . This company's SIC code is 98000 - Residents property management.
Name | : | BALTIC COURT RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 02168912 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 September 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Rushmills, Northampton, England, NN4 7YB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat E, Baltic Court, Henley On Thames, | Director | - | Active |
26 Coldharbour Close, Henley On Thames, RG9 1QF | Director | 21 November 2006 | Active |
1 Rushmills, Northampton, United Kingdom, NN4 7YB | Director | 17 August 2022 | Active |
Ballards, 20 Hart Street, Henley On Thames, RG9 2AU | Secretary | 26 May 1999 | Active |
Ballards 20 Hart Street, Henley On Thames, RG9 2AU | Secretary | 27 July 1998 | Active |
21 Orchard Park, Holmer Green, High Wycombe, HP15 6QX | Secretary | 11 November 1995 | Active |
The Old Forge, 16 Bell Street, Henley On Thames, RG9 2BG | Secretary | 01 December 2006 | Active |
Flat C, Baltic Court, Henley On Thames, | Secretary | - | Active |
1 Rushmills, Northampton, England, NN4 7YB | Corporate Secretary | 12 May 2020 | Active |
42 High Street, Flitwick, England, MK45 1DU | Corporate Secretary | 01 September 2016 | Active |
Flat D, Baltic Court, Henley On Thames, | Director | - | Active |
Flat F, Baltic Court, Henley On Thames, | Director | - | Active |
Flat F Baltic Court, Henley On Thames, RG9 1BQ | Director | 01 April 2003 | Active |
Flat C, Baltic Court, Henley On Thames, | Director | - | Active |
Robinson Sherston Estate Agents, The Old Forge 16 Bell Street, Henley On Thames, RG9 2BG | Director | - | Active |
Flat B, Baltic Court, Henley On Thames, | Director | - | Active |
1, Rushmills, Northampton, England, NN4 7YB | Director | 21 November 2006 | Active |
Appleby Trust (Jersey) Limited, 13-14 Esplanade, St Helier, Channel Islands, JE1 1BD | Corporate Director | 21 October 1997 | Active |
Mr Barry Reuter | ||
Notified on | : | 07 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Rushmills, Northampton, England, NN4 7YB |
Nature of control | : |
|
Dr Antony Wober | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1939 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Rushmills, Bedford Road, Northampton, United Kingdom, NN4 7YB |
Nature of control | : |
|
Mrs Maureen Holden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1927 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat E, Baltic Court, Henley On Thames, United Kingdom, |
Nature of control | : |
|
Mr John Pilgrim Morris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1936 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 26 Coldharbour Close, Henley On Thames, United Kingdom, RG9 1QF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-17 | Officers | Termination director company with name termination date. | Download |
2022-08-18 | Officers | Appoint person director company with name date. | Download |
2022-06-07 | Officers | Termination secretary company with name termination date. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-12 | Officers | Appoint corporate secretary company with name date. | Download |
2020-05-12 | Officers | Termination secretary company with name termination date. | Download |
2019-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-03 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-19 | Officers | Change corporate secretary company with change date. | Download |
2017-04-18 | Address | Change registered office address company with date old address new address. | Download |
2017-03-23 | Officers | Appoint corporate secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.