UKBizDB.co.uk

BALTIC COURT RESIDENTS ASSOCIATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1 Rushmills, Northampton, England, NN4 7YB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat E, Baltic Court, Henley On Thames,

Director-Active
26 Coldharbour Close, Henley On Thames, RG9 1QF

Director21 November 2006Active
1 Rushmills, Northampton, United Kingdom, NN4 7YB

Director17 August 2022Active
Ballards, 20 Hart Street, Henley On Thames, RG9 2AU

Secretary26 May 1999Active
Ballards 20 Hart Street, Henley On Thames, RG9 2AU

Secretary27 July 1998Active
21 Orchard Park, Holmer Green, High Wycombe, HP15 6QX

Secretary11 November 1995Active
The Old Forge, 16 Bell Street, Henley On Thames, RG9 2BG

Secretary01 December 2006Active
Flat C, Baltic Court, Henley On Thames,

Secretary-Active
1 Rushmills, Northampton, England, NN4 7YB

Corporate Secretary12 May 2020Active
42 High Street, Flitwick, England, MK45 1DU

Corporate Secretary01 September 2016Active
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

Director01 April 2003Active
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

Director21 November 2006Active
Appleby Trust (Jersey) Limited, 13-14 Esplanade, St Helier, Channel Islands, JE1 1BD

Corporate Director21 October 1997Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-08Persons with significant control

Notification of a person with significant control.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2023-06-07Persons with significant control

Cessation of a person with significant control.

Download
2023-02-10Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-08-18Officers

Appoint person director company with name date.

Download
2022-06-07Officers

Termination secretary company with name termination date.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type dormant.

Download
2021-09-22Accounts

Accounts with accounts type dormant.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-05-12Officers

Appoint corporate secretary company with name date.

Download
2020-05-12Officers

Termination secretary company with name termination date.

Download
2019-10-14Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-03Persons with significant control

Change to a person with significant control.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-06-19Officers

Change corporate secretary company with change date.

Download
2017-04-18Address

Change registered office address company with date old address new address.

Download
2017-03-23Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.