UKBizDB.co.uk

BALTIC WHARF (MAIDSTONE) LIMITED

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

This company is commonly known as Baltic Wharf (maidstone) Limited. The company was founded 14 years ago and was given the registration number 06907576. The firm's registered office is in AYLESFORD. You can find them at The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BALTIC WHARF (MAIDSTONE) LIMITED
Company Number:06907576
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom, ME20 7DX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Court Lodge Park, Lower Road, West Farleigh, United Kingdom, ME15 0PD

Director25 August 2009Active
Fox Pitt House, Shingle Barn Lane, West Farleigh, United Kingdom, ME15 0PN

Director30 November 2020Active
Court Lodge Park, Lower Road, West Farleigh, Maidstone, England, ME15 0PD

Director13 October 2021Active
Court Lodge Park, Lower Road, West Farleigh, Maidstone, England, ME15 0PD

Director30 November 2020Active
Shiraz 91, Kingswood Road, Kits Coty, Aylesford, ME20 7EL

Director31 January 2010Active
4, Charlecote Road, Great Notley, Braintree, CM77 7YQ

Director16 May 2009Active
The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, United Kingdom, ME20 7DX

Secretary31 January 2010Active
The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, United Kingdom, ME20 7DX

Director30 November 2020Active

People with Significant Control

Terance Butler Holdings Limited
Notified on:17 May 2017
Status:Active
Country of residence:United Kingdom
Address:Terance Butler Limited, The Cabins, Aylesford, United Kingdom, ME20 7DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jason Robert Butler
Notified on:17 May 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:Court Lodge Park, Lower Road, West Farleigh, England, ME15 0PD
Nature of control:
  • Significant influence or control
Mr John Michael Rees
Notified on:17 May 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:4 Charlecote Road, Great Notley, Braintree, England, CM77 7YQ
Nature of control:
  • Significant influence or control
Mr Jason Robert Butler
Notified on:17 May 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:Court Lodge Park, Lower Road, West Farleigh, United Kingdom, ME15 0PD
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Accounts

Accounts with accounts type audited abridged.

Download
2023-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type audited abridged.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2021-12-23Accounts

Accounts with accounts type audited abridged.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-08-27Change of constitution

Statement of companys objects.

Download
2021-08-09Incorporation

Memorandum articles.

Download
2021-08-09Resolution

Resolution.

Download
2021-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-01Officers

Change person director company with change date.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Officers

Termination secretary company with name termination date.

Download
2019-10-18Accounts

Accounts with accounts type audited abridged.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Persons with significant control

Notification of a person with significant control.

Download
2019-05-16Persons with significant control

Cessation of a person with significant control.

Download
2019-05-16Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.