Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BALTIC WHARF (GRAVESEND) MANAGEMENT COMPANY LIMITED
Company Information for

BALTIC WHARF (GRAVESEND) MANAGEMENT COMPANY LIMITED

KENT GATEWAY BLOCK MANAGEMENT LIMITED, FORT PITT HOUSE, NEW ROAD, ROCHESTER, KENT, ME1 1DX,
Company Registration Number
04816559
Private Limited Company
Active

Company Overview

About Baltic Wharf (gravesend) Management Company Ltd
BALTIC WHARF (GRAVESEND) MANAGEMENT COMPANY LIMITED was founded on 2003-07-01 and has its registered office in Rochester. The organisation's status is listed as "Active". Baltic Wharf (gravesend) Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BALTIC WHARF (GRAVESEND) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
KENT GATEWAY BLOCK MANAGEMENT LIMITED
FORT PITT HOUSE
NEW ROAD
ROCHESTER
KENT
ME1 1DX
Other companies in ME1
 
Filing Information
Company Number 04816559
Company ID Number 04816559
Date formed 2003-07-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 14:28:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BALTIC WHARF (GRAVESEND) MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BALTIC WHARF (GRAVESEND) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
KENT GATEWAY BLOCK MANAGEMENT LIMITED
Company Secretary 2010-01-01
DAVID O'REILLY
Director 2010-03-18
CLIFFORD ALBERT POTTER
Director 2005-08-03
GARY ALAN READING
Director 2007-06-05
MANJIT REKHI
Director 2007-06-05
TAAVI SEPP
Director 2010-03-18
STEPHEN JOHN STAMP
Director 2015-04-16
GREG MALCOLM WATSON
Director 2005-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN BRIAN PAGE
Director 2007-11-14 2016-11-13
JACQUELINE JULIE BOLLAND
Director 2014-12-11 2016-08-08
ANTHONY STANLEY CHARLES
Director 2005-08-03 2010-01-01
CRABTREE PM LIMITED
Company Secretary 2004-04-20 2009-12-31
TERENCE ROBERT WHITE
Company Secretary 2005-04-01 2009-12-31
GERALDINE ANNE GATRELL
Director 2005-08-03 2009-05-15
GARY DEREK EWIN
Director 2005-08-03 2007-06-11
EDWARD FRANCIS AYRES
Director 2003-09-15 2006-02-10
ROGER MALCOLM BOND
Director 2003-09-15 2006-02-10
GRAHAM DOUGLAS CLARK
Director 2003-09-15 2006-02-10
ROGER MALCOLM BOND
Company Secretary 2003-09-15 2005-04-01
SUSAN CAROLYN MAWSON
Company Secretary 2003-07-01 2003-09-29
DAVID JONATHAN JACKSON
Director 2003-07-01 2003-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIFFORD ALBERT POTTER CAP CONSTRUCTION LIMITED Director 2003-09-18 CURRENT 2003-09-18 Active
CLIFFORD ALBERT POTTER C.A.P. DEVELOPMENTS LIMITED Director 1989-07-25 CURRENT 1989-07-20 Active
GARY ALAN READING READING DESIGNS LIMITED Director 2016-05-13 CURRENT 2016-05-13 Active
GARY ALAN READING CECAD LIMITED Director 2013-05-17 CURRENT 2013-05-17 Active - Proposal to Strike off
GARY ALAN READING CRYSTAL ENTERPRISES CAD SERVICES LIMITED Director 1992-12-18 CURRENT 1982-04-26 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-07-03CONFIRMATION STATEMENT MADE ON 01/07/23, WITH UPDATES
2022-12-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH UPDATES
2022-01-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH UPDATES
2021-02-14TM01APPOINTMENT TERMINATED, DIRECTOR TAAVI SEPP
2021-02-14PSC07CESSATION OF TAAVI SEPP AS A PERSON OF SIGNIFICANT CONTROL
2021-01-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES
2020-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-11-22PSC07CESSATION OF STEPHEN JOHN STAMP AS A PERSON OF SIGNIFICANT CONTROL
2019-11-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN STAMP
2019-11-14PSC07CESSATION OF MANJIT REKHI AS A PERSON OF SIGNIFICANT CONTROL
2019-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MANJIT REKHI
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES
2019-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID O'REILLY
2018-12-14PSC07CESSATION OF DAVID O'REILLY AS A PERSON OF SIGNIFICANT CONTROL
2018-07-17PSC07CESSATION OF CLIFFORD ALBERT POTTER AS A PERSON OF SIGNIFICANT CONTROL
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD ALBERT POTTER
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES
2018-07-05PSC07CESSATION OF JACQUELINE JULIE BOLLAND AS A PERSON OF SIGNIFICANT CONTROL
2018-01-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES
2017-07-06PSC07CESSATION OF MARTIN BRIAN PAGE AS A PERSON OF SIGNIFICANT CONTROL
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BRIAN PAGE
2017-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE JULIE BOLLAND
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-08CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-01-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-06AR0101/07/15 ANNUAL RETURN FULL LIST
2015-04-17AP01DIRECTOR APPOINTED MR STEPHEN JOHN STAMP
2015-01-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-11AP01DIRECTOR APPOINTED MRS JACQUELINE JULIE BOLLAND
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-02AR0101/07/14 ANNUAL RETURN FULL LIST
2014-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-07-02AR0101/07/13 ANNUAL RETURN FULL LIST
2013-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/13 FROM C/O C/O Kent Gateway Fort Pitt House New Road Rochester Kent ME1 1DX United Kingdom
2012-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-07-23AR0101/07/12 FULL LIST
2012-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID O'REILLY / 01/05/2012
2012-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / TAAVI SEPP / 01/05/2012
2012-04-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KENT GATEWAY BLOCK MANAGEMENT LIMITED / 23/04/2012
2012-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2012 FROM 172 HIGH STREET ROCHESTER KENT ME1 1EX
2011-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-18AR0101/07/11 FULL LIST
2010-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-27AR0101/07/10 FULL LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GREG MALCOLM WATSON / 01/01/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MANJIT REKHI / 01/01/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY ALAN READING / 01/01/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD ALBERT POTTER / 01/01/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BRIAN PAGE / 01/01/2010
2010-04-12AP01DIRECTOR APPOINTED TAAVI SEPP
2010-04-08AP01DIRECTOR APPOINTED DAVID O'REILLY
2010-03-24AP04CORPORATE SECRETARY APPOINTED KENT GATEWAY BLOCK MANAGEMENT LIMITED
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHARLES
2010-01-12TM02APPOINTMENT TERMINATED, SECRETARY CRABTREE PROPERTY MANAGEMENT LIMITED
2010-01-12TM02APPOINTMENT TERMINATED, SECRETARY TERENCE WHITE
2010-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2010 FROM MARLBOROUGH HOUSE 298 REGENTS PARK ROAD LONDON N3 2UU
2009-08-13363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-07-27AA31/12/08 TOTAL EXEMPTION FULL
2009-06-06288bAPPOINTMENT TERMINATED DIRECTOR GERALDINE GATRELL
2008-11-17AA31/12/07 TOTAL EXEMPTION FULL
2008-08-01363sRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-05-14287REGISTERED OFFICE CHANGED ON 14/05/2008 FROM HATHAWAY HOUSE POPES DRIVE FINCHLEY LONDON N3 1QF
2008-01-08288aNEW DIRECTOR APPOINTED
2007-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-31363sRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-07-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2007-06-22288bDIRECTOR RESIGNED
2007-06-22288aNEW DIRECTOR APPOINTED
2007-06-22288aNEW DIRECTOR APPOINTED
2007-01-23AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/04
2006-08-08363sRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-02-16288bDIRECTOR RESIGNED
2006-02-16288bDIRECTOR RESIGNED
2006-02-16288bDIRECTOR RESIGNED
2005-12-12288aNEW DIRECTOR APPOINTED
2005-11-25288aNEW DIRECTOR APPOINTED
2005-11-07288aNEW DIRECTOR APPOINTED
2005-11-07288aNEW DIRECTOR APPOINTED
2005-11-07288aNEW DIRECTOR APPOINTED
2005-08-24363sRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2005-06-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-12288aNEW SECRETARY APPOINTED
2005-04-12288bSECRETARY RESIGNED
2005-02-10225ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/12/04
2004-08-11363sRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2004-05-07287REGISTERED OFFICE CHANGED ON 07/05/04 FROM: OSPREY HOUSE NEW MILL ROAD ORPINGTON KENT BR5 3JQ
2004-05-07288aNEW SECRETARY APPOINTED
2003-10-03288bDIRECTOR RESIGNED
2003-10-03288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to BALTIC WHARF (GRAVESEND) MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BALTIC WHARF (GRAVESEND) MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BALTIC WHARF (GRAVESEND) MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BALTIC WHARF (GRAVESEND) MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2013-01-01 £ 100
Shareholder Funds 2012-01-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BALTIC WHARF (GRAVESEND) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BALTIC WHARF (GRAVESEND) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of BALTIC WHARF (GRAVESEND) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BALTIC WHARF (GRAVESEND) MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as BALTIC WHARF (GRAVESEND) MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where BALTIC WHARF (GRAVESEND) MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BALTIC WHARF (GRAVESEND) MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BALTIC WHARF (GRAVESEND) MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.