10 Baltic Street Management Limited

General information

Name:

10 Baltic Street Management Ltd

Office Address:

10 Baltic Street East EC1Y 0UJ London

Number: 03906102

Incorporation date: 2000-01-13

End of financial year: 31 January

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

10 Baltic Street Management started conducting its operations in 2000 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) under the following Company Registration No.: 03906102. The company has been prospering for twenty four years and it's currently active. This company's head office is based in London at 10 Baltic Street East. Anyone can also find this business utilizing its postal code, EC1Y 0UJ. This firm's Standard Industrial Classification Code is 98000 meaning Residents property management. Tuesday 31st January 2023 is the last time when account status updates were filed.

Due to this particular enterprise's constant expansion, it was imperative to acquire more company leaders: Arthur L., David B. and Roger F. who have been participating in joint efforts since Mon, 30th Jan 2023 to promote the success of this specific firm.

Financial data based on annual reports

Company staff

Arthur L.

Role: Director

Appointed: 30 January 2023

Latest update: 18 May 2024

David B.

Role: Director

Appointed: 09 February 2022

Latest update: 18 May 2024

Roger F.

Role: Director

Appointed: 07 June 2021

Latest update: 18 May 2024

People with significant control

Executives with significant control over the firm are: Maria S. owns 1/2 or less of company shares. David B. has substantial control or influence over the company. Arthur L. has substantial control or influence over the company.

Maria S.
Notified on 13 January 2017
Nature of control:
1/2 or less of shares
David B.
Notified on 13 January 2017
Nature of control:
substantial control or influence
Arthur L.
Notified on 30 January 2023
Nature of control:
substantial control or influence
Roger F.
Notified on 7 June 2021
Nature of control:
1/2 or less of shares
Elizabeth A.
Notified on 13 January 2017
Ceased on 30 March 2022
Nature of control:
1/2 or less of shares
Nicholas F.
Notified on 13 January 2017
Ceased on 11 May 2021
Nature of control:
1/2 or less of shares
Maria S.
Notified on 13 January 2017
Ceased on 13 January 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 27 January 2024
Confirmation statement last made up date 13 January 2023
Annual Accounts 18 October 2012
Start Date For Period Covered By Report 2011-02-01
End Date For Period Covered By Report 2012-01-31
Date Approval Accounts 18 October 2012
Annual Accounts 2 October 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 2 October 2013
Annual Accounts 28 October 2014
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 28 October 2014
Annual Accounts 15 October 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 15 October 2015
Annual Accounts 11 October 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 11 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Tue, 31st Jan 2023 (AA)
filed on: 4th, October 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2016

Address:

69a Greenwood Road

Post code:

E8 1NT

City / Town:

London

Accountant/Auditor,
2016

Name:

Warr & Co Limited

Address:

Chartered Accountants Mynshull House 78 Churchgate

Post code:

SK1 1YJ

City / Town:

Stockport

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
24
Company Age

Closest Companies - by postcode