Background WavePink WaveYellow Wave

10 BALTIC STREET MANAGEMENT LIMITED (03906102)

10 BALTIC STREET MANAGEMENT LIMITED (03906102) is an active UK company. incorporated on 13 January 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 10 BALTIC STREET MANAGEMENT LIMITED has been registered for 26 years. Current directors include BOWDEN, David, FAWCETT-TANG, Roger Calvert, LANCELYN GREEN, Arthur Chorley Edward.

Company Number
03906102
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 January 2000
Age
26 years
Address
10 Baltic Street East, London, EC1Y 0UJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOWDEN, David, FAWCETT-TANG, Roger Calvert, LANCELYN GREEN, Arthur Chorley Edward
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

10 BALTIC STREET MANAGEMENT LIMITED

10 BALTIC STREET MANAGEMENT LIMITED is an active company incorporated on 13 January 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 10 BALTIC STREET MANAGEMENT LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03906102

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 13 January 2000

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

10 Baltic Street East London, EC1Y 0UJ,

Previous Addresses

10 Baltic St East Baltic Street East London EC1Y 0UJ England
From: 14 January 2019To: 21 October 2020
10 Baltic St East 10 Baltic Street East London EC1Y 0UJ England
From: 14 January 2019To: 14 January 2019
69a Greenwood Road London E8 1NT England
From: 8 August 2015To: 14 January 2019
, 69a Greenwood Road Greenwood Road, London, E8 1NT, England
From: 8 August 2015To: 8 August 2015
, 77 Chambord Street, London, E2 7NJ
From: 2 October 2013To: 8 August 2015
, Flat 2 10, Baltic Street East, London, EC1Y 0UJ, United Kingdom
From: 5 February 2012To: 2 October 2013
, Ground Floor, 10 Baltic Street East, London, EC1Y 0UJ
From: 13 January 2000To: 5 February 2012
Timeline

15 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Jan 00
Director Left
Jan 11
Director Joined
Apr 16
Owner Exit
May 21
Director Left
May 21
Director Joined
Jun 21
Owner Exit
Sept 21
New Owner
Sept 21
New Owner
Sept 21
Director Joined
Feb 22
Director Left
Jun 22
Director Left
Jun 22
Owner Exit
Jun 22
Director Joined
Jan 23
New Owner
Jan 23
0
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

BOWDEN, David

Active
Baltic Street East, LondonEC1Y 0UJ
Born May 1954
Director
Appointed 09 Feb 2022

FAWCETT-TANG, Roger Calvert

Active
10 Baltic Street East, LondonEC1Y 0UJ
Born April 1969
Director
Appointed 07 Jun 2021

LANCELYN GREEN, Arthur Chorley Edward

Active
Baltic Street East, LondonEC1Y 0UJ
Born April 1989
Director
Appointed 30 Jan 2023

ASTON, Elizabeth Jane

Resigned
Pitarua Street, Wellington 6011
Secretary
Appointed 09 Oct 2008
Resigned 11 Apr 2016

BURGESS, Timothy Stuart

Resigned
30c Rathbone Place, LondonW1T 1JQ
Secretary
Appointed 22 Sept 2005
Resigned 30 Nov 2007

PICKERING, Kirk Stuart

Resigned
1 St Pauls, LondonSE23 3UL
Secretary
Appointed 13 Jan 2000
Resigned 01 Sept 2000

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 13 Jan 2000
Resigned 13 Jan 2000

WEBBER, Paul Robert

Resigned
The Studio Barn, WilstoneHP23 4NZ
Secretary
Appointed 01 Sept 2000
Resigned 21 Sept 2005

ASTON, Elizabeth Jane

Resigned
Pitarua Street, Wellington 6011
Born February 1957
Director
Appointed 19 Dec 2003
Resigned 21 Jun 2022

BURGESS, Timothy Stuart

Resigned
30c Rathbone Place, LondonW1T 1JQ
Born December 1972
Director
Appointed 22 Sept 2005
Resigned 30 Nov 2007

FLUGGE, Nicholas Alexander

Resigned
Greenwood Road, LondonE8 1NT
Born July 1977
Director
Appointed 01 Sept 2000
Resigned 11 May 2021

PICKERING, Ernest James

Resigned
1 Pynest Green Lane, Waltham AbbeyEN9 3QL
Born March 1941
Director
Appointed 13 Jan 2000
Resigned 01 Sept 2000

PICKERING, Kirk Stuart

Resigned
1 St Pauls, LondonSE23 3UL
Born January 1967
Director
Appointed 13 Jan 2000
Resigned 01 Sept 2000

PITTS, John Francis Armstrong, Dr

Resigned
Ground Floor, LondonEC1Y 0UJ
Born February 1961
Director
Appointed 09 Oct 2008
Resigned 01 Dec 2010

SANTOS, Maria

Resigned
Selby Road, LondonE11 3LT
Born October 1950
Director
Appointed 19 Apr 2016
Resigned 08 Jun 2022

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 13 Jan 2000
Resigned 13 Jan 2000

WEBBER, Paul Robert

Resigned
The Studio Barn, WilstoneHP23 4NZ
Born January 1946
Director
Appointed 01 Sept 2000
Resigned 21 Sept 2005

WELLS, Mason Rhys

Resigned
Flat 2, LondonEC1Y 0UJ
Born November 1969
Director
Appointed 01 Sept 2000
Resigned 19 Dec 2003

Persons with significant control

7

4 Active
3 Ceased

Mr Arthur Chorley Edward Lancelyn Green

Active
Baltic Street East, LondonEC1Y 0UJ
Born April 1989

Nature of Control

Significant influence or control
Notified 30 Jan 2023

Mr Roger Calvert Fawcett-Tang

Active
Baltic Street East, LondonEC1Y 0UJ
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jun 2021

Ms Elizabeth Aston

Ceased
Pitarua Street,, Wellington
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jan 2017
Ceased 30 Mar 2022

Mr Nicholas Alexander Flugge

Ceased
Baltic Street East, LondonEC1Y 0UJ
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jan 2017
Ceased 11 May 2021

Ms Maria Santos

Ceased
Selby Road, LondonE11 3LT
Born May 1954

Nature of Control

Significant influence or control
Notified 13 Jan 2017
Ceased 13 Jan 2017

Mrs Maria Santos

Active
Selby Road, LondonE11 3LT
Born October 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jan 2017

Mr David Bowden

Active
Selby Road, LondonE11 3LT
Born May 1954

Nature of Control

Significant influence or control
Notified 13 Jan 2017
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
30 January 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
21 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 September 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 September 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 September 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
25 May 2021
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2020
AD01Change of Registered Office Address
Elect To Keep The Directors Register Information On The Public Register
21 October 2020
EH01EH01
Elect To Keep The Directors Residential Address Register Information On The Public Register
21 October 2020
EH02EH02
Elect To Keep The Secretaries Register Information On The Public Register
21 October 2020
EH03EH03
Move Registers To Registered Office Company With New Address
5 October 2020
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
5 October 2020
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 April 2016
TM02Termination of Secretary
Move Registers To Sail Company With New Address
29 February 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 February 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date No Member List
30 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 September 2015
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
4 September 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 August 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
25 January 2015
AR01AR01
Change Person Director Company With Change Date
25 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 February 2014
AR01AR01
Change Person Director Company With Change Date
7 February 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
16 January 2013
AR01AR01
Change Person Director Company With Change Date
18 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2011
AR01AR01
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 January 2010
AR01AR01
Change Person Director Company With Change Date
23 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
11 December 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 November 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2007
AAAnnual Accounts
Legacy
21 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 March 2006
AAAnnual Accounts
Legacy
15 March 2006
363sAnnual Return (shuttle)
Legacy
30 January 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
9 January 2006
AAAnnual Accounts
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
27 September 2005
288bResignation of Director or Secretary
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 May 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 May 2004
AAAnnual Accounts
Legacy
17 March 2004
363sAnnual Return (shuttle)
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
288bResignation of Director or Secretary
Legacy
8 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 November 2002
AAAnnual Accounts
Legacy
11 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 October 2001
AAAnnual Accounts
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
4 June 2001
363sAnnual Return (shuttle)
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
6 September 2000
287Change of Registered Office
Legacy
6 September 2000
288bResignation of Director or Secretary
Legacy
6 September 2000
288bResignation of Director or Secretary
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
287Change of Registered Office
Legacy
5 February 2000
288aAppointment of Director or Secretary
Legacy
5 February 2000
288aAppointment of Director or Secretary
Legacy
5 February 2000
288bResignation of Director or Secretary
Legacy
5 February 2000
288bResignation of Director or Secretary
Incorporation Company
13 January 2000
NEWINCIncorporation