Background WavePink WaveYellow Wave

BALTIC WHARF (GRAVESEND) MANAGEMENT COMPANY LIMITED (04816559)

BALTIC WHARF (GRAVESEND) MANAGEMENT COMPANY LIMITED (04816559) is an active UK company. incorporated on 1 July 2003. with registered office in Rochester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BALTIC WHARF (GRAVESEND) MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include READING, Gary Alan, WATSON, Greg Malcolm.

Company Number
04816559
Status
active
Type
ltd
Incorporated
1 July 2003
Age
22 years
Address
Fort Pitt House, Rochester, ME1 1DX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
READING, Gary Alan, WATSON, Greg Malcolm
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALTIC WHARF (GRAVESEND) MANAGEMENT COMPANY LIMITED

BALTIC WHARF (GRAVESEND) MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 July 2003 with the registered office located in Rochester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BALTIC WHARF (GRAVESEND) MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

04816559

LTD Company

Age

22 Years

Incorporated 1 July 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

Fort Pitt House New Road Rochester, ME1 1DX,

Previous Addresses

C/O C/O Kent Gateway Fort Pitt House New Road Rochester Kent ME1 1DX United Kingdom
From: 23 April 2012To: 28 January 2013
172 High Street Rochester Kent ME1 1EX
From: 12 January 2010To: 23 April 2012
Marlborough House 298 Regents Park Road London N3 2UU
From: 1 July 2003To: 12 January 2010
Timeline

22 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Mar 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Dec 14
Director Joined
Apr 15
Director Left
Aug 16
Director Left
Jan 17
Owner Exit
Jul 17
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Left
Jul 18
Director Left
Dec 18
Owner Exit
Dec 18
Owner Exit
Nov 19
Director Left
Nov 19
Owner Exit
Nov 19
Director Left
Nov 19
Director Left
Feb 21
Owner Exit
Feb 21
Owner Exit
Jun 25
Owner Exit
Jun 25
0
Funding
12
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

KENT GATEWAY BLOCK MANAGEMENT LIMITED

Active
New Road, RochesterME1 1DX
Corporate secretary
Appointed 01 Jan 2010

READING, Gary Alan

Active
New Road, RochesterME1 1DX
Born October 1959
Director
Appointed 05 Jun 2007

WATSON, Greg Malcolm

Active
New Road, RochesterME1 1DX
Born September 1979
Director
Appointed 03 Aug 2005

BOND, Roger Malcolm

Resigned
1 Village Close, WeybridgeKT13 9HF
Secretary
Appointed 15 Sept 2003
Resigned 01 Apr 2005

MAWSON, Susan Carolyn

Resigned
79 Burkes Road, BeaconsfieldHP9 1EE
Secretary
Appointed 01 Jul 2003
Resigned 29 Sept 2003

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 01 Apr 2005
Resigned 31 Dec 2009

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 20 Apr 2004
Resigned 31 Dec 2009

AYRES, Edward Francis

Resigned
3 Studland Close, SidcupDA15 7HP
Born October 1962
Director
Appointed 15 Sept 2003
Resigned 10 Feb 2006

BOLLAND, Jacqueline Julie

Resigned
New Road, RochesterME1 1DX
Born August 1967
Director
Appointed 11 Dec 2014
Resigned 08 Aug 2016

BOND, Roger Malcolm

Resigned
1 Village Close, WeybridgeKT13 9HF
Born August 1947
Director
Appointed 15 Sept 2003
Resigned 10 Feb 2006

CHARLES, Anthony Stanley

Resigned
239 Tideslea Path, LondonSE28 0NH
Born August 1964
Director
Appointed 03 Aug 2005
Resigned 01 Jan 2010

CLARK, Graham Douglas

Resigned
Flat 2 Rowan House, Tunbridge WellsTN4 8GG
Born October 1952
Director
Appointed 15 Sept 2003
Resigned 10 Feb 2006

EWIN, Gary Derek

Resigned
4 Townfield Corner, GravesendDA12 1HP
Born March 1961
Director
Appointed 03 Aug 2005
Resigned 11 Jun 2007

GATRELL, Geraldine Anne

Resigned
Little Hermitage, HighamME3 7NU
Born September 1953
Director
Appointed 03 Aug 2005
Resigned 15 May 2009

JACKSON, David Jonathan

Resigned
Cotterdale, Wooburn CommonHP10 0JG
Born November 1952
Director
Appointed 01 Jul 2003
Resigned 29 Sept 2003

O'REILLY, David

Resigned
New Road, RochesterME1 1DX
Born November 1976
Director
Appointed 18 Mar 2010
Resigned 14 Dec 2018

PAGE, Martin Brian

Resigned
New Road, RochesterME1 1DX
Born October 1963
Director
Appointed 14 Nov 2007
Resigned 13 Nov 2016

POTTER, Clifford Albert

Resigned
New Road, RochesterME1 1DX
Born April 1960
Director
Appointed 03 Aug 2005
Resigned 17 Jul 2018

REKHI, Manjit

Resigned
New Road, RochesterME1 1DX
Born May 1974
Director
Appointed 05 Jun 2007
Resigned 13 Nov 2019

SEPP, Taavi

Resigned
New Road, RochesterME1 1DX
Born April 1978
Director
Appointed 18 Mar 2010
Resigned 03 Feb 2021

STAMP, Stephen John

Resigned
New Road, RochesterME1 1DX
Born December 1947
Director
Appointed 16 Apr 2015
Resigned 14 Nov 2019

Persons with significant control

9

0 Active
9 Ceased

Mr Gary Alan Reading

Ceased
New Road, RochesterME1 1DX
Born October 1959

Nature of Control

Significant influence or control
Notified 07 Jul 2016
Ceased 01 Jul 2025

Mr Greg Malcolm Watson

Ceased
New Road, RochesterME1 1DX
Born September 1979

Nature of Control

Significant influence or control
Notified 07 Jul 2016
Ceased 01 Jul 2025

Mr Taavi Sepp

Ceased
New Road, RochesterME1 1DX
Born April 1978

Nature of Control

Significant influence or control
Notified 07 Jul 2016
Ceased 03 Feb 2021

Mr Stephen John Stamp

Ceased
New Road, RochesterME1 1DX
Born December 1947

Nature of Control

Significant influence or control
Notified 07 Jul 2016
Ceased 14 Nov 2019

Mr Manjit Rekhi

Ceased
New Road, RochesterME1 1DX
Born May 1974

Nature of Control

Significant influence or control
Notified 07 Jul 2016
Ceased 13 Nov 2019

Mr David O'Reilly

Ceased
New Road, RochesterME1 1DX
Born November 1976

Nature of Control

Significant influence or control
Notified 07 Jul 2016
Ceased 14 Dec 2018

Mr Clifford Albert Potter

Ceased
New Road, RochesterME1 1DX
Born April 1960

Nature of Control

Significant influence or control
Notified 07 Jul 2016
Ceased 17 Jul 2018

Mrs Jacqueline Julie Bolland

Ceased
New Road, RochesterME1 1DX
Born August 1967

Nature of Control

Significant influence or control
Notified 07 Jul 2016
Ceased 05 Jul 2018

Mr Martin Brian Page

Ceased
New Road, RochesterME1 1DX
Born October 1963

Nature of Control

Significant influence or control
Notified 07 Jul 2016
Ceased 14 Nov 2016
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Dormant
2 January 2026
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
1 July 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
14 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
1 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
14 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
14 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
4 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Dormant
9 January 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Change Person Director Company With Change Date
22 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2012
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
23 April 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
23 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Dormant
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
24 March 2010
AP04Appointment of Corporate Secretary
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Termination Secretary Company With Name
12 January 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
12 January 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 January 2010
TM02Termination of Secretary
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 July 2009
AAAnnual Accounts
Legacy
6 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 November 2008
AAAnnual Accounts
Legacy
1 August 2008
363sAnnual Return (shuttle)
Legacy
14 May 2008
287Change of Registered Office
Legacy
8 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 September 2007
AAAnnual Accounts
Legacy
31 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 July 2007
AAAnnual Accounts
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
23 January 2007
AAMDAAMD
Legacy
8 August 2006
363sAnnual Return (shuttle)
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
7 November 2005
288aAppointment of Director or Secretary
Legacy
7 November 2005
288aAppointment of Director or Secretary
Legacy
7 November 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2005
AAAnnual Accounts
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
225Change of Accounting Reference Date
Legacy
11 August 2004
363sAnnual Return (shuttle)
Legacy
7 May 2004
287Change of Registered Office
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
25 September 2003
288aAppointment of Director or Secretary
Incorporation Company
1 July 2003
NEWINCIncorporation