140 BLYTHE ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

140 BLYTHE ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02097540

Incorporation date

06/02/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

140 Blythe Road, London, W14 0HDCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1987)
dot icon03/03/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/12/2025
Director's details changed for Mrs Diana Margaret Halbert on 2025-12-18
dot icon18/12/2025
Director's details changed for Ms Jane Ann Foley on 2025-12-18
dot icon18/12/2025
Director's details changed for Ms Jane Ann Foley on 2025-12-18
dot icon18/12/2025
Director's details changed for Mrs Diana Margaret Halbert on 2025-12-18
dot icon12/11/2025
Director's details changed for Mrs Dinah Margaret Halbert on 2025-11-12
dot icon16/12/2024
Micro company accounts made up to 2024-03-31
dot icon20/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon12/12/2023
Micro company accounts made up to 2023-03-31
dot icon23/03/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon16/12/2022
Micro company accounts made up to 2022-03-31
dot icon11/05/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon08/03/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon17/12/2020
Micro company accounts made up to 2020-03-31
dot icon13/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon11/02/2019
Confirmation statement made on 2019-02-08 with updates
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon14/10/2018
Director's details changed for Ms Roh Lin Tang on 2018-10-14
dot icon14/10/2018
Appointment of Ms Roh Lin Tang as a director on 2018-10-14
dot icon14/10/2018
Termination of appointment of Jonathan Peter Worboys as a director on 2018-10-14
dot icon23/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon07/03/2017
Confirmation statement made on 2017-02-08 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/05/2016
Appointment of Mr Jonathan Peter Worboys as a director on 2016-03-23
dot icon25/05/2016
Termination of appointment of Candice Louise Campbell Raby as a director on 2016-03-23
dot icon29/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon01/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/03/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/06/2014
Appointment of Mrs Dinah Margaret Halbert as a director
dot icon02/06/2014
Appointment of Mrs Candice Louise Campbell Raby as a director
dot icon15/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon15/02/2014
Termination of appointment of Delissa Needham as a director
dot icon15/02/2014
Termination of appointment of Delissa Needham as a director
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/04/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon06/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon11/05/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/05/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon24/05/2010
Director's details changed for Simon John Wood on 2010-02-08
dot icon24/05/2010
Secretary's details changed for Simon John Wood on 2010-02-08
dot icon24/05/2010
Director's details changed for Jane Ann Foley on 2010-02-08
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/06/2009
Compulsory strike-off action has been discontinued
dot icon11/06/2009
Return made up to 08/02/09; full list of members
dot icon09/06/2009
First Gazette notice for compulsory strike-off
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/01/2009
Return made up to 08/02/08; full list of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon23/01/2008
Return made up to 08/02/07; full list of members
dot icon02/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/04/2006
Director resigned
dot icon22/03/2006
Return made up to 08/02/06; full list of members
dot icon10/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon27/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon26/11/2004
Return made up to 08/02/04; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon19/12/2003
Return made up to 08/02/03; full list of members
dot icon03/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon08/12/2002
New director appointed
dot icon11/11/2002
Return made up to 08/02/02; full list of members
dot icon30/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon26/09/2001
Return made up to 08/02/01; full list of members
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon01/09/2000
Return made up to 08/02/00; full list of members
dot icon15/02/2000
Accounts for a small company made up to 1999-03-31
dot icon26/02/1999
Return made up to 08/02/99; full list of members
dot icon26/02/1999
New director appointed
dot icon26/02/1999
Director resigned
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon08/06/1998
Return made up to 14/02/98; full list of members
dot icon29/01/1998
Accounts for a small company made up to 1997-03-31
dot icon15/01/1998
New director appointed
dot icon15/01/1998
New director appointed
dot icon06/01/1998
Director resigned
dot icon06/01/1998
Director resigned
dot icon19/09/1997
New secretary appointed
dot icon19/09/1997
Director resigned
dot icon19/09/1997
Return made up to 14/02/97; no change of members
dot icon19/09/1997
Return made up to 14/02/96; full list of members
dot icon01/09/1997
New director appointed
dot icon31/01/1997
Accounts for a small company made up to 1996-03-31
dot icon29/01/1997
New director appointed
dot icon04/02/1996
Accounts for a small company made up to 1995-03-31
dot icon18/05/1995
Secretary resigned;director resigned
dot icon01/03/1995
Return made up to 14/02/95; no change of members
dot icon30/01/1995
Accounts for a small company made up to 1994-03-31
dot icon25/02/1994
Return made up to 14/02/94; no change of members
dot icon09/02/1994
Full accounts made up to 1993-03-31
dot icon23/02/1993
Return made up to 14/02/93; full list of members
dot icon26/01/1993
Full accounts made up to 1992-03-31
dot icon19/02/1992
Full accounts made up to 1991-03-31
dot icon19/02/1992
Return made up to 14/02/92; no change of members
dot icon09/01/1992
Auditor's resignation
dot icon04/07/1991
Return made up to 14/02/91; no change of members
dot icon08/04/1991
Full accounts made up to 1990-03-31
dot icon07/03/1990
Director resigned;new director appointed
dot icon07/03/1990
Return made up to 14/02/90; full list of members
dot icon08/02/1990
Full accounts made up to 1989-03-31
dot icon22/01/1990
Full accounts made up to 1988-03-31
dot icon10/03/1989
New director appointed
dot icon10/03/1989
Return made up to 19/10/88; full list of members
dot icon23/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/03/1987
Accounting reference date notified as 31/03
dot icon20/02/1987
Registered office changed on 20/02/87 from: icc house 110 whitchurch road cardiff CF4 3LY
dot icon06/02/1987
Certificate of Incorporation
dot icon06/02/1987
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
635.00
-
0.00
-
-
2022
4
40.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tang, Roh Lin
Director
14/10/2018 - Present
1
Worboys, Jonathan Peter
Director
23/03/2016 - 14/10/2018
-
Raby, Candice Louise Campbell
Director
31/05/2014 - 23/03/2016
-
Foley, Jane Ann
Director
13/04/1995 - Present
-
Cooke, Nicholas Simon
Director
10/10/1997 - 23/07/1998
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 140 BLYTHE ROAD MANAGEMENT COMPANY LIMITED

140 BLYTHE ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/02/1987 with the registered office located at 140 Blythe Road, London, W14 0HD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 140 BLYTHE ROAD MANAGEMENT COMPANY LIMITED?

toggle

140 BLYTHE ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/02/1987 .

Where is 140 BLYTHE ROAD MANAGEMENT COMPANY LIMITED located?

toggle

140 BLYTHE ROAD MANAGEMENT COMPANY LIMITED is registered at 140 Blythe Road, London, W14 0HD.

What does 140 BLYTHE ROAD MANAGEMENT COMPANY LIMITED do?

toggle

140 BLYTHE ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 140 BLYTHE ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-08 with no updates.