183 BLYTHE ROAD LIMITED

Register to unlock more data on OkredoRegister

183 BLYTHE ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02139420

Incorporation date

10/06/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit L, Bpi House, Cores End Road, Bourne End, Buckinghamshire SL8 5ASCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1987)
dot icon13/01/2026
Confirmation statement made on 2025-12-30 with no updates
dot icon18/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/01/2025
Confirmation statement made on 2024-12-30 with updates
dot icon25/11/2024
Appointment of Mr Kevan Manoj Bhate as a director on 2024-11-12
dot icon22/11/2024
Termination of appointment of Edward Pauker as a director on 2024-11-11
dot icon22/11/2024
Termination of appointment of Katherine Elizabeth East as a director on 2024-11-11
dot icon20/11/2024
Registered office address changed from 183 Blythe Road London W14 0HL to Unit L, Bpi House Cores End Road Bourne End Buckinghamshire SL8 5AS on 2024-11-20
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon11/08/2024
Notification of a person with significant control statement
dot icon05/08/2024
Cessation of Katherine Elizabeth East as a person with significant control on 2024-08-05
dot icon05/08/2024
Cessation of Katherine Shortt as a person with significant control on 2024-08-05
dot icon30/12/2023
Confirmation statement made on 2023-12-30 with no updates
dot icon12/09/2023
Micro company accounts made up to 2022-12-31
dot icon30/12/2022
Confirmation statement made on 2022-12-30 with updates
dot icon20/09/2022
Micro company accounts made up to 2021-12-31
dot icon10/08/2022
Appointment of Mr Henry Charles Scarlett as a director on 2022-08-10
dot icon07/08/2022
Termination of appointment of Alexander Le Roux as a director on 2022-07-22
dot icon07/08/2022
Cessation of Alex Le Roux as a person with significant control on 2022-07-22
dot icon31/12/2021
Confirmation statement made on 2021-12-30 with no updates
dot icon10/10/2021
Micro company accounts made up to 2020-12-31
dot icon30/12/2020
Micro company accounts made up to 2019-12-31
dot icon30/12/2020
Confirmation statement made on 2020-12-30 with no updates
dot icon11/01/2020
Confirmation statement made on 2019-12-30 with updates
dot icon20/09/2019
Micro company accounts made up to 2018-12-31
dot icon26/03/2019
Compulsory strike-off action has been discontinued
dot icon25/03/2019
Confirmation statement made on 2018-12-30 with no updates
dot icon25/03/2019
Appointment of Mr Alexander Le Roux as a director on 2015-12-10
dot icon25/03/2019
Termination of appointment of Renato Guido as a director on 2015-12-10
dot icon19/03/2019
First Gazette notice for compulsory strike-off
dot icon18/03/2019
Cessation of Daniel Sebek as a person with significant control on 2019-03-18
dot icon18/03/2019
Termination of appointment of Daniel Sebek as a director on 2019-03-18
dot icon18/03/2019
Appointment of Miss Lauren Beth Palmer as a director on 2019-03-18
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/02/2018
Confirmation statement made on 2017-12-30 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/03/2017
Confirmation statement made on 2016-12-30 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/01/2016
Annual return made up to 2015-12-30 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/03/2015
Annual return made up to 2014-12-30 with full list of shareholders
dot icon13/10/2014
Appointment of Miss Katharine Shortt as a director on 2013-10-15
dot icon12/10/2014
Termination of appointment of Tiffany Natalie Mantheakis as a director on 2013-10-15
dot icon12/10/2014
Termination of appointment of Tiffany Natalie Mantheakis as a director on 2013-10-15
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/12/2013
Annual return made up to 2013-12-30 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon02/12/2012
Appointment of Mr Daniel Sebek as a director
dot icon02/12/2012
Appointment of Mr Renato Guido as a director
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/09/2012
Termination of appointment of Kathleen Traynor as a director
dot icon15/09/2012
Termination of appointment of Caspar Robson as a director
dot icon16/08/2012
Termination of appointment of Luke Winsbury as a director
dot icon28/12/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon29/12/2010
Appointment of Mr Edward Pauker as a director
dot icon29/12/2010
Appointment of Ms Katherine Elizabeth East as a director
dot icon27/12/2010
Termination of appointment of Nicolas Gilbert as a director
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/02/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon01/02/2010
Director's details changed for Caspar Bewick Wentworth Robson on 2010-01-31
dot icon01/02/2010
Director's details changed for Nicolas Gilbert on 2010-01-31
dot icon01/02/2010
Director's details changed for Tiffany Natalie Mantheakis on 2010-01-31
dot icon01/02/2010
Director's details changed for Kathleen Anne Traynor on 2010-01-31
dot icon01/02/2010
Director's details changed for Luke Alexander Winsbury on 2010-01-31
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/01/2009
Return made up to 30/11/08; full list of members
dot icon04/01/2009
Appointment terminated secretary luke winsbury
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/12/2007
Return made up to 30/11/07; full list of members
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/01/2007
Return made up to 30/11/06; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon25/04/2006
Return made up to 30/11/05; full list of members
dot icon04/04/2006
New director appointed
dot icon04/04/2006
New director appointed
dot icon04/04/2006
New secretary appointed;new director appointed
dot icon27/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/12/2004
Return made up to 30/11/04; full list of members
dot icon29/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon07/01/2004
Return made up to 30/11/03; full list of members
dot icon18/12/2003
New director appointed
dot icon04/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon15/08/2003
Total exemption small company accounts made up to 2001-12-31
dot icon12/08/2003
Compulsory strike-off action has been discontinued
dot icon12/08/2003
New secretary appointed;new director appointed
dot icon12/08/2003
Return made up to 30/11/02; full list of members
dot icon17/06/2003
First Gazette notice for compulsory strike-off
dot icon13/03/2002
Director resigned
dot icon13/03/2002
Director resigned
dot icon13/02/2002
Total exemption small company accounts made up to 2000-12-31
dot icon23/01/2002
Return made up to 30/11/01; full list of members
dot icon14/09/2001
Secretary resigned;director resigned
dot icon24/08/2001
New secretary appointed
dot icon08/12/2000
Return made up to 30/11/00; full list of members
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon07/12/1999
Return made up to 30/11/99; full list of members
dot icon26/10/1999
Accounts for a small company made up to 1998-12-31
dot icon06/10/1999
New secretary appointed
dot icon24/05/1999
New secretary appointed
dot icon14/05/1999
Secretary resigned
dot icon02/02/1999
Accounts for a small company made up to 1997-12-31
dot icon27/11/1998
Return made up to 30/11/98; no change of members
dot icon04/03/1998
New secretary appointed
dot icon04/03/1998
Return made up to 30/11/97; full list of members
dot icon24/02/1998
New director appointed
dot icon24/02/1998
New director appointed
dot icon07/10/1997
Accounts for a small company made up to 1996-12-31
dot icon30/01/1997
Return made up to 31/12/96; full list of members
dot icon30/01/1997
New director appointed
dot icon17/12/1996
New director appointed
dot icon17/12/1996
Director resigned
dot icon17/12/1996
Director resigned
dot icon31/10/1996
Accounts for a small company made up to 1995-12-31
dot icon25/02/1996
Return made up to 31/12/95; full list of members
dot icon07/08/1995
Accounts for a small company made up to 1994-12-31
dot icon21/03/1995
Return made up to 31/12/94; full list of members
dot icon04/01/1995
Secretary resigned;director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/06/1994
Accounts for a small company made up to 1993-12-31
dot icon17/04/1994
Return made up to 31/12/93; full list of members
dot icon17/04/1994
Director resigned;new director appointed
dot icon13/10/1993
Accounts for a small company made up to 1992-12-31
dot icon21/05/1993
Director resigned;new director appointed
dot icon13/05/1993
Return made up to 31/12/92; full list of members
dot icon27/10/1992
Full accounts made up to 1991-12-31
dot icon24/03/1992
Return made up to 31/12/91; full list of members
dot icon02/07/1991
Return made up to 31/12/90; full list of members
dot icon18/06/1991
Full accounts made up to 1990-12-31
dot icon05/12/1990
Full accounts made up to 1989-12-31
dot icon05/12/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon05/11/1990
Return made up to 31/12/89; full list of members
dot icon07/03/1990
Full accounts made up to 1988-12-31
dot icon10/11/1989
Addendum to annual accounts
dot icon10/11/1989
Return made up to 30/11/88; full list of members
dot icon21/06/1988
Secretary resigned;new secretary appointed
dot icon23/10/1987
New director appointed
dot icon23/10/1987
Director resigned
dot icon23/10/1987
New director appointed
dot icon23/10/1987
New director appointed
dot icon10/06/1987
Incorporation
dot icon10/06/1987
Miscellaneous
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
31/12/2024
dot iconNext confirmation date
30/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.32K
-
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scarlett, Henry Charles
Director
10/08/2022 - Present
1
Gilbert, Nicolas
Director
01/01/1996 - 01/06/2010
5
Le Roux, Alexander
Director
10/12/2015 - 22/07/2022
2
Styles, Richard
Secretary
10/05/1999 - 20/08/2001
-
Prescod, Gary Stephen
Secretary
31/01/2002 - 28/09/2005
-

Persons with Significant Control

6
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 183 BLYTHE ROAD LIMITED

183 BLYTHE ROAD LIMITED is an(a) Active company incorporated on 10/06/1987 with the registered office located at Unit L, Bpi House, Cores End Road, Bourne End, Buckinghamshire SL8 5AS. 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 183 BLYTHE ROAD LIMITED?

toggle

183 BLYTHE ROAD LIMITED is currently Active. It was registered on 10/06/1987 .

Where is 183 BLYTHE ROAD LIMITED located?

toggle

183 BLYTHE ROAD LIMITED is registered at Unit L, Bpi House, Cores End Road, Bourne End, Buckinghamshire SL8 5AS.

What does 183 BLYTHE ROAD LIMITED do?

toggle

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

What is the latest filing for 183 BLYTHE ROAD LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-12-30 with no updates.