9 BLYTH ROAD RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

9 BLYTH ROAD RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03439971

Incorporation date

26/09/1997

Size

Dormant

Contacts

Registered address

Registered address

Eden House Southern Counties Managemement Limited, Eden House, Edenbridge TN8 6HFCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/1997)
dot icon25/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon02/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon13/11/2025
Director's details changed for Mrs Mary Rose Williams on 2025-11-13
dot icon11/07/2025
Termination of appointment of Catherine Young as a director on 2025-07-11
dot icon06/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon06/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon21/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon17/06/2024
Termination of appointment of Catherine Young as a secretary on 2024-06-01
dot icon17/06/2024
Appointment of Southern Counties Management Limited as a secretary on 2024-06-01
dot icon14/06/2024
Registered office address changed from Flat 6 9 Blyth Road Bromley Kent BR1 3RS to Eden House Southern Counties Managemement Limited Eden House Edenbridge TN8 6HF on 2024-06-14
dot icon15/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon11/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon31/12/2022
Confirmation statement made on 2022-12-31 with updates
dot icon29/12/2022
Confirmation statement made on 2022-12-29 with updates
dot icon28/10/2022
Appointment of Mr Christopher John Maillard as a director on 2022-10-26
dot icon30/09/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon07/07/2022
Appointment of Miss Catherine Young as a secretary on 2022-06-24
dot icon06/07/2022
Termination of appointment of Rosemary Elisabeth Endrawez as a director on 2022-06-24
dot icon06/07/2022
Termination of appointment of Rosemary Elisabeth Endrawez as a secretary on 2022-06-24
dot icon23/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon24/09/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon31/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon30/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon27/07/2020
Micro company accounts made up to 2019-12-31
dot icon26/09/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon08/08/2019
Micro company accounts made up to 2018-12-31
dot icon18/09/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon27/07/2018
Notification of a person with significant control statement
dot icon27/07/2018
Withdrawal of a person with significant control statement on 2018-07-27
dot icon03/05/2018
Micro company accounts made up to 2017-12-31
dot icon04/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon26/09/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon27/04/2017
Micro company accounts made up to 2016-12-31
dot icon04/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon12/06/2015
Full accounts made up to 2014-12-31
dot icon23/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon22/09/2014
Full accounts made up to 2013-12-31
dot icon28/11/2013
Full accounts made up to 2012-12-31
dot icon01/10/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon22/11/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon22/11/2012
Termination of appointment of Martin Gunnett as a director
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon28/09/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon30/09/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon30/09/2010
Director's details changed for Catherine Young on 2010-09-26
dot icon30/09/2010
Director's details changed for Louisa Williams on 2010-09-26
dot icon30/09/2010
Director's details changed for Martin John Gunnett on 2010-09-26
dot icon30/09/2010
Director's details changed for Rosemary Elisabeth Endrawez on 2010-09-26
dot icon01/06/2010
Full accounts made up to 2009-12-31
dot icon10/11/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon09/11/2009
Secretary's details changed for Rosemary Elisabeth Endrawez on 2009-08-04
dot icon09/11/2009
Director's details changed for Martin John Gunnett on 2009-08-04
dot icon09/11/2009
Director's details changed for Mrs Mary Rose Williams on 2009-08-04
dot icon09/11/2009
Director's details changed for Louisa Williams on 2009-08-04
dot icon09/11/2009
Director's details changed for Catherine Young on 2009-08-04
dot icon09/11/2009
Director's details changed for Rosemary Elisabeth Endrawez on 2009-08-04
dot icon06/07/2009
Full accounts made up to 2008-12-31
dot icon07/11/2008
Return made up to 26/09/08; change of members
dot icon17/07/2008
Director appointed martin john gunnett
dot icon15/07/2008
Full accounts made up to 2007-12-31
dot icon06/12/2007
Return made up to 26/09/07; no change of members
dot icon24/10/2007
Full accounts made up to 2006-12-31
dot icon26/10/2006
Return made up to 26/09/06; full list of members
dot icon11/05/2006
Full accounts made up to 2005-12-31
dot icon04/11/2005
Return made up to 26/09/05; full list of members
dot icon11/07/2005
Director resigned
dot icon20/06/2005
Full accounts made up to 2004-12-31
dot icon17/05/2005
New director appointed
dot icon07/12/2004
Return made up to 26/09/04; full list of members
dot icon23/09/2004
New secretary appointed
dot icon15/09/2004
Secretary resigned;director resigned
dot icon19/07/2004
Accounts for a dormant company made up to 2003-12-31
dot icon07/07/2004
New director appointed
dot icon25/05/2004
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon26/10/2003
Return made up to 26/09/03; full list of members
dot icon20/06/2003
Accounts for a dormant company made up to 2002-09-30
dot icon07/10/2002
Return made up to 26/09/02; full list of members
dot icon24/06/2002
Accounts for a dormant company made up to 2001-09-30
dot icon05/06/2002
Director resigned
dot icon22/05/2002
Director's particulars changed
dot icon17/05/2002
Director's particulars changed
dot icon12/02/2002
Registered office changed on 12/02/02 from: county estates 9 harley street london W1G 9QF
dot icon31/01/2002
Accounts for a dormant company made up to 2000-09-30
dot icon26/01/2002
New director appointed
dot icon26/01/2002
New director appointed
dot icon26/01/2002
New secretary appointed;new director appointed
dot icon26/01/2002
New director appointed
dot icon26/01/2002
New director appointed
dot icon26/01/2002
Director resigned
dot icon26/01/2002
Secretary resigned
dot icon26/01/2002
Return made up to 26/09/01; full list of members
dot icon08/01/2002
Director resigned
dot icon14/12/2000
Return made up to 26/09/00; full list of members
dot icon03/05/2000
Accounts for a dormant company made up to 1999-09-30
dot icon20/09/1999
New director appointed
dot icon16/09/1999
New director appointed
dot icon16/09/1999
Return made up to 26/09/99; change of members
dot icon01/08/1999
Accounts for a dormant company made up to 1998-09-30
dot icon16/12/1998
New secretary appointed
dot icon16/12/1998
Secretary resigned
dot icon16/12/1998
New director appointed
dot icon16/12/1998
Return made up to 26/09/98; full list of members
dot icon09/12/1997
Secretary resigned;director resigned
dot icon09/12/1997
Director resigned
dot icon09/12/1997
New director appointed
dot icon09/12/1997
New secretary appointed
dot icon09/12/1997
Registered office changed on 09/12/97 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon23/10/1997
Resolutions
dot icon22/10/1997
Certificate of change of name
dot icon22/10/1997
£ nc 100/6 17/10/97
dot icon26/09/1997
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
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
6.00
-
0.00
6.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SOUTHERN COUNTIES MANAGEMENT LIMITED
Corporate Secretary
01/06/2024 - Present
22
Williams, Mary Rose
Director
01/12/1998 - Present
2
Williams, Louisa
Director
14/01/2002 - Present
1
Young, Catherine
Secretary
24/06/2022 - 01/06/2024
-
Young, Catherine
Director
14/01/2002 - 11/07/2025
-

Persons with Significant Control

2
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 9 BLYTH ROAD RESIDENTS ASSOCIATION LIMITED

9 BLYTH ROAD RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 26/09/1997 with the registered office located at Eden House Southern Counties Managemement Limited, Eden House, Edenbridge TN8 6HF. 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 9 BLYTH ROAD RESIDENTS ASSOCIATION LIMITED?

toggle

9 BLYTH ROAD RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 26/09/1997 .

Where is 9 BLYTH ROAD RESIDENTS ASSOCIATION LIMITED located?

toggle

9 BLYTH ROAD RESIDENTS ASSOCIATION LIMITED is registered at Eden House Southern Counties Managemement Limited, Eden House, Edenbridge TN8 6HF.

What does 9 BLYTH ROAD RESIDENTS ASSOCIATION LIMITED do?

toggle

9 BLYTH ROAD RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 9 BLYTH ROAD RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 25/03/2026: Accounts for a dormant company made up to 2025-12-31.