BLISWORTH MILL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLISWORTH MILL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03734338

Incorporation date

17/03/1999

Size

Dormant

Contacts

Registered address

Registered address

Thistledown Barn 204 Holcot Lane, Sywell, Northampton, Northamptonshire NN6 0BGCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1999)
dot icon26/02/2026
Accounts for a dormant company made up to 2025-07-31
dot icon13/10/2025
Confirmation statement made on 2025-10-12 with updates
dot icon15/10/2024
Confirmation statement made on 2024-10-12 with updates
dot icon21/08/2024
Unaudited abridged accounts made up to 2024-07-31
dot icon24/01/2024
Registered office address changed from 1323 Stratford Road Hall Green Birmingham West Midlands B28 9HH to Thistledown Barn 204 Holcot Lane Sywell Northampton Northamptonshire NN6 0BG on 2024-01-24
dot icon13/12/2023
Unaudited abridged accounts made up to 2023-07-31
dot icon19/10/2023
Confirmation statement made on 2023-10-12 with updates
dot icon04/10/2023
Change of share class name or designation
dot icon27/09/2023
Termination of appointment of Bright Willis Limited as a secretary on 2023-09-27
dot icon27/09/2023
Appointment of Hegarty Property Management Limited as a secretary on 2023-09-27
dot icon17/03/2023
Confirmation statement made on 2023-03-17 with updates
dot icon10/11/2022
Termination of appointment of John Cheesbrough as a director on 2022-11-10
dot icon10/11/2022
Termination of appointment of Caroline Petryszak as a director on 2022-11-10
dot icon15/08/2022
Accounts for a dormant company made up to 2022-07-31
dot icon27/07/2022
Termination of appointment of David Beavan as a director on 2022-07-26
dot icon06/07/2022
Appointment of Mr John Cheesbrough as a director on 2022-07-06
dot icon21/04/2022
Accounts for a dormant company made up to 2021-07-31
dot icon17/03/2022
Confirmation statement made on 2022-03-17 with updates
dot icon16/09/2021
Appointment of Mr David Beavan as a director on 2021-09-16
dot icon07/05/2021
Termination of appointment of Uzma Curtis as a director on 2021-05-07
dot icon06/05/2021
Termination of appointment of David Truman as a director on 2021-05-06
dot icon21/04/2021
Termination of appointment of Nicholas David Goodall as a director on 2021-04-21
dot icon18/03/2021
Confirmation statement made on 2021-03-17 with updates
dot icon14/12/2020
Appointment of Mrs Caroline Petryszak as a director on 2020-12-14
dot icon03/12/2020
Termination of appointment of Paul Anthony Knox as a director on 2020-11-28
dot icon24/08/2020
Accounts for a dormant company made up to 2020-07-31
dot icon17/06/2020
Appointment of Mr Graham Heeley as a director on 2020-06-17
dot icon18/03/2020
Confirmation statement made on 2020-03-17 with updates
dot icon29/01/2020
Accounts for a dormant company made up to 2019-07-31
dot icon05/08/2019
Appointment of Mr Nicholas David Goodall as a director on 2019-07-31
dot icon17/07/2019
Appointment of Mr Paul Anthony Knox as a director on 2019-07-16
dot icon03/06/2019
Termination of appointment of Joseph Charles Homer as a director on 2019-05-30
dot icon09/04/2019
Appointment of Mr Joseph Charles Homer as a director on 2019-04-09
dot icon20/03/2019
Confirmation statement made on 2019-03-17 with updates
dot icon05/02/2019
Appointment of Miss Uzma Curtis as a director on 2019-02-05
dot icon23/01/2019
Appointment of Mr Ian Edward Tack as a director on 2019-01-21
dot icon05/10/2018
Appointment of Mr David Truman as a director on 2018-10-05
dot icon05/10/2018
Termination of appointment of Amanda Jane Michaels as a director on 2018-10-05
dot icon11/09/2018
Accounts for a dormant company made up to 2018-07-31
dot icon26/03/2018
Confirmation statement made on 2018-03-17 with updates
dot icon06/10/2017
Director's details changed for Ms Amanda Jane Michaels on 2017-10-06
dot icon24/08/2017
Accounts for a dormant company made up to 2017-07-31
dot icon04/04/2017
Confirmation statement made on 2017-03-17 with updates
dot icon13/02/2017
Accounts for a dormant company made up to 2016-07-31
dot icon11/04/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon01/10/2015
Accounts for a dormant company made up to 2015-07-31
dot icon07/04/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon06/10/2014
Director's details changed for Mr Roger Michael Young on 2014-05-22
dot icon03/09/2014
Accounts for a dormant company made up to 2014-07-31
dot icon02/09/2014
Director's details changed for Mr Roger Michael Young on 2014-05-22
dot icon14/04/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon08/10/2013
Accounts for a dormant company made up to 2013-07-31
dot icon28/03/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon23/08/2012
Accounts for a dormant company made up to 2012-07-31
dot icon27/03/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon19/01/2012
Accounts for a dormant company made up to 2011-07-31
dot icon23/03/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon30/11/2010
Accounts for a dormant company made up to 2010-07-31
dot icon25/03/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon25/03/2010
Secretary's details changed for Bright Willis Limited on 2010-03-25
dot icon25/03/2010
Director's details changed for Roger Michael Young on 2010-03-25
dot icon16/02/2010
Total exemption full accounts made up to 2009-07-31
dot icon16/04/2009
Return made up to 17/03/09; full list of members
dot icon20/01/2009
Return made up to 17/03/08; full list of members
dot icon01/09/2008
Total exemption full accounts made up to 2008-07-31
dot icon25/10/2007
Total exemption full accounts made up to 2007-07-31
dot icon06/06/2007
Total exemption full accounts made up to 2006-07-31
dot icon28/03/2007
Return made up to 17/03/07; no change of members
dot icon31/03/2006
Return made up to 17/03/06; no change of members
dot icon30/01/2006
Total exemption full accounts made up to 2005-07-31
dot icon09/08/2005
Return made up to 17/03/05; full list of members
dot icon13/06/2005
Total exemption full accounts made up to 2004-07-31
dot icon01/06/2005
Director resigned
dot icon01/06/2005
Director resigned
dot icon01/06/2005
Secretary resigned;director resigned
dot icon01/06/2005
Registered office changed on 01/06/05 from: ashley house ashley road epsom surrey KT18 5AZ
dot icon01/06/2005
New secretary appointed
dot icon03/06/2004
Total exemption full accounts made up to 2003-07-31
dot icon20/04/2004
Return made up to 17/03/04; change of members
dot icon16/08/2003
Total exemption full accounts made up to 2002-07-31
dot icon28/07/2003
Return made up to 17/03/03; full list of members
dot icon09/04/2002
Return made up to 17/03/02; full list of members
dot icon24/01/2002
Ad 21/12/01--------- £ si 10@1=10 £ ic 10/20
dot icon17/01/2002
Registered office changed on 17/01/02 from: capitol house 2-6 church street epsom surrey KT17 4NY
dot icon14/03/2001
New director appointed
dot icon07/03/2001
Return made up to 17/03/00; full list of members
dot icon20/01/2001
Full accounts made up to 2000-07-31
dot icon17/01/2001
New director appointed
dot icon01/11/2000
Accounting reference date extended from 31/03/00 to 31/07/00
dot icon09/12/1999
Ad 27/08/99-07/12/99 £ si 4@1=4 £ ic 8/12
dot icon09/12/1999
Ad 27/08/99-07/12/99 £ si 6@1=6 £ ic 2/8
dot icon11/11/1999
Director resigned
dot icon21/10/1999
New secretary appointed;new director appointed
dot icon05/10/1999
Secretary resigned;director resigned
dot icon13/09/1999
Resolutions
dot icon13/09/1999
Resolutions
dot icon13/09/1999
Resolutions
dot icon13/09/1999
Resolutions
dot icon03/09/1999
New director appointed
dot icon27/05/1999
New secretary appointed;new director appointed
dot icon12/05/1999
Resolutions
dot icon12/05/1999
Secretary resigned
dot icon12/05/1999
Director resigned
dot icon12/05/1999
Registered office changed on 12/05/99 from: po box 55 7 spa road london SE16 3QQ
dot icon12/05/1999
New director appointed
dot icon12/05/1999
New director appointed
dot icon20/04/1999
Certificate of change of name
dot icon17/03/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
22.00
-
0.00
-
-
2022
4
22.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HEGARTY PROPERTY MANAGEMENT LIMITED
Corporate Secretary
27/09/2023 - Present
71
Truman, David
Director
05/10/2018 - 06/05/2021
68
Heeley, Graham
Director
17/06/2020 - Present
1
Gandhi, Devendra
Director
24/09/1999 - 30/06/2004
93
C & M SECRETARIES LIMITED
Nominee Secretary
17/03/1999 - 19/04/1999
1867

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 BLISWORTH MILL MANAGEMENT COMPANY LIMITED

BLISWORTH MILL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/03/1999 with the registered office located at Thistledown Barn 204 Holcot Lane, Sywell, Northampton, Northamptonshire NN6 0BG. There are currently 3 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 BLISWORTH MILL MANAGEMENT COMPANY LIMITED?

toggle

BLISWORTH MILL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/03/1999 .

Where is BLISWORTH MILL MANAGEMENT COMPANY LIMITED located?

toggle

BLISWORTH MILL MANAGEMENT COMPANY LIMITED is registered at Thistledown Barn 204 Holcot Lane, Sywell, Northampton, Northamptonshire NN6 0BG.

What does BLISWORTH MILL MANAGEMENT COMPANY LIMITED do?

toggle

BLISWORTH MILL MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BLISWORTH MILL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/02/2026: Accounts for a dormant company made up to 2025-07-31.