BLYTH PARK MANAGEMENT LTD

Register to unlock more data on OkredoRegister

BLYTH PARK MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10525833

Incorporation date

14/12/2016

Size

Micro Entity

Contacts

Registered address

Registered address

124 Thorpe Road, Norwich NR1 1RSCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2016)
dot icon24/02/2026
Termination of appointment of Paul Case as a director on 2026-02-24
dot icon24/02/2026
Termination of appointment of Jamie Rennie as a director on 2026-02-24
dot icon30/01/2026
Director's details changed for Ms Fiona Jane Richardson on 2026-01-30
dot icon30/01/2026
Change of details for Mrs Fiona Jane Richardson as a person with significant control on 2026-01-30
dot icon29/01/2026
Change of details for Ms Fiona Jane Stuart as a person with significant control on 2026-01-29
dot icon29/01/2026
Director's details changed for Ms Fiona Jane Stuart on 2026-01-29
dot icon29/12/2025
Termination of appointment of Norwich Residential Management Limited as a secretary on 2025-12-29
dot icon29/12/2025
Appointment of Nrm Managing Agents Limited as a secretary on 2025-12-29
dot icon06/11/2025
Termination of appointment of Elaine Noakes as a director on 2025-11-06
dot icon26/06/2025
Confirmation statement made on 2025-06-26 with updates
dot icon17/03/2025
Micro company accounts made up to 2024-12-31
dot icon26/02/2025
Termination of appointment of Daniela Reeves as a director on 2025-01-30
dot icon19/12/2024
Micro company accounts made up to 2023-12-31
dot icon03/09/2024
Appointment of Mr Paul Case as a director on 2024-07-23
dot icon22/08/2024
Registered office address changed from Nrm 124 Thorpe Road Norwich Norfolk NR1 1RS England to 124 Thorpe Road Norwich NR1 1RS on 2024-08-22
dot icon10/07/2024
Termination of appointment of Nicholas Cusack as a director on 2024-07-10
dot icon26/06/2024
Confirmation statement made on 2024-06-26 with updates
dot icon19/06/2024
Termination of appointment of Stefano Landini as a director on 2024-06-08
dot icon05/06/2024
Appointment of Mr Luca Di Battista as a director on 2024-05-23
dot icon04/06/2024
Change of details for Ms Fiona Jane Stuart as a person with significant control on 2024-05-23
dot icon04/06/2024
Appointment of Ms Elaine Noakes as a director on 2024-05-23
dot icon04/06/2024
Appointment of Mr Jamie Rennie as a director on 2024-05-23
dot icon04/06/2024
Appointment of Mr Stefano Landini as a director on 2024-05-23
dot icon04/06/2024
Appointment of Ms Holly Smith as a director on 2024-05-23
dot icon04/06/2024
Appointment of Mrs Jane Worsdale as a director on 2024-05-23
dot icon04/06/2024
Appointment of Mr Kevin Robinson as a director on 2024-05-23
dot icon04/06/2024
Appointment of Mr Steven Barnett Hall as a director on 2024-05-23
dot icon04/06/2024
Appointment of Mrs Daniela Reeves as a director on 2024-05-23
dot icon04/06/2024
Appointment of Miss Sophie Elizabeth Francis as a director on 2024-05-23
dot icon04/06/2024
Appointment of Mr Thomas Richardson as a director on 2024-05-23
dot icon04/06/2024
Appointment of Mr Nicholas Cusack as a director on 2024-05-23
dot icon24/05/2024
Memorandum and Articles of Association
dot icon24/05/2024
Resolutions
dot icon22/05/2024
Confirmation statement made on 2024-05-09 with updates
dot icon19/04/2024
Appointment of Ms Fiona Jane Stuart as a director on 2024-04-19
dot icon19/04/2024
Termination of appointment of Lucy Brown as a director on 2024-04-19
dot icon19/04/2024
Registered office address changed from Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY England to Trafalgar House 4 Meridian Way Norwich Norfolk NR7 0TA on 2024-04-19
dot icon19/04/2024
Notification of Fiona Jane Stuart as a person with significant control on 2024-04-19
dot icon19/04/2024
Cessation of Dawson Brown Ltd as a person with significant control on 2024-04-19
dot icon19/04/2024
Registered office address changed from Trafalgar House 4 Meridian Way Norwich Norfolk NR7 0TA England to Nrm 124 Thorpe Road Norwich Norfolk NR1 1RS on 2024-04-19
dot icon19/04/2024
Appointment of Norwich Residential Management Limited as a secretary on 2024-04-19
dot icon22/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon15/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon02/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon09/09/2021
Micro company accounts made up to 2020-12-31
dot icon21/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon11/09/2020
Micro company accounts made up to 2019-12-31
dot icon11/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon19/08/2019
Micro company accounts made up to 2018-12-31
dot icon20/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon02/05/2019
Termination of appointment of Jason Lee Brown as a director on 2019-05-02
dot icon02/05/2019
Appointment of Mrs Lucy Brown as a director on 2019-05-02
dot icon20/02/2019
Termination of appointment of Justin Eric Henry Lavery as a director on 2018-05-10
dot icon24/08/2018
Micro company accounts made up to 2017-12-31
dot icon31/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon31/05/2018
Registered office address changed from C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY United Kingdom to Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY on 2018-05-31
dot icon24/04/2018
Appointment of Mr Justin Eric Henry Lavery as a director on 2018-04-09
dot icon10/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon14/12/2016
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
26/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
24.00
-
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NORWICH RESIDENTIAL MANAGEMENT LIMITED
Corporate Secretary
19/04/2024 - 29/12/2025
92
Brown, Lucy
Director
02/05/2019 - 19/04/2024
8
Cusack, Nicholas
Director
23/05/2024 - 10/07/2024
-
Rennie, Jamie
Director
23/05/2024 - 24/02/2026
33
Landini, Stefano, Dr
Director
23/05/2024 - 08/06/2024
2

Persons with Significant Control

3
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 BLYTH PARK MANAGEMENT LTD

BLYTH PARK MANAGEMENT LTD is an(a) Active company incorporated on 14/12/2016 with the registered office located at 124 Thorpe Road, Norwich NR1 1RS. There are currently 9 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 BLYTH PARK MANAGEMENT LTD?

toggle

BLYTH PARK MANAGEMENT LTD is currently Active. It was registered on 14/12/2016 .

Where is BLYTH PARK MANAGEMENT LTD located?

toggle

BLYTH PARK MANAGEMENT LTD is registered at 124 Thorpe Road, Norwich NR1 1RS.

What does BLYTH PARK MANAGEMENT LTD do?

toggle

BLYTH PARK MANAGEMENT LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BLYTH PARK MANAGEMENT LTD?

toggle

The latest filing was on 24/02/2026: Termination of appointment of Paul Case as a director on 2026-02-24.