BLYTHE COURT (CHURCHTOWN) RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLYTHE COURT (CHURCHTOWN) RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04454973

Incorporation date

05/06/2002

Size

Micro Entity

Contacts

Registered address

Registered address

71/73 Hoghton Street, Southport PR9 0PRCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2002)
dot icon23/02/2026
Micro company accounts made up to 2025-06-30
dot icon11/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon20/02/2025
Micro company accounts made up to 2024-06-30
dot icon17/09/2024
Appointment of Mr Douglas Edmondson as a director on 2024-09-17
dot icon17/09/2024
Appointment of Mrs Helen Bickerstaffe as a director on 2024-09-17
dot icon03/09/2024
Confirmation statement made on 2024-09-03 with updates
dot icon22/08/2024
Appointment of Mr Raymond Roukin as a director on 2024-08-19
dot icon22/08/2024
Registered office address changed from Blythe Court 112-114 Cambridge Road Southport PR9 9RZ England to 71/73 Hoghton Street Southport PR9 0PR on 2024-08-22
dot icon22/08/2024
Termination of appointment of Helen Bickerstaffe as a director on 2024-08-19
dot icon22/08/2024
Termination of appointment of Dorothy Lee Ogden as a director on 2024-08-19
dot icon22/08/2024
Termination of appointment of Peter Upton as a director on 2024-08-19
dot icon16/08/2024
Termination of appointment of Curlett Jones Estates as a secretary on 2024-08-16
dot icon16/08/2024
Registered office address changed from Curlett Jones Estates 631 Lord Street Southport PR9 0AN England to Blythe Court 112-114 Cambridge Road Southport PR9 9RZ on 2024-08-16
dot icon23/05/2024
Appointment of Curlett Jones Estates as a secretary on 2024-05-23
dot icon14/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon01/05/2024
Micro company accounts made up to 2023-06-30
dot icon05/06/2023
Confirmation statement made on 2023-06-05 with updates
dot icon27/03/2023
Micro company accounts made up to 2022-06-30
dot icon08/07/2022
Confirmation statement made on 2022-06-05 with updates
dot icon10/05/2022
Appointment of Mrs Jill Lawler as a director on 2022-04-27
dot icon10/05/2022
Registered office address changed from Curlett Jones Estates 653 Lord Street Southport PR9 0AW England to Curlett Jones Estates 631 Lord Street Southport PR9 0AN on 2022-05-10
dot icon15/11/2021
Termination of appointment of Helen Bickerstaffe as a secretary on 2021-11-15
dot icon15/11/2021
Registered office address changed from 55 Hoghton Street Southport Merseyside PR9 0PG United Kingdom to Curlett Jones Estates 653 Lord Street Southport PR9 0AW on 2021-11-15
dot icon17/09/2021
Total exemption full accounts made up to 2021-06-30
dot icon30/06/2021
Confirmation statement made on 2021-06-05 with updates
dot icon14/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon22/06/2020
Confirmation statement made on 2020-06-05 with updates
dot icon26/09/2019
Total exemption full accounts made up to 2019-06-30
dot icon07/06/2019
Confirmation statement made on 2019-06-05 with updates
dot icon26/09/2018
Total exemption full accounts made up to 2018-06-30
dot icon14/06/2018
Confirmation statement made on 2018-06-05 with updates
dot icon07/06/2018
Director's details changed for Mr Peter Upton on 2018-06-06
dot icon09/05/2018
Appointment of Mr Peter Upton as a director on 2018-04-26
dot icon06/09/2017
Total exemption full accounts made up to 2017-06-30
dot icon12/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon28/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon25/11/2015
Registered office address changed from 18a London Street Southport Merseyside PR9 0UE to 55 Hoghton Street Southport Merseyside PR9 0PG on 2015-11-25
dot icon16/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon21/07/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon24/04/2015
Termination of appointment of Dorothy Lee Ogden as a secretary on 2014-12-04
dot icon03/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon16/01/2015
Appointment of Helen Bickerstaffe as a director on 2014-12-04
dot icon16/01/2015
Appointment of Helen Bickerstaffe as a secretary on 2014-12-04
dot icon26/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon26/06/2014
Director's details changed for Mrs Dorothy Lee Ogden on 2014-06-26
dot icon26/06/2014
Secretary's details changed for Dorothy Lee Ogden on 2014-06-26
dot icon04/04/2014
Director's details changed for Mrs Dorothy Lee on 2014-04-04
dot icon04/04/2014
Secretary's details changed for Dorothy Lee on 2014-04-04
dot icon02/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon05/07/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon09/07/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon16/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon27/07/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon19/08/2010
Total exemption small company accounts made up to 2010-06-30
dot icon29/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon15/06/2010
Appointment of Dorothy Lee as a secretary
dot icon10/06/2010
Termination of appointment of Kenneth Gaskell as a director
dot icon10/06/2010
Registered office address changed from 343-345 Lord Street Southport Merseyside PR8 1NH on 2010-06-10
dot icon09/06/2010
Termination of appointment of Cosec Management Servcies Limited as a secretary
dot icon08/06/2010
Termination of appointment of Kenneth Gaskell as a director
dot icon02/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon14/12/2009
Registered office address changed from 161 New Union Street Coventry West Midlands CV1 2PL on 2009-12-14
dot icon14/12/2009
Termination of appointment of Countrywide Property Management as a secretary
dot icon14/12/2009
Appointment of Cosec Management Servcies Limited as a secretary
dot icon28/07/2009
Return made up to 05/06/09; full list of members
dot icon28/07/2009
Location of register of members
dot icon28/07/2009
Appointment terminated secretary dorothy lee
dot icon16/07/2009
Registered office changed on 16/07/2009 from slm LTD, 10A hoghton street southport merseyside PR9 0TF united kingdom
dot icon18/06/2009
Secretary appointed countrywide property management
dot icon30/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon30/06/2008
Return made up to 05/06/08; full list of members
dot icon27/06/2008
Registered office changed on 27/06/2008 from rdhs LTD ash hurst 17 duke street formby liverpool L37 4AN
dot icon14/04/2008
Director appointed kenneth james gaskell
dot icon08/02/2008
Total exemption full accounts made up to 2007-06-30
dot icon07/02/2008
Director resigned
dot icon28/06/2007
Return made up to 05/06/07; no change of members
dot icon05/03/2007
New director appointed
dot icon22/01/2007
Total exemption full accounts made up to 2006-06-30
dot icon22/01/2007
Director resigned
dot icon19/06/2006
Return made up to 05/06/06; full list of members
dot icon12/09/2005
Total exemption small company accounts made up to 2005-06-30
dot icon20/06/2005
Return made up to 05/06/05; full list of members
dot icon10/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon09/06/2004
Return made up to 05/06/04; full list of members
dot icon27/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon08/02/2004
New director appointed
dot icon08/02/2004
New director appointed
dot icon08/02/2004
New secretary appointed
dot icon08/02/2004
Director resigned
dot icon08/02/2004
Director resigned
dot icon08/02/2004
Secretary resigned
dot icon08/02/2004
Registered office changed on 08/02/04 from: ballitore cranes lane, lathom ormskirk lancashire L40 5UJ
dot icon30/07/2003
Return made up to 05/06/03; full list of members
dot icon30/10/2002
Registered office changed on 30/10/02 from: 31 corsham street london N1 6DR
dot icon30/10/2002
New director appointed
dot icon30/10/2002
New secretary appointed
dot icon30/10/2002
New director appointed
dot icon30/10/2002
Secretary resigned
dot icon30/10/2002
Director resigned
dot icon05/06/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.81K
-
0.00
6.00
-
2022
0
4.81K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edmondson, Douglas
Director
17/09/2024 - Present
4
Parker, Roger
Director
30/11/2003 - 31/08/2006
-
Rowe, Ian
Director
04/06/2002 - 30/11/2003
11
L & A SECRETARIAL LIMITED
Nominee Secretary
04/06/2002 - 04/06/2002
6844
L & A REGISTRARS LIMITED
Nominee Director
04/06/2002 - 04/06/2002
6842

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 BLYTHE COURT (CHURCHTOWN) RESIDENTS COMPANY LIMITED

BLYTHE COURT (CHURCHTOWN) RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 05/06/2002 with the registered office located at 71/73 Hoghton Street, Southport PR9 0PR. 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 BLYTHE COURT (CHURCHTOWN) RESIDENTS COMPANY LIMITED?

toggle

BLYTHE COURT (CHURCHTOWN) RESIDENTS COMPANY LIMITED is currently Active. It was registered on 05/06/2002 .

Where is BLYTHE COURT (CHURCHTOWN) RESIDENTS COMPANY LIMITED located?

toggle

BLYTHE COURT (CHURCHTOWN) RESIDENTS COMPANY LIMITED is registered at 71/73 Hoghton Street, Southport PR9 0PR.

What does BLYTHE COURT (CHURCHTOWN) RESIDENTS COMPANY LIMITED do?

toggle

BLYTHE COURT (CHURCHTOWN) RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BLYTHE COURT (CHURCHTOWN) RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 23/02/2026: Micro company accounts made up to 2025-06-30.