BLYTHE HOUSE ESTATES LIMITED

Register to unlock more data on OkredoRegister

BLYTHE HOUSE ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05926755

Incorporation date

06/09/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Parker Getty Limited Devonshire House 582, Honeypot Lane, Stanmore HA7 1JSCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2006)
dot icon18/04/2026
Return of final meeting in a members' voluntary winding up
dot icon10/11/2025
Liquidators' statement of receipts and payments to 2025-09-04
dot icon10/11/2025
Registered office address changed from Draycott Cottage Draycott Tiddington Thame Oxfordshire OX9 2LX England to Parker Getty Limited Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 2025-11-10
dot icon05/11/2025
Resolutions
dot icon05/11/2025
Appointment of a voluntary liquidator
dot icon04/11/2025
Restoration by order of the court
dot icon11/02/2025
Final Gazette dissolved via compulsory strike-off
dot icon26/11/2024
First Gazette notice for compulsory strike-off
dot icon11/09/2024
Declaration of solvency
dot icon24/07/2024
Satisfaction of charge 2 in full
dot icon24/07/2024
Satisfaction of charge 3 in full
dot icon24/07/2024
Satisfaction of charge 4 in full
dot icon24/07/2024
Satisfaction of charge 059267550005 in full
dot icon14/09/2023
Confirmation statement made on 2023-09-06 with updates
dot icon12/09/2023
Director's details changed for Mr Timothy David Price on 2023-09-12
dot icon12/09/2023
Change of details for Mr Timothy David Price as a person with significant control on 2023-09-06
dot icon12/09/2023
Director's details changed for Mr Timothy David Price on 2023-09-06
dot icon27/06/2023
Micro company accounts made up to 2022-09-30
dot icon10/05/2023
Registered office address changed from Flat 6, Agua House Bridge Wharf Chertsey KT16 8JA England to Draycott Cottage Draycott Tiddington Thame Oxfordshire OX9 2LX on 2023-05-10
dot icon30/09/2022
Micro company accounts made up to 2021-09-30
dot icon06/09/2022
Confirmation statement made on 2022-09-06 with updates
dot icon25/08/2022
Director's details changed for Mr Timothy David Price on 2021-09-13
dot icon25/08/2022
Director's details changed for Mr Timothy David Price on 2022-08-25
dot icon25/08/2022
Change of details for Mr Timothy David Price as a person with significant control on 2021-09-13
dot icon12/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon08/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon22/07/2020
Micro company accounts made up to 2019-09-30
dot icon22/07/2020
Termination of appointment of Gillian Palmer as a secretary on 2019-06-24
dot icon06/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon09/07/2019
Registered office address changed from 15 Mycenae Road Blackheath London SE3 7SF to Flat 6, Agua House Bridge Wharf Chertsey KT16 8JA on 2019-07-09
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon08/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon27/06/2018
Micro company accounts made up to 2017-09-30
dot icon16/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon16/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon23/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon18/09/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon12/09/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon03/07/2014
Registration of charge 059267550005
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon29/09/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon27/09/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon12/09/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon20/09/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon04/08/2010
Total exemption small company accounts made up to 2009-09-30
dot icon06/10/2009
Annual return made up to 2009-09-06 with full list of shareholders
dot icon29/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon13/11/2008
Particulars of a mortgage or charge / charge no: 4
dot icon22/10/2008
Total exemption small company accounts made up to 2007-09-30
dot icon08/10/2008
Return made up to 06/09/08; full list of members
dot icon28/03/2008
Duplicate mortgage certificatecharge no:3
dot icon20/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon01/10/2007
Return made up to 06/09/07; full list of members
dot icon26/10/2006
Particulars of mortgage/charge
dot icon28/09/2006
Director resigned
dot icon28/09/2006
Secretary resigned
dot icon25/09/2006
New secretary appointed
dot icon25/09/2006
New director appointed
dot icon25/09/2006
Registered office changed on 25/09/06 from: 1ST floor 14/18 city road cardiff CF24 3DL
dot icon06/09/2006
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
30/09/2022
dot iconNext confirmation date
06/09/2024
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
149.08K
-
0.00
-
-
2022
1
509.20K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Timothy David Price
Director
06/09/2006 - Present
3
7SIDE NOMINEES LIMITED
Corporate Director
06/09/2006 - 06/09/2006
1252
7SIDE SECRETARIAL LIMITED
Corporate Secretary
06/09/2006 - 06/09/2006
468
Palmer, Gillian
Secretary
06/09/2006 - 24/06/2019
1

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLYTHE HOUSE ESTATES LIMITED

BLYTHE HOUSE ESTATES LIMITED is an(a) Liquidation company incorporated on 06/09/2006 with the registered office located at Parker Getty Limited Devonshire House 582, Honeypot Lane, Stanmore HA7 1JS. There is currently 1 active director 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 HOUSE ESTATES LIMITED?

toggle

BLYTHE HOUSE ESTATES LIMITED is currently Liquidation. It was registered on 06/09/2006 .

Where is BLYTHE HOUSE ESTATES LIMITED located?

toggle

BLYTHE HOUSE ESTATES LIMITED is registered at Parker Getty Limited Devonshire House 582, Honeypot Lane, Stanmore HA7 1JS.

What does BLYTHE HOUSE ESTATES LIMITED do?

toggle

BLYTHE HOUSE ESTATES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BLYTHE HOUSE ESTATES LIMITED?

toggle

The latest filing was on 18/04/2026: Return of final meeting in a members' voluntary winding up.