BLYTHE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BLYTHE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06058732

Incorporation date

19/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Midgate House Midgate Lane, Old Leake, Boston, Lincolnshire PE22 9RPCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2007)
dot icon25/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/07/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon21/07/2025
Change of details for Mr Andrew Leonard Blythe as a person with significant control on 2017-01-19
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/07/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon10/01/2023
Registration of charge 060587320016, created on 2023-01-05
dot icon09/01/2023
Registration of charge 060587320013, created on 2023-01-05
dot icon09/01/2023
Registration of charge 060587320014, created on 2023-01-05
dot icon09/01/2023
Registration of charge 060587320015, created on 2023-01-05
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/06/2022
Confirmation statement made on 2022-06-21 with updates
dot icon04/02/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/02/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon24/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon11/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon22/01/2018
Register inspection address has been changed from C/O Brook Accountancy Ltd 16B Main Ridge West Boston Lincolnshire PE21 6QQ United Kingdom to 75 High Street Boston PE21 8SX
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon29/03/2017
Registration of charge 060587320012, created on 2017-03-27
dot icon31/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon22/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/01/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/02/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/02/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/02/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/02/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon07/02/2012
Register inspection address has been changed from C/O Hamshaw & Co 100 Wide Bargate Boston Lincolnshire PE21 6SE United Kingdom
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/02/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon17/02/2011
Register(s) moved to registered inspection location
dot icon17/02/2011
Register inspection address has been changed
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon08/02/2010
Registered office address changed from 20 Spayne Road Boston Lincolnshire PE21 6JP on 2010-02-08
dot icon22/01/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon22/01/2010
Director's details changed for Andrew Leonard Blythe on 2010-01-22
dot icon17/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/01/2010
Termination of appointment of Rushworth & Partners Limited as a secretary
dot icon13/03/2009
Return made up to 19/01/09; full list of members
dot icon27/11/2008
Secretary's change of particulars / rt black and co limted / 26/11/2008
dot icon18/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/09/2008
Secretary's change of particulars / black & severn nominees & secretaries LIMITED / 01/09/2008
dot icon21/08/2008
Return made up to 19/01/08; full list of members
dot icon21/08/2008
Secretary's change of particulars / black & severn nominees & secretaries LIMITED / 01/08/2008
dot icon24/07/2008
Registered office changed on 24/07/2008 from 10 wormgate boston lincs PE21 6NP
dot icon17/07/2008
Particulars of a mortgage or charge/co extend / charge no: 11
dot icon08/07/2008
Particulars of a mortgage or charge / charge no: 10
dot icon22/02/2008
Particulars of a mortgage or charge / charge no: 9
dot icon16/02/2008
Particulars of mortgage/charge
dot icon19/12/2007
Particulars of mortgage/charge
dot icon10/11/2007
Particulars of mortgage/charge
dot icon10/11/2007
Particulars of mortgage/charge
dot icon19/10/2007
Accounting reference date extended from 31/01/08 to 31/03/08
dot icon17/05/2007
Particulars of mortgage/charge
dot icon17/05/2007
Particulars of mortgage/charge
dot icon17/05/2007
Particulars of mortgage/charge
dot icon27/04/2007
Particulars of mortgage/charge
dot icon27/01/2007
New secretary appointed
dot icon27/01/2007
New director appointed
dot icon27/01/2007
Secretary resigned
dot icon27/01/2007
Director resigned
dot icon19/01/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
475.25K
-
0.00
-
-
2022
1
628.81K
-
0.00
6.49K
-
2023
1
575.49K
-
0.00
-
-
2023
1
575.49K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

575.49K £Descended-8.48 % *

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
WATERLOW SECRETARIES LIMITED
Nominee Secretary
19/01/2007 - 19/01/2007
38039
WATERLOW NOMINEES LIMITED
Nominee Director
19/01/2007 - 19/01/2007
36021
RUSHWORTH & PARTNERS LIMITED
Corporate Secretary
19/01/2007 - 12/01/2010
28
Mr Andrew Leonard Blythe
Director
19/01/2007 - Present
6

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 PROPERTIES LIMITED

BLYTHE PROPERTIES LIMITED is an(a) Active company incorporated on 19/01/2007 with the registered office located at Midgate House Midgate Lane, Old Leake, Boston, Lincolnshire PE22 9RP. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BLYTHE PROPERTIES LIMITED?

toggle

BLYTHE PROPERTIES LIMITED is currently Active. It was registered on 19/01/2007 .

Where is BLYTHE PROPERTIES LIMITED located?

toggle

BLYTHE PROPERTIES LIMITED is registered at Midgate House Midgate Lane, Old Leake, Boston, Lincolnshire PE22 9RP.

What does BLYTHE PROPERTIES LIMITED do?

toggle

BLYTHE PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BLYTHE PROPERTIES LIMITED have?

toggle

BLYTHE PROPERTIES LIMITED had 1 employees in 2023.

What is the latest filing for BLYTHE PROPERTIES LIMITED?

toggle

The latest filing was on 25/11/2025: Total exemption full accounts made up to 2025-03-31.