BLYTHEWOOD PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BLYTHEWOOD PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03938016

Incorporation date

02/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Salisbury House, Station Road, Cambridge CB1 2LACopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2000)
dot icon06/01/2026
Confirmation statement made on 2025-12-23 with no updates
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/07/2025
Termination of appointment of Caroline Tassier Edwards as a secretary on 2025-03-27
dot icon11/07/2025
Appointment of Harriet Victoria Tassier Edwards as a secretary on 2025-03-27
dot icon27/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon09/01/2025
Confirmation statement made on 2024-12-23 with no updates
dot icon09/01/2024
Confirmation statement made on 2023-12-23 with no updates
dot icon02/01/2024
Director's details changed for Mrs. Caroline Tassier Edwards on 2023-10-13
dot icon02/01/2024
Change of details for Mrs. Caroline Tassier Edwards as a person with significant control on 2023-10-13
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/11/2023
Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ to Salisbury House Station Road Cambridge CB1 2LA on 2023-11-21
dot icon22/01/2023
Confirmation statement made on 2022-12-23 with no updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/11/2022
Registration of charge 039380160009, created on 2022-11-22
dot icon20/05/2022
Satisfaction of charge 039380160007 in full
dot icon23/12/2021
Confirmation statement made on 2021-12-23 with updates
dot icon23/12/2021
Change of details for Mrs. Caroline Tassier Edwards as a person with significant control on 2021-11-16
dot icon23/12/2021
Cessation of Mark William Edwards as a person with significant control on 2021-11-16
dot icon21/12/2021
Termination of appointment of Mark William Edwards as a director on 2021-11-16
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon13/07/2021
Change of details for Mr Mark William Edwards as a person with significant control on 2020-03-31
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/07/2020
Confirmation statement made on 2020-07-03 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/10/2019
Confirmation statement made on 2019-10-18 with updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/10/2018
Confirmation statement made on 2018-10-18 with updates
dot icon23/10/2018
Change of details for Mr Mark William Edwards as a person with significant control on 2017-10-10
dot icon23/10/2018
Notification of Caroline Tassier Edwards as a person with significant control on 2016-04-06
dot icon16/05/2018
Amended total exemption full accounts made up to 2017-03-31
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/10/2017
Confirmation statement made on 2017-10-18 with updates
dot icon17/10/2017
Statement of capital following an allotment of shares on 2017-10-10
dot icon22/09/2017
Satisfaction of charge 2 in full
dot icon13/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/07/2016
Registration of charge 039380160008, created on 2016-07-15
dot icon07/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon07/03/2016
Director's details changed for Mr Mark William Edwards on 2016-03-03
dot icon07/03/2016
Director's details changed for Mrs. Caroline Tassier Edwards on 2016-03-03
dot icon07/03/2016
Secretary's details changed for Mrs. Caroline Tassier Edwards on 2016-03-03
dot icon04/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon10/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon13/03/2014
Register inspection address has been changed from 61 Middle Road Ingrave Brentwood Essex CM13 3QW United Kingdom
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/08/2013
Registration of charge 039380160006
dot icon15/08/2013
Registration of charge 039380160007
dot icon10/06/2013
All of the property or undertaking has been released and no longer forms part of charge 2
dot icon11/04/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/06/2012
Particulars of a mortgage or charge / charge no: 3
dot icon23/06/2012
Particulars of a mortgage or charge / charge no: 4
dot icon23/06/2012
Particulars of a mortgage or charge / charge no: 5
dot icon27/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/04/2011
Registered office address changed from 61 Middle Road Ingrave Brentwood Essex CM13 3QW on 2011-04-12
dot icon25/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon12/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon12/03/2010
Secretary's details changed for Mrs Caroline Tassier Edwards on 2009-10-01
dot icon12/03/2010
Register inspection address has been changed
dot icon12/03/2010
Director's details changed for Mrs Caroline Tassier Edwards on 2009-10-01
dot icon12/03/2010
Director's details changed for Mark William Edwards on 2009-10-01
dot icon15/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/03/2009
Return made up to 02/03/09; full list of members
dot icon16/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon24/04/2008
Return made up to 02/03/08; full list of members
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon20/04/2007
Return made up to 02/03/07; full list of members
dot icon13/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon22/08/2006
Registered office changed on 22/08/06 from: carlton house 101 new london road chelmsford essex CM2 0PP
dot icon22/05/2006
Return made up to 02/03/06; full list of members
dot icon04/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon13/04/2005
Return made up to 02/03/05; full list of members
dot icon29/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon07/05/2004
Return made up to 02/03/04; full list of members
dot icon27/10/2003
Particulars of mortgage/charge
dot icon22/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon22/03/2003
Return made up to 02/03/03; full list of members
dot icon16/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon16/07/2002
Total exemption small company accounts made up to 2001-03-31
dot icon20/03/2002
Return made up to 02/03/02; full list of members
dot icon14/06/2001
Return made up to 02/03/01; full list of members
dot icon19/09/2000
Certificate of change of name
dot icon05/07/2000
Registered office changed on 05/07/00 from: greenwood house new london road chelmsford essex CM2 0PP
dot icon17/05/2000
New director appointed
dot icon17/05/2000
New secretary appointed;new director appointed
dot icon12/04/2000
Registered office changed on 12/04/00 from: greenwood house new london road chelmsford essex CM2 0PP
dot icon12/04/2000
Registered office changed on 12/04/00 from: 39A leicester road salford lancashire M7 4AS
dot icon14/03/2000
Secretary resigned
dot icon14/03/2000
Director resigned
dot icon02/03/2000
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
31/03/2025
dot iconNext confirmation date
23/12/2026
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
2
89.21K
-
0.00
45.65K
-
2022
2
114.90K
-
0.00
63.45K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, Caroline Tassier, Mrs.
Director
02/03/2000 - Present
4
Edwards, Caroline Tassier, Mrs.
Secretary
02/03/2000 - 27/03/2025
1
Edwards, Harriet Victoria Tassier
Secretary
27/03/2025 - Present
-

Persons with Significant Control

2
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 BLYTHEWOOD PROPERTIES LIMITED

BLYTHEWOOD PROPERTIES LIMITED is an(a) Active company incorporated on 02/03/2000 with the registered office located at Salisbury House, Station Road, Cambridge CB1 2LA. There are currently 2 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 BLYTHEWOOD PROPERTIES LIMITED?

toggle

BLYTHEWOOD PROPERTIES LIMITED is currently Active. It was registered on 02/03/2000 .

Where is BLYTHEWOOD PROPERTIES LIMITED located?

toggle

BLYTHEWOOD PROPERTIES LIMITED is registered at Salisbury House, Station Road, Cambridge CB1 2LA.

What does BLYTHEWOOD PROPERTIES LIMITED do?

toggle

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

What is the latest filing for BLYTHEWOOD PROPERTIES LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-12-23 with no updates.