BLYTHS WHARF RESIDENTS' ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BLYTHS WHARF RESIDENTS' ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03116914

Incorporation date

23/10/1995

Size

Dormant

Contacts

Registered address

Registered address

Devonshire House, Manor Way, Borehamwood WD6 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1995)
dot icon09/03/2026
Accounts for a dormant company made up to 2025-07-31
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon29/04/2025
Accounts for a dormant company made up to 2024-07-31
dot icon22/10/2024
Confirmation statement made on 2024-10-22 with updates
dot icon09/04/2024
Appointment of Trent Park Properties as a secretary on 2024-04-08
dot icon02/04/2024
Registered office address changed from 3 Castle Gate Castle Street Hertford SG14 1HD England to Devonshire House Manor Way Borehamwood WD6 1QQ on 2024-04-02
dot icon02/04/2024
Termination of appointment of Hurford Salvi Carr Property Management Limited as a secretary on 2024-04-01
dot icon14/02/2024
Accounts for a dormant company made up to 2023-07-31
dot icon25/10/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon01/11/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon10/02/2022
Accounts for a dormant company made up to 2021-07-31
dot icon22/12/2021
Termination of appointment of Alison Margaret Young as a director on 2021-12-07
dot icon22/12/2021
Appointment of Mrs Helen Smither as a director on 2021-12-07
dot icon27/10/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon02/03/2021
Accounts for a dormant company made up to 2020-07-31
dot icon24/12/2020
Memorandum and Articles of Association
dot icon24/12/2020
Resolutions
dot icon03/11/2020
Confirmation statement made on 2020-10-22 with updates
dot icon07/04/2020
Accounts for a dormant company made up to 2019-07-31
dot icon01/11/2019
Confirmation statement made on 2019-10-22 with updates
dot icon25/03/2019
Appointment of Mr Philip John Emery as a director on 2019-02-27
dot icon22/03/2019
Accounts for a dormant company made up to 2018-07-31
dot icon23/01/2019
Appointment of Hurford Salvi Carr Property Management Limited as a secretary on 2019-01-23
dot icon23/01/2019
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2019-01-23
dot icon23/01/2019
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 3 Castle Gate Castle Street Hertford SG14 1HD on 2019-01-23
dot icon06/11/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon19/04/2018
Accounts for a dormant company made up to 2017-07-31
dot icon23/10/2017
Confirmation statement made on 2017-10-22 with no updates
dot icon29/03/2017
Accounts for a dormant company made up to 2016-07-31
dot icon01/11/2016
Confirmation statement made on 2016-10-22 with updates
dot icon18/01/2016
Appointment of Hml Company Secretarial Services Limited as a secretary on 2016-01-14
dot icon18/01/2016
Termination of appointment of Managed Living Partnerships Ltd as a secretary on 2016-01-14
dot icon18/01/2016
Registered office address changed from 59-61 Old Kent Road London SE1 4RF to 94 Park Lane Croydon Surrey CR0 1JB on 2016-01-18
dot icon10/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon29/10/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon29/10/2015
Registered office address changed from 35 Ballards Lane London N3 1XW to 59-61 Old Kent Road London SE1 4RF on 2015-10-29
dot icon06/10/2015
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 35 Ballards Lane London N3 1XW on 2015-10-06
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon22/10/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon30/09/2014
Appointment of Miss Caroline Terry as a director on 2014-07-22
dot icon05/11/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon10/10/2013
Accounts for a dormant company made up to 2013-07-31
dot icon28/08/2013
Termination of appointment of Mark Williams-Ellis as a director
dot icon08/04/2013
Accounts for a dormant company made up to 2012-07-31
dot icon01/11/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon27/06/2012
Registered office address changed from 189 Bickenhall Mansions Baker Street London W1U 6BX on 2012-06-27
dot icon18/05/2012
Capitals not rolled up
dot icon02/05/2012
Accounts for a dormant company made up to 2011-07-31
dot icon11/01/2012
Previous accounting period extended from 2011-04-09 to 2011-07-31
dot icon11/01/2012
Registered office address changed from 59 - 61 Old Kent Road London SE1 4RF United Kingdom on 2012-01-11
dot icon24/10/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon04/10/2011
Termination of appointment of Matthew Lovering as a director
dot icon04/05/2011
Secretary's details changed for Managed Living Partnerships Ltd on 2011-04-06
dot icon08/04/2011
Registered office address changed from 61 Grange Road London SE1 3BA United Kingdom on 2011-04-08
dot icon07/01/2011
Registered office address changed from 61 Grange Road London SE1 3BA United Kingdom on 2011-01-07
dot icon13/12/2010
Accounts for a dormant company made up to 2010-04-09
dot icon09/12/2010
Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Hertfordshire WD23 1EE United Kingdom on 2010-12-09
dot icon01/12/2010
Appointment of Managed Living Partnerships Ltd as a secretary
dot icon03/11/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon03/11/2010
Registered office address changed from 16 Blyths Wharf Narrow Street London E14 8BF on 2010-11-03
dot icon15/01/2010
Total exemption full accounts made up to 2009-04-09
dot icon09/11/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon09/11/2009
Director's details changed for Mr Matthew William Lovering on 2009-11-07
dot icon09/11/2009
Director's details changed for Ms Alison Margaret Young on 2009-11-07
dot icon27/05/2009
Appointment terminated director genevieve sentier
dot icon21/01/2009
Total exemption full accounts made up to 2008-04-09
dot icon24/10/2008
Return made up to 23/10/08; full list of members
dot icon04/04/2008
Director appointed alison young
dot icon04/04/2008
Director appointed matthew william lovering
dot icon04/04/2008
Appointment terminated director and secretary muriel oatham
dot icon30/01/2008
Return made up to 23/10/07; change of members
dot icon16/01/2008
Total exemption full accounts made up to 2007-04-09
dot icon14/01/2008
Registered office changed on 14/01/08 from: 5 blyths wharf narrow street lime house london E14 8BF
dot icon23/08/2007
Director resigned
dot icon23/08/2007
Secretary resigned;director resigned
dot icon16/08/2007
New director appointed
dot icon18/07/2007
New secretary appointed
dot icon18/07/2007
Registered office changed on 18/07/07 from: 2 blyths wharf narrow street london E14 8BF
dot icon19/02/2007
Total exemption full accounts made up to 2006-04-09
dot icon24/11/2006
Return made up to 23/10/06; full list of members
dot icon16/06/2006
New director appointed
dot icon08/02/2006
Total exemption full accounts made up to 2005-04-09
dot icon25/11/2005
Return made up to 23/10/05; full list of members
dot icon15/02/2005
Total exemption full accounts made up to 2004-04-09
dot icon10/12/2004
Return made up to 23/10/04; change of members
dot icon16/02/2004
Total exemption full accounts made up to 2003-04-09
dot icon25/11/2003
Return made up to 23/10/03; no change of members
dot icon12/02/2003
Total exemption full accounts made up to 2002-04-09
dot icon25/01/2003
Return made up to 23/10/02; full list of members
dot icon04/02/2002
Total exemption full accounts made up to 2001-04-09
dot icon21/11/2001
Return made up to 23/10/01; full list of members
dot icon12/02/2001
Full accounts made up to 2000-04-09
dot icon21/11/2000
Return made up to 23/10/00; full list of members
dot icon06/02/2000
Full accounts made up to 1999-04-09
dot icon07/12/1999
Registered office changed on 07/12/99 from: 6 blyth's wharf london E14 8BP
dot icon07/12/1999
Secretary resigned;director resigned
dot icon29/11/1999
Return made up to 23/10/99; full list of members
dot icon15/11/1999
New secretary appointed;new director appointed
dot icon20/07/1999
Full accounts made up to 1998-04-09
dot icon08/07/1999
Auditor's resignation
dot icon11/02/1999
Return made up to 23/10/98; change of members
dot icon16/01/1998
Return made up to 23/10/97; full list of members
dot icon16/01/1998
Secretary resigned;director resigned
dot icon16/01/1998
Registered office changed on 16/01/98 from: 6 narrow street london E14 8BP
dot icon09/01/1998
Auditor's resignation
dot icon08/09/1997
Director resigned
dot icon08/09/1997
Director resigned
dot icon08/09/1997
New secretary appointed;new director appointed
dot icon08/09/1997
New director appointed
dot icon08/09/1997
Registered office changed on 08/09/97 from: 3 blyths wharf narrow street limehouse london E14 8BP
dot icon23/06/1997
New secretary appointed;new director appointed
dot icon11/06/1997
Accounts for a small company made up to 1997-04-09
dot icon15/05/1997
Ad 22/10/96--------- £ si 13@1
dot icon06/05/1997
Accounting reference date extended from 31/12/96 to 09/04/97
dot icon04/11/1996
Return made up to 23/10/96; full list of members
dot icon05/09/1996
Certificate of change of name
dot icon14/03/1996
Registered office changed on 14/03/96 from: the chrysalis building bramley road london W1D 6SP
dot icon14/03/1996
Secretary resigned
dot icon13/03/1996
Director resigned;new director appointed
dot icon13/03/1996
New secretary appointed;director resigned;new director appointed
dot icon15/01/1996
Resolutions
dot icon15/01/1996
Resolutions
dot icon15/01/1996
Resolutions
dot icon15/01/1996
Resolutions
dot icon15/01/1996
Resolutions
dot icon10/01/1996
Accounting reference date notified as 31/12
dot icon28/11/1995
Secretary resigned;new secretary appointed
dot icon28/11/1995
New director appointed
dot icon28/11/1995
Director resigned;new director appointed
dot icon28/11/1995
Registered office changed on 28/11/95 from: 1 mitchell lane bristol BS1 6BU
dot icon23/10/1995
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
31/07/2025
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
16.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Lucinda Mary
Director
29/10/1999 - 31/07/2007
45
HURFORD SALVI CARR PROPERTY MANAGEMENT LIMITED
Corporate Secretary
23/01/2019 - 01/04/2024
67
TRENT PARK PROPERTIES LLP
Corporate Secretary
08/04/2024 - Present
53
Emery, Philip John
Director
27/02/2019 - Present
16
Terry, Miss Caroline
Director
22/07/2014 - 15/02/2023
-

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 BLYTHS WHARF RESIDENTS' ASSOCIATION LIMITED

BLYTHS WHARF RESIDENTS' ASSOCIATION LIMITED is an(a) Active company incorporated on 23/10/1995 with the registered office located at Devonshire House, Manor Way, Borehamwood WD6 1QQ. 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 BLYTHS WHARF RESIDENTS' ASSOCIATION LIMITED?

toggle

BLYTHS WHARF RESIDENTS' ASSOCIATION LIMITED is currently Active. It was registered on 23/10/1995 .

Where is BLYTHS WHARF RESIDENTS' ASSOCIATION LIMITED located?

toggle

BLYTHS WHARF RESIDENTS' ASSOCIATION LIMITED is registered at Devonshire House, Manor Way, Borehamwood WD6 1QQ.

What does BLYTHS WHARF RESIDENTS' ASSOCIATION LIMITED do?

toggle

BLYTHS WHARF RESIDENTS' ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BLYTHS WHARF RESIDENTS' ASSOCIATION LIMITED?

toggle

The latest filing was on 09/03/2026: Accounts for a dormant company made up to 2025-07-31.