BLYTHVIEW MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLYTHVIEW MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04052492

Incorporation date

09/08/2000

Size

Dormant

Contacts

Registered address

Registered address

Watsons Property Group Ltd, 18, Meridian Business Park, Norwich NR7 0TACopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2000)
dot icon21/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon09/05/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon03/02/2025
Appointment of Mr Michael Lawrence Walker as a director on 2025-02-03
dot icon03/02/2025
Appointment of Mr Roger Basil Harwood as a director on 2025-02-03
dot icon20/01/2025
Termination of appointment of Ronald Helliwell as a director on 2025-01-20
dot icon20/01/2025
Termination of appointment of Graham Edward Mace as a director on 2025-01-20
dot icon06/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon31/07/2024
Appointment of Mr Richard Wheeler as a director on 2024-07-31
dot icon25/04/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon14/02/2024
Termination of appointment of David Shea as a director on 2024-02-14
dot icon01/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon16/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon09/11/2022
Termination of appointment of Edwin Watson Partnership as a secretary on 2022-11-01
dot icon09/11/2022
Appointment of Watsons Property Group Ltd as a secretary on 2022-11-01
dot icon09/11/2022
Registered office address changed from 1 Bank Plain Norwich NR2 4SF England to Watsons Property Group Ltd, 18 Meridian Business Park Norwich NR7 0TA on 2022-11-09
dot icon22/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon09/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon09/08/2022
Director's details changed for Mr Graham Edward Mace on 2022-08-08
dot icon09/08/2022
Director's details changed for Mr Ronald Helliwell on 2022-08-08
dot icon09/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon05/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon17/03/2021
Appointment of Mr Ronald Helliwell as a director on 2021-03-15
dot icon25/02/2021
Termination of appointment of Gary John Linard as a director on 2021-02-25
dot icon09/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon11/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon05/11/2019
Termination of appointment of David William Allen as a director on 2019-10-05
dot icon01/10/2019
Micro company accounts made up to 2018-12-31
dot icon23/08/2019
Notification of a person with significant control statement
dot icon16/08/2019
Confirmation statement made on 2019-08-09 with updates
dot icon16/08/2019
Cessation of Clerks Well Developments Ltd as a person with significant control on 2016-08-09
dot icon29/07/2019
Appointment of Mr Graham Edward Mace as a director on 2019-07-29
dot icon05/07/2019
Registered office address changed from The Wherry Quay Street Halesworth Suffolk IP19 8ET England to 1 Bank Plain Norwich NR2 4SF on 2019-07-05
dot icon05/06/2019
Appointment of Edwin Watson Partnership as a secretary on 2019-06-05
dot icon04/01/2019
Confirmation statement made on 2018-08-09 with updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon20/09/2018
Termination of appointment of Blake Nicholas Gorst as a director on 2018-09-19
dot icon20/09/2018
Appointment of Mr David William Allen as a director on 2018-08-31
dot icon20/09/2018
Appointment of Mr David Shea as a director on 2018-08-31
dot icon20/09/2018
Appointment of Mr Simon Maier as a director on 2018-08-31
dot icon20/09/2018
Appointment of Mr Gary John Linard as a director on 2018-08-31
dot icon13/09/2018
Registered office address changed from C/O C/O K Shah & Co Buckingham House East Buckingham Parade Stanmore Middlesex HA7 4EB to The Wherry Quay Street Halesworth Suffolk IP19 8ET on 2018-09-13
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/09/2017
Confirmation statement made on 2017-08-09 with updates
dot icon29/04/2017
Satisfaction of charge 2 in full
dot icon29/04/2017
Satisfaction of charge 3 in full
dot icon29/11/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/09/2016
Confirmation statement made on 2016-08-09 with updates
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/09/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon23/07/2015
Termination of appointment of John William Balls as a director on 2015-07-01
dot icon13/04/2015
Registered office address changed from C/O K Shah & Co. Buckingham House West Buckingham Parade, Stanmore Middlesex HA7 4EB to C/O C/O K Shah & Co Buckingham House East Buckingham Parade Stanmore Middlesex HA7 4EB on 2015-04-13
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/09/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon12/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/08/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon18/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/08/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/08/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon31/08/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon20/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/08/2009
Return made up to 09/08/09; full list of members
dot icon25/08/2009
Appointment terminated secretary john balls
dot icon15/01/2009
Appointment terminated director matthew balls
dot icon02/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/09/2008
Return made up to 09/08/08; full list of members
dot icon01/08/2008
Director's change of particulars / blake gorst / 01/08/2008
dot icon16/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/09/2007
Return made up to 09/08/07; full list of members
dot icon05/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/08/2006
Return made up to 09/08/06; full list of members
dot icon10/08/2006
Location of debenture register
dot icon10/08/2006
Location of register of members
dot icon10/08/2006
Registered office changed on 10/08/06 from: c/o k shah & co buckingham house west buckingham parade stanmore middlesex HA7 4EB
dot icon22/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/09/2005
Return made up to 09/08/05; no change of members
dot icon26/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon21/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon13/08/2004
Registered office changed on 13/08/04 from: 8-10 abbey road leiston suffolk IP16 4RD
dot icon13/08/2004
Return made up to 09/08/04; no change of members
dot icon06/02/2004
Director resigned
dot icon06/02/2004
Secretary resigned
dot icon06/02/2004
New director appointed
dot icon06/02/2004
Registered office changed on 06/02/04 from: 8-10 abbey road leiston suffolk IP16 4RD
dot icon06/02/2004
Accounting reference date extended from 31/08/03 to 31/12/03
dot icon06/02/2004
Return made up to 09/08/03; full list of members
dot icon16/01/2004
Total exemption full accounts made up to 2002-08-31
dot icon02/10/2003
New director appointed
dot icon02/10/2003
New secretary appointed;new director appointed
dot icon25/01/2003
Secretary resigned
dot icon25/01/2003
New secretary appointed
dot icon04/11/2002
Return made up to 09/08/02; full list of members
dot icon29/10/2002
Accounts for a dormant company made up to 2001-08-31
dot icon03/10/2002
Declaration of satisfaction of mortgage/charge
dot icon11/09/2002
Return made up to 09/08/01; full list of members
dot icon08/08/2002
New secretary appointed
dot icon13/06/2001
Particulars of mortgage/charge
dot icon13/06/2001
Particulars of mortgage/charge
dot icon16/11/2000
Particulars of mortgage/charge
dot icon11/09/2000
Resolutions
dot icon09/08/2000
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
31/12/2024
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
55.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Helliwell, Ronald
Director
15/03/2021 - 20/01/2025
-
Mace, Graham Edward
Director
29/07/2019 - 20/01/2025
10
Walker, Michael Lawrence
Director
03/02/2025 - Present
1
Wheeler, Richard
Director
31/07/2024 - Present
1
Shea, David
Director
31/08/2018 - 14/02/2024
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

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 BLYTHVIEW MANAGEMENT COMPANY LIMITED

BLYTHVIEW MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/08/2000 with the registered office located at Watsons Property Group Ltd, 18, Meridian Business Park, Norwich NR7 0TA. 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 BLYTHVIEW MANAGEMENT COMPANY LIMITED?

toggle

BLYTHVIEW MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/08/2000 .

Where is BLYTHVIEW MANAGEMENT COMPANY LIMITED located?

toggle

BLYTHVIEW MANAGEMENT COMPANY LIMITED is registered at Watsons Property Group Ltd, 18, Meridian Business Park, Norwich NR7 0TA.

What does BLYTHVIEW MANAGEMENT COMPANY LIMITED do?

toggle

BLYTHVIEW MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BLYTHVIEW MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 21/08/2025: Accounts for a dormant company made up to 2024-12-31.