Company NameBlydon House Management Co. Limited
Company StatusActive
Company Number00958047
CategoryPrivate Limited Company
Incorporation Date11 July 1969(54 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMaria Roshika Chanmugam
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1999(29 years, 7 months after company formation)
Appointment Duration25 years, 3 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address135 Bramley Road
London
N14 4UT
Director NameMs Gail Tessa Joan Forrester
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2020(51 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleAdministrative Assistant
Country of ResidenceEngland
Correspondence Address135 Bramley Road
London
N14 4UT
Director NameMrs Joanna Ioannou
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2020(51 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleHomemaker
Country of ResidenceEngland
Correspondence Address135 Bramley Road
London
N14 4UT
Secretary NameBarnard Cook London Ltd (Corporation)
StatusCurrent
Appointed09 December 2021(52 years, 5 months after company formation)
Appointment Duration2 years, 4 months
Correspondence Address135 Bramley Road
London
N14 4UT
Director NameMr Peter Dipple
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(21 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 13 December 1996)
RoleCompany Director
Correspondence Address2 Blydon House
London
N21 1PQ
Director NameMrs Louise Levitch
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(21 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 02 January 2001)
RoleSecretary
Correspondence Address3 Blydon House
London
N21
Director NameMrs Betty May Blanchflower
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(21 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address9 Blydon House
London
N21 1PQ
Secretary NameMrs Louise Levitch
NationalityBritish
StatusResigned
Appointed30 June 1991(21 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 18 April 2000)
RoleCompany Director
Correspondence Address3 Blydon House
London
N21
Director NameEdna Dorothy Cooper
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(27 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 03 May 2006)
RoleCompany Director
Correspondence Address7 Blydon House
33 Chaseville Park Road
Winchmore Hill London
N21 1PQ
Secretary NameAlison Robertson
NationalityBritish
StatusResigned
Appointed18 April 2000(30 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 July 2002)
RoleHuman Resources Account Managr
Correspondence Address6 Blydon Court
Chaseville Park Road
London
N21 1PQ
Secretary NameGail Tessa Joan Forrester
NationalityBritish
StatusResigned
Appointed08 July 2002(33 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 03 April 2003)
RoleCompany Director
Correspondence Address9 Blydon Court 33 Chaseville
33 Park Road Winchmore Hill
London
N21 1PQ
Secretary NameColin Lidstone
NationalityBritish
StatusResigned
Appointed03 April 2003(33 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 May 2006)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Blydon Court
Chaseville Park Road
London
N21 1PQ
Director NameColin Lidstone
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(36 years, 10 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 October 2020)
RoleDesign Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Blydon Court
Chaseville Park Road
London
N21 1PQ
Secretary NameStephen Norman Melia
NationalityBritish
StatusResigned
Appointed23 May 2006(36 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 November 2008)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address104 Tenniswood Road
Enfield
Middlesex
EN1 3HE
Secretary NameMr Peter Blake
NationalityBritish
StatusResigned
Appointed10 February 2009(39 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address213 Fairview Road
Stevenage
Hertfordshire
SG1 2NA
Secretary NameMrs Gillian Sinnott
StatusResigned
Appointed17 April 2013(43 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 April 2015)
RoleCompany Director
Correspondence Address319 Chase Road
London
N14 6JT
Secretary NameHamilton Chase (Corporation)
StatusResigned
Appointed01 May 2015(45 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 09 December 2021)
Correspondence Address141 High Street
Barnet
Hertfordshire
EN5 5UZ

Location

Registered Address135 Bramley Road
London
N14 4UT
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1A. Broodney
8.33%
Ordinary
1 at £1Chris Phylactou
8.33%
Ordinary
1 at £1Georgina Demetriou & John Demetriou
8.33%
Ordinary
1 at £1J. Ioannou & A.c. Ioannou
8.33%
Ordinary
1 at £1J. Nicholaides
8.33%
Ordinary
1 at £1J. Williams
8.33%
Ordinary
1 at £1L. Collins
8.33%
Ordinary
1 at £1Mr C. Lidstone
8.33%
Ordinary
1 at £1Mrs M. Allsuch
8.33%
Ordinary
1 at £1Ms G. Forrester
8.33%
Ordinary
1 at £1Ms M.r. Chanmugam
8.33%
Ordinary
1 at £1Peter Brimson
8.33%
Ordinary

Financials

Year2014
Net Worth£24,065
Cash£23,107
Current Liabilities£720

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

12 November 2020Appointment of Ms Gail Tessa Joan Forrester as a director on 10 November 2020 (2 pages)
12 November 2020Appointment of Mrs Joanna Ioannou as a director on 10 November 2020 (2 pages)
12 November 2020Termination of appointment of Colin Lidstone as a director on 30 October 2020 (1 page)
12 November 2020Director's details changed for Maria Roshika Chanmugam on 12 November 2020 (2 pages)
30 June 2020Confirmation statement made on 30 June 2020 with updates (5 pages)
4 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
27 February 2020Second filing of Confirmation Statement dated 30/06/2019 (5 pages)
1 July 2019Confirmation statement made on 30 June 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 27/02/2020.
(6 pages)
19 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
4 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
8 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
1 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
1 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
27 July 2015Termination of appointment of Gillian Sinnott as a secretary on 30 April 2015 (1 page)
27 July 2015Termination of appointment of Gillian Sinnott as a secretary on 30 April 2015 (1 page)
27 July 2015Appointment of Hamilton Chase as a secretary on 1 May 2015 (2 pages)
27 July 2015Appointment of Hamilton Chase as a secretary on 1 May 2015 (2 pages)
27 July 2015Appointment of Hamilton Chase as a secretary on 1 May 2015 (2 pages)
27 July 2015Termination of appointment of Gillian Sinnott as a secretary on 30 April 2015 (1 page)
27 July 2015Termination of appointment of Gillian Sinnott as a secretary on 30 April 2015 (1 page)
27 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 12
(6 pages)
27 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 12
(6 pages)
15 July 2015Registered office address changed from C/O the Accommodating Company 319 Chase Road London N14 6JT to C/O Hamilton Chase 141 High Street Barnet Hertfordshire EN5 5UZ on 15 July 2015 (1 page)
15 July 2015Registered office address changed from C/O Hamilton Chase 141 High Street Barnet Hertfordshire EN5 5UZ England to C/O Hamilton Chase 141 High Street Barnet Hertfordshire EN5 5UZ on 15 July 2015 (1 page)
15 July 2015Registered office address changed from C/O the Accommodating Company 319 Chase Road London N14 6JT to C/O Hamilton Chase 141 High Street Barnet Hertfordshire EN5 5UZ on 15 July 2015 (1 page)
15 July 2015Registered office address changed from C/O Hamilton Chase 141 High Street Barnet Hertfordshire EN5 5UZ England to C/O Hamilton Chase 141 High Street Barnet Hertfordshire EN5 5UZ on 15 July 2015 (1 page)
11 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
11 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 12
(6 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 12
(6 pages)
16 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
17 April 2013Appointment of Mrs Gillian Sinnott as a secretary (2 pages)
17 April 2013Termination of appointment of Peter Blake as a secretary (1 page)
17 April 2013Termination of appointment of Peter Blake as a secretary (1 page)
17 April 2013Registered office address changed from 11 Blydon House 33 Chaseville Park Road London N21 1PQ on 17 April 2013 (1 page)
17 April 2013Registered office address changed from 11 Blydon House 33 Chaseville Park Road London N21 1PQ on 17 April 2013 (1 page)
17 April 2013Appointment of Mrs Gillian Sinnott as a secretary (2 pages)
13 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
14 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
25 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 July 2010Director's details changed for Colin Lidstone on 1 January 2010 (2 pages)
21 July 2010Director's details changed for Colin Lidstone on 1 January 2010 (2 pages)
21 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
21 July 2010Director's details changed for Colin Lidstone on 1 January 2010 (2 pages)
21 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
12 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
12 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 July 2009Return made up to 30/06/09; full list of members (7 pages)
10 July 2009Return made up to 30/06/09; full list of members (7 pages)
23 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
10 February 2009Secretary appointed mr peter blake (1 page)
10 February 2009Secretary appointed mr peter blake (1 page)
26 November 2008Registered office changed on 26/11/2008 from 85 lancaster road enfield middlesex EN2 0DW (1 page)
26 November 2008Registered office changed on 26/11/2008 from 85 lancaster road enfield middlesex EN2 0DW (1 page)
26 November 2008Appointment terminated secretary stephen melia (1 page)
26 November 2008Appointment terminated secretary stephen melia (1 page)
3 July 2008Return made up to 30/06/08; full list of members (7 pages)
3 July 2008Return made up to 30/06/08; full list of members (7 pages)
19 February 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
19 February 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
25 July 2007Return made up to 30/06/07; full list of members (5 pages)
25 July 2007Return made up to 30/06/07; full list of members (5 pages)
28 April 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
28 April 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
1 August 2006Return made up to 30/06/06; full list of members (5 pages)
1 August 2006Return made up to 30/06/06; full list of members (5 pages)
15 June 2006New secretary appointed (2 pages)
15 June 2006New secretary appointed (2 pages)
6 June 2006New director appointed (1 page)
6 June 2006Director resigned (1 page)
6 June 2006New director appointed (1 page)
6 June 2006Director resigned (1 page)
5 June 2006Registered office changed on 05/06/06 from: 12 blydon court 33 chaseville park road london N21 1PQ (1 page)
5 June 2006Registered office changed on 05/06/06 from: 12 blydon court 33 chaseville park road london N21 1PQ (1 page)
5 June 2006Secretary resigned (1 page)
5 June 2006Secretary resigned (1 page)
28 March 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
28 March 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
2 August 2005Return made up to 30/06/05; full list of members (5 pages)
2 August 2005Return made up to 30/06/05; full list of members (5 pages)
12 April 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
12 April 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
16 July 2004Return made up to 30/06/04; full list of members
  • 363(287) ‐ Registered office changed on 16/07/04
  • 363(353) ‐ Location of register of members address changed
(11 pages)
16 July 2004Return made up to 30/06/04; full list of members
  • 363(287) ‐ Registered office changed on 16/07/04
  • 363(353) ‐ Location of register of members address changed
(11 pages)
16 April 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
16 April 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
11 July 2003Return made up to 30/06/03; full list of members (11 pages)
11 July 2003Return made up to 30/06/03; full list of members (11 pages)
18 April 2003New secretary appointed (2 pages)
18 April 2003Secretary resigned (1 page)
18 April 2003Secretary resigned (1 page)
18 April 2003New secretary appointed (2 pages)
6 March 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
6 March 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
5 September 2002Return made up to 30/06/02; full list of members (11 pages)
5 September 2002Secretary resigned (1 page)
5 September 2002New secretary appointed (2 pages)
5 September 2002Return made up to 30/06/02; full list of members (11 pages)
5 September 2002Secretary resigned (1 page)
5 September 2002New secretary appointed (2 pages)
5 April 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
5 April 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
27 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
27 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
21 March 2001Full accounts made up to 31 December 2000 (5 pages)
21 March 2001Full accounts made up to 31 December 2000 (5 pages)
1 August 2000Return made up to 30/06/00; full list of members (12 pages)
1 August 2000Return made up to 30/06/00; full list of members (12 pages)
24 May 2000Secretary resigned (1 page)
24 May 2000Secretary resigned (1 page)
24 May 2000New secretary appointed (2 pages)
24 May 2000New secretary appointed (2 pages)
26 April 2000Full accounts made up to 31 December 1999 (5 pages)
26 April 2000Full accounts made up to 31 December 1999 (5 pages)
30 July 1999Full accounts made up to 31 December 1998 (5 pages)
30 July 1999Full accounts made up to 31 December 1998 (5 pages)
22 July 1999Return made up to 30/06/99; full list of members
  • 363(287) ‐ Registered office changed on 22/07/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 1999Return made up to 30/06/99; full list of members
  • 363(287) ‐ Registered office changed on 22/07/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 1999Registered office changed on 22/07/99 from: 11 blydon house 33 chaseville park road london N21 1PQ (1 page)
22 July 1999Registered office changed on 22/07/99 from: 11 blydon house 33 chaseville park road london N21 1PQ (1 page)
11 February 1999Director resigned (1 page)
11 February 1999New director appointed (2 pages)
11 February 1999Director resigned (1 page)
11 February 1999New director appointed (2 pages)
16 July 1998Return made up to 30/06/98; full list of members (5 pages)
16 July 1998Return made up to 30/06/98; full list of members (5 pages)
24 March 1998Full accounts made up to 31 December 1997 (7 pages)
24 March 1998Full accounts made up to 31 December 1997 (7 pages)
29 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
29 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
17 July 1997Return made up to 30/06/97; full list of members (6 pages)
17 July 1997Return made up to 30/06/97; full list of members (6 pages)
10 July 1997New director appointed (2 pages)
10 July 1997New director appointed (2 pages)
31 May 1997Director resigned (1 page)
31 May 1997Director resigned (1 page)
11 September 1996Accounts for a small company made up to 31 December 1995 (4 pages)
11 September 1996Accounts for a small company made up to 31 December 1995 (4 pages)
18 July 1996Return made up to 30/06/96; full list of members (6 pages)
18 July 1996Return made up to 30/06/96; full list of members (6 pages)
5 July 1995Accounts for a small company made up to 31 December 1994 (4 pages)
5 July 1995Return made up to 30/06/95; full list of members (6 pages)
5 July 1995Accounts for a small company made up to 31 December 1994 (4 pages)
5 July 1995Return made up to 30/06/95; full list of members (6 pages)
11 July 1969Incorporation (14 pages)
11 July 1969Incorporation (14 pages)