Company NameBlyth Wood Park Management Company Limited
Company StatusActive
Company Number02291279
CategoryPrivate Limited Company
Incorporation Date31 August 1988(35 years, 8 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 NameWilliam James Queen
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2010(21 years, 8 months after company formation)
Appointment Duration13 years, 11 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address31 Blyth Wood Park
Blyth Road
Bromley
Kent
BR1 3TN
Director NamePaul Ackroyd
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2010(21 years, 10 months after company formation)
Appointment Duration13 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address20 Blyth Wood Park
Blyth Road
Bromley
Kent
BR1 3TN
Director NameMs Angela Harte
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2016(27 years, 6 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Chris Hines
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2017(28 years, 7 months after company formation)
Appointment Duration7 years
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Matthew Steere
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2024(35 years, 7 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Lionel Thomas Nichols
Date of BirthMarch 1983 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed26 March 2024(35 years, 7 months after company formation)
Appointment Duration1 month
RoleBarrister
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Secretary NameKinleigh Limited (Corporation)
StatusCurrent
Appointed13 September 2004(16 years after company formation)
Appointment Duration19 years, 7 months
Correspondence Address5 Compton Road
London
SW19 7QA
Director NamePeter Robert Holmes
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(4 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 07 December 1993)
RoleCompany Executive
Correspondence Address3 Hartfield Crescent
West Wickham
Kent
BR4 9DN
Director NameMr Kenneth James Cook
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(4 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 1994)
RoleLegal Executive
Correspondence Address23 Blyth Wood Park
Blyth Road
Bromley
Kent
BR1 3TN
Secretary NameGordon Harry James Lewis
NationalityBritish
StatusResigned
Appointed12 January 1993(4 years, 4 months after company formation)
Appointment Duration12 months (resigned 11 January 1994)
RoleCompany Director
Correspondence Address32 Kechill Gardens
Hayes
Bromley
Kent
BR2 7NQ
Director NameAndrew John Fisher
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(4 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 19 May 1994)
RolePersonnel/Training Manager
Correspondence Address5 Blyth Wood Park
Blyth Road
Bromley
Kent
BR1 3TN
Director NameMs Diane Patricia Jared
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(4 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Greys Park Close
Keston
Kent
BR2 6BD
Director NameDavid John Bruce
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(4 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 May 2001)
RoleGeneral Manager
Correspondence Address33 Blyth Wood Park
Blyth Road
Bromley
Kent
BR1 3TN
Director NameDr Peter William Brierley
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(4 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 25 September 2006)
RoleCharity Director
Country of ResidenceEngland
Correspondence Address37 Blyth Wood Park
Bromley
Kent
BR1 3TN
Director NameMichael Roy Annan
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(4 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 July 1994)
RoleChief Executive
Correspondence Address20 Blyth Wood Park
Blyth Road
Bromley
Kent
BR1 3TN
Secretary NameMr Kenneth James Cook
NationalityBritish
StatusResigned
Appointed11 January 1994(5 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 July 1994)
RoleLegal Executive
Correspondence Address23 Blyth Wood Park
Blyth Road
Bromley
Kent
BR1 3TN
Director NameGeorge William Frank Downs
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(5 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 1998)
RoleRetired Company Director
Correspondence Address1 Blyth Wood Park
20 Blyth Road
Bromley
Kent
BR1 3TN
Secretary NameMs Diane Patricia Jared
NationalityBritish
StatusResigned
Appointed01 August 1994(5 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Greys Park Close
Keston
Kent
BR2 6BD
Director NameMrs Helen Caroline Bairsto
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(6 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 February 1996)
RoleBank Executive
Correspondence Address18 Blyth Wood Park
20 Blyth Road
Bromley
Kent
BR1 3TN
Director NameJulie Mary Ung
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(7 years, 9 months after company formation)
Appointment Duration6 months (resigned 07 December 1996)
RoleSolicitor
Correspondence AddressApartment 7 Blyth Wood Park
Blyth Road
Bromley
Kent
BR1 3TN
Director NameDawn Elizabeth Smith
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(9 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 26 March 1999)
RoleQuantity Surveyor
Correspondence Address26 Blyth Wood Park
Blyth Road
Bromley
Kent
BR1 3TN
Director NameMr Michael Thomas
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(9 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 July 2000)
RoleEngineer
Correspondence AddressFlat 31 Blyth Wood Park
Blyth Road
Bromley
Kent
BR1 3TN
Secretary NameMr Michael Thomas
NationalityBritish
StatusResigned
Appointed01 April 1998(9 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 24 February 1999)
RoleEngineer
Correspondence AddressFlat 31 Blyth Wood Park
Blyth Road
Bromley
Kent
BR1 3TN
Secretary NameMrs Linda Ann Reynolds
NationalityBritish
StatusResigned
Appointed24 February 1999(10 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Balcaskie Road
Eltham
London
SE9 1HQ
Director NameLaura O'Callaghan
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(10 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2002)
RoleHead Of Institutional Admin
Correspondence Address23 Blyth Wood Park
20 Blyth Road
Bromley
Kent
BR1 3TN
Director NameHarry Braithwaite
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(12 years after company formation)
Appointment Duration16 years, 6 months (resigned 14 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameGregory Ross
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(13 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 February 2006)
RoleBanking
Correspondence AddressFlat 8 Blyth Wood Park
Blyth Road
Bromley
Kent
BR1 3TN
Secretary NameCharles Reynolds
NationalityBritish
StatusResigned
Appointed02 May 2002(13 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Edgehill Road
Chislehurst
Kent
BR7 6LB
Director NamePatricia Jean Davis
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(14 years, 6 months after company formation)
Appointment Duration15 years (resigned 11 April 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameJohn James
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2004(15 years, 4 months after company formation)
Appointment Duration2 years (resigned 27 January 2006)
RoleQuantity Surveyor
Correspondence Address5 Blyth Wood Park
Blyth Road
Bromley
Kent
BR1 3TN
Secretary NamePatricia Jean Davis
NationalityBritish
StatusResigned
Appointed13 January 2004(15 years, 4 months after company formation)
Appointment Duration8 months (resigned 13 September 2004)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19-20 Blyth Wood Park
Bromley
Kent
BR1 3TN
Director NameMavis Braithwaite
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2008(19 years, 11 months after company formation)
Appointment Duration14 years, 11 months (resigned 12 July 2023)
RoleCompany Secretary Director
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Graham Sidney West
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2010(21 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 November 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Michael John Berridge
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(25 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 September 2018)
RoleTranslator
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Umit Sabanci
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2021(32 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 17 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Umit Sabanci
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2021(33 years, 1 month after company formation)
Appointment Duration7 months (resigned 18 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA

Location

Registered AddressKfh House
5 Compton Road
London
SW19 7QA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

3 at £1H. Braithwaite
7.50%
Ordinary
2 at £1Randmore LTD
5.00%
Ordinary
1 at £1Andrew Dugald Craig
2.50%
Ordinary
1 at £1Bassam Taki
2.50%
Ordinary
1 at £1Emma Fagg
2.50%
Ordinary
1 at £1Emma Karin Fagg
2.50%
Ordinary
1 at £1Graham Victor Sabin
2.50%
Ordinary
1 at £1Maltina LTD
2.50%
Ordinary
1 at £1Mark Edward Withers
2.50%
Ordinary
1 at £1Mark Edwrard Kegley & Timea Kegley
2.50%
Ordinary
1 at £1Matthew Steere
2.50%
Ordinary
1 at £1Maureen June Forsyth & Michael John Betty
2.50%
Ordinary
1 at £1Michael John Berridge & Janet Mary Berridge
2.50%
Ordinary
1 at £1Miss Angela Adetokunboh Harte
2.50%
Ordinary
1 at £1Miss Jacqueline Ann Shimmings
2.50%
Ordinary
1 at £1Mr C.a. Hines & Mrs S.e. Hines
2.50%
Ordinary
1 at £1Mr I.c. Bryant
2.50%
Ordinary
1 at £1Mr Peter Andell
2.50%
Ordinary
1 at £1Mr Peter John Burke & Mrs Carole Valerie Burke
2.50%
Ordinary
1 at £1Mr Quievreux & Mrs Quievreux
2.50%
Ordinary
1 at £1Mr R.t. Park & Ms C.m. Mchugh
2.50%
Ordinary
1 at £1Mr Robert Ronald Pooke
2.50%
Ordinary
1 at £1Mr S.m. Yelland
2.50%
Ordinary
1 at £1Mr W. Jupp
2.50%
Ordinary
1 at £1Mr William Queen & Mrs Brenda Queen
2.50%
Ordinary
1 at £1Mrs Debra Moorby
2.50%
Ordinary
1 at £1Mrs Mavis Braithwaite
2.50%
Ordinary
1 at £1Mrs Mavis Rose Nunoo
2.50%
Ordinary
1 at £1Mrs P. Davies
2.50%
Ordinary
1 at £1Ms Laura Jane Jones
2.50%
Ordinary
1 at £1Ms V. Aichen
2.50%
Ordinary
1 at £1Ms Vanessa Josephine Mclean
2.50%
Ordinary
1 at £1Patricia Davies
2.50%
Ordinary
1 at £1Paul Ackroyd
2.50%
Ordinary
1 at £1Shelly Tse
2.50%
Ordinary
1 at £1Tanveer Haq
2.50%
Ordinary
1 at £1Umit Sabanci
2.50%
Ordinary

Financials

Year2014
Net Worth£233,563
Cash£447,817
Current Liabilities£229,222

Accounts

Latest Accounts25 June 2023 (10 months ago)
Next Accounts Due25 March 2025 (11 months from now)
Accounts CategorySmall
Accounts Year End25 June

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Filing History

25 February 2021Accounts for a small company made up to 25 June 2020 (7 pages)
12 January 2021Confirmation statement made on 12 January 2021 with updates (7 pages)
24 September 2020Director's details changed for Angela Harte on 24 September 2020 (2 pages)
2 June 2020Accounts for a small company made up to 25 June 2019 (7 pages)
14 January 2020Confirmation statement made on 12 January 2020 with updates (6 pages)
22 March 2019Accounts for a small company made up to 25 June 2018 (7 pages)
14 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
10 December 2018Termination of appointment of Michael John Berridge as a director on 8 September 2018 (1 page)
27 July 2018Termination of appointment of Patricia Jean Davis as a director on 11 April 2018 (1 page)
27 July 2018Termination of appointment of Patricia Jean Davis as a director on 11 April 2018 (1 page)
23 March 2018Accounts for a small company made up to 25 June 2017 (14 pages)
15 January 2018Confirmation statement made on 12 January 2018 with updates (6 pages)
7 June 2017Termination of appointment of Harry Braithwaite as a director on 14 March 2017 (1 page)
7 June 2017Termination of appointment of Harry Braithwaite as a director on 14 March 2017 (1 page)
7 April 2017Appointment of Angela Harte as a director on 29 February 2016 (2 pages)
7 April 2017Appointment of Angela Harte as a director on 29 February 2016 (2 pages)
5 April 2017Appointment of Mr Chris Hines as a director on 5 April 2017 (2 pages)
5 April 2017Appointment of Mr Chris Hines as a director on 5 April 2017 (2 pages)
1 March 2017Accounts for a small company made up to 25 June 2016 (6 pages)
1 March 2017Accounts for a small company made up to 25 June 2016 (6 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (8 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (8 pages)
14 March 2016Accounts for a small company made up to 25 June 2015 (6 pages)
14 March 2016Accounts for a small company made up to 25 June 2015 (6 pages)
13 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 40
(10 pages)
13 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 40
(10 pages)
30 March 2015Accounts for a small company made up to 25 June 2014 (6 pages)
30 March 2015Accounts for a small company made up to 25 June 2014 (6 pages)
15 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 40
(10 pages)
15 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 40
(10 pages)
11 April 2014Appointment of Mr Michael John Berridge as a director (2 pages)
11 April 2014Appointment of Mr Michael John Berridge as a director (2 pages)
14 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 40
(10 pages)
14 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 40
(10 pages)
22 November 2013Full accounts made up to 25 June 2013 (12 pages)
22 November 2013Full accounts made up to 25 June 2013 (12 pages)
5 November 2013Termination of appointment of Ruth West as a director (1 page)
5 November 2013Termination of appointment of Graham West as a director (1 page)
5 November 2013Termination of appointment of Ruth West as a director (1 page)
5 November 2013Termination of appointment of Graham West as a director (1 page)
28 August 2013Director's details changed for Patricia Jean Davis on 28 August 2013 (2 pages)
28 August 2013Director's details changed for Harry Braithwaite on 28 August 2013 (2 pages)
28 August 2013Director's details changed for Harry Braithwaite on 28 August 2013 (2 pages)
28 August 2013Director's details changed for Patricia Jean Davis on 28 August 2013 (2 pages)
28 August 2013Director's details changed for Mavis Braithwaite on 28 August 2013 (2 pages)
28 August 2013Director's details changed for Mavis Braithwaite on 28 August 2013 (2 pages)
21 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (12 pages)
21 February 2013Appointment of Mr Graham West as a director (2 pages)
21 February 2013Appointment of Mrs Ruth Elaine West as a director (2 pages)
21 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (12 pages)
21 February 2013Appointment of Mr Graham West as a director (2 pages)
21 February 2013Appointment of Mrs Ruth Elaine West as a director (2 pages)
23 January 2013Full accounts made up to 25 June 2012 (11 pages)
23 January 2013Full accounts made up to 25 June 2012 (11 pages)
23 April 2012Termination of appointment of Graham West as a director (1 page)
23 April 2012Termination of appointment of Ruth West as a director (1 page)
23 April 2012Termination of appointment of Graham West as a director (1 page)
23 April 2012Termination of appointment of Ruth West as a director (1 page)
2 March 2012Full accounts made up to 25 June 2011 (11 pages)
2 March 2012Full accounts made up to 25 June 2011 (11 pages)
20 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (13 pages)
20 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (13 pages)
25 March 2011Full accounts made up to 25 June 2010 (12 pages)
25 March 2011Full accounts made up to 25 June 2010 (12 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (13 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (13 pages)
15 November 2010Appointment of Paul Ackroyd as a director (3 pages)
15 November 2010Appointment of Paul Ackroyd as a director (3 pages)
5 August 2010Termination of appointment of Timothy White as a director (2 pages)
5 August 2010Termination of appointment of Timothy White as a director (2 pages)
2 June 2010Appointment of William James Queen as a director (3 pages)
2 June 2010Appointment of William James Queen as a director (3 pages)
4 February 2010Full accounts made up to 25 June 2009 (11 pages)
4 February 2010Full accounts made up to 25 June 2009 (11 pages)
13 January 2010Secretary's details changed for Kinleigh Limited on 13 January 2010 (1 page)
13 January 2010Director's details changed for Graham Sidney West on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (19 pages)
13 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (19 pages)
13 January 2010Director's details changed for Ruth West on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Ruth West on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Graham Sidney West on 13 January 2010 (2 pages)
13 January 2010Secretary's details changed for Kinleigh Limited on 13 January 2010 (1 page)
31 January 2009Full accounts made up to 25 June 2008 (12 pages)
31 January 2009Full accounts made up to 25 June 2008 (12 pages)
16 January 2009Return made up to 12/01/09; full list of members (17 pages)
16 January 2009Return made up to 12/01/09; full list of members (17 pages)
19 November 2008Return made up to 12/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(21 pages)
19 November 2008Return made up to 12/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(21 pages)
3 September 2008Director appointed timothy white (2 pages)
3 September 2008Director appointed timothy white (2 pages)
3 September 2008Director appointed mavis braithwaite (2 pages)
3 September 2008Director appointed mavis braithwaite (2 pages)
19 August 2008Director appointed graham sidney west (2 pages)
19 August 2008Director appointed graham sidney west (2 pages)
14 March 2008Full accounts made up to 25 June 2007 (15 pages)
14 March 2008Full accounts made up to 25 June 2007 (15 pages)
12 March 2008Registered office changed on 12/03/2008 from carlton plaza 111 upper richmond road putney london SW15 2TJ (1 page)
12 March 2008Registered office changed on 12/03/2008 from carlton plaza 111 upper richmond road putney london SW15 2TJ (1 page)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
24 April 2007Full accounts made up to 25 June 2006 (12 pages)
24 April 2007Full accounts made up to 25 June 2006 (12 pages)
23 February 2007Return made up to 12/01/07; full list of members (19 pages)
23 February 2007Return made up to 12/01/07; full list of members (19 pages)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
26 April 2006Full accounts made up to 25 June 2005 (10 pages)
26 April 2006Full accounts made up to 25 June 2005 (10 pages)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
27 January 2006Return made up to 12/01/06; no change of members (8 pages)
27 January 2006Return made up to 12/01/06; no change of members (8 pages)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
18 April 2005Full accounts made up to 25 June 2004 (10 pages)
18 April 2005Full accounts made up to 25 June 2004 (10 pages)
21 January 2005Return made up to 12/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
21 January 2005Secretary resigned (1 page)
21 January 2005Secretary resigned (1 page)
21 January 2005Return made up to 12/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
28 September 2004Secretary resigned (1 page)
28 September 2004New secretary appointed (2 pages)
28 September 2004Registered office changed on 28/09/04 from: 20 blythebwood road bromley kent BR1 3TN (1 page)
28 September 2004Secretary resigned (1 page)
28 September 2004New secretary appointed (2 pages)
28 September 2004Registered office changed on 28/09/04 from: 20 blythebwood road bromley kent BR1 3TN (1 page)
23 August 2004Accounting reference date shortened from 30/09/04 to 25/06/04 (1 page)
23 August 2004Accounting reference date shortened from 30/09/04 to 25/06/04 (1 page)
18 June 2004Full accounts made up to 30 September 2003 (10 pages)
18 June 2004Full accounts made up to 30 September 2003 (10 pages)
26 March 2004New secretary appointed (2 pages)
26 March 2004Return made up to 12/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 26/03/04
(10 pages)
26 March 2004New secretary appointed (2 pages)
26 March 2004Return made up to 12/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 26/03/04
(10 pages)
1 February 2004New secretary appointed (2 pages)
1 February 2004New director appointed (2 pages)
1 February 2004New director appointed (2 pages)
1 February 2004New director appointed (2 pages)
1 February 2004New director appointed (2 pages)
1 February 2004New secretary appointed (2 pages)
5 December 2003Secretary resigned (1 page)
5 December 2003Secretary resigned (1 page)
5 July 2003Full accounts made up to 30 September 2002 (10 pages)
5 July 2003Full accounts made up to 30 September 2002 (10 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
17 February 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
17 February 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
9 July 2002Full accounts made up to 30 September 2001 (9 pages)
9 July 2002Full accounts made up to 30 September 2001 (9 pages)
3 July 2002Registered office changed on 03/07/02 from: 37 blyth wood park blyth road bromley kent BR1 3TN (1 page)
3 July 2002Registered office changed on 03/07/02 from: 37 blyth wood park blyth road bromley kent BR1 3TN (1 page)
15 May 2002Secretary resigned (1 page)
15 May 2002New secretary appointed (2 pages)
15 May 2002New secretary appointed (2 pages)
15 May 2002Secretary resigned (1 page)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
12 February 2002Return made up to 12/01/02; full list of members (11 pages)
12 February 2002Return made up to 12/01/02; full list of members (11 pages)
29 July 2001Full accounts made up to 30 September 2000 (8 pages)
29 July 2001Full accounts made up to 30 September 2000 (8 pages)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
17 January 2001Return made up to 12/01/01; change of members (9 pages)
17 January 2001Return made up to 12/01/01; change of members (9 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
23 August 2000Director resigned (1 page)
23 August 2000Director resigned (1 page)
31 July 2000Full accounts made up to 30 September 1999 (10 pages)
31 July 2000Full accounts made up to 30 September 1999 (10 pages)
25 July 2000Registered office changed on 25/07/00 from: c/o 37 blyth wood park 20 blyth road bromley kent BR1 3TN (1 page)
25 July 2000Registered office changed on 25/07/00 from: c/o 37 blyth wood park 20 blyth road bromley kent BR1 3TN (1 page)
21 January 2000Return made up to 12/01/00; full list of members (25 pages)
21 January 2000Return made up to 12/01/00; full list of members (25 pages)
5 July 1999Full accounts made up to 30 September 1998 (10 pages)
5 July 1999Full accounts made up to 30 September 1998 (10 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
3 April 1999Director resigned (1 page)
3 April 1999Director resigned (1 page)
17 March 1999New secretary appointed (2 pages)
17 March 1999Secretary resigned (1 page)
17 March 1999New secretary appointed (2 pages)
17 March 1999Secretary resigned (1 page)
12 February 1999Return made up to 12/01/99; full list of members (8 pages)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
12 February 1999Return made up to 12/01/99; full list of members (8 pages)
11 February 1999New secretary appointed;new director appointed (2 pages)
11 February 1999New secretary appointed;new director appointed (2 pages)
15 June 1998Full accounts made up to 30 September 1997 (8 pages)
15 June 1998Full accounts made up to 30 September 1997 (8 pages)
27 January 1998Return made up to 12/01/98; full list of members
  • 363(287) ‐ Registered office changed on 27/01/98
(6 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998Return made up to 12/01/98; full list of members
  • 363(287) ‐ Registered office changed on 27/01/98
(6 pages)
13 June 1997Full accounts made up to 30 September 1996 (8 pages)
13 June 1997Full accounts made up to 30 September 1996 (8 pages)
25 April 1997Return made up to 12/01/97; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 1997Return made up to 12/01/97; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 1997Director resigned (1 page)
23 January 1997Director resigned (1 page)
11 August 1996Return made up to 12/01/96; full list of members (8 pages)
11 August 1996Return made up to 12/01/96; full list of members (8 pages)
6 August 1996New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
23 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 April 1996Nc inc already adjusted 01/01/89 (1 page)
23 April 1996Nc inc already adjusted 01/01/89 (1 page)
21 April 1996Full accounts made up to 30 September 1995 (8 pages)
21 April 1996Full accounts made up to 30 September 1995 (8 pages)
29 February 1996Director resigned (2 pages)
29 February 1996Director resigned (2 pages)
18 March 1992Accounting reference date shortened from 31/03 to 30/09 (1 page)
18 March 1992Accounting reference date shortened from 31/03 to 30/09 (1 page)
7 February 1989Company name changed timefinal residents management l imited\certificate issued on 08/02/89 (2 pages)
7 February 1989Company name changed timefinal residents management l imited\certificate issued on 08/02/89 (2 pages)
31 August 1988Incorporation (10 pages)
31 August 1988Incorporation (10 pages)