Company NameBlyth House Management Limited
Company StatusActive
Company Number03840135
CategoryPrivate Limited Company
Incorporation Date13 September 1999(24 years, 7 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 NameMrs Danielle Marie Hickey
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2009(9 years, 7 months after company formation)
Appointment Duration15 years
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 4 Blyth Road
Bromley
Kent
BR1 3RX
Secretary NameMiss Danielle Hickey
StatusCurrent
Appointed01 May 2010(10 years, 7 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence AddressFlat 2 4 Blyth Road
Bromley
BR1 3RX
Director NameMiss Caroline Amanda Barrett
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2013(14 years, 3 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 4 Blyth Road
Bromley
Kent
BR1 3RX
Director NameMr Jeremy Stuart Lloyd
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2015(15 years, 8 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroomleaf Heights Church Lane
Ewshot
Surrey
GU10 5BD
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed13 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameShirley Anne Marie Archer
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(1 day after company formation)
Appointment Duration10 years, 7 months (resigned 30 April 2010)
RoleProprietor
Correspondence Address15 Hillview Road
Chislehurst
Kent
BR7 6DR
Director NameSinead Marie McGrath
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(1 day after company formation)
Appointment Duration5 years, 7 months (resigned 18 April 2005)
RoleChemical Engineer
Correspondence AddressFlat 2
4 Blyth Road
Bromley
Kent
BR1 3RX
Secretary NameSinead Marie McGrath
NationalityBritish
StatusResigned
Appointed14 September 1999(1 day after company formation)
Appointment Duration5 years, 7 months (resigned 18 April 2005)
RoleChemical Engineer
Correspondence AddressFlat 2
4 Blyth Road
Bromley
Kent
BR1 3RX
Director NameRonald Wit
Date of BirthJune 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed20 September 1999(1 week after company formation)
Appointment Duration4 years, 9 months (resigned 23 June 2004)
RoleBuilding Surveyor
Correspondence AddressFlat 4
4 Blyth Road
Bromley
Kent
BR1 3RX
Director NameJanice Robertson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(1 month, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 01 April 2005)
RoleResearch Scientist
Correspondence AddressFlat 3
4 Blyth Road
Bromley
Kent
BR1 3RX
Director NameNeil Anderson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(4 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 May 2007)
RoleSurveyor
Correspondence AddressFlat 4
4 Blyth Road
Bromley
Kent
BR1 3RX
Director NamePeter Villiers Hammond
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(5 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 August 2014)
RoleGardener
Country of ResidenceEngland
Correspondence AddressFlat 3
4 Blyth Road
Bromley
Kent
BR1 3RX
Director NameSarah Keenan
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(5 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 April 2009)
RoleHR Manager
Correspondence AddressFlat 2
4 Blyth Road
Bromley
Kent
BR1 3RX
Secretary NameShirley Anne Marie Archer
NationalityBritish
StatusResigned
Appointed18 April 2005(5 years, 7 months after company formation)
Appointment Duration5 years (resigned 01 May 2010)
RoleProprietor
Correspondence Address15 Hillview Road
Chislehurst
Kent
BR7 6DR
Director NameKaren Isla Brown
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(7 years, 8 months after company formation)
Appointment Duration16 years, 8 months (resigned 18 January 2024)
RoleLibrarian
Country of ResidenceEngland
Correspondence AddressFlat 4 4 Blyth Road
Bromley
Kent
BR1 3RX
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed13 September 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address409-411 Croydon Road
Beckenham
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

4 at £1Caroline Amanda Barret
25.00%
Ordinary
4 at £1Danielle Hickey
25.00%
Ordinary
4 at £1Karen Isla Brown
25.00%
Ordinary
4 at £1Mr Peter Villiers Hammond
25.00%
Ordinary

Financials

Year2014
Net Worth£8,076
Cash£1,459
Current Liabilities£330

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 September 2023 (7 months, 1 week ago)
Next Return Due27 September 2024 (5 months, 1 week from now)

Filing History

12 October 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
30 May 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
15 October 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
15 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
16 October 2018Registered office address changed from C/O R.L.Vaughan & Co Mortimer House 40 Chatsworth Parade Queensway Petts Wood Kent BR5 1DE to 409-411 Croydon Road Beckenham BR3 3PP on 16 October 2018 (1 page)
1 October 2018Confirmation statement made on 13 September 2018 with updates (4 pages)
24 May 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
6 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
10 March 2017Micro company accounts made up to 30 September 2016 (2 pages)
10 March 2017Micro company accounts made up to 30 September 2016 (2 pages)
6 October 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
21 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 16
(8 pages)
28 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 16
(8 pages)
28 July 2015Appointment of Mr Jeremy Stuart Lloyd as a director on 20 May 2015 (2 pages)
28 July 2015Appointment of Mr Jeremy Stuart Lloyd as a director on 20 May 2015 (2 pages)
25 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
25 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 16
(7 pages)
29 September 2014Termination of appointment of Peter Villiers Hammond as a director on 31 August 2014 (1 page)
29 September 2014Termination of appointment of Peter Villiers Hammond as a director on 31 August 2014 (1 page)
29 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 16
(7 pages)
17 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
17 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
13 February 2014Appointment of Caroline Amanda Barrett as a director (3 pages)
13 February 2014Appointment of Caroline Amanda Barrett as a director (3 pages)
16 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 16
(7 pages)
16 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 16
(7 pages)
15 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
15 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (7 pages)
1 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (7 pages)
24 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
24 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (7 pages)
26 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (7 pages)
11 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
11 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 September 2010Director's details changed for Karen Isla Brown on 13 September 2010 (2 pages)
22 September 2010Director's details changed for Danielle Marie Hickey on 13 September 2010 (2 pages)
22 September 2010Appointment of Miss Danielle Hickey as a secretary (2 pages)
22 September 2010Director's details changed for Danielle Marie Hickey on 13 September 2010 (2 pages)
22 September 2010Director's details changed for Karen Isla Brown on 13 September 2010 (2 pages)
22 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (7 pages)
22 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (7 pages)
22 September 2010Appointment of Miss Danielle Hickey as a secretary (2 pages)
22 September 2010Director's details changed for Peter Villiers Hammond on 13 September 2010 (2 pages)
22 September 2010Termination of appointment of Shirley Archer as a secretary (1 page)
22 September 2010Termination of appointment of Shirley Archer as a secretary (1 page)
22 September 2010Director's details changed for Peter Villiers Hammond on 13 September 2010 (2 pages)
8 September 2010Termination of appointment of Shirley Archer as a director (2 pages)
8 September 2010Termination of appointment of Shirley Archer as a director (2 pages)
7 May 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
7 May 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
5 November 2009Annual return made up to 13 September 2009 with a full list of shareholders (5 pages)
5 November 2009Annual return made up to 13 September 2009 with a full list of shareholders (5 pages)
3 November 2009Appointment of Danielle Marie Hickey as a director (2 pages)
3 November 2009Appointment of Danielle Marie Hickey as a director (2 pages)
30 October 2009Termination of appointment of Sarah Keenan as a director (1 page)
30 October 2009Termination of appointment of Sarah Keenan as a director (1 page)
3 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
3 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
20 October 2008Registered office changed on 20/10/2008 from suite 6A 71-75 high street chislehurst kent BR7 5AG (1 page)
20 October 2008Location of register of members (1 page)
20 October 2008Location of register of members (1 page)
20 October 2008Return made up to 13/09/08; full list of members (6 pages)
20 October 2008Return made up to 13/09/08; full list of members (6 pages)
20 October 2008Location of debenture register (1 page)
20 October 2008Location of debenture register (1 page)
20 October 2008Registered office changed on 20/10/2008 from suite 6A 71-75 high street chislehurst kent BR7 5AG (1 page)
17 October 2008Director and secretary's change of particulars / shirley boylan / 25/08/2008 (2 pages)
17 October 2008Director and secretary's change of particulars / shirley boylan / 25/08/2008 (2 pages)
29 July 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
29 July 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
19 October 2007New director appointed (2 pages)
19 October 2007Return made up to 13/09/07; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
19 October 2007Return made up to 13/09/07; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
19 October 2007New director appointed (2 pages)
25 July 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
25 July 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
3 October 2006Return made up to 13/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 October 2006Return made up to 13/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 July 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
26 July 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
27 September 2005Return made up to 13/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 September 2005Return made up to 13/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 August 2005New secretary appointed (2 pages)
4 August 2005New secretary appointed (2 pages)
26 July 2005New director appointed (2 pages)
26 July 2005Director resigned (1 page)
26 July 2005Secretary resigned;director resigned (1 page)
26 July 2005Secretary resigned;director resigned (1 page)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
26 July 2005Director resigned (1 page)
26 July 2005New director appointed (2 pages)
7 July 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
7 July 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
15 September 2004Return made up to 13/09/04; full list of members (9 pages)
15 September 2004Return made up to 13/09/04; full list of members (9 pages)
29 July 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
29 July 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
7 July 2004New director appointed (2 pages)
7 July 2004Director resigned (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004Director resigned (1 page)
30 September 2003Return made up to 13/09/03; full list of members (9 pages)
30 September 2003Return made up to 13/09/03; full list of members (9 pages)
24 July 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
24 July 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
3 October 2002Return made up to 13/09/02; full list of members (9 pages)
3 October 2002Return made up to 13/09/02; full list of members (9 pages)
23 July 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
23 July 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
3 October 2001Return made up to 13/09/01; full list of members (8 pages)
3 October 2001Return made up to 13/09/01; full list of members (8 pages)
4 July 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
4 July 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
11 October 2000Return made up to 13/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2000Return made up to 13/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 1999Ad 19/11/99--------- £ si 15@1=15 £ ic 1/16 (2 pages)
5 December 1999Ad 19/11/99--------- £ si 15@1=15 £ ic 1/16 (2 pages)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
21 September 1999New secretary appointed;new director appointed (2 pages)
21 September 1999New director appointed (2 pages)
21 September 1999Registered office changed on 21/09/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
21 September 1999Registered office changed on 21/09/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
21 September 1999New secretary appointed;new director appointed (2 pages)
21 September 1999New director appointed (2 pages)
15 September 1999Director resigned (1 page)
15 September 1999Secretary resigned (1 page)
15 September 1999Director resigned (1 page)
15 September 1999Secretary resigned (1 page)
13 September 1999Incorporation (16 pages)
13 September 1999Incorporation (16 pages)