Company NameBlyton House Rtm Company Limited
Company StatusActive
Company Number08198366
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 September 2012(11 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 NameDavid Gerald Turner
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressProvident House Burrell Row
Beckenham
Kent
BR3 1AT
Director NameMiss Sophie Camilla England
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2018(5 years, 6 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProvident House Burrell Row
Beckenham
Kent
BR3 1AT
Director NameMs Suzanne Machray
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2019(6 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressProvident House Burrell Row
Beckenham
Kent
BR3 1AT
Director NameMs Kathryn Ann Ng
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2019(6 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressProvident House Burrell Row
Beckenham
Kent
BR3 1AT
Secretary NameVFM Procurement Limited (Corporation)
StatusCurrent
Appointed01 June 2013(9 months after company formation)
Appointment Duration10 years, 10 months
Correspondence AddressProvident House Burrell Row
Beckenham
Kent
BR3 1AT
Director NameDr Michele Gai Dodd
Date of BirthJune 1942 (Born 81 years ago)
NationalityAustralian
StatusResigned
Appointed03 September 2012(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Blyton House
23 Sydenham Hill
London
SE26 6GA
Director NameMichael Jeffrey Mount
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address17 Jellicoe Road
Plymouth
PL5 3UU
Director NameMs Kathryn Ann Ng
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(same day as company formation)
RoleManagement Development Consultant
Country of ResidenceEngland
Correspondence Address27 Sydenham Hill
London
SE26 6SH
Secretary NameDr Michele Gai Dodd
StatusResigned
Appointed03 September 2012(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 12 Blyton House
23 Sydenham Hill
London
SE26 6GA
Director NameMr Timothy Edwards
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2013(9 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 15 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProvident House Burrell Row
Beckenham
Kent
BR3 1AT
Director NameJustin Marc King
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2013(1 year, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 May 2018)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressProvident House Burrell Row
Beckenham
Kent
BR3 1AT

Location

Registered Address137-139 High Street
Beckenham
BR3 1AG
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,729
Current Liabilities£1,729

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 September 2023 (6 months, 4 weeks ago)
Next Return Due17 September 2024 (5 months, 3 weeks from now)

Filing History

9 October 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
14 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
10 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
8 August 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
10 July 2019Appointment of Ms Suzanne Machray as a director on 10 July 2019 (2 pages)
10 July 2019Appointment of Ms Kathryn Ann Ng as a director on 10 July 2019 (2 pages)
12 September 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
11 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
14 May 2018Termination of appointment of Justin Marc King as a director on 8 May 2018 (1 page)
20 March 2018Appointment of Miss Sophie Camilla England as a director on 16 March 2018 (2 pages)
13 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
11 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
11 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
13 June 2017Director's details changed for David Gerald Turner on 13 June 2017 (2 pages)
13 June 2017Director's details changed for David Gerald Turner on 13 June 2017 (2 pages)
23 November 2016Secretary's details changed for Vfm Procurement Limited on 10 November 2016 (1 page)
23 November 2016Secretary's details changed for Vfm Procurement Limited on 10 November 2016 (1 page)
4 October 2016Registered office address changed from C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA to C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT on 4 October 2016 (1 page)
4 October 2016Registered office address changed from C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA to C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT on 4 October 2016 (1 page)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 September 2016Confirmation statement made on 3 September 2016 with updates (4 pages)
13 September 2016Confirmation statement made on 3 September 2016 with updates (4 pages)
28 November 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
28 November 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
15 September 2015Annual return made up to 3 September 2015 no member list (4 pages)
15 September 2015Annual return made up to 3 September 2015 no member list (4 pages)
15 September 2015Annual return made up to 3 September 2015 no member list (4 pages)
8 September 2014Annual return made up to 3 September 2014 no member list (4 pages)
8 September 2014Annual return made up to 3 September 2014 no member list (4 pages)
8 September 2014Annual return made up to 3 September 2014 no member list (4 pages)
27 February 2014Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
27 February 2014Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
10 February 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
10 February 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
14 January 2014Termination of appointment of Michele Dodd as a director (1 page)
14 January 2014Termination of appointment of Michele Dodd as a director (1 page)
18 December 2013Appointment of Justin Marc King as a director (3 pages)
18 December 2013Appointment of Justin Marc King as a director (3 pages)
7 November 2013Termination of appointment of Kathryn Ng as a director (1 page)
7 November 2013Termination of appointment of Kathryn Ng as a director (1 page)
4 September 2013Annual return made up to 3 September 2013 no member list (6 pages)
4 September 2013Annual return made up to 3 September 2013 no member list (6 pages)
4 September 2013Annual return made up to 3 September 2013 no member list (6 pages)
2 September 2013Registered office address changed from C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA England on 2 September 2013 (1 page)
2 September 2013Registered office address changed from C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA England on 2 September 2013 (1 page)
2 September 2013Registered office address changed from C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA England on 2 September 2013 (1 page)
6 August 2013Registered office address changed from Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on 6 August 2013 (1 page)
6 August 2013Registered office address changed from Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on 6 August 2013 (1 page)
6 August 2013Registered office address changed from Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on 6 August 2013 (1 page)
30 July 2013Appointment of Timothy Edwards as a director (3 pages)
30 July 2013Appointment of Timothy Edwards as a director (3 pages)
23 July 2013Appointment of Vfm Procurement Limited as a secretary (3 pages)
23 July 2013Appointment of Vfm Procurement Limited as a secretary (3 pages)
17 July 2013Registered office address changed from 27 Sydenham Hill London SE26 6SH United Kingdom on 17 July 2013 (2 pages)
17 July 2013Termination of appointment of Michele Dodd as a secretary (2 pages)
17 July 2013Termination of appointment of Michael Mount as a director (2 pages)
17 July 2013Registered office address changed from 27 Sydenham Hill London SE26 6SH United Kingdom on 17 July 2013 (2 pages)
17 July 2013Termination of appointment of Michele Dodd as a secretary (2 pages)
17 July 2013Termination of appointment of Michael Mount as a director (2 pages)
3 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
3 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
3 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)