BLYDON HOUSE MANAGEMENT CO. LIMITED
BARNET

Hellopages » Greater London » Barnet » EN5 5UZ

Company number 00958047
Status Active
Incorporation Date 11 July 1969
Company Type Private Limited Company
Address HAMILTON CHASE, 141 HIGH STREET, BARNET, HERTFORDSHIRE, EN5 5UZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of BLYDON HOUSE MANAGEMENT CO. LIMITED are www.blydonhousemanagementco.co.uk, and www.blydon-house-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and three months. Blydon House Management Co Limited is a Private Limited Company. The company registration number is 00958047. Blydon House Management Co Limited has been working since 11 July 1969. The present status of the company is Active. The registered address of Blydon House Management Co Limited is Hamilton Chase 141 High Street Barnet Hertfordshire En5 5uz. . HAMILTON CHASE is a Secretary of the company. CHANMUGAM, Maria Roshika is a Director of the company. LIDSTONE, Colin is a Director of the company. Secretary BLAKE, Peter has been resigned. Secretary FORRESTER, Gail Tessa Joan has been resigned. Secretary LEVITCH, Louise has been resigned. Secretary LIDSTONE, Colin has been resigned. Secretary MELIA, Stephen Norman has been resigned. Secretary ROBERTSON, Alison has been resigned. Secretary SINNOTT, Gillian has been resigned. Director BLANCHFLOWER, Betty May has been resigned. Director COOPER, Edna Dorothy has been resigned. Director DIPPLE, Peter has been resigned. Director LEVITCH, Louise has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HAMILTON CHASE
Appointed Date: 01 May 2015

Director
CHANMUGAM, Maria Roshika
Appointed Date: 01 February 1999
64 years old

Director
LIDSTONE, Colin
Appointed Date: 19 May 2006
66 years old

Resigned Directors

Secretary
BLAKE, Peter
Resigned: 17 April 2013
Appointed Date: 10 February 2009

Secretary
FORRESTER, Gail Tessa Joan
Resigned: 03 April 2003
Appointed Date: 08 July 2002

Secretary
LEVITCH, Louise
Resigned: 18 April 2000

Secretary
LIDSTONE, Colin
Resigned: 23 May 2006
Appointed Date: 03 April 2003

Secretary
MELIA, Stephen Norman
Resigned: 20 November 2008
Appointed Date: 23 May 2006

Secretary
ROBERTSON, Alison
Resigned: 08 July 2002
Appointed Date: 18 April 2000

Secretary
SINNOTT, Gillian
Resigned: 30 April 2015
Appointed Date: 17 April 2013

Director
BLANCHFLOWER, Betty May
Resigned: 01 February 1999
96 years old

Director
COOPER, Edna Dorothy
Resigned: 03 May 2006
Appointed Date: 12 June 1997
103 years old

Director
DIPPLE, Peter
Resigned: 13 December 1996
107 years old

Director
LEVITCH, Louise
Resigned: 02 January 2001
89 years old

BLYDON HOUSE MANAGEMENT CO. LIMITED Events

02 Mar 2017
Total exemption small company accounts made up to 30 June 2016
07 Jul 2016
Confirmation statement made on 30 June 2016 with updates
01 Dec 2015
Total exemption small company accounts made up to 30 June 2015
27 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 12

27 Jul 2015
Appointment of Hamilton Chase as a secretary on 1 May 2015
...
... and 86 more events
16 Jul 1987
Return made up to 31/05/87; full list of members

05 Nov 1986
Return made up to 25/09/86; full list of members

15 Oct 1986
Accounts for a small company made up to 31 December 1985

13 Sep 1986
Director resigned;new director appointed

11 Jul 1969
Incorporation