BLYTHEWOOD PROPERTIES LIMITED
TOLLESHUNT MAJOR DUEBERRY LTD

Hellopages » Essex » Maldon » CM9 8LZ

Company number 03938016
Status Active
Incorporation Date 2 March 2000
Company Type Private Limited Company
Address SWISS HOUSE, BECKINGHAM STREET, TOLLESHUNT MAJOR, ESSEX, CM9 8LZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 039380160008, created on 15 July 2016. The most likely internet sites of BLYTHEWOOD PROPERTIES LIMITED are www.blythewoodproperties.co.uk, and www.blythewood-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Blythewood Properties Limited is a Private Limited Company. The company registration number is 03938016. Blythewood Properties Limited has been working since 02 March 2000. The present status of the company is Active. The registered address of Blythewood Properties Limited is Swiss House Beckingham Street Tolleshunt Major Essex Cm9 8lz. The company`s financial liabilities are £1411.85k. It is £-12.46k against last year. The cash in hand is £29.84k. It is £-9.39k against last year. And the total assets are £222.72k, which is £-12.36k against last year. EDWARDS, Caroline Tassier is a Secretary of the company. EDWARDS, Caroline Tassier is a Director of the company. EDWARDS, Mark William is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


blythewood properties Key Finiance

LIABILITIES £1411.85k
-1%
CASH £29.84k
-24%
TOTAL ASSETS £222.72k
-6%
All Financial Figures

Current Directors

Secretary
EDWARDS, Caroline Tassier
Appointed Date: 02 March 2000

Director
EDWARDS, Caroline Tassier
Appointed Date: 02 March 2000
63 years old

Director
EDWARDS, Mark William
Appointed Date: 02 March 2000
65 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 07 March 2000
Appointed Date: 02 March 2000

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 07 March 2000
Appointed Date: 02 March 2000

Persons With Significant Control

Mr Mark William Edwards
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

BLYTHEWOOD PROPERTIES LIMITED Events

13 Mar 2017
Confirmation statement made on 2 March 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Jul 2016
Registration of charge 039380160008, created on 15 July 2016
07 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1

07 Mar 2016
Director's details changed for Mr Mark William Edwards on 3 March 2016
...
... and 52 more events
12 Apr 2000
Registered office changed on 12/04/00 from: greenwood house new london road chelmsford essex CM2 0PP
12 Apr 2000
Registered office changed on 12/04/00 from: 39A leicester road salford lancashire M7 4AS
14 Mar 2000
Secretary resigned
14 Mar 2000
Director resigned
02 Mar 2000
Incorporation

BLYTHEWOOD PROPERTIES LIMITED Charges

15 July 2016
Charge code 0393 8016 0008
Delivered: 19 July 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 306 marc brunel house, 136-140 wapping high street…
26 July 2013
Charge code 0393 8016 0007
Delivered: 15 August 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 41 shearwater court star place london. Notification of…
26 July 2013
Charge code 0393 8016 0006
Delivered: 15 August 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
14 June 2012
Legal mortgage
Delivered: 23 June 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All plant and machinery owned by the company and its…
14 June 2012
Legal mortgage
Delivered: 23 June 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 42 middle road, ingrave, brentwood, essex all plant and…
14 June 2012
Legal mortgage
Delivered: 23 June 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 40 middle road, ingrave, brentwood, essex all plant and…
16 July 2010
Legal charge
Delivered: 20 July 2010
Status: Outstanding
Persons entitled: Atlantic Mortgage & Loan Co
Description: F/H the coach house 60 chalkwell avenue westcliff on sea…
23 October 2003
Legal charge
Delivered: 27 October 2003
Status: Satisfied on 11 February 2010
Persons entitled: National Westminster Bank PLC
Description: 10 brentwood road ingave essex t/n EX32985. By way of fixed…