About

Registered Number: 05194235
Date of Incorporation: 30/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 370 Widney Manor Road, Solihull, West Midlands, B93 9AA

 

Blythe House Lettings Ltd was founded on 30 July 2004. We don't currently know the number of employees at this organisation. Sheils, Suzanne Kathleen, Sheils, Suzanne Kathleen, Sheils, Ronald Francis are the current directors of Blythe House Lettings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEILS, Suzanne Kathleen 25 April 2013 - 1
SHEILS, Ronald Francis 02 August 2004 25 April 2013 1
Secretary Name Appointed Resigned Total Appointments
SHEILS, Suzanne Kathleen 02 August 2004 - 1

Filing History

Document Type Date
RM02 - N/A 29 September 2020
RM02 - N/A 29 September 2020
RM02 - N/A 06 March 2018
RM02 - N/A 05 March 2018
RM02 - N/A 04 July 2016
3.6 - Abstract of receipt and payments in receivership 30 November 2015
3.6 - Abstract of receipt and payments in receivership 01 July 2015
3.6 - Abstract of receipt and payments in receivership 27 February 2015
3.6 - Abstract of receipt and payments in receivership 27 February 2015
3.6 - Abstract of receipt and payments in receivership 27 February 2015
3.6 - Abstract of receipt and payments in receivership 27 February 2015
RM02 - N/A 31 October 2014
3.6 - Abstract of receipt and payments in receivership 24 January 2014
AP01 - Appointment of director 25 April 2013
TM01 - Termination of appointment of director 25 April 2013
LQ01 - Notice of appointment of receiver or manager 17 January 2013
LQ01 - Notice of appointment of receiver or manager 17 January 2013
LQ01 - Notice of appointment of receiver or manager 17 January 2013
LQ01 - Notice of appointment of receiver or manager 17 January 2013
3.6 - Abstract of receipt and payments in receivership 09 January 2013
3.6 - Abstract of receipt and payments in receivership 20 December 2012
LQ02 - Notice of ceasing to act as receiver or manager 13 December 2012
LQ02 - Notice of ceasing to act as receiver or manager 13 December 2012
LQ02 - Notice of ceasing to act as receiver or manager 13 December 2012
LQ02 - Notice of ceasing to act as receiver or manager 13 December 2012
LQ01 - Notice of appointment of receiver or manager 31 October 2012
LQ01 - Notice of appointment of receiver or manager 31 October 2012
LQ01 - Notice of appointment of receiver or manager 31 October 2012
LQ01 - Notice of appointment of receiver or manager 31 October 2012
AA - Annual Accounts 30 March 2012
LQ01 - Notice of appointment of receiver or manager 22 February 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 28 March 2011
AAMD - Amended Accounts 10 November 2010
AR01 - Annual Return 13 September 2010
AAMD - Amended Accounts 30 June 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 04 August 2009
AAMD - Amended Accounts 23 June 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 30 April 2008
395 - Particulars of a mortgage or charge 05 March 2008
395 - Particulars of a mortgage or charge 05 March 2008
395 - Particulars of a mortgage or charge 05 March 2008
363s - Annual Return 20 August 2007
AA - Annual Accounts 09 May 2007
225 - Change of Accounting Reference Date 07 November 2006
363s - Annual Return 18 August 2006
AA - Annual Accounts 17 August 2006
363s - Annual Return 19 August 2005
395 - Particulars of a mortgage or charge 10 September 2004
395 - Particulars of a mortgage or charge 10 September 2004
395 - Particulars of a mortgage or charge 10 September 2004
395 - Particulars of a mortgage or charge 10 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
288b - Notice of resignation of directors or secretaries 02 August 2004
288b - Notice of resignation of directors or secretaries 02 August 2004
NEWINC - New incorporation documents 30 July 2004

Mortgages & Charges

Description Date Status Charge by
Letter of set-off 29 February 2008 Outstanding

N/A

Legal charge 29 February 2008 Outstanding

N/A

Floating charge 29 February 2008 Outstanding

N/A

Mortgage 25 August 2004 Outstanding

N/A

Mortgage 24 August 2004 Outstanding

N/A

Mortgage 24 August 2004 Outstanding

N/A

Deed of mortgage 24 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.