About

Registered Number: 03938016
Date of Incorporation: 02/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ

 

Based in Tolleshunt Major in Essex, Blythewood Properties Ltd was setup in 2000, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Blythewood Properties Ltd. Blythewood Properties Ltd has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Caroline Tassier 02 March 2000 - 1
EDWARDS, Mark William 02 March 2000 - 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 23 October 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 23 October 2018
PSC04 - N/A 23 October 2018
PSC01 - N/A 23 October 2018
AAMD - Amended Accounts 16 May 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 18 October 2017
SH01 - Return of Allotment of shares 17 October 2017
MR04 - N/A 22 September 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 22 December 2016
MR01 - N/A 19 July 2016
AR01 - Annual Return 07 March 2016
CH01 - Change of particulars for director 07 March 2016
CH01 - Change of particulars for director 07 March 2016
CH03 - Change of particulars for secretary 07 March 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 13 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 March 2014
AA - Annual Accounts 13 December 2013
MR01 - N/A 15 August 2013
MR01 - N/A 15 August 2013
MR05 - N/A 10 June 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 30 October 2012
MG01 - Particulars of a mortgage or charge 23 June 2012
MG01 - Particulars of a mortgage or charge 23 June 2012
MG01 - Particulars of a mortgage or charge 23 June 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 22 December 2011
AD01 - Change of registered office address 12 April 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 14 December 2010
MG01 - Particulars of a mortgage or charge 20 July 2010
AR01 - Annual Return 12 March 2010
CH03 - Change of particulars for secretary 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 February 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 25 March 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 24 April 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 20 April 2007
AA - Annual Accounts 13 November 2006
287 - Change in situation or address of Registered Office 22 August 2006
363a - Annual Return 22 May 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 07 May 2004
395 - Particulars of a mortgage or charge 27 October 2003
AA - Annual Accounts 22 October 2003
363s - Annual Return 22 March 2003
AA - Annual Accounts 16 July 2002
AA - Annual Accounts 16 July 2002
363s - Annual Return 20 March 2002
363s - Annual Return 14 June 2001
CERTNM - Change of name certificate 19 September 2000
287 - Change in situation or address of Registered Office 05 July 2000
288a - Notice of appointment of directors or secretaries 17 May 2000
288a - Notice of appointment of directors or secretaries 17 May 2000
287 - Change in situation or address of Registered Office 12 April 2000
287 - Change in situation or address of Registered Office 12 April 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
NEWINC - New incorporation documents 02 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 July 2016 Outstanding

N/A

A registered charge 26 July 2013 Outstanding

N/A

A registered charge 26 July 2013 Outstanding

N/A

Legal mortgage 14 June 2012 Outstanding

N/A

Legal mortgage 14 June 2012 Outstanding

N/A

Legal mortgage 14 June 2012 Outstanding

N/A

Legal charge 16 July 2010 Fully Satisfied

N/A

Legal charge 23 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.