UKBizDB.co.uk

135 BLYTHE ROAD MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 135 Blythe Road Management Limited. The company was founded 11 years ago and was given the registration number 08538394. The firm's registered office is in LONDON. You can find them at Flat 1, 135 Blythe Road, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:135 BLYTHE ROAD MANAGEMENT LIMITED
Company Number:08538394
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2013
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 1, 135 Blythe Road, London, W14 0HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 4, 135 Blythe Road, London, United Kingdom, W14 0HL

Director29 July 2019Active
Flat 1, 135 Blythe Road, London, United Kingdom, W14 0HL

Director21 May 2013Active
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH

Director12 April 2021Active
Flat 2, 135 Blythe Road, London, United Kingdom, W14 0HL

Director21 May 2013Active
63, Sixth Avenue, London, United Kingdom, W10 4HF

Director21 May 2013Active

People with Significant Control

Mala Rudki
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:Flat 1, 135 Blythe Road, London, England, W14 0HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Raj Kumar Dadra
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:Flat 1, 135 Blythe Road, London, England, W14 0HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Coco Campbell
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:United Kingdom
Address:63 Sixth Avenue, London, United Kingdom, W10 4HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Sinead Grainne Walshe
Notified on:06 April 2016
Status:Active
Date of birth:October 1975
Nationality:Irish
Country of residence:United Kingdom
Address:Flat 2, 135 Blythe Road, London, United Kingdom, W14 0HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Accounts

Accounts with accounts type dormant.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type dormant.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Accounts

Accounts with accounts type dormant.

Download
2021-07-12Confirmation statement

Confirmation statement with updates.

Download
2021-07-12Officers

Termination director company with name termination date.

Download
2021-07-12Officers

Appoint person director company with name date.

Download
2021-05-27Accounts

Accounts with accounts type dormant.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Persons with significant control

Notification of a person with significant control statement.

Download
2020-06-08Persons with significant control

Cessation of a person with significant control.

Download
2020-06-08Persons with significant control

Cessation of a person with significant control.

Download
2020-06-08Persons with significant control

Cessation of a person with significant control.

Download
2020-06-08Persons with significant control

Cessation of a person with significant control.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Capital

Capital allotment shares.

Download
2019-07-30Officers

Appoint person director company with name date.

Download
2019-06-04Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Accounts

Accounts with accounts type dormant.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-02-26Accounts

Accounts with accounts type dormant.

Download
2017-07-13Confirmation statement

Confirmation statement with updates.

Download
2017-07-13Persons with significant control

Change to a person with significant control.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.