UKBizDB.co.uk

183 BLYTHE ROAD LIMITED

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

This company is commonly known as 183 Blythe Road Limited. The company was founded 36 years ago and was given the registration number 02139420. The firm's registered office is in . You can find them at 183 Blythe Road, London, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:183 BLYTHE ROAD LIMITED
Company Number:02139420
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:183 Blythe Road, London, W14 0HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
183 Blythe Road, London, W14 0HL

Director01 June 2010Active
183, Blythe Road, Flat B, London, England, W14 0HL

Director18 March 2019Active
183 Blythe Road, London, W14 0HL

Director01 June 2010Active
183a, Blythe Road, London, England, W14 0HL

Director10 August 2022Active
183c, Blythe Road, London, England, W14 0HL

Director15 October 2013Active
Flat A 183 Blythe Road, London, W14 0HL

Secretary-Active
Flat D 183 Blythe Road, London, W14 0HL

Secretary01 January 1998Active
Flat A, 183 Blythe Road, London, W14 0HL

Secretary20 August 2001Active
Flat C 183 Blythe Road, London, W14 0HL

Secretary-Active
183a Blythe Road, London, W14 0HL

Secretary31 January 2002Active
Flat B 183 Blythe Road, London, W14 0HL

Secretary10 May 1999Active
Flat B, 183 Blythe Road, London, W14 0HL

Secretary20 March 2006Active
Flat B 183 Blythe Road, London, W14 0HL

Director-Active
Flat B 183 Blythe Road, London, W14 0HL

Director18 August 1992Active
Flat A 183 Blythe Road, London, W14 0HL

Director-Active
Flat D 183 Blythe Road, London, W14 0HL

Director01 January 1996Active
183a, Blythe Road, London, England, W14 0HL

Director16 November 2011Active
Flat A, 183 Blythe Road, London, W14 0HL

Director04 December 1997Active
183, Blythe Road, Flat A, London, England, W14 0HL

Director10 December 2015Active
Flat C 183 Blythe Road, London, W14 0HL

Director-Active
Flat C 183 Blythe Road, London, W14 0HL

Director06 December 1994Active
183b Blythe Road, London, W14 0HL

Director01 January 2003Active
183a Blythe Road, London, W14 0HL

Director31 January 2002Active
183a Blythe Road, West Kensington, London, W14 0HL

Director29 September 2005Active
Flat B 183 Blythe Road, London, W14 0HL

Director10 February 1996Active
Flat D 183 Blythe Road, London, W14 0HL

Director-Active
Flat D 183 Blythe Road, London, W14 0HL

Director23 January 1993Active
183b, Blythe Road, London, England, W14 0HL

Director17 August 2012Active
Flat B 183 Blythe Road, London, W14 0HL

Director28 June 1997Active
183a Blythe Road, West Kensington, London, W14 0HL

Director29 September 2005Active
Flat B, 183 Blythe Road, London, W14 0HL

Director20 March 2006Active

People with Significant Control

Mr Alex Le Roux
Notified on:30 December 2016
Status:Active
Date of birth:June 1987
Nationality:British
Address:183 Blythe Road, W14 0HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Sebek
Notified on:30 December 2016
Status:Active
Date of birth:August 1978
Nationality:British
Address:183 Blythe Road, W14 0HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Katherine Elizabeth East
Notified on:30 December 2016
Status:Active
Date of birth:September 1980
Nationality:British
Address:183 Blythe Road, W14 0HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Katherine Shortt
Notified on:30 December 2016
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:Flat C, Blythe Road, London, England, 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 (6 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
2023-12-30Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type micro entity.

Download
2022-12-30Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Accounts

Accounts with accounts type micro entity.

Download
2022-08-10Officers

Appoint person director company with name date.

Download
2022-08-07Officers

Termination director company with name termination date.

Download
2022-08-07Persons with significant control

Cessation of a person with significant control.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-10-10Accounts

Accounts with accounts type micro entity.

Download
2020-12-30Accounts

Accounts with accounts type micro entity.

Download
2020-12-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-11Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Accounts

Accounts with accounts type micro entity.

Download
2019-03-26Gazette

Gazette filings brought up to date.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Officers

Appoint person director company with name date.

Download
2019-03-25Officers

Termination director company with name termination date.

Download
2019-03-19Gazette

Gazette notice compulsory.

Download
2019-03-18Persons with significant control

Cessation of a person with significant control.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2019-03-18Officers

Appoint person director company with name date.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.