UKBizDB.co.uk

BLYTHE COURT (BIRKDALE) RESIDENTS COMPANY LIMITED

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

This company is commonly known as Blythe Court (birkdale) Residents Company Limited. The company was founded 22 years ago and was given the registration number 04420887. The firm's registered office is in SOUTHPORT. You can find them at Anthony James, 35-37, Hoghton Street, Southport, Merseyside. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BLYTHE COURT (BIRKDALE) RESIDENTS COMPANY LIMITED
Company Number:04420887
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2002
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Anthony James, 35-37, Hoghton Street, Southport, Merseyside, England, PR9 0NS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35-37 Hoghton Street, Hoghton Street, Southport, England, PR9 0NS

Corporate Secretary16 March 2023Active
Anthony James, 35-37, Hoghton Street, Southport, England, PR9 0NS

Director17 November 2021Active
Flat 4 Sherrington Court, 16 Crosby Road, Southport, PR8 4SU

Secretary26 July 2006Active
2 Sherrington Court, 16 Crosby Road, Southport, PR8 4SU

Secretary03 September 2007Active
Ballitore, Cranes Lane, Lathom, L40 5UJ

Secretary19 April 2002Active
Flat 1, Sherrington Court, 16 Crosby Road, Southport, England, PR8 4SU

Secretary06 January 2012Active
Flat 1, 16 Crosby R Birkdale, Southport, PR8 4SU

Secretary15 September 2004Active
Flat 1, 16 Crosby R Birkdale, Southport, PR8 4SU

Secretary07 May 2003Active
Flat 6, Sherrington Court 16 Crosby Road, Southport, PR8 4SU

Secretary11 September 2008Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary19 April 2002Active
Flat 4 Sherrington Court, 16 Crosby Road, Southport, PR8 4SU

Director26 July 2006Active
2 Sherrington Court, 16 Crosby Road, Southport, PR8 4SU

Director11 September 2008Active
Flat 3 Sherrington Court, 16 Crosby Road, Southport, PR8 4SU

Director26 July 2006Active
Flat 8 Sherrington Court, 16 Crosby Road, Southport, PR8 4SU

Director07 May 2003Active
Flat 6 Sherrington Court, 16 Crosby Road, Southport, PR8 4SU

Director31 July 2006Active
Ballitore, Cranes Lane Lathom, Ormskirk, L40 5UJ

Director19 April 2002Active
5 Blythe Mews, Birkdale, Southport, PR8 3DB

Director19 April 2002Active
Flat 7 Sherrington Court, 16 Crosby Road, Southport, PR8 4SU

Director07 May 2003Active
Flat 1, Sherrington Court, 16 Crosby Road, Southport, England, PR8 4SU

Director06 January 2012Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director19 April 2002Active

People with Significant Control

Mr Ronnie Thomas
Notified on:06 April 2016
Status:Active
Date of birth:November 1930
Nationality:British
Country of residence:England
Address:Anthony James, 35-37, Hoghton Street, Southport, England, PR9 0NS
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Confirmation statement

Confirmation statement with updates.

Download
2024-01-29Accounts

Accounts with accounts type dormant.

Download
2023-09-15Officers

Termination director company with name termination date.

Download
2023-04-19Confirmation statement

Confirmation statement with updates.

Download
2023-03-16Officers

Appoint corporate secretary company with name date.

Download
2023-03-16Officers

Termination secretary company with name termination date.

Download
2023-02-01Accounts

Accounts with accounts type dormant.

Download
2022-09-10Accounts

Accounts with accounts type dormant.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Accounts

Accounts with accounts type dormant.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Accounts

Accounts with accounts type dormant.

Download
2019-05-15Accounts

Accounts with accounts type dormant.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type dormant.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type dormant.

Download
2016-09-16Accounts

Accounts with accounts type dormant.

Download
2016-08-31Accounts

Change account reference date company previous shortened.

Download
2016-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-15Address

Change registered office address company with date old address new address.

Download
2016-01-27Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.