Warning: file_put_contents(c/ee6ba8821916c8fc4a7c5f3e6f5ae4e3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Blythe Spirit Partners Company Ltd, PL21 0TL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BLYTHE SPIRIT PARTNERS COMPANY LTD

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

This company is commonly known as Blythe Spirit Partners Company Ltd. The company was founded 8 years ago and was given the registration number 10061554. The firm's registered office is in IVYBRIDGE. You can find them at Kingsway 10 The Priory, Modbury, Ivybridge, Devon. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BLYTHE SPIRIT PARTNERS COMPANY LTD
Company Number:10061554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Kingsway 10 The Priory, Modbury, Ivybridge, Devon, England, PL21 0TL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingsway, 10 The Priory, Modbury, Ivybridge, England, PL21 0TL

Secretary16 March 2017Active
16, Heathfield Terrace, Chiswick, United Kingdom, W4 4JE

Director12 October 2023Active
10, The Priory, Modbury, Ivybridge, England, PL21 0TL

Director09 March 2023Active
Heathfield Down Farm, Heathfield Down, Modbury, Ivybridge, United Kingdom, PL21 0SU

Director14 March 2016Active

People with Significant Control

Mr Christopher Francis Michael Dilling
Notified on:19 October 2023
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:England
Address:16, Heathfield Terrace, London, England, W4 4JS
Nature of control:
  • Significant influence or control
Christopher Francis Michael Dilling
Notified on:19 October 2023
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:United Kingdom
Address:16, Heathfield Terrace, London, United Kingdom, W4 4JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Elizabeth Safford Dilling
Notified on:19 October 2023
Status:Active
Date of birth:September 1957
Nationality:American
Country of residence:United Kingdom
Address:16, Heathfield Terrace, London, United Kingdom, W4 4JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Melles Property Ltd
Notified on:28 May 2020
Status:Active
Country of residence:United Kingdom
Address:Malt House, High St, Reading, United Kingdom, RG4 6UP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Geoffrey Dilling
Notified on:01 January 2017
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:England
Address:Kingsway, 10 The Priory, Ivybridge, England, PL21 0TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Persons with significant control

Notification of a person with significant control.

Download
2023-12-22Persons with significant control

Notification of a person with significant control.

Download
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-12-06Persons with significant control

Notification of a person with significant control.

Download
2023-12-06Persons with significant control

Cessation of a person with significant control.

Download
2023-10-25Officers

Appoint person director company with name date.

Download
2023-10-23Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Accounts

Accounts amended with accounts type micro entity.

Download
2023-03-09Officers

Appoint person director company with name date.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-06-30Officers

Change person director company with change date.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts amended with accounts type micro entity.

Download
2021-05-17Accounts

Accounts with accounts type micro entity.

Download
2020-07-20Persons with significant control

Notification of a person with significant control.

Download
2020-06-08Capital

Capital allotment shares.

Download
2020-06-08Resolution

Resolution.

Download
2020-06-08Persons with significant control

Change to a person with significant control.

Download
2020-06-04Confirmation statement

Confirmation statement with updates.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.