You are here: bizstats.co.uk > a-z index > 1 list > 13 list

135 Blythe Road Management Limited LONDON


135 Blythe Road Management started in year 2013 as Private Limited Company with registration number 08538394. The 135 Blythe Road Management company has been functioning successfully for eleven years now and its status is active. The firm's office is based in London at Flat 1. Postal code: W14 0HL.

The firm has 4 directors, namely Elizabeth M., Alastair B. and Raj D. and others. Of them, Raj D., Sinead W. have been with the company the longest, being appointed on 21 May 2013 and Elizabeth M. has been with the company for the least time - from 12 April 2021. As of 19 April 2024, there was 1 ex director - Coco C.. There were no ex secretaries.

135 Blythe Road Management Limited Address / Contact

Office Address Flat 1
Office Address2 135 Blythe Road
Town London
Post code W14 0HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08538394
Date of Incorporation Tue, 21st May 2013
Industry Residents property management
End of financial Year 31st May
Company age 11 years old
Account next due date Thu, 29th Feb 2024 (50 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Elizabeth M.

Position: Director

Appointed: 12 April 2021

Alastair B.

Position: Director

Appointed: 29 July 2019

Raj D.

Position: Director

Appointed: 21 May 2013

Sinead W.

Position: Director

Appointed: 21 May 2013

Coco C.

Position: Director

Appointed: 21 May 2013

Resigned: 12 April 2021

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As we found, there is Raj D. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Coco C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Sinead W., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Raj D.

Notified on 6 April 2016
Ceased on 29 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Coco C.

Notified on 6 April 2016
Ceased on 29 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Sinead W.

Notified on 6 April 2016
Ceased on 29 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Mala R.

Notified on 6 April 2016
Ceased on 29 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth333       
Balance Sheet
Cash Bank In Hand1         
Current Assets3         
Debtors2   334444
Net Assets Liabilities  333     
Net Assets Liabilities Including Pension Asset Liability333       
Other Debtors    334444
Property Plant Equipment  48 08348 08348 083     
Tangible Fixed Assets 48 08348 083       
Reserves/Capital
Called Up Share Capital333       
Shareholder Funds333       
Other
Creditors  48 08048 08048 080     
Creditors Due After One Year 48 08048 080       
Net Current Assets Liabilities3         
Number Shares Allotted 33       
Other Creditors  48 08048 08048 080     
Par Value Share 11       
Property Plant Equipment Gross Cost  48 08348 083      
Share Capital Allotted Called Up Paid333       
Tangible Fixed Assets Additions 48 083        
Tangible Fixed Assets Cost Or Valuation 48 083        
Total Assets Less Current Liabilities348 08348 08348 08348 08334444

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to 2023/05/31
filed on: 22nd, February 2024
Free Download (6 pages)

Company search

Advertisements