Blyth Wood Park Management Company Limited LONDON


Blyth Wood Park Management Company started in year 1988 as Private Limited Company with registration number 02291279. The Blyth Wood Park Management Company company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in London at Kfh House. Postal code: SW19 7QA.

The firm has 4 directors, namely Chris H., Angela H. and Paul A. and others. Of them, William Q. has been with the company the longest, being appointed on 17 May 2010 and Chris H. has been with the company for the least time - from 5 April 2017. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Blyth Wood Park Management Company Limited Address / Contact

Office Address Kfh House
Office Address2 5 Compton Road
Town London
Post code SW19 7QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02291279
Date of Incorporation Wed, 31st Aug 1988
Industry Residents property management
End of financial Year 25th June
Company age 36 years old
Account next due date Mon, 25th Mar 2024 (4 days after)
Account last made up date Sat, 25th Jun 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Chris H.

Position: Director

Appointed: 05 April 2017

Angela H.

Position: Director

Appointed: 29 February 2016

Paul A.

Position: Director

Appointed: 16 July 2010

William Q.

Position: Director

Appointed: 17 May 2010

Kinleigh Limited

Position: Corporate Secretary

Appointed: 13 September 2004

Umit S.

Position: Director

Appointed: 14 October 2021

Resigned: 18 May 2022

Umit S.

Position: Director

Appointed: 17 August 2021

Resigned: 17 August 2021

Michael B.

Position: Director

Appointed: 03 April 2014

Resigned: 08 September 2018

Graham W.

Position: Director

Appointed: 29 July 2010

Resigned: 05 November 2013

Ruth W.

Position: Director

Appointed: 18 December 2009

Resigned: 05 November 2013

Mavis B.

Position: Director

Appointed: 29 July 2008

Resigned: 12 July 2023

Timothy W.

Position: Director

Appointed: 29 July 2008

Resigned: 28 July 2010

Graham W.

Position: Director

Appointed: 29 July 2008

Resigned: 23 April 2012

Ruth W.

Position: Director

Appointed: 18 December 2007

Resigned: 23 April 2012

John J.

Position: Director

Appointed: 13 January 2004

Resigned: 27 January 2006

Patricia D.

Position: Secretary

Appointed: 13 January 2004

Resigned: 13 September 2004

Michael W.

Position: Director

Appointed: 13 January 2004

Resigned: 23 May 2005

Patricia D.

Position: Director

Appointed: 18 March 2003

Resigned: 11 April 2018

Charles R.

Position: Secretary

Appointed: 02 May 2002

Resigned: 10 November 2003

Gregory R.

Position: Director

Appointed: 19 March 2002

Resigned: 08 February 2006

Harry B.

Position: Director

Appointed: 01 September 2000

Resigned: 14 March 2017

Laura O.

Position: Director

Appointed: 22 April 1999

Resigned: 31 May 2002

Linda R.

Position: Secretary

Appointed: 24 February 1999

Resigned: 03 May 2002

Michael T.

Position: Director

Appointed: 01 April 1998

Resigned: 21 July 2000

Michael T.

Position: Secretary

Appointed: 01 April 1998

Resigned: 24 February 1999

Dawn S.

Position: Director

Appointed: 23 October 1997

Resigned: 26 March 1999

Julie U.

Position: Director

Appointed: 06 June 1996

Resigned: 07 December 1996

Helen B.

Position: Director

Appointed: 23 November 1994

Resigned: 15 February 1996

Diane J.

Position: Secretary

Appointed: 01 August 1994

Resigned: 20 March 1998

George D.

Position: Director

Appointed: 12 April 1994

Resigned: 30 November 1998

Kenneth C.

Position: Secretary

Appointed: 11 January 1994

Resigned: 31 July 1994

Peter B.

Position: Director

Appointed: 23 August 1993

Resigned: 25 September 2006

Michael A.

Position: Director

Appointed: 23 August 1993

Resigned: 08 July 1994

David B.

Position: Director

Appointed: 23 August 1993

Resigned: 31 May 2001

Andrew F.

Position: Director

Appointed: 23 August 1993

Resigned: 19 May 1994

Diane J.

Position: Director

Appointed: 23 August 1993

Resigned: 20 March 1998

Gordon L.

Position: Secretary

Appointed: 12 January 1993

Resigned: 11 January 1994

Kenneth C.

Position: Director

Appointed: 12 January 1993

Resigned: 31 July 1994

Peter H.

Position: Director

Appointed: 12 January 1993

Resigned: 07 December 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-252018-06-252019-06-252020-06-25
Balance Sheet
Cash Bank On Hand66 400113 28032 96361 070
Current Assets84 729132 22754 180200 205
Debtors18 32918 94721 217139 135
Other Debtors13 40114 34819 07615 014
Other
Entity Trading Name 2 291 2792 291 2792 291 279
Accrued Liabilities Deferred Income 7 4359 33210 032
Corporation Tax Payable 910144
Creditors14 34136 28748 706143 942
Net Current Assets Liabilities70 38895 9405 47456 263
Number Shares Issued But Not Fully Paid 40  
Other Creditors6 4747 435  
Other Taxation Social Security Payable409  
Par Value Share 25  
Total Assets Less Current Liabilities70 38895 9405 47456 263
Trade Creditors Trade Payables7 82728 84326 8581 545
Trade Debtors Trade Receivables4 9282 217 121 980

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Small-sized company accounts made up to 2022/06/25
filed on: 13th, December 2022
Free Download (4 pages)

Company search

Advertisements