Blythewood Court Limited SUTTON


Founded in 1993, Blythewood Court, classified under reg no. 02869822 is an active company. Currently registered at Flat 4 Blythewood Court SM1 4ND, Sutton the company has been in the business for 31 years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

Currently there are 2 directors in the the firm, namely Amanda W. and Jon Q.. In addition one secretary - Murray F. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Warren L. who worked with the the firm until 14 February 2000.

Blythewood Court Limited Address / Contact

Office Address Flat 4 Blythewood Court
Office Address2 159 Carshalton Road
Town Sutton
Post code SM1 4ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 02869822
Date of Incorporation Mon, 8th Nov 1993
Industry Combined facilities support activities
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (33 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Amanda W.

Position: Director

Appointed: 27 February 2020

Jon Q.

Position: Director

Appointed: 15 December 2006

Murray F.

Position: Secretary

Appointed: 25 February 2000

James C.

Position: Director

Appointed: 01 January 2016

Resigned: 28 February 2020

Amanda W.

Position: Director

Appointed: 22 June 2007

Resigned: 22 June 2007

James S.

Position: Director

Appointed: 29 August 2002

Resigned: 01 March 2008

Eileen G.

Position: Director

Appointed: 12 June 2000

Resigned: 01 May 2015

Murray F.

Position: Director

Appointed: 25 February 2000

Resigned: 01 January 2016

Nichola D.

Position: Director

Appointed: 24 May 1999

Resigned: 15 December 2006

Eileen C.

Position: Director

Appointed: 01 September 1998

Resigned: 07 November 2023

Ian R.

Position: Director

Appointed: 18 April 1995

Resigned: 24 May 1999

Karen B.

Position: Director

Appointed: 08 November 1993

Resigned: 10 July 2000

Murray F.

Position: Director

Appointed: 08 November 1993

Resigned: 01 September 1998

Warren L.

Position: Secretary

Appointed: 08 November 1993

Resigned: 14 February 2000

Warren L.

Position: Director

Appointed: 08 November 1993

Resigned: 14 February 2000

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 08 November 1993

Resigned: 20 June 1994

Patrick M.

Position: Director

Appointed: 08 November 1993

Resigned: 12 June 2000

Philip S.

Position: Director

Appointed: 08 November 1993

Resigned: 20 June 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-302023-06-30
Balance Sheet
Current Assets10 5108 842
Net Assets Liabilities8 4798 492
Other
Average Number Employees During Period33
Creditors2 031350
Net Current Assets Liabilities8 4798 492
Total Assets Less Current Liabilities8 4798 492

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 22nd, March 2023
Free Download (8 pages)

Company search