Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLYDON HOUSE MANAGEMENT CO. LIMITED
Company Information for

BLYDON HOUSE MANAGEMENT CO. LIMITED

135 BRAMLEY ROAD, LONDON, N14 4UT,
Company Registration Number
00958047
Private Limited Company
Active

Company Overview

About Blydon House Management Co. Ltd
BLYDON HOUSE MANAGEMENT CO. LIMITED was founded on 1969-07-11 and has its registered office in London. The organisation's status is listed as "Active". Blydon House Management Co. Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BLYDON HOUSE MANAGEMENT CO. LIMITED
 
Legal Registered Office
135 BRAMLEY ROAD
LONDON
N14 4UT
Other companies in N14
 
Filing Information
Company Number 00958047
Company ID Number 00958047
Date formed 1969-07-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 11:12:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLYDON HOUSE MANAGEMENT CO. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLYDON HOUSE MANAGEMENT CO. LIMITED

Current Directors
Officer Role Date Appointed
HAMILTON CHASE
Company Secretary 2015-05-01
MARIA ROSHIKA CHANMUGAM
Director 1999-02-01
COLIN LIDSTONE
Director 2006-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN SINNOTT
Company Secretary 2013-04-17 2015-04-30
PETER BLAKE
Company Secretary 2009-02-10 2013-04-17
STEPHEN NORMAN MELIA
Company Secretary 2006-05-23 2008-11-20
COLIN LIDSTONE
Company Secretary 2003-04-03 2006-05-23
EDNA DOROTHY COOPER
Director 1997-06-12 2006-05-03
GAIL TESSA JOAN FORRESTER
Company Secretary 2002-07-08 2003-04-03
ALISON ROBERTSON
Company Secretary 2000-04-18 2002-07-08
LOUISE LEVITCH
Director 1991-06-30 2001-01-02
LOUISE LEVITCH
Company Secretary 1991-06-30 2000-04-18
BETTY MAY BLANCHFLOWER
Director 1991-06-30 1999-02-01
PETER DIPPLE
Director 1991-06-30 1996-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAMILTON CHASE CLAREGATE (LITTLE HEATH) MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-01 CURRENT 2010-08-27 Active
MARIA ROSHIKA CHANMUGAM CLEVERCOMS LIMITED Director 2000-08-04 CURRENT 2000-08-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-13MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-06-30CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES
2023-03-2230/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES
2022-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/22 FROM 135 Bramley Road London N14 4UT United Kingdom
2021-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/21 FROM C/O Hamilton Chase 141 High Street Barnet Hertfordshire EN5 5UZ
2021-12-09AP04Appointment of Barnard Cook London Ltd as company secretary on 2021-12-09
2021-12-09TM02Termination of appointment of Hamilton Chase on 2021-12-09
2021-11-03AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH UPDATES
2021-03-24AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-12CH01Director's details changed for Maria Roshika Chanmugam on 2020-11-12
2020-11-12TM01APPOINTMENT TERMINATED, DIRECTOR COLIN LIDSTONE
2020-11-12AP01DIRECTOR APPOINTED MRS JOANNA IOANNOU
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2020-03-04AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-27RP04CS01Second filing of Confirmation Statement dated 30/06/2019
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2019-03-19AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-03-08AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-03-02AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 12
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-12-01AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 12
2015-07-27AR0130/06/15 ANNUAL RETURN FULL LIST
2015-07-27TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN SINNOTT
2015-07-27AP04Appointment of Hamilton Chase as company secretary on 2015-05-01
2015-07-27TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN SINNOTT
2015-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2015 FROM C/O HAMILTON CHASE 141 HIGH STREET BARNET HERTFORDSHIRE EN5 5UZ ENGLAND
2015-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2015 FROM C/O THE ACCOMMODATING COMPANY 319 CHASE ROAD LONDON N14 6JT
2015-02-11AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 12
2014-07-03AR0130/06/14 ANNUAL RETURN FULL LIST
2013-12-16AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-04AR0130/06/13 ANNUAL RETURN FULL LIST
2013-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/13 FROM 11 Blydon House 33 Chaseville Park Road London N21 1PQ
2013-04-17AP03Appointment of Mrs Gillian Sinnott as company secretary
2013-04-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY PETER BLAKE
2012-12-13AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-03AR0130/06/12 ANNUAL RETURN FULL LIST
2012-02-14AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-06AR0130/06/11 ANNUAL RETURN FULL LIST
2010-11-25AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-21AR0130/06/10 FULL LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN LIDSTONE / 01/01/2010
2009-11-12AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-10363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-03-23AA30/06/08 TOTAL EXEMPTION SMALL
2009-02-10288aSECRETARY APPOINTED MR PETER BLAKE
2008-11-26288bAPPOINTMENT TERMINATED SECRETARY STEPHEN MELIA
2008-11-26287REGISTERED OFFICE CHANGED ON 26/11/2008 FROM 85 LANCASTER ROAD ENFIELD MIDDLESEX EN2 0DW
2008-07-03363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-02-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-07-25363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-04-28225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07
2006-08-01363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-06-15288aNEW SECRETARY APPOINTED
2006-06-06288aNEW DIRECTOR APPOINTED
2006-06-06288bDIRECTOR RESIGNED
2006-06-05287REGISTERED OFFICE CHANGED ON 05/06/06 FROM: 12 BLYDON COURT 33 CHASEVILLE PARK ROAD LONDON N21 1PQ
2006-06-05288bSECRETARY RESIGNED
2006-03-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-08-02363aRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-04-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-07-16363(287)REGISTERED OFFICE CHANGED ON 16/07/04
2004-07-16363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-04-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-07-11363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-04-18288bSECRETARY RESIGNED
2003-04-18288aNEW SECRETARY APPOINTED
2003-03-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-09-05288aNEW SECRETARY APPOINTED
2002-09-05288bSECRETARY RESIGNED
2002-09-05363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-07-27363(288)DIRECTOR RESIGNED
2001-07-27363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-03-21AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-08-01363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-05-24288bSECRETARY RESIGNED
2000-05-24288aNEW SECRETARY APPOINTED
2000-04-26AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-07-30AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-22363sRETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS
1999-07-22287REGISTERED OFFICE CHANGED ON 22/07/99 FROM: 11 BLYDON HOUSE 33 CHASEVILLE PARK ROAD LONDON N21 1PQ
1999-07-22363(287)REGISTERED OFFICE CHANGED ON 22/07/99
1999-07-22363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-11288aNEW DIRECTOR APPOINTED
1999-02-11288bDIRECTOR RESIGNED
1998-07-16363sRETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS
1998-03-24AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-07-17363sRETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS
1997-07-10288aNEW DIRECTOR APPOINTED
1997-05-31288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BLYDON HOUSE MANAGEMENT CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLYDON HOUSE MANAGEMENT CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLYDON HOUSE MANAGEMENT CO. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLYDON HOUSE MANAGEMENT CO. LIMITED

Intangible Assets
Patents
We have not found any records of BLYDON HOUSE MANAGEMENT CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLYDON HOUSE MANAGEMENT CO. LIMITED
Trademarks
We have not found any records of BLYDON HOUSE MANAGEMENT CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLYDON HOUSE MANAGEMENT CO. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BLYDON HOUSE MANAGEMENT CO. LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BLYDON HOUSE MANAGEMENT CO. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLYDON HOUSE MANAGEMENT CO. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLYDON HOUSE MANAGEMENT CO. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.