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

BLYTHVIEW MANAGEMENT COMPANY LIMITED

WATSONS PROPERTY GROUP LTD, 18, MERIDIAN BUSINESS PARK, NORWICH, NR7 0TA,
Company Registration Number
04052492
Private Limited Company
Active

Company Overview

About Blythview Management Company Ltd
BLYTHVIEW MANAGEMENT COMPANY LIMITED was founded on 2000-08-09 and has its registered office in Norwich. The organisation's status is listed as "Active". Blythview Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BLYTHVIEW MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
WATSONS PROPERTY GROUP LTD, 18
MERIDIAN BUSINESS PARK
NORWICH
NR7 0TA
Other companies in HA7
 
Filing Information
Company Number 04052492
Company ID Number 04052492
Date formed 2000-08-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-05-05 14:09:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLYTHVIEW MANAGEMENT COMPANY 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 BLYTHVIEW MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
BLAKE NICHOLAS GORST
Director 2003-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WILLIAM BALLS
Director 2003-06-27 2015-07-01
JOHN WILLIAM BALLS
Company Secretary 2003-06-27 2009-01-09
MATTHEW JOHN BALLS
Director 2004-01-26 2009-01-09
SUSAN SHELLY MITSON
Company Secretary 2003-01-20 2004-01-26
MARK KERRELL SCARBOROUGH TAYLOR
Director 2000-08-09 2004-01-26
EMMA GILL PARTRIDGE
Company Secretary 2002-07-23 2003-01-20
SUSAN SHELLEY JENNINGS
Company Secretary 2000-08-09 2002-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BLAKE NICHOLAS GORST CLERKS WELL DEVELOPMENTS LIMITED Director 2014-11-07 CURRENT 2014-10-03 Active
BLAKE NICHOLAS GORST SCHOSWEEN 26 LIMITED Director 2014-10-03 CURRENT 2014-10-03 Dissolved 2016-04-06
BLAKE NICHOLAS GORST 15 FITZJOHN'S AVENUE LIMITED Director 2014-04-02 CURRENT 1966-12-05 Active
BLAKE NICHOLAS GORST CLERKS WELL PROPERTIES LIMITED Director 2012-12-20 CURRENT 2009-11-06 Active
BLAKE NICHOLAS GORST SWANSON MANUFACTURING LTD Director 2012-04-25 CURRENT 2011-07-26 Active - Proposal to Strike off
BLAKE NICHOLAS GORST REMAVON LIMITED Director 2011-02-07 CURRENT 1987-12-10 Active
BLAKE NICHOLAS GORST LIMITBROOK LIMITED Director 2007-08-31 CURRENT 1986-02-13 Active
BLAKE NICHOLAS GORST WEXCROFT LIMITED Director 2005-04-04 CURRENT 2004-12-07 Dissolved 2017-07-04
BLAKE NICHOLAS GORST COVERDEEP LIMITED Director 1998-09-29 CURRENT 1997-11-05 Active
BLAKE NICHOLAS GORST SARUM HALL SCHOOL TRUST LIMITED Director 1993-04-16 CURRENT 1960-07-29 Active
BLAKE NICHOLAS GORST MIRRORSTOKE LIMITED Director 1991-05-31 CURRENT 1972-01-03 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
2024-07-31DIRECTOR APPOINTED MR RICHARD WHEELER
2024-04-25CONFIRMATION STATEMENT MADE ON 25/04/24, WITH NO UPDATES
2024-02-14APPOINTMENT TERMINATED, DIRECTOR DAVID SHEA
2023-09-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-16CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES
2022-11-09Termination of appointment of Edwin Watson Partnership on 2022-11-01
2022-11-09Appointment of Watsons Property Group Ltd as company secretary on 2022-11-01
2022-11-09REGISTERED OFFICE CHANGED ON 09/11/22 FROM 1 Bank Plain Norwich NR2 4SF England
2022-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/22 FROM 1 Bank Plain Norwich NR2 4SF England
2022-11-09AP03Appointment of Watsons Property Group Ltd as company secretary on 2022-11-01
2022-11-09TM02Termination of appointment of Edwin Watson Partnership on 2022-11-01
2022-08-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2022-08-09CH01Director's details changed for Mr Ronald Helliwell on 2022-08-08
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH NO UPDATES
2021-05-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-17AP01DIRECTOR APPOINTED MR RONALD HELLIWELL
2021-02-25TM01APPOINTMENT TERMINATED, DIRECTOR GARY JOHN LINARD
2020-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES
2019-11-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM ALLEN
2019-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-23PSC08Notification of a person with significant control statement
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES
2019-08-16PSC07CESSATION OF CLERKS WELL DEVELOPMENTS LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-07-29AP01DIRECTOR APPOINTED MR GRAHAM EDWARD MACE
2019-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/19 FROM The Wherry Quay Street Halesworth Suffolk IP19 8ET England
2019-06-05AP03Appointment of Edwin Watson Partnership as company secretary on 2019-06-05
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-20TM01APPOINTMENT TERMINATED, DIRECTOR BLAKE NICHOLAS GORST
2018-09-20AP01DIRECTOR APPOINTED MR DAVID WILLIAM ALLEN
2018-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/18 FROM C/O C/O K Shah & Co Buckingham House East Buckingham Parade Stanmore Middlesex HA7 4EB
2017-09-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES
2017-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-11-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 35
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 35
2015-09-02AR0109/08/15 ANNUAL RETURN FULL LIST
2015-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM BALLS
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/15 FROM C/O K Shah & Co. Buckingham House West Buckingham Parade, Stanmore Middlesex HA7 4EB
2014-09-24AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 35
2014-09-02AR0109/08/14 FULL LIST
2013-09-12AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-27AR0109/08/13 FULL LIST
2012-09-18AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-29AR0109/08/12 FULL LIST
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-30AR0109/08/11 FULL LIST
2010-08-31AR0109/08/10 FULL LIST
2010-08-20AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-17AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-26363aRETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2009-08-25288bAPPOINTMENT TERMINATED SECRETARY JOHN BALLS
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW BALLS
2008-10-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-02363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2008-09-02363sRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2008-08-01288cDIRECTOR'S CHANGE OF PARTICULARS / BLAKE GORST / 01/08/2008
2007-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-21363sRETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS
2006-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-10363aRETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2006-08-10353LOCATION OF REGISTER OF MEMBERS
2006-08-10287REGISTERED OFFICE CHANGED ON 10/08/06 FROM: C/O K SHAH & CO BUCKINGHAM HOUSE WEST BUCKINGHAM PARADE STANMORE MIDDLESEX HA7 4EB
2006-08-10190LOCATION OF DEBENTURE REGISTER
2005-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-08363sRETURN MADE UP TO 09/08/05; NO CHANGE OF MEMBERS
2004-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-21244DELIVERY EXT'D 3 MTH 31/12/03
2004-08-13363sRETURN MADE UP TO 09/08/04; NO CHANGE OF MEMBERS
2004-08-13287REGISTERED OFFICE CHANGED ON 13/08/04 FROM: 8-10 ABBEY ROAD LEISTON SUFFOLK IP16 4RD
2004-02-06225ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03
2004-02-06288aNEW DIRECTOR APPOINTED
2004-02-06288bSECRETARY RESIGNED
2004-02-06363sRETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS
2004-02-06288bDIRECTOR RESIGNED
2004-02-06287REGISTERED OFFICE CHANGED ON 06/02/04 FROM: 8-10 ABBEY ROAD LEISTON SUFFOLK IP16 4RD
2004-02-06363(287)REGISTERED OFFICE CHANGED ON 06/02/04
2004-02-06363(288)SECRETARY RESIGNED
2004-02-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2003-10-02288aNEW DIRECTOR APPOINTED
2003-10-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-25288aNEW SECRETARY APPOINTED
2003-01-25288bSECRETARY RESIGNED
2002-11-04363(288)SECRETARY RESIGNED
2002-11-04363sRETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS
2002-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2002-10-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-11363sRETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS
2002-08-08288aNEW SECRETARY APPOINTED
2001-06-13395PARTICULARS OF MORTGAGE/CHARGE
2001-06-13395PARTICULARS OF MORTGAGE/CHARGE
2000-11-16395PARTICULARS OF MORTGAGE/CHARGE
2000-09-11WRES01ADOPT ARTICLES 06/09/00
2000-08-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 BLYTHVIEW MANAGEMENT COMPANY 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 BLYTHVIEW MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2001-06-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-06-13 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2000-11-13 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BLYTHVIEW MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of BLYTHVIEW MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLYTHVIEW MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of BLYTHVIEW MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLYTHVIEW MANAGEMENT COMPANY 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 BLYTHVIEW MANAGEMENT COMPANY 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 BLYTHVIEW MANAGEMENT COMPANY 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 BLYTHVIEW MANAGEMENT COMPANY 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 BLYTHVIEW MANAGEMENT COMPANY 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.