Company NameBlythwood Flats Management Company Limited
DirectorsAnkur Kumar Jaiswal and Veena Jaiswal
Company StatusActive
Company Number04732993
CategoryPrivate Limited Company
Incorporation Date13 April 2003(21 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Veena Jaiswal
NationalityBritish
StatusCurrent
Appointed13 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47a Links Avenue
Romford
Essex
RM2 6NH
Director NameMr Ankur Kumar Jaiswal
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2005(2 years, 4 months after company formation)
Appointment Duration18 years, 8 months
RoleAdministator
Country of ResidenceEngland
Correspondence Address47a Links Avenue
Gidea Park
Romford
Essex
RM2 6NH
Director NameMrs Veena Jaiswal
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2005(2 years, 4 months after company formation)
Appointment Duration18 years, 8 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address47a Links Avenue
Romford
Essex
RM2 6NH
Director NameSanjay Jain
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIndian
StatusResigned
Appointed13 April 2003(same day as company formation)
RoleProperty Developer
Correspondence AddressFlat 5
7 Queens Road
Broadstairs
Kent
CT10 1NU
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed13 April 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed13 April 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressJuniper House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Ankur Kumar Jaiswal
40.00%
Ordinary
2 at £1Mrs Veena Jaiswal
40.00%
Ordinary
1 at £1Lydia Noon & Paul Noon
20.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 3 days from now)

Filing History

19 January 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
25 June 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
15 October 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
26 June 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
3 October 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
19 June 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
21 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
23 June 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
11 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
11 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
7 July 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 5
(6 pages)
7 July 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 5
(6 pages)
20 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
20 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
26 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 5
(5 pages)
26 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 5
(5 pages)
30 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
30 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
23 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 5
(5 pages)
23 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 5
(5 pages)
24 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
24 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
7 January 2014Registered office address changed from Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 7 January 2014 (1 page)
7 January 2014Registered office address changed from Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 7 January 2014 (1 page)
7 January 2014Registered office address changed from Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 7 January 2014 (1 page)
3 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
17 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
17 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
22 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
22 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
24 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
25 November 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
25 November 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
9 June 2010Director's details changed for Veena Jaiswal on 1 January 2010 (2 pages)
9 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Veena Jaiswal on 1 January 2010 (2 pages)
9 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Ankur Kumar Jaiswal on 1 January 2010 (2 pages)
9 June 2010Director's details changed for Veena Jaiswal on 1 January 2010 (2 pages)
9 June 2010Director's details changed for Ankur Kumar Jaiswal on 1 January 2010 (2 pages)
9 June 2010Director's details changed for Ankur Kumar Jaiswal on 1 January 2010 (2 pages)
15 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
15 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
29 May 2009Return made up to 13/04/09; full list of members (4 pages)
29 May 2009Return made up to 13/04/09; full list of members (4 pages)
10 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
10 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
2 May 2008Return made up to 13/04/08; full list of members (4 pages)
2 May 2008Return made up to 13/04/08; full list of members (4 pages)
9 July 2007Return made up to 13/04/07; no change of members (7 pages)
9 July 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
9 July 2007Return made up to 13/04/07; no change of members (7 pages)
9 July 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
27 February 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
27 February 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
10 May 2006Return made up to 13/04/06; full list of members (6 pages)
10 May 2006Return made up to 13/04/06; full list of members (6 pages)
10 April 2006Registered office changed on 10/04/06 from: 47A links avenue romford essex RM2 6NH (1 page)
10 April 2006Registered office changed on 10/04/06 from: 47A links avenue romford essex RM2 6NH (1 page)
10 April 2006Return made up to 13/04/05; no change of members (6 pages)
10 April 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
10 April 2006New director appointed (2 pages)
10 April 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
10 April 2006New director appointed (2 pages)
10 April 2006Return made up to 13/04/05; no change of members (6 pages)
22 December 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
22 December 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
8 November 2005First Gazette notice for compulsory strike-off (1 page)
8 November 2005First Gazette notice for compulsory strike-off (1 page)
8 September 2005Registered office changed on 08/09/05 from: flat 5 7 queens road broadstairs kent CT10 1NU (1 page)
8 September 2005Registered office changed on 08/09/05 from: flat 5 7 queens road broadstairs kent CT10 1NU (1 page)
8 September 2005New director appointed (2 pages)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
8 September 2005New director appointed (2 pages)
5 August 2004Return made up to 13/04/04; full list of members (6 pages)
5 August 2004Return made up to 13/04/04; full list of members (6 pages)
7 July 2003New director appointed (2 pages)
7 July 2003Ad 07/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 July 2003Ad 13/06/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 July 2003New secretary appointed (1 page)
7 July 2003Ad 13/06/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 July 2003New director appointed (2 pages)
7 July 2003Ad 07/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 July 2003New secretary appointed (1 page)
29 June 2003Registered office changed on 29/06/03 from: 17 city business centre lower road london SE16 2XB (1 page)
29 June 2003Registered office changed on 29/06/03 from: 17 city business centre lower road london SE16 2XB (1 page)
24 April 2003Director resigned (1 page)
24 April 2003Secretary resigned (1 page)
24 April 2003Secretary resigned (1 page)
24 April 2003Director resigned (1 page)
13 April 2003Incorporation (16 pages)
13 April 2003Incorporation (16 pages)