Background WavePink WaveYellow Wave

BLYTH WOOD PARK MANAGEMENT COMPANY LIMITED (02291279)

BLYTH WOOD PARK MANAGEMENT COMPANY LIMITED (02291279) is an active UK company. incorporated on 31 August 1988. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. BLYTH WOOD PARK MANAGEMENT COMPANY LIMITED has been registered for 37 years. Current directors include ACKROYD, Paul, HARTE, Angela, NICHOLS, Lionel Thomas and 2 others.

Company Number
02291279
Status
active
Type
ltd
Incorporated
31 August 1988
Age
37 years
Address
Kfh House, London, SW19 7QA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ACKROYD, Paul, HARTE, Angela, NICHOLS, Lionel Thomas, QUEEN, William James, STEERE, Matthew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLYTH WOOD PARK MANAGEMENT COMPANY LIMITED

BLYTH WOOD PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 31 August 1988 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BLYTH WOOD PARK MANAGEMENT COMPANY LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02291279

LTD Company

Age

37 Years

Incorporated 31 August 1988

Size

N/A

Accounts

ARD: 25/6

Up to Date

1 year left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 17 March 2026 (Just now)
Period: 26 June 2024 - 25 June 2025(13 months)
Type: Small Company

Next Due

Due by 25 March 2027
Period: 26 June 2025 - 25 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

TIMEFINAL RESIDENTS MANAGEMENT LIMITED
From: 31 August 1988To: 8 February 1989
Contact
Address

Kfh House 5 Compton Road London, SW19 7QA,

Timeline

27 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Aug 88
Director Joined
Jun 10
Director Left
Aug 10
Director Joined
Nov 10
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Apr 14
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Jun 17
Director Left
Jul 18
Director Left
Jul 18
Director Left
Dec 18
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Oct 21
Director Left
May 22
Capital Reduction
Feb 23
Director Left
Jul 23
Funding Round
Feb 24
Director Joined
Mar 24
Director Joined
Apr 24
Director Left
Oct 24
2
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

KINLEIGH LIMITED

Active
Compton Road, LondonSW19 7QA
Corporate secretary
Appointed 13 Sept 2004

ACKROYD, Paul

Active
Blyth Wood Park, BromleyBR1 3TN
Born September 1949
Director
Appointed 16 Jul 2010

HARTE, Angela

Active
5 Compton Road, LondonSW19 7QA
Born November 1972
Director
Appointed 29 Feb 2016

NICHOLS, Lionel Thomas

Active
5 Compton Road, LondonSW19 7QA
Born March 1983
Director
Appointed 26 Mar 2024

QUEEN, William James

Active
Blyth Wood Park, BromleyBR1 3TN
Born September 1946
Director
Appointed 17 May 2010

STEERE, Matthew

Active
5 Compton Road, LondonSW19 7QA
Born October 1988
Director
Appointed 26 Mar 2024

COOK, Kenneth James

Resigned
23 Blyth Wood Park, BromleyBR1 3TN
Secretary
Appointed 11 Jan 1994
Resigned 31 Jul 1994

DAVIS, Patricia Jean

Resigned
Flat 19-20 Blyth Wood Park, BromleyBR1 3TN
Secretary
Appointed 13 Jan 2004
Resigned 13 Sept 2004

JARED, Diane Patricia

Resigned
11 Greys Park Close, KestonBR2 6BD
Secretary
Appointed 01 Aug 1994
Resigned 20 Mar 1998

LEWIS, Gordon Harry James

Resigned
32 Kechill Gardens, BromleyBR2 7NQ
Secretary
Appointed N/A
Resigned 11 Jan 1994

REYNOLDS, Charles

Resigned
94 Edgehill Road, ChislehurstBR7 6LB
Secretary
Appointed 02 May 2002
Resigned 10 Nov 2003

REYNOLDS, Linda Ann

Resigned
18 Balcaskie Road, LondonSE9 1HQ
Secretary
Appointed 24 Feb 1999
Resigned 03 May 2002

THOMAS, Michael

Resigned
Flat 31 Blyth Wood Park, BromleyBR1 3TN
Secretary
Appointed 01 Apr 1998
Resigned 24 Feb 1999

ANNAN, Michael Roy

Resigned
20 Blyth Wood Park, BromleyBR1 3TN
Born March 1947
Director
Appointed 23 Aug 1993
Resigned 08 Jul 1994

BAIRSTO, Helen Caroline

Resigned
18 Blyth Wood Park, BromleyBR1 3TN
Born June 1951
Director
Appointed 23 Nov 1994
Resigned 15 Feb 1996

BERRIDGE, Michael John

Resigned
5 Compton Road, LondonSW19 7QA
Born June 1942
Director
Appointed 03 Apr 2014
Resigned 08 Sept 2018

BRAITHWAITE, Harry

Resigned
5 Compton Road, LondonSW19 7QA
Born October 1955
Director
Appointed 01 Sept 2000
Resigned 14 Mar 2017

BRAITHWAITE, Mavis

Resigned
5 Compton Road, LondonSW19 7QA
Born February 1935
Director
Appointed 29 Jul 2008
Resigned 12 Jul 2023

BRIERLEY, Peter William, Dr

Resigned
37 Blyth Wood Park, BromleyBR1 3TN
Born October 1938
Director
Appointed 23 Aug 1993
Resigned 25 Sept 2006

BRUCE, David John

Resigned
33 Blyth Wood Park, BromleyBR1 3TN
Born September 1946
Director
Appointed 23 Aug 1993
Resigned 31 May 2001

COOK, Kenneth James

Resigned
23 Blyth Wood Park, BromleyBR1 3TN
Born April 1941
Director
Appointed N/A
Resigned 31 Jul 1994

DAVIS, Patricia Jean

Resigned
5 Compton Road, LondonSW19 7QA
Born March 1941
Director
Appointed 18 Mar 2003
Resigned 11 Apr 2018

DOWNS, George William Frank

Resigned
1 Blyth Wood Park, BromleyBR1 3TN
Born March 1922
Director
Appointed 12 Apr 1994
Resigned 30 Nov 1998

FISHER, Andrew John

Resigned
5 Blyth Wood Park, BromleyBR1 3TN
Born October 1962
Director
Appointed 23 Aug 1993
Resigned 19 May 1994

HINES, Chris

Resigned
5 Compton Road, LondonSW19 7QA
Born December 1954
Director
Appointed 05 Apr 2017
Resigned 19 Aug 2024

HOLMES, Peter Robert

Resigned
3 Hartfield Crescent, West WickhamBR4 9DN
Born November 1947
Director
Appointed N/A
Resigned 07 Dec 1993

JAMES, John

Resigned
5 Blyth Wood Park, BromleyBR1 3TN
Born July 1954
Director
Appointed 13 Jan 2004
Resigned 27 Jan 2006

JARED, Diane Patricia

Resigned
11 Greys Park Close, KestonBR2 6BD
Born August 1958
Director
Appointed 23 Aug 1993
Resigned 20 Mar 1998

O'CALLAGHAN, Laura

Resigned
23 Blyth Wood Park, BromleyBR1 3TN
Born November 1967
Director
Appointed 22 Apr 1999
Resigned 31 May 2002

ROSS, Gregory

Resigned
Flat 8 Blyth Wood Park, BromleyBR1 3TN
Born July 1970
Director
Appointed 19 Mar 2002
Resigned 08 Feb 2006

SABANCI, Umit

Resigned
5 Compton Road, LondonSW19 7QA
Born November 1975
Director
Appointed 14 Oct 2021
Resigned 18 May 2022

SABANCI, Umit

Resigned
5 Compton Road, LondonSW19 7QA
Born November 1975
Director
Appointed 17 Aug 2021
Resigned 17 Aug 2021

SMITH, Dawn Elizabeth

Resigned
26 Blyth Wood Park, BromleyBR1 3TN
Born July 1962
Director
Appointed 23 Oct 1997
Resigned 26 Mar 1999

THOMAS, Michael

Resigned
Flat 31 Blyth Wood Park, BromleyBR1 3TN
Born June 1938
Director
Appointed 01 Apr 1998
Resigned 21 Jul 2000

UNG, Julie Mary

Resigned
Apartment 7 Blyth Wood Park, BromleyBR1 3TN
Born September 1967
Director
Appointed 06 Jun 1996
Resigned 07 Dec 1996
Fundings
Financials
Latest Activities

Filing History

175

Accounts With Accounts Type Small
17 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Accounts With Accounts Type Small
3 March 2024
AAAnnual Accounts
Capital Allotment Shares
27 February 2024
SH01Allotment of Shares
Confirmation Statement With Updates
24 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Capital Cancellation Shares
1 March 2023
SH06Cancellation of Shares
Accounts With Accounts Type Small
13 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
24 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
25 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Accounts With Accounts Type Small
25 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Accounts With Accounts Type Small
2 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Accounts With Accounts Type Small
23 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Accounts With Accounts Type Small
1 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Full
22 November 2013
AAAnnual Accounts
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Change Person Director Company With Change Date
28 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Accounts With Accounts Type Full
23 January 2013
AAAnnual Accounts
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Full
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
13 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 January 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Legacy
19 November 2008
363sAnnual Return (shuttle)
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 March 2008
AAAnnual Accounts
Legacy
12 March 2008
287Change of Registered Office
Legacy
7 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 April 2007
AAAnnual Accounts
Legacy
23 February 2007
363sAnnual Return (shuttle)
Legacy
2 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 April 2006
AAAnnual Accounts
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
27 January 2006
363sAnnual Return (shuttle)
Legacy
1 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 April 2005
AAAnnual Accounts
Legacy
21 January 2005
288bResignation of Director or Secretary
Legacy
21 January 2005
363sAnnual Return (shuttle)
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
28 September 2004
287Change of Registered Office
Legacy
23 August 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
18 June 2004
AAAnnual Accounts
Legacy
26 March 2004
363sAnnual Return (shuttle)
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
1 February 2004
288aAppointment of Director or Secretary
Legacy
1 February 2004
288aAppointment of Director or Secretary
Legacy
1 February 2004
288aAppointment of Director or Secretary
Legacy
5 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 July 2003
AAAnnual Accounts
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
17 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2002
AAAnnual Accounts
Legacy
3 July 2002
287Change of Registered Office
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2001
AAAnnual Accounts
Legacy
28 June 2001
288bResignation of Director or Secretary
Legacy
17 January 2001
363sAnnual Return (shuttle)
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
25 July 2000
287Change of Registered Office
Legacy
21 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1999
AAAnnual Accounts
Legacy
7 May 1999
288aAppointment of Director or Secretary
Legacy
3 April 1999
288bResignation of Director or Secretary
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
17 March 1999
288bResignation of Director or Secretary
Legacy
12 February 1999
363b363b
Legacy
12 February 1999
288bResignation of Director or Secretary
Legacy
11 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 June 1998
AAAnnual Accounts
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
27 January 1998
288aAppointment of Director or Secretary
Legacy
27 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 1997
AAAnnual Accounts
Legacy
25 April 1997
363sAnnual Return (shuttle)
Legacy
23 January 1997
288bResignation of Director or Secretary
Legacy
11 August 1996
363b363b
Legacy
6 August 1996
288288
Legacy
23 April 1996
123Notice of Increase in Nominal Capital
Resolution
23 April 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 April 1996
AAAnnual Accounts
Legacy
29 February 1996
288288
Accounts With Accounts Type Full
25 July 1995
AAAnnual Accounts
Legacy
22 February 1995
363sAnnual Return (shuttle)
Legacy
6 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 August 1994
288288
Legacy
12 August 1994
288288
Auditors Resignation Company
3 July 1994
AUDAUD
Accounts With Accounts Type Full
8 June 1994
AAAnnual Accounts
Legacy
26 May 1994
288288
Legacy
16 May 1994
363sAnnual Return (shuttle)
Legacy
4 May 1994
288288
Legacy
5 February 1994
288288
Legacy
20 December 1993
288288
Legacy
28 September 1993
288288
Legacy
17 September 1993
288288
Legacy
17 September 1993
288288
Legacy
17 September 1993
288288
Legacy
17 September 1993
288288
Accounts With Accounts Type Full
2 August 1993
AAAnnual Accounts
Legacy
26 January 1993
363b363b
Legacy
17 November 1992
288288
Accounts With Accounts Type Full
12 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
12 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
12 October 1992
AAAnnual Accounts
Legacy
20 June 1992
287Change of Registered Office
Legacy
18 March 1992
225(1)225(1)
Legacy
10 March 1992
363363
Legacy
3 March 1992
363b363b
Legacy
14 November 1991
288288
Legacy
17 July 1991
288288
Legacy
7 September 1990
287Change of Registered Office
Legacy
25 July 1990
363363
Legacy
11 June 1990
287Change of Registered Office
Certificate Change Of Name Company
7 February 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 February 1989
288288
Legacy
5 February 1989
288288
Legacy
5 February 1989
287Change of Registered Office
Incorporation Company
31 August 1988
NEWINCIncorporation