UKBizDB.co.uk

BLUEPRINT (GENERAL PARTNER) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blueprint (general Partner) Limited. The company was founded 19 years ago and was given the registration number 05340186. The firm's registered office is in NOTTINGHAM. You can find them at First Floor Office Suite 48-50 St Marys Gate, Lace Market, Nottingham, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BLUEPRINT (GENERAL PARTNER) LIMITED
Company Number:05340186
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:First Floor Office Suite 48-50 St Marys Gate, Lace Market, Nottingham, NG1 1QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Huckletree Ancoats, The Express Building, 9 Great Ancoats Street, Manchester, England, M4 5AD

Corporate Secretary06 September 2011Active
Birkin Building, 2 Broadway, Lace Market, Nottingham, England, NG1 1PS

Director05 May 2020Active
Birkin Building, 2 Broadway, Lace Market, Nottingham, England, NG1 1PS

Director25 January 2024Active
305, Gray's Inn Road, London, England, WC1X 8QR

Director08 January 2020Active
305, Gray's Inn Road, London, England, WC1X 8QR

Director06 June 2023Active
Emda, Apex Court, City Link, Nottingham, United Kingdom, NG2 4LA

Corporate Secretary12 May 2005Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary24 January 2005Active
5, St. Philips Place, Colmore Road, Birmingham, England, B3 2PW

Director12 December 2011Active
28, Belvoir Drive, Aylestone, LE2 8PA

Director01 December 2008Active
Loxley House, Station Street, Nottingham, England, NG2 3NG

Director29 January 2019Active
9 Guest Road, Sheffield, S11 8UJ

Director08 June 2005Active
First Floor Office Suite, 48-50 St Marys Gate, Lace Market, Nottingham, NG1 1QA

Director13 May 2005Active
Loxley House, Station Street, Nottingham, England, NG2 3NG

Director10 December 2019Active
Loxley House, Station Street, Nottingham, England, NG2 3NG

Director09 March 2015Active
26 Bourne Avenue, Southgate, London, N14 6PD

Director13 May 2005Active
First Floor Flat 43 Brookville Road, London, SW6 7BH

Director30 August 2005Active
Loxley House, Station Street, Nottingham, England, NG2 3NG

Director09 March 2015Active
First Floor Office Suite, 48-50 St Marys Gate, Lace Market, Nottingham, NG1 1QA

Director29 January 2019Active
Maple House, 149 Tottenham Court Road, London, United Kingdom, W1T 7BN

Director07 December 2011Active
3 Sharp House, 32 Clevedon Road, Twickenham, TW1 2TQ

Director01 March 2006Active
Loxley House, Nottingham City Council, Station Street, Nottingham, England, NG2 3NG

Director18 April 2019Active
31 Stanley Street, Loughborough, LE11 2EL

Director10 November 2006Active
31 Stanley Street, Loughborough, LE11 2EL

Director13 May 2005Active
Birkin Building, 2 Broadway, Lace Market, Nottingham, England, NG1 1PS

Director05 May 2020Active
Loxley House, Station Street, Nottingham, England, NG2 3NG

Director14 December 2016Active
Loxley House, Station Street, Nottingham, England, NG2 3NG

Director10 September 2019Active
131, Wollaton Vale, Wollaton, Nottingham, United Kingdom, NG8 2PE

Director17 July 2012Active
131 Wollaton Vale, Wollaton, Nottingham, NG8 2PE

Director13 December 2007Active
14, Petworth Road, London, England, N12 9HH

Director01 May 2013Active
Loxley House, Station Street, Nottingham, England, NG2 3NG

Director29 January 2019Active
305, Gray's Inn Road, London, England, WC1X 8QR

Director03 May 2018Active
1, Poultry, London, Uk, EC2R 8EJ

Director06 September 2011Active
Homes And Communities Agency Hca, 5 St Philips Place, Colmore Row, Birmingham, United Kingdom, B3 2PW

Director20 January 2011Active
72 Otter Street, Derby, DE1 3FB

Director12 May 2005Active
Drift House, North Street, West Rainton Houghton Le Spring, DH4 6NU

Director08 June 2006Active

People with Significant Control

Pfpc 1 General Partner Limited
Notified on:03 May 2018
Status:Active
Country of residence:England
Address:305, Gray's Inn Road, London, England, WC1X 8QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Igloo Regeneration General Partner Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:St Helen's, Undershaft, London, England, EC3P 3DQ
Nature of control:
  • Ownership of shares 50 to 75 percent
Nottingham City Council
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Loxley House, Station Street, Nottingham, England, NG2 3NG
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Officers

Appoint person director company with name date.

Download
2024-01-25Officers

Termination director company with name termination date.

Download
2024-01-25Officers

Termination director company with name termination date.

Download
2023-10-06Officers

Change corporate secretary company with change date.

Download
2023-09-04Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Officers

Appoint person director company with name date.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2023-01-07Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Officers

Change person director company with change date.

Download
2022-11-09Officers

Change person director company with change date.

Download
2022-11-09Persons with significant control

Change to a person with significant control.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Address

Change registered office address company with date old address new address.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Address

Change registered office address company with date old address new address.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2020-10-12Accounts

Accounts with accounts type dormant.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Officers

Appoint person director company with name date.

Download
2020-05-11Officers

Appoint person director company with name date.

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2020-03-16Mortgage

Mortgage satisfy charge full.

Download
2020-03-16Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.