UKBizDB.co.uk

BUILDING PARTNERSHIPS LIMITED

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

This company is commonly known as Building Partnerships Limited. The company was founded 25 years ago and was given the registration number 03732835. The firm's registered office is in NORFOLK. You can find them at Queens House, Queens Road, Norwich, Norfolk, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BUILDING PARTNERSHIPS LIMITED
Company Number:03732835
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Queens House, Queens Road, Norwich, Norfolk, NR1 3PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beckford House, Bungay Road, Hempnall, NR15 2NG

Secretary19 January 2007Active
1, Bank Plain, Norwich, United Kingdom, NR2 4SF

Director01 July 2010Active
1, Bank Plain, Norwich, United Kingdom, NR2 4SF

Director07 April 2014Active
1, Bank Plain, Norwich, United Kingdom, NR2 4SF

Director02 May 2000Active
55 Fernlea, Braiswick, Colchester, CO4 5UB

Secretary02 May 2000Active
55 Fernlea, Braiswick, Colchester, CO4 5UB

Secretary16 March 1999Active
8 Seppings Way, Thorpe End, Norwich, NR13 5DF

Secretary25 July 2000Active
52 New Town, Uckfield, TN22 5DE

Nominee Secretary15 March 1999Active
Broad Farm, Salhouse, Norwich, NR13 6HE

Director02 May 2000Active
55 Fernlea, Braiswick, Colchester, CO4 5UB

Director02 May 2000Active
55 Fernlea, Colchester, CO4 5UB

Director16 March 1999Active
52 New Town, Uckfield, TN22 5DE

Nominee Director15 March 1999Active
Queens House, Queens Road, Norwich, Norfolk, NR1 3PL

Director01 May 2015Active

People with Significant Control

Mr Paul Jeremy Knowles
Notified on:25 January 2017
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:United Kingdom
Address:C/O Larking Gowen, 1st Floor Prospect House, Norwich, United Kingdom, NR1 1RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with updates.

Download
2024-02-05Officers

Change person director company with change date.

Download
2024-02-05Officers

Change person director company with change date.

Download
2024-02-05Officers

Change person director company with change date.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Address

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

Download
2023-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Address

Change sail address company with old address new address.

Download
2021-01-26Officers

Termination director company with name termination date.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Incorporation

Memorandum articles.

Download
2020-10-28Capital

Capital variation of rights attached to shares.

Download
2020-10-28Capital

Capital name of class of shares.

Download
2020-10-28Resolution

Resolution.

Download
2020-07-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-02-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.