BLUEPRINT (GENERAL PARTNER) LIMITED

Register to unlock more data on OkredoRegister

BLUEPRINT (GENERAL PARTNER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05340186

Incorporation date

24/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Birkin Building 2 Broadway, Lace Market, Nottingham NG1 1PSCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2005)
dot icon10/09/2025
Termination of appointment of Leslie Eni-Itan Ayoola as a director on 2025-09-05
dot icon10/09/2025
Appointment of Mr Philip John Farrell as a director on 2025-09-03
dot icon06/08/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon28/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/10/2024
Satisfaction of charge 053401860034 in full
dot icon22/10/2024
Satisfaction of charge 053401860035 in full
dot icon22/10/2024
Satisfaction of charge 053401860037 in full
dot icon22/10/2024
Satisfaction of charge 053401860038 in full
dot icon22/10/2024
Satisfaction of charge 053401860036 in full
dot icon07/08/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon25/01/2024
Termination of appointment of David Mellen as a director on 2024-01-25
dot icon25/01/2024
Termination of appointment of Nicola Jane Jenkins as a director on 2024-01-25
dot icon25/01/2024
Appointment of Mr Mark Glessing Imray as a director on 2024-01-25
dot icon06/10/2023
Secretary's details changed for Igloo Regeneration Limited on 2023-10-06
dot icon04/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/08/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon07/06/2023
Termination of appointment of Timothy Saunders as a director on 2023-06-06
dot icon07/06/2023
Appointment of Mr James Robert Younger as a director on 2023-06-06
dot icon07/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon09/11/2022
Change of details for Pfpc 1 General Partner Limited as a person with significant control on 2022-11-09
dot icon09/11/2022
Director's details changed for Mr Timothy Saunders on 2022-11-09
dot icon09/11/2022
Director's details changed for Mr John Gordon Tatham on 2022-11-09
dot icon26/07/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon03/11/2021
Registered office address changed from 73 Tib Street Manchester M4 1LS England to Birkin Building 2 Broadway Lace Market Nottingham NG1 1PS on 2021-11-03
dot icon14/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/08/2021
Registered office address changed from First Floor Office Suite 48-50 st Marys Gate Lace Market Nottingham NG1 1QA to 73 Tib Street Manchester M4 1LS on 2021-08-11
dot icon26/07/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon07/05/2021
Termination of appointment of Christopher Henning as a director on 2021-05-07
dot icon12/10/2020
Accounts for a dormant company made up to 2020-03-31
dot icon06/08/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon12/05/2020
Appointment of Mr Leslie Eni-Itan Ayoola as a director on 2020-05-05
dot icon11/05/2020
Appointment of Ms Nicola Jane Jenkins as a director on 2020-05-05
dot icon06/05/2020
Termination of appointment of Gillian Callingham as a director on 2020-05-05
dot icon16/03/2020
Satisfaction of charge 4 in full
dot icon16/03/2020
Satisfaction of charge 1 in full
dot icon16/03/2020
Satisfaction of charge 3 in full
dot icon03/03/2020
Termination of appointment of Christopher Kenrick Brown as a director on 2020-03-03
dot icon03/03/2020
Termination of appointment of Peter James Connolly as a director on 2020-03-03
dot icon28/02/2020
Termination of appointment of Candida Jane Perkis as a director on 2020-02-27
dot icon18/02/2020
Registration of charge 053401860039, created on 2020-02-07
dot icon18/02/2020
Registration of charge 053401860040, created on 2020-02-07
dot icon17/02/2020
Resolutions
dot icon10/02/2020
Registration of charge 053401860037, created on 2020-02-07
dot icon10/02/2020
Registration of charge 053401860036, created on 2020-02-07
dot icon10/02/2020
Registration of charge 053401860035, created on 2020-02-07
dot icon10/02/2020
Registration of charge 053401860034, created on 2020-02-07
dot icon10/02/2020
Registration of charge 053401860038, created on 2020-02-07
dot icon08/01/2020
Appointment of Mr John Gordon Tatham as a director on 2020-01-08
dot icon12/12/2019
Appointment of Mrs Gillian Callingham as a director on 2019-12-10
dot icon06/11/2019
Termination of appointment of Adele Williams as a director on 2019-11-06
dot icon21/10/2019
Appointment of Mr David Mellen as a director on 2019-09-10
dot icon24/09/2019
Accounts for a dormant company made up to 2019-03-31
dot icon26/07/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon03/05/2019
Termination of appointment of Jonathan Neil Collins as a director on 2019-05-02
dot icon18/04/2019
Appointment of Mr Christopher Henning as a director on 2019-04-18
dot icon17/04/2019
Termination of appointment of David John Bishop as a director on 2019-04-17
dot icon29/03/2019
Director's details changed for Ms Candida Jane Macleod-Brudenell on 2019-03-29
dot icon06/02/2019
Appointment of Mr David John Bishop as a director on 2019-01-29
dot icon06/02/2019
Appointment of Ms Adele Williams as a director on 2019-01-29
dot icon06/02/2019
Appointment of Mr Peter James Connolly as a director on 2019-01-29
dot icon06/02/2019
Appointment of Ms Candida Jane Macleod-Brudenell as a director on 2019-01-29
dot icon10/01/2019
Director's details changed for Mr Christopher Kenrick Brown on 2019-01-08
dot icon06/11/2018
Director's details changed for Mr Christopher Kenrick Brown on 2018-10-30
dot icon10/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon15/08/2018
Termination of appointment of Neghat Nawaz Khan as a director on 2018-08-07
dot icon26/07/2018
Confirmation statement made on 2018-07-26 with updates
dot icon15/06/2018
Notification of Pfpc 1 General Partner Limited as a person with significant control on 2018-05-03
dot icon15/06/2018
Cessation of Igloo Regeneration General Partner Limited as a person with significant control on 2018-05-03
dot icon11/05/2018
Appointment of Mr Timothy Saunders as a director on 2018-05-03
dot icon11/05/2018
Termination of appointment of Mark Nevitt as a director on 2018-05-03
dot icon25/04/2018
Satisfaction of charge 21 in full
dot icon24/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon19/12/2017
Secretary's details changed for Igloo Regeneration Limited on 2017-10-10
dot icon15/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon26/10/2017
Satisfaction of charge 30 in full
dot icon26/10/2017
Satisfaction of charge 28 in full
dot icon26/10/2017
Satisfaction of charge 32 in full
dot icon26/10/2017
Satisfaction of charge 29 in full
dot icon26/10/2017
Satisfaction of charge 31 in full
dot icon26/10/2017
Satisfaction of charge 2 in full
dot icon26/10/2017
Satisfaction of charge 26 in full
dot icon15/08/2017
Satisfaction of charge 10 in full
dot icon15/08/2017
Satisfaction of charge 15 in full
dot icon15/08/2017
Satisfaction of charge 20 in full
dot icon15/08/2017
Satisfaction of charge 12 in full
dot icon15/08/2017
Satisfaction of charge 23 in full
dot icon15/08/2017
Satisfaction of charge 7 in full
dot icon15/08/2017
Satisfaction of charge 16 in full
dot icon15/08/2017
Satisfaction of charge 22 in full
dot icon15/08/2017
Satisfaction of charge 13 in full
dot icon15/08/2017
Satisfaction of charge 8 in full
dot icon15/08/2017
Satisfaction of charge 6 in full
dot icon15/08/2017
Satisfaction of charge 5 in full
dot icon15/08/2017
Satisfaction of charge 9 in full
dot icon15/08/2017
Satisfaction of charge 24 in full
dot icon15/08/2017
Satisfaction of charge 25 in full
dot icon15/08/2017
Satisfaction of charge 17 in full
dot icon15/08/2017
Satisfaction of charge 27 in full
dot icon15/08/2017
Satisfaction of charge 14 in full
dot icon15/08/2017
Satisfaction of charge 11 in full
dot icon15/08/2017
Satisfaction of charge 19 in full
dot icon24/07/2017
Satisfaction of charge 18 in full
dot icon04/07/2017
Satisfaction of charge 053401860033 in full
dot icon22/03/2017
Appointment of Ms Neghat Nawaz Khan as a director on 2016-12-14
dot icon22/03/2017
Termination of appointment of Samuel Edward Webster as a director on 2016-12-14
dot icon25/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon30/08/2016
Accounts for a dormant company made up to 2016-03-31
dot icon03/02/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon27/10/2015
Appointment of Mr Samuel Edward Webster as a director on 2015-10-02
dot icon27/10/2015
Termination of appointment of Graham Ransley Chapman as a director on 2015-10-02
dot icon16/07/2015
Accounts for a dormant company made up to 2015-03-31
dot icon12/05/2015
Appointment of Councillor Jonathan Neil Collins as a director on 2015-03-09
dot icon12/05/2015
Appointment of Councillor Graham Ransley Chapman as a director on 2015-03-09
dot icon12/05/2015
Termination of appointment of Graham Dobbs as a director on 2015-03-09
dot icon02/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon02/02/2015
Register inspection address has been changed from C/O Igloo Regeneration Hope Mill 113 Pollard Street Manchester M4 7JA United Kingdom to Dale House 35 Dale Street Manchester M1 2HF
dot icon02/02/2015
Director's details changed for Mr Christopher Kenrick Brown on 2014-05-15
dot icon19/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon30/06/2014
Termination of appointment of Margaret Allen as a director
dot icon21/05/2014
Secretary's details changed for Igloo Regeneration Limited on 2014-05-16
dot icon14/03/2014
Termination of appointment of Jeffrey Moore as a director
dot icon05/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon15/07/2013
Full accounts made up to 2013-03-31
dot icon28/05/2013
Appointment of Mr Mark Nevitt as a director
dot icon08/05/2013
Registration of charge 053401860033
dot icon25/03/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon25/03/2013
Termination of appointment of Marcus Shepherd as a director
dot icon14/02/2013
Register inspection address has been changed
dot icon14/02/2013
Termination of appointment of Marcus Shepherd as a director
dot icon07/08/2012
Appointment of Mr Jeffrey Philip Moore as a director
dot icon02/08/2012
Full accounts made up to 2012-03-31
dot icon16/04/2012
Appointment of Mr Graham Dobbs as a director
dot icon24/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon01/02/2012
Termination of appointment of Paul Spooner as a director
dot icon05/01/2012
Appointment of Mrs Margaret Allen as a director
dot icon14/11/2011
Registered office address changed from Apex Court City Link Nottingham NG2 4LA on 2011-11-14
dot icon18/10/2011
Appointment of Igloo Regeneration Limited as a secretary
dot icon18/10/2011
Appointment of Mr Marcus Owen Shepherd as a director
dot icon19/09/2011
Termination of appointment of Neil Gardiner as a director
dot icon19/09/2011
Termination of appointment of Jeffrey Moore as a director
dot icon19/09/2011
Termination of appointment of East Midlands Development Agency as a secretary
dot icon27/07/2011
Full accounts made up to 2011-03-31
dot icon22/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon03/02/2011
Appointment of Paul Spooner as a director
dot icon31/01/2011
Termination of appointment of Margaret Allen as a director
dot icon11/08/2010
Full accounts made up to 2010-03-31
dot icon01/03/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon01/03/2010
Secretary's details changed for East Midlands Development Agency on 2010-03-01
dot icon01/03/2010
Director's details changed for Margaret Allen on 2010-03-01
dot icon22/01/2010
Full accounts made up to 2009-03-31
dot icon08/01/2010
Particulars of a mortgage or charge / charge no: 32
dot icon24/12/2009
Particulars of a mortgage or charge / charge no: 31
dot icon24/09/2009
Particulars of a mortgage or charge / charge no: 30
dot icon29/07/2009
Particulars of a mortgage or charge / charge no: 27
dot icon28/07/2009
Particulars of a mortgage or charge / charge no: 28
dot icon28/07/2009
Particulars of a mortgage or charge / charge no: 29
dot icon21/07/2009
Resolutions
dot icon17/04/2009
Resolutions
dot icon09/04/2009
Particulars of a mortgage or charge / charge no: 23
dot icon09/04/2009
Particulars of a mortgage or charge / charge no: 24
dot icon09/04/2009
Particulars of a mortgage or charge / charge no: 25
dot icon09/04/2009
Particulars of a mortgage or charge / charge no: 22
dot icon09/04/2009
Particulars of a mortgage or charge / charge no: 26
dot icon18/02/2009
Return made up to 24/01/09; full list of members
dot icon09/01/2009
Director appointed margaret allen
dot icon08/01/2009
Appointment terminated director david hughes
dot icon29/08/2008
Particulars of a mortgage or charge / charge no: 21
dot icon20/08/2008
Particulars of a mortgage or charge / charge no: 6
dot icon20/08/2008
Particulars of a mortgage or charge / charge no: 5
dot icon20/08/2008
Particulars of a mortgage or charge / charge no: 7
dot icon20/08/2008
Particulars of a mortgage or charge / charge no: 8
dot icon20/08/2008
Particulars of a mortgage or charge / charge no: 9
dot icon20/08/2008
Particulars of a mortgage or charge / charge no: 10
dot icon20/08/2008
Particulars of a mortgage or charge / charge no: 13
dot icon20/08/2008
Particulars of a mortgage or charge / charge no: 18
dot icon20/08/2008
Particulars of a mortgage or charge / charge no: 19
dot icon20/08/2008
Particulars of a mortgage or charge / charge no: 14
dot icon20/08/2008
Particulars of a mortgage or charge / charge no: 15
dot icon20/08/2008
Particulars of a mortgage or charge / charge no: 20
dot icon20/08/2008
Particulars of a mortgage or charge / charge no: 11
dot icon20/08/2008
Particulars of a mortgage or charge / charge no: 17
dot icon20/08/2008
Particulars of a mortgage or charge / charge no: 12
dot icon20/08/2008
Particulars of a mortgage or charge / charge no: 16
dot icon15/07/2008
Full accounts made up to 2008-03-31
dot icon25/02/2008
Return made up to 24/01/08; full list of members
dot icon23/01/2008
Full accounts made up to 2007-03-31
dot icon04/01/2008
New director appointed
dot icon13/12/2007
Director resigned
dot icon05/02/2007
Return made up to 24/01/07; full list of members
dot icon20/12/2006
New director appointed
dot icon21/11/2006
Director resigned
dot icon11/10/2006
Full accounts made up to 2006-03-31
dot icon17/07/2006
New director appointed
dot icon07/07/2006
Director resigned
dot icon08/03/2006
New director appointed
dot icon20/02/2006
Return made up to 24/01/06; full list of members
dot icon09/02/2006
Director resigned
dot icon03/11/2005
New director appointed
dot icon03/11/2005
Director resigned
dot icon31/10/2005
New director appointed
dot icon18/10/2005
New director appointed
dot icon30/08/2005
Director resigned
dot icon25/07/2005
New director appointed
dot icon25/07/2005
New director appointed
dot icon09/06/2005
New secretary appointed
dot icon09/06/2005
New director appointed
dot icon26/05/2005
Particulars of mortgage/charge
dot icon26/05/2005
Ad 13/05/05--------- £ si 999@1=999 £ ic 1/1000
dot icon26/05/2005
Resolutions
dot icon26/05/2005
Resolutions
dot icon26/05/2005
Resolutions
dot icon26/05/2005
Resolutions
dot icon25/05/2005
Particulars of mortgage/charge
dot icon24/05/2005
Particulars of mortgage/charge
dot icon24/05/2005
Particulars of mortgage/charge
dot icon19/05/2005
New director appointed
dot icon19/05/2005
Registered office changed on 19/05/05 from: eversheds house 70 great bridgewater street manchester M1 5ES
dot icon19/05/2005
Accounting reference date extended from 31/01/06 to 31/03/06
dot icon19/05/2005
Director resigned
dot icon19/05/2005
Secretary resigned
dot icon09/03/2005
Certificate of change of name
dot icon24/01/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Christopher Kenrick
Director
13/05/2005 - 03/03/2020
34
Callingham, Gillian
Director
10/12/2019 - 05/05/2020
11
Saunders, Timothy
Director
03/05/2018 - 06/06/2023
82
Jenkins, Nicola Jane
Director
05/05/2020 - 25/01/2024
5
Khan, Neghat Nawaz, Councillor
Director
14/12/2016 - 07/08/2018
11

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUEPRINT (GENERAL PARTNER) LIMITED

BLUEPRINT (GENERAL PARTNER) LIMITED is an(a) Active company incorporated on 24/01/2005 with the registered office located at Birkin Building 2 Broadway, Lace Market, Nottingham NG1 1PS. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUEPRINT (GENERAL PARTNER) LIMITED?

toggle

BLUEPRINT (GENERAL PARTNER) LIMITED is currently Active. It was registered on 24/01/2005 .

Where is BLUEPRINT (GENERAL PARTNER) LIMITED located?

toggle

BLUEPRINT (GENERAL PARTNER) LIMITED is registered at Birkin Building 2 Broadway, Lace Market, Nottingham NG1 1PS.

What does BLUEPRINT (GENERAL PARTNER) LIMITED do?

toggle

BLUEPRINT (GENERAL PARTNER) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BLUEPRINT (GENERAL PARTNER) LIMITED?

toggle

The latest filing was on 10/09/2025: Termination of appointment of Leslie Eni-Itan Ayoola as a director on 2025-09-05.