BLUEPRINT LETTINGS AND MANAGEMENT LTD

Register to unlock more data on OkredoRegister

BLUEPRINT LETTINGS AND MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10394244

Incorporation date

26/09/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Office 1 , Riverside Court, 24 Lower Southend Road, Wickford SS11 8AWCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2016)
dot icon01/08/2025
Order of court to wind up
dot icon09/01/2025
Micro company accounts made up to 2023-10-31
dot icon15/10/2024
Compulsory strike-off action has been discontinued
dot icon14/10/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon12/10/2024
Compulsory strike-off action has been suspended
dot icon01/10/2024
First Gazette notice for compulsory strike-off
dot icon26/04/2024
Registered office address changed from 1 Oscar House 1B Fairfield Road Brentwood CM14 4LR England to Office 1 , Riverside Court 24 Lower Southend Road Wickford SS11 8AW on 2024-04-26
dot icon25/10/2023
Total exemption full accounts made up to 2022-10-31
dot icon14/10/2023
Compulsory strike-off action has been discontinued
dot icon13/10/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon05/10/2023
Compulsory strike-off action has been suspended
dot icon26/09/2023
First Gazette notice for compulsory strike-off
dot icon25/01/2023
Registered office address changed from 1 Oscar Court Fairfield Road Brentwood CM14 4LR England to 1 Oscar House 1B Fairfield Road Brentwood CM14 4LR on 2023-01-25
dot icon08/10/2022
Compulsory strike-off action has been discontinued
dot icon07/10/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon07/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon06/10/2022
Compulsory strike-off action has been suspended
dot icon05/10/2022
Registered office address changed from 1 Oscar House 1B Fairfield Road Brentwood CM14 4LR England to 1 Oscar Court Fairfield Road Brentwood CM14 4LR on 2022-10-05
dot icon27/09/2022
First Gazette notice for compulsory strike-off
dot icon06/07/2022
Termination of appointment of Hayley Anne Perry as a secretary on 2022-07-06
dot icon04/07/2022
Registered office address changed from Riverside Court, Office 1 Hill Allen (Wickford) Ltd 24 Lower Southend Road Wickford Essex SS11 8AW United Kingdom to 1 Oscar House 1B Fairfield Road Brentwood CM14 4LR on 2022-07-04
dot icon04/07/2022
Appointment of Mrs Hayley Anne Perry as a secretary on 2022-07-04
dot icon26/01/2022
Registered office address changed from 57 Commercial Street London E1 6BD United Kingdom to Riverside Court, Office 1 Hill Allen (Wickford) Ltd 24 Lower Southend Road Wickford Essex SS11 8AW on 2022-01-26
dot icon01/10/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-10-31
dot icon12/08/2021
Total exemption full accounts made up to 2019-10-31
dot icon03/02/2021
Compulsory strike-off action has been discontinued
dot icon02/02/2021
Confirmation statement made on 2020-09-25 with no updates
dot icon26/01/2021
Compulsory strike-off action has been suspended
dot icon29/12/2020
First Gazette notice for compulsory strike-off
dot icon28/01/2020
Total exemption full accounts made up to 2018-10-31
dot icon08/11/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon08/10/2019
Compulsory strike-off action has been discontinued
dot icon07/10/2019
Total exemption full accounts made up to 2017-10-31
dot icon14/05/2019
Compulsory strike-off action has been suspended
dot icon23/04/2019
First Gazette notice for compulsory strike-off
dot icon30/10/2018
Compulsory strike-off action has been discontinued
dot icon29/10/2018
Confirmation statement made on 2018-09-25 with updates
dot icon02/10/2018
First Gazette notice for compulsory strike-off
dot icon31/10/2017
Confirmation statement made on 2017-09-25 with updates
dot icon14/11/2016
Accounts for a dormant company made up to 2016-10-31
dot icon12/10/2016
Current accounting period shortened from 2017-09-30 to 2016-10-31
dot icon26/09/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

0
2022
change arrow icon-75.52 % *

* during past year

Cash in Bank

£3,302.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
25/09/2025
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
dot iconNext due on
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
151.39K
-
0.00
13.49K
-
2022
0
197.61K
-
0.00
3.30K
-
2022
0
197.61K
-
0.00
3.30K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

197.61K £Ascended30.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.30K £Descended-75.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perry, Alan Lee
Director
26/09/2016 - Present
59
Perry, Hayley Anne
Secretary
04/07/2022 - 06/07/2022
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUEPRINT LETTINGS AND MANAGEMENT LTD

BLUEPRINT LETTINGS AND MANAGEMENT LTD is an(a) Liquidation company incorporated on 26/09/2016 with the registered office located at Office 1 , Riverside Court, 24 Lower Southend Road, Wickford SS11 8AW. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUEPRINT LETTINGS AND MANAGEMENT LTD?

toggle

BLUEPRINT LETTINGS AND MANAGEMENT LTD is currently Liquidation. It was registered on 26/09/2016 .

Where is BLUEPRINT LETTINGS AND MANAGEMENT LTD located?

toggle

BLUEPRINT LETTINGS AND MANAGEMENT LTD is registered at Office 1 , Riverside Court, 24 Lower Southend Road, Wickford SS11 8AW.

What does BLUEPRINT LETTINGS AND MANAGEMENT LTD do?

toggle

BLUEPRINT LETTINGS AND MANAGEMENT LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BLUEPRINT LETTINGS AND MANAGEMENT LTD?

toggle

The latest filing was on 01/08/2025: Order of court to wind up.