BLUEPRINT PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BLUEPRINT PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04918015

Incorporation date

01/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

52a Belgrave Road, Sheffield S10 3LNCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2003)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon14/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon21/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon14/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon23/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon17/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon24/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon14/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon23/12/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon07/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon15/01/2020
Compulsory strike-off action has been discontinued
dot icon14/01/2020
Confirmation statement made on 2019-10-01 with updates
dot icon14/01/2020
Registered office address changed from 11a Main Road Holmesfield Dronfield S18 7WT England to 52a Belgrave Road Sheffield S10 3LN on 2020-01-14
dot icon24/12/2019
First Gazette notice for compulsory strike-off
dot icon14/08/2019
Cessation of Raymond Bell as a person with significant control on 2019-07-30
dot icon14/08/2019
Termination of appointment of Raymond Bell as a director on 2019-07-30
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon25/11/2018
Confirmation statement made on 2018-10-01 with updates
dot icon25/11/2018
Notification of Raymond Bell as a person with significant control on 2016-10-01
dot icon25/11/2018
Notification of Vanessa Frances Bell as a person with significant control on 2016-10-01
dot icon13/05/2018
Registered office address changed from Thistle Du Great Barugh Malton North Yorkshire YO17 6UZ to 11a Main Road Holmesfield Dronfield S18 7WT on 2018-05-13
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon27/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon15/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon26/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon29/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon28/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon29/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon19/12/2012
Previous accounting period extended from 2012-03-31 to 2012-06-30
dot icon29/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon19/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon18/11/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon12/10/2009
Director's details changed for Raymond Bell on 2009-10-01
dot icon12/10/2009
Director's details changed for Mr Martyn John Bell on 2009-10-01
dot icon07/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/02/2009
Return made up to 01/10/08; full list of members
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/12/2007
Return made up to 01/10/07; no change of members
dot icon05/12/2007
Declaration of satisfaction of mortgage/charge
dot icon31/08/2007
Declaration of satisfaction of mortgage/charge
dot icon31/08/2007
Declaration of satisfaction of mortgage/charge
dot icon31/08/2007
Declaration of satisfaction of mortgage/charge
dot icon31/08/2007
Declaration of satisfaction of mortgage/charge
dot icon02/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon23/12/2006
Particulars of mortgage/charge
dot icon22/11/2006
Return made up to 01/10/06; full list of members
dot icon14/10/2005
Return made up to 01/10/05; full list of members
dot icon28/09/2005
Particulars of mortgage/charge
dot icon16/09/2005
Particulars of mortgage/charge
dot icon08/09/2005
Declaration of satisfaction of mortgage/charge
dot icon26/08/2005
Particulars of mortgage/charge
dot icon06/08/2005
Particulars of mortgage/charge
dot icon05/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon14/06/2005
Particulars of mortgage/charge
dot icon14/06/2005
Particulars of mortgage/charge
dot icon11/03/2005
Particulars of mortgage/charge
dot icon18/10/2004
Return made up to 01/10/04; full list of members
dot icon14/09/2004
Particulars of mortgage/charge
dot icon18/08/2004
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon02/12/2003
New director appointed
dot icon27/11/2003
Ad 14/11/03--------- £ si 998@1=998 £ ic 2/1000
dot icon13/11/2003
Director resigned
dot icon13/11/2003
Secretary resigned
dot icon13/11/2003
Registered office changed on 13/11/03 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon13/11/2003
New secretary appointed
dot icon13/11/2003
New director appointed
dot icon01/10/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
151.94K
-
0.00
2.19K
-
2022
2
148.82K
-
0.00
212.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Raymond Bell
Director
30/09/2003 - 29/07/2019
-
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
30/09/2003 - 30/09/2003
10896
WILDMAN & BATTELL LIMITED
Nominee Director
30/09/2003 - 30/09/2003
10915
Bell, Martyn John
Director
01/10/2003 - Present
7
Bell, Vanessa Frances
Secretary
30/09/2003 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLUEPRINT PROPERTY MANAGEMENT LIMITED

BLUEPRINT PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 01/10/2003 with the registered office located at 52a Belgrave Road, Sheffield S10 3LN. There are currently 2 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 PROPERTY MANAGEMENT LIMITED?

toggle

BLUEPRINT PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 01/10/2003 .

Where is BLUEPRINT PROPERTY MANAGEMENT LIMITED located?

toggle

BLUEPRINT PROPERTY MANAGEMENT LIMITED is registered at 52a Belgrave Road, Sheffield S10 3LN.

What does BLUEPRINT PROPERTY MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BLUEPRINT PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.