BLUEPRINT SURVEYS LTD

Register to unlock more data on OkredoRegister

BLUEPRINT SURVEYS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06137149

Incorporation date

05/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Link House, 140 Tolworth Broadway, Surbiton, Surrey KT6 7HTCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2007)
dot icon04/07/2025
Change of details for Mr Simon Charles Brett as a person with significant control on 2016-11-01
dot icon04/07/2025
Change of details for Mrs Judith Paula Brett as a person with significant control on 2023-05-23
dot icon03/07/2025
Director's details changed for Mr Simon Charles Brett on 2016-11-01
dot icon01/07/2025
Micro company accounts made up to 2024-09-30
dot icon12/06/2025
Registration of charge 061371490003, created on 2025-06-03
dot icon11/06/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon31/12/2024
Previous accounting period extended from 2024-03-31 to 2024-09-30
dot icon07/06/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon16/01/2024
Change of details for Mr Simon Charles Brett as a person with significant control on 2024-01-15
dot icon15/01/2024
Registered office address changed from Link House 140 Tolworth Broadway Surbiton Surrey KT6 7HT England to 1 Peacemarsh Farm Close Gillingham SP8 4XQ on 2024-01-15
dot icon15/01/2024
Notification of Judith Paula Brett as a person with significant control on 2023-05-23
dot icon15/01/2024
Registered office address changed from 1 Peacemarsh Farm Close Gillingham SP8 4XQ England to Link House 140 Tolworth Broadway Surbiton Surrey KT6 7HT on 2024-01-15
dot icon15/01/2024
Change of details for Mrs Judith Paula Brett as a person with significant control on 2024-01-15
dot icon15/01/2024
Director's details changed for Mr Simon Charles Brett on 2024-01-15
dot icon15/01/2024
Change of details for Mr Simon Charles Brett as a person with significant control on 2024-01-15
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon23/05/2023
Termination of appointment of Paul Daniel Batley as a director on 2023-04-30
dot icon23/05/2023
Confirmation statement made on 2023-05-23 with updates
dot icon18/04/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon25/04/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon30/01/2022
Micro company accounts made up to 2021-03-31
dot icon28/05/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon23/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon26/09/2019
Micro company accounts made up to 2019-03-31
dot icon29/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon23/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/04/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon24/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon16/03/2016
Registered office address changed from Amp House Dingwall Road 5th Floor Croydon CR0 2LX to Link House 140 Tolworth Broadway Surbiton Surrey KT6 7HT on 2016-03-16
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/10/2015
Satisfaction of charge 2 in full
dot icon06/04/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon20/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/05/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon16/05/2014
Director's details changed for Mr Simon Charles Brett on 2014-04-01
dot icon16/05/2014
Secretary's details changed for Mrs Judith Paula Brett on 2014-04-01
dot icon16/05/2014
Director's details changed for Mr Paul Daniel Batley on 2014-04-01
dot icon04/02/2014
Registered office address changed from Acorn House 74-94 Cherry Orchard Road Croydon Surrey CR0 6BA United Kingdom on 2014-02-04
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/07/2013
Compulsory strike-off action has been discontinued
dot icon15/07/2013
Statement of capital following an allotment of shares on 2013-04-01
dot icon15/07/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon15/07/2013
Appointment of Mr Paul Daniel Batley as a director
dot icon09/07/2013
First Gazette notice for compulsory strike-off
dot icon31/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon07/07/2012
Compulsory strike-off action has been discontinued
dot icon05/07/2012
Registered office address changed from Acorn House 74-94 Cherry Orchard Road Croydon Surrey CR0 6BA United Kingdom on 2012-07-05
dot icon05/07/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon05/07/2012
Registered office address changed from Weldon House, 91 Grand Drive Raynes Park London SW20 9DW on 2012-07-05
dot icon03/07/2012
First Gazette notice for compulsory strike-off
dot icon01/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/06/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/09/2010
Particulars of a mortgage or charge / charge no: 2
dot icon14/06/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon14/06/2010
Secretary's details changed for Judith Paula Brett on 2010-03-05
dot icon14/06/2010
Director's details changed for Simon Charles Brett on 2010-03-05
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/07/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/06/2009
Compulsory strike-off action has been discontinued
dot icon05/06/2009
Return made up to 05/03/09; full list of members
dot icon26/05/2009
First Gazette notice for compulsory strike-off
dot icon23/09/2008
Return made up to 05/03/08; full list of members
dot icon02/11/2007
Particulars of mortgage/charge
dot icon05/03/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
20.51K
-
0.00
-
-
2022
6
18.08K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Simon Charles Brett
Director
05/03/2007 - Present
-
Brett, Judith Paula
Secretary
05/03/2007 - Present
-
Batley, Paul Daniel
Director
01/04/2013 - 30/04/2023
-

Persons with Significant Control

2
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 SURVEYS LTD

BLUEPRINT SURVEYS LTD is an(a) Active company incorporated on 05/03/2007 with the registered office located at Link House, 140 Tolworth Broadway, Surbiton, Surrey KT6 7HT. 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 SURVEYS LTD?

toggle

BLUEPRINT SURVEYS LTD is currently Active. It was registered on 05/03/2007 .

Where is BLUEPRINT SURVEYS LTD located?

toggle

BLUEPRINT SURVEYS LTD is registered at Link House, 140 Tolworth Broadway, Surbiton, Surrey KT6 7HT.

What does BLUEPRINT SURVEYS LTD do?

toggle

BLUEPRINT SURVEYS LTD operates in the Urban planning and landscape architectural activities (71.11/2 - SIC 2007) sector.

What is the latest filing for BLUEPRINT SURVEYS LTD?

toggle

The latest filing was on 04/07/2025: Change of details for Mr Simon Charles Brett as a person with significant control on 2016-11-01.