BUILDING CONTROL PARTNERSHIP LTD

Register to unlock more data on OkredoRegister

BUILDING CONTROL PARTNERSHIP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06027772

Incorporation date

13/12/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Regent's Court, Princess Street, Hull, East Yorkshire HU2 8BACopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2006)
dot icon14/01/2026
Director's details changed for Mr Daniel Paul Frost on 2025-03-25
dot icon13/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon15/12/2025
Secretary's details changed for Mr David Benjamin Cheeseman on 2023-11-24
dot icon15/12/2025
Director's details changed for Mr David Benjamin Cheeseman on 2023-11-24
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/03/2025
Change of details for Bcp 101 Limited as a person with significant control on 2025-03-25
dot icon14/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/06/2024
Resolutions
dot icon05/06/2024
Resolutions
dot icon04/06/2024
Cancellation of shares. Statement of capital on 2011-04-20
dot icon29/05/2024
Notification of Bcp 101 Limited as a person with significant control on 2024-05-28
dot icon29/05/2024
Cessation of Stephen Paul Frost as a person with significant control on 2024-05-28
dot icon29/05/2024
Appointment of Charlotte Anne Goddard as a director on 2024-05-28
dot icon29/05/2024
Appointment of Melanie Stirling as a director on 2024-05-28
dot icon29/05/2024
Registration of charge 060277720001, created on 2024-05-28
dot icon24/05/2024
Statement of capital following an allotment of shares on 2016-09-27
dot icon16/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon22/12/2023
Registered office address changed from C/O Keystone Law 1st Floor 48 Chancery Lane London WC2A 1JF England to Regent's Court Princess Street Hull East Yorkshire HU2 8BA on 2023-12-22
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon06/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon21/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon08/11/2016
Registered office address changed from Audley House 13 Palace Street London SW1E 5HX England to C/O Keystone Law 1st Floor 48 Chancery Lane London WC2A 1JF on 2016-11-08
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/05/2016
Register(s) moved to registered inspection location C/O D B Cheeseman Fcca 15 Lichfield Close Beverley North Humberside HU17 8PX
dot icon29/02/2016
Registered office address changed from , Waverley House 7 -12 Noel Street, London, W1F 8GQ to Audley House 13 Palace Street London SW1E 5HX on 2016-02-29
dot icon11/01/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon16/12/2015
Sub-division of shares on 2015-11-16
dot icon16/12/2015
Statement of capital following an allotment of shares on 2015-11-16
dot icon18/11/2015
Appointment of Mr Daniel Paul Frost as a director on 2015-11-16
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon05/01/2015
Register(s) moved to registered office address Waverley House 7 -12 Noel Street London W1F 8GQ
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/01/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/01/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon07/01/2013
Director's details changed for Mr David Benjamin Cheeseman on 2012-11-01
dot icon07/01/2013
Register inspection address has been changed from C/O D B Cheeseman Fcca 83 Newland Park Hull HU5 2DR England
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/05/2012
Director's details changed for Mr David Benjamin Cheeseman on 2012-05-04
dot icon22/05/2012
Secretary's details changed for Mr David Benjamin Cheeseman on 2012-05-04
dot icon21/12/2011
Annual return made up to 2011-12-13 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/06/2011
Resolutions
dot icon13/06/2011
Purchase of own shares.
dot icon11/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/12/2009
Annual return made up to 2009-12-13 with full list of shareholders
dot icon21/12/2009
Register(s) moved to registered inspection location
dot icon21/12/2009
Director's details changed for Stephen Paul Frost on 2009-12-20
dot icon21/12/2009
Register inspection address has been changed
dot icon21/12/2009
Director's details changed for David Benjamin Cheeseman on 2009-12-20
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/05/2009
Appointment terminated director roy dyson
dot icon22/12/2008
Return made up to 13/12/08; full list of members
dot icon22/12/2008
Location of register of members
dot icon10/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/08/2008
Registered office changed on 04/08/2008 from, 83 newland park, hull, east yorkshire, HU5 2DR
dot icon31/12/2007
Return made up to 13/12/07; full list of members
dot icon23/02/2007
Ad 01/02/07--------- £ si 83@1=83 £ ic 1/84
dot icon23/02/2007
New director appointed
dot icon12/01/2007
New director appointed
dot icon12/01/2007
New director appointed
dot icon12/01/2007
New secretary appointed
dot icon12/01/2007
Director resigned
dot icon12/01/2007
Secretary resigned
dot icon13/12/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-26 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
864.74K
-
0.00
2.88M
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
@UKPLC CLIENT SECRETARY LTD
Nominee Secretary
13/12/2006 - 12/01/2007
9687
@UKPLC CLIENT DIRECTOR LTD
Nominee Director
13/12/2006 - 12/01/2007
9239
Mr Stephen Paul Frost
Director
12/01/2007 - Present
-
Dyson, Roy
Director
01/02/2007 - 09/05/2009
3
Cheeseman, David Benjamin
Director
12/01/2007 - Present
4

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BUILDING CONTROL PARTNERSHIP LTD

BUILDING CONTROL PARTNERSHIP LTD is an(a) Active company incorporated on 13/12/2006 with the registered office located at Regent's Court, Princess Street, Hull, East Yorkshire HU2 8BA. There are currently 6 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 BUILDING CONTROL PARTNERSHIP LTD?

toggle

BUILDING CONTROL PARTNERSHIP LTD is currently Active. It was registered on 13/12/2006 .

Where is BUILDING CONTROL PARTNERSHIP LTD located?

toggle

BUILDING CONTROL PARTNERSHIP LTD is registered at Regent's Court, Princess Street, Hull, East Yorkshire HU2 8BA.

What does BUILDING CONTROL PARTNERSHIP LTD do?

toggle

BUILDING CONTROL PARTNERSHIP LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BUILDING CONTROL PARTNERSHIP LTD?

toggle

The latest filing was on 14/01/2026: Director's details changed for Mr Daniel Paul Frost on 2025-03-25.