BUILDING PARTNERSHIPS LIMITED

Register to unlock more data on OkredoRegister

BUILDING PARTNERSHIPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03732835

Incorporation date

15/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Larking Gowen 1st Floor Prospect House, Rouen Road, Norwich, Norfolk NR1 1RECopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1999)
dot icon09/02/2026
Confirmation statement made on 2026-01-25 with updates
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/01/2025
Confirmation statement made on 2025-01-25 with updates
dot icon30/01/2025
Change of details for Mr Paul Jeremy Knowles as a person with significant control on 2025-01-01
dot icon30/01/2025
Register inspection address has been changed from Queens House Queens Road Norwich NR1 3PL England to 1 Bank Plain Norwich Norfolk NR2 4SF
dot icon04/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/02/2024
Director's details changed for Edwina Judith Knowles on 2024-01-31
dot icon05/02/2024
Director's details changed for Kevin Peter Cooper on 2024-01-31
dot icon05/02/2024
Director's details changed for Mr Paul Jeremy Knowles on 2024-01-31
dot icon05/02/2024
Confirmation statement made on 2024-01-25 with updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/06/2023
Registered office address changed from Queens House, Queens Road Norwich Norfolk NR1 3PL to C/O Larking Gowen 1st Floor Prospect House Rouen Road Norwich Norfolk NR1 1RE on 2023-06-22
dot icon06/02/2023
Confirmation statement made on 2023-01-25 with updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/02/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/01/2021
Confirmation statement made on 2021-01-25 with updates
dot icon26/01/2021
Register inspection address has been changed from C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB United Kingdom to Queens House Queens Road Norwich NR1 3PL
dot icon26/01/2021
Termination of appointment of Jeremy Robin Mcnulty as a director on 2020-10-16
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/10/2020
Memorandum and Articles of Association
dot icon28/10/2020
Particulars of variation of rights attached to shares
dot icon28/10/2020
Change of share class name or designation
dot icon28/10/2020
Resolutions
dot icon30/07/2020
Registration of charge 037328350016, created on 2020-07-27
dot icon11/03/2020
Registration of charge 037328350015, created on 2020-03-09
dot icon10/02/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/02/2019
Confirmation statement made on 2019-01-25 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/02/2018
Confirmation statement made on 2018-01-25 with updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon31/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon19/04/2016
Appointment of Edwina Judith Knowles as a director on 2014-04-07
dot icon25/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon24/02/2016
Satisfaction of charge 10 in full
dot icon24/02/2016
Satisfaction of charge 11 in full
dot icon25/01/2016
Director's details changed for Mr Paul Jeremy Knowles on 2016-01-24
dot icon22/01/2016
Registration of charge 037328350014, created on 2016-01-08
dot icon18/12/2015
Satisfaction of charge 13 in full
dot icon11/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon18/11/2015
Appointment of Mr Jeremy Robin Mcnulty as a director on 2015-05-01
dot icon18/05/2015
Resolutions
dot icon18/05/2015
Change of share class name or designation
dot icon09/04/2015
Statement of capital on 2015-03-20
dot icon26/03/2015
Statement of capital following an allotment of shares on 2015-03-12
dot icon26/03/2015
Resolutions
dot icon28/01/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon13/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon11/11/2014
Appointment of Edwina Judith Knowles as a director on 2014-04-07
dot icon27/01/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon31/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon04/12/2013
Statement of capital following an allotment of shares on 2013-11-26
dot icon04/12/2013
Change of share class name or designation
dot icon04/12/2013
Statement of capital following an allotment of shares on 2013-11-26
dot icon04/12/2013
Resolutions
dot icon30/01/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon28/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon01/02/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon13/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon25/01/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon19/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon19/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon19/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon19/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon05/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon15/10/2010
Particulars of a mortgage or charge / charge no: 13
dot icon31/07/2010
Particulars of a mortgage or charge / charge no: 11
dot icon27/07/2010
Appointment of Kevin Peter Cooper as a director
dot icon15/07/2010
Particulars of a mortgage or charge / charge no: 10
dot icon05/02/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon05/02/2010
Register(s) moved to registered inspection location
dot icon05/02/2010
Register inspection address has been changed
dot icon14/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon11/02/2009
Location of register of members
dot icon26/01/2009
Return made up to 25/01/09; full list of members
dot icon21/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon25/01/2008
Return made up to 25/01/08; full list of members
dot icon24/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon02/08/2007
£ ic 2/1 04/07/07 £ sr 1@1=1
dot icon01/08/2007
Resolutions
dot icon06/06/2007
Registered office changed on 06/06/07 from: grant thornton holland court the close norwich norfolk NR1 4DY
dot icon16/04/2007
Director resigned
dot icon22/03/2007
Registered office changed on 22/03/07 from: upper street salhouse norwich norfolk NR13 6HE
dot icon31/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon25/01/2007
Return made up to 25/01/07; full list of members
dot icon19/01/2007
New secretary appointed
dot icon19/01/2007
Secretary resigned
dot icon28/04/2006
Declaration of satisfaction of mortgage/charge
dot icon28/04/2006
Declaration of satisfaction of mortgage/charge
dot icon28/04/2006
Declaration of satisfaction of mortgage/charge
dot icon28/04/2006
Declaration of satisfaction of mortgage/charge
dot icon26/04/2006
Particulars of mortgage/charge
dot icon26/04/2006
Particulars of mortgage/charge
dot icon26/04/2006
Particulars of mortgage/charge
dot icon26/04/2006
Particulars of mortgage/charge
dot icon25/01/2006
Return made up to 25/01/06; full list of members
dot icon19/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon10/06/2005
Resolutions
dot icon10/06/2005
Resolutions
dot icon22/02/2005
Particulars of mortgage/charge
dot icon22/02/2005
Particulars of mortgage/charge
dot icon22/02/2005
Particulars of mortgage/charge
dot icon28/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon28/01/2005
Return made up to 25/01/05; no change of members
dot icon19/06/2004
Declaration of satisfaction of mortgage/charge
dot icon29/01/2004
Return made up to 25/01/04; full list of members
dot icon22/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon04/07/2003
Particulars of mortgage/charge
dot icon21/03/2003
Return made up to 15/03/03; no change of members
dot icon15/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon19/03/2002
Return made up to 15/03/02; no change of members
dot icon29/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon10/05/2001
Particulars of mortgage/charge
dot icon20/03/2001
Return made up to 15/03/01; full list of members
dot icon14/03/2001
Location of register of members
dot icon14/03/2001
Resolutions
dot icon14/03/2001
Resolutions
dot icon14/03/2001
Resolutions
dot icon08/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon08/01/2001
Resolutions
dot icon15/11/2000
Registered office changed on 15/11/00 from: ground floor bank house sutton court road sutton surrey SM1 4SP
dot icon04/10/2000
New secretary appointed
dot icon05/07/2000
Secretary resigned;director resigned
dot icon05/06/2000
Secretary resigned
dot icon05/06/2000
Director resigned
dot icon05/06/2000
New secretary appointed;new director appointed
dot icon05/06/2000
New director appointed
dot icon05/06/2000
New director appointed
dot icon15/04/2000
Return made up to 15/03/00; full list of members
dot icon28/04/1999
Director resigned
dot icon28/04/1999
Secretary resigned
dot icon28/04/1999
New director appointed
dot icon28/04/1999
New secretary appointed
dot icon23/03/1999
Ad 16/03/99--------- £ si 1@1=1 £ ic 1/2
dot icon15/03/1999
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
31/03/2025
dot iconNext confirmation date
25/01/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
35.34K
-
0.00
113.31K
-
2022
3
1.26K
-
0.00
80.80K
-
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
Knowles, Edwina Judith
Director
07/04/2014 - Present
2
Cooper, Kevin Peter
Director
01/07/2010 - Present
2
Knowles, Paul Jeremy
Director
02/05/2000 - Present
7

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

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 BUILDING PARTNERSHIPS LIMITED

BUILDING PARTNERSHIPS LIMITED is an(a) Active company incorporated on 15/03/1999 with the registered office located at C/O Larking Gowen 1st Floor Prospect House, Rouen Road, Norwich, Norfolk NR1 1RE. There are currently 3 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 PARTNERSHIPS LIMITED?

toggle

BUILDING PARTNERSHIPS LIMITED is currently Active. It was registered on 15/03/1999 .

Where is BUILDING PARTNERSHIPS LIMITED located?

toggle

BUILDING PARTNERSHIPS LIMITED is registered at C/O Larking Gowen 1st Floor Prospect House, Rouen Road, Norwich, Norfolk NR1 1RE.

What does BUILDING PARTNERSHIPS LIMITED do?

toggle

BUILDING PARTNERSHIPS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BUILDING PARTNERSHIPS LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-01-25 with updates.