BLUEPRINT (GENERAL PARTNER) LIMITED - NOTTINGHAM


Company Profile Company Filings

Overview

BLUEPRINT (GENERAL PARTNER) LIMITED is a Private Limited Company from NOTTINGHAM ENGLAND and has the status: Active.
BLUEPRINT (GENERAL PARTNER) LIMITED was incorporated 19 years ago on 24/01/2005 and has the registered number: 05340186. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

BLUEPRINT (GENERAL PARTNER) LIMITED - NOTTINGHAM

This company is listed in the following categories:
68100 - Buying and selling of own real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

BIRKIN BUILDING 2 BROADWAY
NOTTINGHAM
NG1 1PS
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
EVER 1 LIMITED (until 09/03/2005)

Confirmation Statements

Last Statement Next Statement Due
26/07/2023 09/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR LESLIE AYOOLA Jan 1971 British Director 2020-05-05 CURRENT
IGLOO REGENERATION LIMITED Corporate Secretary 2011-09-06 CURRENT
MR MARK IMRAY Dec 1957 British Director 2024-01-25 CURRENT
MR JOHN GORDON TATHAM Dec 1969 British Director 2020-01-08 CURRENT
JAMES ROBERT YOUNGER May 1972 British Director 2023-06-06 CURRENT
MR JEFFREY PHILIP MOORE May 1954 British Director 2012-07-17 UNTIL 2014-03-06 RESIGNED
MR PETER JAMES CONNOLLY Oct 1961 British Director 2019-01-29 UNTIL 2020-03-03 RESIGNED
CHRISTOPHER HENNING Jan 1972 British Director 2019-04-18 UNTIL 2021-05-07 RESIGNED
DAVID ANDREW HUGHES Aug 1964 British Director 2005-05-13 UNTIL 2005-06-08 RESIGNED
NICOLA JANE JENKINS Feb 1972 British Director 2020-05-05 UNTIL 2024-01-25 RESIGNED
COUNCILLOR NEGHAT NAWAZ KHAN Feb 1981 British Director 2016-12-14 UNTIL 2018-08-07 RESIGNED
MR DAVID MELLEN Sep 1964 British Director 2019-09-10 UNTIL 2024-01-25 RESIGNED
MRS MARGARET MARY ALLEN Mar 1959 British Director 2008-12-01 UNTIL 2011-01-20 RESIGNED
MR TIMOTHY SAUNDERS Jun 1963 British Director 2018-05-03 UNTIL 2023-06-06 RESIGNED
MR JEFFREY PHILIP MOORE May 1954 British Director 2007-12-13 UNTIL 2011-09-13 RESIGNED
MR MARK NEVITT Jul 1970 British Director 2013-05-01 UNTIL 2018-05-03 RESIGNED
MS CANDIDA JANE PERKIS Aug 1967 British Director 2019-01-29 UNTIL 2020-02-27 RESIGNED
MR MARCUS OWEN SHEPHERD Dec 1965 British Director 2011-09-06 UNTIL 2013-02-11 RESIGNED
MR PAUL RICHARD SPOONER Mar 1954 British Director 2011-01-20 UNTIL 2011-12-07 RESIGNED
MR GRAHAM DOBBS Aug 1958 British Director 2011-12-07 UNTIL 2015-03-09 RESIGNED
MR NEIL JOHNSTON GARDINER Aug 1966 British Director 2006-03-01 UNTIL 2011-09-05 RESIGNED
EVERDIRECTOR LIMITED Corporate Director 2005-01-24 UNTIL 2005-05-12 RESIGNED
MR JOHN ROBERT WALKER Nov 1946 British Director 2006-06-08 UNTIL 2006-11-10 RESIGNED
EAST MIDLANDS DEVELOPMENT AGENCY Corporate Secretary 2005-05-12 UNTIL 2011-09-13 RESIGNED
DAVID ANDREW HUGHES Aug 1964 British Director 2006-11-10 UNTIL 2008-12-01 RESIGNED
COUNCILLOR ADELE WILLIAMS Jan 1971 British Director 2019-01-29 UNTIL 2019-11-06 RESIGNED
MR DAVID JOHN BISHOP Aug 1958 British Director 2019-01-29 UNTIL 2019-04-17 RESIGNED
MRS MARGARET MARY ALLEN Mar 1959 British Director 2011-12-12 UNTIL 2014-06-30 RESIGNED
MR SAMUEL EDWARD WEBSTER Jun 1979 British Director 2015-10-02 UNTIL 2016-12-14 RESIGNED
COUNCILLOR JONATHAN NEIL COLLINS Nov 1960 British Director 2015-03-09 UNTIL 2019-05-02 RESIGNED
MR NEIL BRADBURY Apr 1952 British Director 2005-06-08 UNTIL 2006-05-31 RESIGNED
MR CHRISTOPHER KENRICK BROWN Jan 1959 British Director 2005-05-13 UNTIL 2020-03-03 RESIGNED
MRS GILLIAN CALLINGHAM Oct 1968 British Director 2019-12-10 UNTIL 2020-05-05 RESIGNED
COUNCILLOR GRAHAM RANSLEY CHAPMAN Aug 1951 British Director 2015-03-09 UNTIL 2015-10-02 RESIGNED
PHILIP JOHN CLARK Feb 1965 British Director 2005-05-13 UNTIL 2005-10-01 RESIGNED
SARAH CHRISTINE COCKBURN Aug 1976 British Director 2005-08-30 UNTIL 2006-01-30 RESIGNED
JOHN GORDON TATHAM Dec 1969 British Director 2005-05-12 UNTIL 2007-12-13 RESIGNED
EVERSECRETARY LIMITED Corporate Secretary 2005-01-24 UNTIL 2005-05-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Pfpc 1 General Partner Limited 2018-05-03 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Igloo Regeneration General Partner Limited 2016-04-06 - 2018-05-03 London   Ownership of shares 50 to 75 percent
Nottingham City Council 2016-04-06 Nottingham   Ownership of shares 50 to 75 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASHLEY CENTRE TWO LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
ASHLEY CENTRE ONE LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
ASHTENNE INDUSTRIAL (GENERAL PARTNER) LIMITED LONDON ENGLAND Active MICRO ENTITY 66300 - Fund management activities
ASHTENNE INDUSTRIAL FUND NOMINEE NO.1 LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
ASHTENNE INDUSTRIAL FUND NOMINEE NO.2 LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
ALHAMBRA ONE LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
ALHAMBRA TWO LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
SILVERSTONE INNOVATION CENTRE LIMITED NORTHAMPTON Dissolved... FULL 68209 - Other letting and operating of own or leased real estate
CHANTRY COURT WESTBURY LTD HAYWARDS HEATH ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
DEVON NOMINEES (NO.1) LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
AIRPORT PROPERTY GP (NO.1) LIMITED LONDON ... DORMANT 74990 - Non-trading company
AIRPORT PROPERTY GP (NO.2) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
EMEP LIMITED BEDFORD Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
BLUEPRINT (NOMINEES) LIMITED NOTTINGHAM ENGLAND Active DORMANT 68100 - Buying and selling of own real estate
APIA REGIONAL OFFICE FUND (GENERAL PARTNER) LIMITED LONDON UNITED KINGDOM Dissolved... FULL 66300 - Fund management activities
UNITAIR GENERAL PARTNER LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
APIA NOMINEE 1 LIMITED SOUTHAMPTON Dissolved... DORMANT 99999 - Dormant Company
APIA NOMINEE 2 LIMITED SOUTHAMPTON Dissolved... DORMANT 99999 - Dormant Company
43 BROOKVILLE ROAD LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HT2 LIMITED NOTTINGHAM ENGLAND Active DORMANT 62012 - Business and domestic software development
WIDE SKY DESIGN LIMITED NOTTINGHAM UNITED KINGDOM Active MICRO ENTITY 96090 - Other service activities n.e.c.
EMERALD PROJECT MANAGEMENT LTD NOTTINGHAM ENGLAND Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
VSCENE LIMITED NOTTINGHAM ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
PULSE CONSULT LTD NOTTINGHAM ENGLAND Active UNAUDITED ABRIDGED 64209 - Activities of other holding companies n.e.c.
PULSE EMPLOYMENT LTD NOTTINGHAM ENGLAND Active UNAUDITED ABRIDGED 78300 - Human resources provision and management of human resources functions
PULSE (LEICESTER) LTD NOTTINGHAM ENGLAND Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
PULSE (BIRMINGHAM) LTD NOTTINGHAM ENGLAND Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
PULSE (BRISTOL) LTD NOTTINGHAM ENGLAND Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
TIO PROPERTIES LTD NOTTINGHAM ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate