Background WavePink WaveYellow Wave

BLUEPRINT (GENERAL PARTNER) LIMITED (05340186)

BLUEPRINT (GENERAL PARTNER) LIMITED (05340186) is an active UK company. incorporated on 24 January 2005. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BLUEPRINT (GENERAL PARTNER) LIMITED has been registered for 21 years.

Company Number
05340186
Status
active
Type
ltd
Incorporated
24 January 2005
Age
21 years
Address
Birkin Building 2 Broadway, Nottingham, NG1 1PS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUEPRINT (GENERAL PARTNER) LIMITED

BLUEPRINT (GENERAL PARTNER) LIMITED is an active company incorporated on 24 January 2005 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BLUEPRINT (GENERAL PARTNER) LIMITED was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

05340186

LTD Company

Age

21 Years

Incorporated 24 January 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

EVER 1 LIMITED
From: 24 January 2005To: 9 March 2005
Contact
Address

Birkin Building 2 Broadway Lace Market Nottingham, NG1 1PS,

Previous Addresses

73 Tib Street Manchester M4 1LS England
From: 11 August 2021To: 3 November 2021
First Floor Office Suite 48-50 st Marys Gate Lace Market Nottingham NG1 1QA
From: 14 November 2011To: 11 August 2021
Apex Court City Link Nottingham NG2 4LA
From: 24 January 2005To: 14 November 2011
Timeline

97 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Jan 11
Director Joined
Feb 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Oct 11
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Apr 12
Director Joined
Aug 12
Director Left
Feb 13
Director Left
Mar 13
Loan Secured
May 13
Director Joined
May 13
Director Left
Mar 14
Director Left
Jun 14
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Mar 17
Director Left
Mar 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Apr 18
Director Joined
May 18
Director Left
May 18
Owner Exit
Jun 18
Director Left
Aug 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
May 19
Director Joined
Oct 19
Director Left
Nov 19
Director Joined
Dec 19
Director Joined
Jan 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Director Left
Feb 20
Director Left
Mar 20
Director Left
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
May 21
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
49
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

223

Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Change Corporate Secretary Company With Change Date
6 October 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
9 November 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
16 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2020
MR01Registration of a Charge
Resolution
17 February 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Change Person Director Company With Change Date
29 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Change Person Director Company With Change Date
10 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
25 April 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
19 December 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
15 November 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
16 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Change Sail Address Company With Old Address New Address
2 February 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 February 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 September 2014
AAAnnual Accounts
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Change Corporate Secretary Company With Change Date
21 May 2014
CH04Change of Corporate Secretary Details
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Full
15 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
8 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Change Sail Address Company
14 February 2013
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 November 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
18 October 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Termination Secretary Company With Name
19 September 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
1 March 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 January 2010
AAAnnual Accounts
Legacy
8 January 2010
MG01MG01
Legacy
24 December 2009
MG01MG01
Legacy
24 September 2009
395Particulars of Mortgage or Charge
Legacy
29 July 2009
395Particulars of Mortgage or Charge
Legacy
28 July 2009
395Particulars of Mortgage or Charge
Legacy
28 July 2009
395Particulars of Mortgage or Charge
Resolution
21 July 2009
RESOLUTIONSResolutions
Resolution
17 April 2009
RESOLUTIONSResolutions
Legacy
9 April 2009
395Particulars of Mortgage or Charge
Legacy
9 April 2009
395Particulars of Mortgage or Charge
Legacy
9 April 2009
395Particulars of Mortgage or Charge
Legacy
9 April 2009
395Particulars of Mortgage or Charge
Legacy
9 April 2009
395Particulars of Mortgage or Charge
Legacy
18 February 2009
363aAnnual Return
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
29 August 2008
395Particulars of Mortgage or Charge
Legacy
20 August 2008
395Particulars of Mortgage or Charge
Legacy
20 August 2008
395Particulars of Mortgage or Charge
Legacy
20 August 2008
395Particulars of Mortgage or Charge
Legacy
20 August 2008
395Particulars of Mortgage or Charge
Legacy
20 August 2008
395Particulars of Mortgage or Charge
Legacy
20 August 2008
395Particulars of Mortgage or Charge
Legacy
20 August 2008
395Particulars of Mortgage or Charge
Legacy
20 August 2008
395Particulars of Mortgage or Charge
Legacy
20 August 2008
395Particulars of Mortgage or Charge
Legacy
20 August 2008
395Particulars of Mortgage or Charge
Legacy
20 August 2008
395Particulars of Mortgage or Charge
Legacy
20 August 2008
395Particulars of Mortgage or Charge
Legacy
20 August 2008
395Particulars of Mortgage or Charge
Legacy
20 August 2008
395Particulars of Mortgage or Charge
Legacy
20 August 2008
395Particulars of Mortgage or Charge
Legacy
20 August 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 July 2008
AAAnnual Accounts
Legacy
25 February 2008
363aAnnual Return
Accounts With Accounts Type Full
23 January 2008
AAAnnual Accounts
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
5 February 2007
363aAnnual Return
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 October 2006
AAAnnual Accounts
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
363sAnnual Return (shuttle)
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
3 November 2005
288bResignation of Director or Secretary
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
288bResignation of Director or Secretary
Legacy
25 July 2005
288aAppointment of Director or Secretary
Legacy
25 July 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
395Particulars of Mortgage or Charge
Legacy
26 May 2005
88(2)R88(2)R
Resolution
26 May 2005
RESOLUTIONSResolutions
Resolution
26 May 2005
RESOLUTIONSResolutions
Resolution
26 May 2005
RESOLUTIONSResolutions
Resolution
26 May 2005
RESOLUTIONSResolutions
Legacy
25 May 2005
395Particulars of Mortgage or Charge
Legacy
24 May 2005
395Particulars of Mortgage or Charge
Legacy
24 May 2005
395Particulars of Mortgage or Charge
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
287Change of Registered Office
Legacy
19 May 2005
225Change of Accounting Reference Date
Legacy
19 May 2005
288bResignation of Director or Secretary
Legacy
19 May 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
9 March 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 January 2005
NEWINCIncorporation