Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUILDING PARTNERSHIPS LIMITED
Company Information for

BUILDING PARTNERSHIPS LIMITED

C/O LARKING GOWEN 1ST FLOOR PROSPECT HOUSE, ROUEN ROAD, NORWICH, NORFOLK, NR1 1RE,
Company Registration Number
03732835
Private Limited Company
Active

Company Overview

About Building Partnerships Ltd
BUILDING PARTNERSHIPS LIMITED was founded on 1999-03-15 and has its registered office in Norwich. The organisation's status is listed as "Active". Building Partnerships Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BUILDING PARTNERSHIPS LIMITED
 
Legal Registered Office
C/O LARKING GOWEN 1ST FLOOR PROSPECT HOUSE
ROUEN ROAD
NORWICH
NORFOLK
NR1 1RE
Other companies in NR1
 
Filing Information
Company Number 03732835
Company ID Number 03732835
Date formed 1999-03-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB210590741  
Last Datalog update: 2024-02-07 01:30:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUILDING PARTNERSHIPS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BUILDING PARTNERSHIPS LIMITED
The following companies were found which have the same name as BUILDING PARTNERSHIPS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BUILDING PARTNERSHIPS (2003) LIMITED UNIT 1B THE FIRS WATERMILL INDUSTRIAL ESTATE ASPENDEN ROAD BUNTINGFORD HERTFORDSHIRE SG9 9JS Dissolved Company formed on the 2003-08-26
BUILDING PARTNERSHIPS (NORTHERN) LIMITED 348-350 LYTHAM ROAD BLACKPOOL LANCASHIRE FY4 1DW Dissolved Company formed on the 1990-03-12
BUILDING PARTNERSHIPS FOR DEVELOPMENT IN WATER AND SANITATION 2ND FLOOR 47-49 DURHAM STREET 47-49 DURHAM STREET LONDON SE11 5JD Dissolved Company formed on the 2003-03-11
BUILDING PARTNERSHIPS OF JACKSONVILLE LLC Delaware Unknown
BUILDING PARTNERSHIPS 8602 GRANDEE DRIVE ORLANDO FL 32829 Inactive Company formed on the 2019-01-08
BUILDING PARTNERSHIPS LLC District of Columbia Unknown
BUILDING PARTNERSHIPS AUSTRALIA PTY LTD Active Company formed on the 2021-04-19

Company Officers of BUILDING PARTNERSHIPS LIMITED

Current Directors
Officer Role Date Appointed
JANETTE FRANKS
Company Secretary 2007-01-19
KEVIN PETER COOPER
Director 2010-07-01
EDWINA JUDITH KNOWLES
Director 2014-04-07
PAUL JEREMY KNOWLES
Director 2000-05-02
JEREMY ROBIN MCNULTY
Director 2015-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
HENRY GREVILLE CATOR
Director 2000-05-02 2007-03-31
PAUL JEREMY KNOWLES
Company Secretary 2000-07-25 2007-01-19
ADRIAN BARRY COOK
Company Secretary 2000-05-02 2000-06-19
ADRIAN BARRY COOK
Director 2000-05-02 2000-06-19
MARK NICHOLAS COOK
Company Secretary 1999-03-16 2000-05-03
SHARON IRENE COOK
Director 1999-03-16 2000-05-03
MARGARET MARY WATKINS
Nominated Secretary 1999-03-15 1999-03-16
ANGELA JEAN MCCOLLUM
Nominated Director 1999-03-15 1999-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANETTE FRANKS PROPERTY INVESTMENT PARTNERSHIPS LIMITED Company Secretary 2007-03-08 CURRENT 2006-04-04 Dissolved 2016-04-12
JANETTE FRANKS PAUL CLARRY PLUMBING AND HEATING LIMITED Company Secretary 2005-09-30 CURRENT 2003-12-02 Active
KEVIN PETER COOPER FAWPECKA LIMITED Director 2015-01-20 CURRENT 2015-01-20 Dissolved 2018-02-20
PAUL JEREMY KNOWLES THE NEST (NORFOLK'S COMMUNITY HUB) LIMITED Director 2017-03-24 CURRENT 2017-03-24 Active
PAUL JEREMY KNOWLES FAWPECKA LIMITED Director 2015-01-20 CURRENT 2015-01-20 Dissolved 2018-02-20
PAUL JEREMY KNOWLES NORWICH CITY COMMUNITY SPORTS FOUNDATION Director 2010-07-08 CURRENT 2000-11-01 Active
PAUL JEREMY KNOWLES FAW PROPERTIES LIMITED Director 2009-01-29 CURRENT 2002-11-05 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-05Director's details changed for Edwina Judith Knowles on 2024-01-31
2024-02-05Director's details changed for Kevin Peter Cooper on 2024-01-31
2024-02-05Director's details changed for Mr Paul Jeremy Knowles on 2024-01-31
2024-02-05CONFIRMATION STATEMENT MADE ON 25/01/24, WITH UPDATES
2023-06-22REGISTERED OFFICE CHANGED ON 22/06/23 FROM Queens House, Queens Road Norwich Norfolk NR1 3PL
2023-02-07CONFIRMATION STATEMENT MADE ON 25/01/23, WITH UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-07CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES
2021-01-26AD02Register inspection address 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
2021-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY ROBIN MCNULTY
2020-12-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-28MEM/ARTSARTICLES OF ASSOCIATION
2020-10-28SH10Particulars of variation of rights attached to shares
2020-10-28SH08Change of share class name or designation
2020-10-28RES12Resolution of varying share rights or name
2020-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 037328350016
2020-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 037328350015
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-09LATEST SOC09/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-12-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-19ANNOTATIONRectified
2016-04-19AP01DIRECTOR APPOINTED EDWINA JUDITH KNOWLES
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-25AR0125/01/16 ANNUAL RETURN FULL LIST
2016-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-01-25CH01Director's details changed for Mr Paul Jeremy Knowles on 2016-01-24
2016-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 037328350014
2015-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2015-12-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-18AP01DIRECTOR APPOINTED MR JEREMY ROBIN MCNULTY
2015-05-18RES01ADOPT ARTICLES 18/05/15
2015-05-18SH08Change of share class name or designation
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-09SH02Statement of capital on 2015-03-20 GBP100
2015-03-26SH0112/03/15 STATEMENT OF CAPITAL GBP 101.00
2015-03-26RES01ADOPT ARTICLES 26/03/15
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-28AR0125/01/15 ANNUAL RETURN FULL LIST
2015-01-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-11AP01DIRECTOR APPOINTED EDWINA JUDITH KNOWLES
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-27AR0125/01/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-04RES01ADOPT ARTICLES 26/11/2013
2013-12-04SH0126/11/13 STATEMENT OF CAPITAL GBP 100.00
2013-12-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-12-04SH0126/11/13 STATEMENT OF CAPITAL GBP 95.00
2013-01-30AR0125/01/13 FULL LIST
2012-12-28AA31/03/12 TOTAL EXEMPTION FULL
2012-02-01AR0125/01/12 FULL LIST
2011-12-13AA31/03/11 TOTAL EXEMPTION FULL
2011-01-25AR0125/01/11 FULL LIST
2011-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-01-05AA31/03/10 TOTAL EXEMPTION FULL
2010-10-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-07-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-07-27AP01DIRECTOR APPOINTED KEVIN PETER COOPER
2010-07-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-02-05AR0125/01/10 FULL LIST
2010-02-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-02-05AD02SAIL ADDRESS CREATED
2010-01-14AA31/03/09 TOTAL EXEMPTION FULL
2009-02-11353LOCATION OF REGISTER OF MEMBERS
2009-01-26363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2009-01-21AA31/03/08 TOTAL EXEMPTION FULL
2008-01-25363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2008-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-02169£ IC 2/1 04/07/07 £ SR 1@1=1
2007-08-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-06-06287REGISTERED OFFICE CHANGED ON 06/06/07 FROM: GRANT THORNTON HOLLAND COURT THE CLOSE NORWICH NORFOLK NR1 4DY
2007-04-16288bDIRECTOR RESIGNED
2007-03-22287REGISTERED OFFICE CHANGED ON 22/03/07 FROM: UPPER STREET SALHOUSE NORWICH NORFOLK NR13 6HE
2007-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-25363aRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2007-01-19288aNEW SECRETARY APPOINTED
2007-01-19288bSECRETARY RESIGNED
2006-04-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-26395PARTICULARS OF MORTGAGE/CHARGE
2006-04-26395PARTICULARS OF MORTGAGE/CHARGE
2006-04-26395PARTICULARS OF MORTGAGE/CHARGE
2006-04-26395PARTICULARS OF MORTGAGE/CHARGE
2006-01-25363aRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2006-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-10RES12VARYING SHARE RIGHTS AND NAMES
2005-06-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-22395PARTICULARS OF MORTGAGE/CHARGE
2005-02-22395PARTICULARS OF MORTGAGE/CHARGE
2005-02-22395PARTICULARS OF MORTGAGE/CHARGE
2005-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-28363aRETURN MADE UP TO 25/01/05; NO CHANGE OF MEMBERS
2004-06-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-29363aRETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS
2003-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-07-04395PARTICULARS OF MORTGAGE/CHARGE
2003-03-21363aRETURN MADE UP TO 15/03/03; NO CHANGE OF MEMBERS
2002-10-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-03-19363aRETURN MADE UP TO 15/03/02; NO CHANGE OF MEMBERS
2001-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-05-10395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BUILDING PARTNERSHIPS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BUILDING PARTNERSHIPS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-08 Outstanding CHRISTINA ANN JONES
LEGAL CHARGE 2010-10-15 Satisfied CHEE MEI KHETARPAL
LEGAL MORTGAGE 2010-07-31 Satisfied HSBC BANK PLC
DEBENTURE 2010-07-15 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-04-13 Satisfied SVENSKA HANDELSBANKEN AB
LEGAL MORTGAGE 2006-04-13 Satisfied SVENSKA HANDELSBANKEN AB
LEGAL MORTGAGE 2006-04-13 Satisfied SVENSKA HANDELSBANKEN AB
DEBENTURE 2006-04-13 Satisfied SVENSKA HANDELSBANKEN AB
LEGAL CHARGE 2005-02-18 Satisfied BUTTERFIELD BANK (UK) LIMITED
DEBENTURE 2005-02-18 Satisfied BUTTERFIELD BANK (UK) LIMITED
LEGAL CHARGE 2005-02-18 Satisfied BUTTERFIELD BANK (UK) LIMITED
LEGAL MORTGAGE 2003-07-02 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-05-09 Satisfied COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BUILDING PARTNERSHIPS LIMITED

Intangible Assets
Patents
We have not found any records of BUILDING PARTNERSHIPS LIMITED registering or being granted any patents
Domain Names

BUILDING PARTNERSHIPS LIMITED owns 2 domain names.

theark.co.uk   buildingpartnerships.co.uk  

Trademarks
We have not found any records of BUILDING PARTNERSHIPS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BUILDING PARTNERSHIPS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Broadland District Council 2016-02-03 GBP £7,252 Re North Rackheath Masterplan
Broadland District Council 2016-02-03 GBP £2,125 CONSULTATION FEES FOR NORTH RACKHEATH MASTERPLAN
Broadland District Council 2016-02-03 GBP £1,502 CONSULTATION FEES FOR NORTH RACKHEATH MASTERPLAN
Broadland District Council 2016-02-03 GBP £627 CONSULTATION FEES FOR NORTH RACKHEATH MASTERPLAN
Breckland Council 2015-06-02 GBP £ consultants fees
Breckland Council 2015-04-28 GBP £ consultants fees
Breckland Council 2015-03-26 GBP £ consultants fees
Breckland Council 2015-03-17 GBP £ consultants fees
Breckland Council 2015-01-20 GBP £ consultants fees
Breckland Council 2014-11-18 GBP £ consultants fees
Breckland Council 2014-10-21 GBP £ consultants fees
Norwich City Council 2014-09-22 GBP £1,000 Other Contractual Services 4102
Breckland Council 2014-09-09 GBP £3,700
Breckland Council 2014-08-19 GBP £3,856
Breckland Council 2014-08-05 GBP £3,700
Breckland Council 2014-05-28 GBP £3,700
Breckland Council 2014-04-29 GBP £2,700
Norwich City Council 2014-04-08 GBP £2,353 Other Contractual Services 4102
Breckland Council 2014-03-27 GBP £3,700
Breckland Council 2014-01-14 GBP £6,000
Breckland Council 2013-12-19 GBP £6,000
Breckland Council 2013-08-13 GBP £2,700
Breckland Council 2013-05-08 GBP £12,350
Breckland Council 2010-08-10 GBP £2,625 hired services
Breckland Council 2010-07-13 GBP £3,000 hired services
Breckland Council 2010-06-15 GBP £3,000 hired services
Breckland Council 2010-04-21 GBP £3,000 hired services
Breckland Council 2010-04-21 GBP £3,000 hired services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BUILDING PARTNERSHIPS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUILDING PARTNERSHIPS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BUILDING PARTNERSHIPS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.