Check the

BUILDING PARTNERSHIPS LIMITED

Company
BUILDING PARTNERSHIPS LIMITED (03732835)

BUILDING PARTNERSHIPS

Phone: +44 (0)1603 664 665
B⁺ rating

ABOUT BUILDING PARTNERSHIPS LIMITED

Building Partnerships is an independent UK property development company and development advisor.

We are actively pursuing new opportunities and have established strategic funding and investment partnerships to move forward new projects.

Building Partnerships concentrates in East Anglia working with organisations including:

‘Building Partnerships understand the drivers and constraints for a Local Authority and they have provided significant development expertise on the Thetford project from the outset. We value their contribution highly.’

‘Building Partnerships have been a trusted partner helping to deliver a key site that is essential to the Council’s strategic vision.’

Building Partnerships Limited

KEY FINANCES

Year
2017
Assets
£345.51k ▼ £-62.49k (-15.32 %)
Cash
£138.33k ▼ £-12.72k (-8.42 %)
Liabilities
£170k
Net Worth
£175.51k ▼ £-62.49k (-26.26 %)

REGISTRATION INFO

Company name
BUILDING PARTNERSHIPS LIMITED
Company number
03732835
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Mar 1999
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
buildingpartnerships.co.uk
Phones
+44 (0)1603 664 665
01603 664 665
Registered Address
QUEENS HOUSE, QUEENS ROAD,
NORWICH,
NORFOLK,
NR1 3PL

ECONOMIC ACTIVITIES

41100
Development of building projects

LAST EVENTS

25 Jan 2017
Confirmation statement made on 25 January 2017 with updates
31 Dec 2016
Total exemption full accounts made up to 31 March 2016
19 Apr 2016
Appointment of Edwina Judith Knowles as a director on 7 April 2014

CHARGES

8 January 2016
Status
Outstanding
Delivered
22 January 2016
Persons entitled
Christina Ann Jones Richard Gibbs
Description
Freehold land at cattlemarket street, norwich registered at…

6 October 2010
Status
Satisfied on 18 December 2015
Delivered
15 October 2010
Persons entitled
Chee Mei Khetarpal
Description
F/H property k/a 16 st faiths lane norwich t/no. NK40524.

29 July 2010
Status
Satisfied on 24 February 2016
Delivered
31 July 2010
Persons entitled
Hsbc Bank PLC
Description
31 cattle market street norwich t/no NK47086 with the…

13 July 2010
Status
Satisfied on 24 February 2016
Delivered
15 July 2010
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

13 April 2006
Status
Satisfied on 18 January 2011
Delivered
26 April 2006
Persons entitled
Svenska Handelsbanken Ab
Description
Fixed and floating charges over the undertaking and all…

13 April 2006
Status
Satisfied on 18 January 2011
Delivered
26 April 2006
Persons entitled
Svenska Handelsbanken Ab
Description
The barn 43 the street brundall norwich norfolk.

13 April 2006
Status
Satisfied on 18 January 2011
Delivered
26 April 2006
Persons entitled
Svenska Handelsbanken Ab
Description
Land at little street farm bergh apton and land and…

13 April 2006
Status
Satisfied on 18 January 2011
Delivered
26 April 2006
Persons entitled
Svenska Handelsbanken Ab
Description
31 cattle market street norwich norfolk.

18 February 2005
Status
Satisfied on 28 April 2006
Delivered
22 February 2005
Persons entitled
Butterfield Bank (UK) Limited
Description
31 cattle market house norwich t/n NK47086 and all…

18 February 2005
Status
Satisfied on 28 April 2006
Delivered
22 February 2005
Persons entitled
Butterfield Bank (UK) Limited
Description
All that f/h land property k/a hi-tech house st saviours…

18 February 2005
Status
Satisfied on 28 April 2006
Delivered
22 February 2005
Persons entitled
Butterfield Bank (UK) Limited
Description
Hi-tech house st saviours lane norwich t/n NK45321 and all…

2 July 2003
Status
Satisfied on 28 April 2006
Delivered
4 July 2003
Persons entitled
Hsbc Bank PLC
Description
Freehold property at industrial unit holt road cromer…

9 May 2001
Status
Satisfied on 19 June 2004
Delivered
10 May 2001
Persons entitled
Coutts & Company
Description
Property k/a 30 and 31 cattle market street norwich norfolk…

See Also


Last update 2018

BUILDING PARTNERSHIPS LIMITED DIRECTORS

Janette Franks

  Acting
Appointed
19 January 2007
Role
Secretary
Address
Beckford House, Bungay Road, Hempnall, Norfolk, NR15 2NG
Name
FRANKS, Janette

Kevin Peter Cooper

  Acting
Appointed
01 July 2010
Occupation
Chartered Surveyor
Role
Director
Age
62
Nationality
British
Address
Queens House, Queens Road, Norwich, Norfolk, NR1 3PL
Country Of Residence
United Kingdom
Name
COOPER, Kevin Peter

Edwina Judith Knowles

  Acting
Appointed
07 April 2014
Occupation
Teacher
Role
Director
Age
66
Nationality
British
Address
Queens House, Queens Road, Norwich, Norfolk, NR1 3PL
Country Of Residence
United Kingdom
Name
KNOWLES, Edwina Judith

Paul Jeremy Knowles

  Acting
Appointed
02 May 2000
Occupation
Chartered Surveyor
Role
Director
Age
68
Nationality
British
Address
Queens House, Queens Road, Norwich, Norfolk, NR1 3PL
Country Of Residence
United Kingdom
Name
KNOWLES, Paul Jeremy

Jeremy Robin Mcnulty

  Acting
Appointed
01 May 2015
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
Queens House, Queens Road, Norwich, Norfolk, NR1 3PL
Country Of Residence
England
Name
MCNULTY, Jeremy Robin

Adrian Barry Cook

  Resigned
Appointed
02 May 2000
Resigned
19 June 2000
Role
Secretary
Address
55 Fernlea, Braiswick, Colchester, Essex, CO4 5UB
Name
COOK, Adrian Barry

Mark Nicholas Cook

  Resigned
Appointed
16 March 1999
Resigned
03 May 2000
Role
Secretary
Address
55 Fernlea, Braiswick, Colchester, Essex, CO4 5UB
Name
COOK, Mark Nicholas

Paul Jeremy Knowles

  Resigned PSC
Appointed
25 July 2000
Resigned
19 January 2007
Role
Secretary
Address
8 Seppings Way, Thorpe End, Norwich, Norfolk, NR13 5DF
Name
KNOWLES, Paul Jeremy
Notified On
25 January 2017
Nature Of Control
Ownership of shares – 75% or more

Margaret Mary Watkins

  Resigned
Appointed
15 March 1999
Resigned
16 March 1999
Role
Nominee Secretary
Address
52 New Town, Uckfield, East Sussex, TN22 5DE
Name
WATKINS, Margaret Mary

Henry Greville Cator

  Resigned
Appointed
02 May 2000
Resigned
31 March 2007
Occupation
Chartered Surveyor
Role
Director
Age
69
Nationality
British
Address
Broad Farm, Salhouse, Norwich, Norfolk, NR13 6HE
Country Of Residence
England
Name
CATOR, Henry Greville

Adrian Barry Cook

  Resigned
Appointed
02 May 2000
Resigned
19 June 2000
Occupation
Company Director
Role
Director
Age
76
Nationality
British
Address
55 Fernlea, Braiswick, Colchester, Essex, CO4 5UB
Country Of Residence
United Kingdom
Name
COOK, Adrian Barry

Sharon Irene Cook

  Resigned
Appointed
16 March 1999
Resigned
03 May 2000
Occupation
Administrator
Role
Director
Age
76
Nationality
British
Address
55 Fernlea, Colchester, Essex, CO4 5UB
Country Of Residence
United Kingdom
Name
COOK, Sharon Irene

Angela Jean Mccollum

  Resigned
Appointed
15 March 1999
Resigned
16 March 1999
Role
Nominee Director
Age
62
Nationality
British
Address
52 New Town, Uckfield, East Sussex, TN22 5DE
Name
MCCOLLUM, Angela Jean

REVIEWS


Check The Company
Very good according to the company’s financial health.