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
-
Check the company
-
UK
-
Norwich
- Company name
- BUILDING PARTNERSHIPS LIMITED
- Company number
- 03732835
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
15 Mar 1999
Age - 27 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
- 63
- 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
- 67
- 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
- 69
- 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
- 61
- 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
- 70
- 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
- 77
- 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
- 77
- 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
- 63
- 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.