Blueprint Homes Limited

DataGardener
blueprint homes limited
live
Micro

Blueprint Homes Limited

04940688Private Limited With Share Capital

Suite 100, 7, Kenden Business Park, Rochester, ME24JF
Incorporated

22/10/2003

Company Age

22 years

Directors

1

Employees

1

SIC Code

68100

Risk

low risk

Company Overview

Registration, classification & business activity

Blueprint Homes Limited (04940688) is a private limited with share capital incorporated on 22/10/2003 (22 years old) and registered in rochester, ME24JF. The company operates under SIC code 68100 - buying and selling of own real estate.

Blueprint homes limited is a real estate company based out of 43 friends road 1st floor, croydon, united kingdom.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 22/10/2003
ME24JF
1 employees

Financial Overview

Total Assets

£312.2K

Liabilities

£318.0K

Net Assets

£-5.8K

Est. Turnover

£79.9K

AI Estimated
Unreported
Cash

£0

Key Metrics

1

Employees

1

Directors

3

Shareholders

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

87
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:17-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-11-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-11-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:10-07-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-01-2024
Gazette Notice Compulsory
Category:Gazette
Date:02-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-10-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-10-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-11-2021
Change Person Director Company With Change Date
Category:Officers
Date:12-11-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-11-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:14-10-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-10-2021
Gazette Notice Compulsory
Category:Gazette
Date:05-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-11-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:25-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-12-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-11-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-10-2016
Gazette Notice Compulsory
Category:Gazette
Date:04-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-03-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:31-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:04-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:04-11-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-08-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-11-2011
Accounts With Accounts Type Small
Category:Accounts
Date:04-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-11-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:12-11-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-11-2010
Gazette Notice Compulsary
Category:Gazette
Date:02-11-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-10-2010
Accounts With Accounts Type Small
Category:Accounts
Date:29-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2009
Accounts With Accounts Type Small
Category:Accounts
Date:23-09-2009
Legacy
Category:Officers
Date:31-12-2008
Legacy
Category:Annual Return
Date:19-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2008
Legacy
Category:Annual Return
Date:15-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-11-2007
Legacy
Category:Annual Return
Date:08-02-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-10-2006
Legacy
Category:Mortgage
Date:05-04-2006
Legacy
Category:Mortgage
Date:05-04-2006
Legacy
Category:Annual Return
Date:19-12-2005
Legacy
Category:Address
Date:19-12-2005
Legacy
Category:Address
Date:19-12-2005
Legacy
Category:Address
Date:19-12-2005
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-08-2005
Legacy
Category:Annual Return
Date:27-01-2005
Legacy
Category:Officers
Date:17-01-2005
Legacy
Category:Officers
Date:11-11-2003
Legacy
Category:Officers
Date:11-11-2003
Legacy
Category:Officers
Date:11-11-2003
Legacy
Category:Officers
Date:11-11-2003
Legacy
Category:Address
Date:11-11-2003
Incorporation Company
Category:Incorporation
Date:22-10-2003

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typemicro-entity accounts
Due Date31/07/2026
Filing Date17/04/2026
Latest Accounts31/10/2024

Trading Addresses

Suite 100, 7, Kenden Business Park, Rochester, Me2 4Jf, ME24JFRegistered

Contact

02077402121
www.blueprinthomes.com.au
Suite 100, 7, Kenden Business Park, Rochester, ME24JF