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

BLUEPRINT HOMES LIMITED

SUITE 100, 7 KENDEN BUSINESS PARK, MARITIME CLOSE, MEDWAY CITY ESTATE, ROCHESTER, ME2 4JF,
Company Registration Number
04940688
Private Limited Company
Active

Company Overview

About Blueprint Homes Ltd
BLUEPRINT HOMES LIMITED was founded on 2003-10-22 and has its registered office in Rochester. The organisation's status is listed as "Active". Blueprint Homes Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BLUEPRINT HOMES LIMITED
 
Legal Registered Office
SUITE 100, 7 KENDEN BUSINESS PARK
MARITIME CLOSE, MEDWAY CITY ESTATE
ROCHESTER
ME2 4JF
Other companies in CR0
 
Filing Information
Company Number 04940688
Company ID Number 04940688
Date formed 2003-10-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2021
Account next due 31/10/2023
Latest return 22/10/2015
Return next due 19/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 14:09:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUEPRINT HOMES 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 BLUEPRINT HOMES LIMITED
The following companies were found which have the same name as BLUEPRINT HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLUEPRINT HOMES, L.L.C. 14212 RIDGEMOUNT DR URBANDALE IA 50323 Active Company formed on the 2003-12-29
BLUEPRINT HOMES, INC. 403 3RD AVE N EDMONDS WA 98020 Dissolved Company formed on the 1984-03-15
BLUEPRINT HOMES (VIC) PTY. LTD. VIC 3076 Active Company formed on the 2010-03-22
BLUEPRINT HOMES (WA) PTY LTD WA 6021 Active Company formed on the 2004-11-11
BLUEPRINT HOMES PTY LTD TAS 7320 Active Company formed on the 2003-08-29
Blueprint Homes 11020 Hesby St. #114 North Hollywood CA 91601 Active Company formed on the 2016-02-26
BLUEPRINT HOMES INC North Carolina Unknown
Blueprint Homes LLC Maryland Unknown
BLUEPRINT HOMES, LLC 4147 CALIFORNIA AVE SW SEATTLE WA 981164191 Dissolved Company formed on the 2020-02-11

Company Officers of BLUEPRINT HOMES LIMITED

Current Directors
Officer Role Date Appointed
LEILA GAIND
Company Secretary 2015-10-23
ROSHAN GAIND
Director 2014-10-23
CHRISTOPHER ROWLAND THOMAS
Director 2003-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
DEEPAK GAIND
Director 2003-10-22 2015-07-31
DEEPAK GAIND
Company Secretary 2003-10-22 2014-10-23
DULCIE JACOB
Director 2004-12-01 2008-12-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2003-10-22 2003-10-22
LONDON LAW SERVICES LIMITED
Nominated Director 2003-10-22 2003-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSHAN GAIND DRAGONFLY BERMONDSEY LIMITED Director 2015-06-18 CURRENT 2008-06-17 Active
ROSHAN GAIND VERDE GREY LIMITED Director 2015-01-15 CURRENT 2015-01-15 Active
ROSHAN GAIND WHARF DEVELOPMENTS GREENWICH LIMITED Director 2014-06-22 CURRENT 2000-06-21 Active
CHRISTOPHER ROWLAND THOMAS WHARF DEVELOPMENTS GREENWICH LIMITED Director 2000-06-21 CURRENT 2000-06-21 Active

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
2024-01-09Compulsory strike-off action has been discontinued
2024-01-02FIRST GAZETTE notice for compulsory strike-off
2023-10-23Termination of appointment of Leila Gaind on 2023-01-09
2023-10-23CONFIRMATION STATEMENT MADE ON 22/10/23, WITH NO UPDATES
2022-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 22/10/22, WITH NO UPDATES
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH UPDATES
2021-11-12CH01Director's details changed for Mr Roshan Gaind on 2021-06-25
2021-11-12PSC04Change of details for Mr Roshan Gaind as a person with significant control on 2021-06-25
2021-10-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-10-06DISS40Compulsory strike-off action has been discontinued
2021-10-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/21 FROM C/O Cranfields 43 Friends Road 1st Floor Croydon CR0 1ED England
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES
2020-10-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH NO UPDATES
2019-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROWLAND THOMAS
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 22/10/18, WITH NO UPDATES
2018-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 22/10/17, WITH NO UPDATES
2017-08-07AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-10-11DISS40Compulsory strike-off action has been discontinued
2016-10-08AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2016 FROM C/O CRANFIELDS 43 FRIENDS ROAD CROYDON CR0 1ED ENGLAND
2016-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2016 FROM C/O CRANFIELDS 233 HIGH STREET SUITE 2, 3RD FLOOR CROYDON CR0 9XT ENGLAND
2016-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/16 FROM Leon House 233 High Street Suite 2, 3rd Floor Croydon CR0 9XT
2016-03-31AP03Appointment of Mrs Leila Gaind as company secretary on 2015-10-23
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-04AR0122/10/15 FULL LIST
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR DEEPAK GAIND
2015-11-04AP01DIRECTOR APPOINTED MR ROSHAN GAIND
2015-11-04TM02APPOINTMENT TERMINATED, SECRETARY DEEPAK GAIND
2015-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-11-04AR0122/10/15 FULL LIST
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR DEEPAK GAIND
2015-11-04AP01DIRECTOR APPOINTED MR ROSHAN GAIND
2015-11-04TM02APPOINTMENT TERMINATED, SECRETARY DEEPAK GAIND
2015-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-05AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-09AR0122/10/14 ANNUAL RETURN FULL LIST
2014-08-08AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-04AR0122/10/13 ANNUAL RETURN FULL LIST
2013-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2013 FROM 233 SUITE 2, 3RD FLOOR, LEON HOUSE 233 HIGH STREET CROYDON CR0 9XT ENGLAND
2013-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2013 FROM 1 MULBERRY PLACE PINNELL ROAD LONDON SE9 6AR ENGLAND
2013-09-11AA31/10/12 TOTAL EXEMPTION SMALL
2012-12-10AR0122/10/12 FULL LIST
2012-08-02AA31/10/11 TOTAL EXEMPTION SMALL
2012-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2012 FROM 26 ST JAMES'S ROAD LONDON SE16 4QJ ENGLAND
2011-11-21AR0122/10/11 FULL LIST
2011-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2010-11-15AR0122/10/10 FULL LIST
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DEEPAK GAIND / 01/10/2010
2010-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / DEEPAK GAIND / 01/10/2010
2010-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2010 FROM THE GATE HOUSE, 1, MULBERRY PLACE, PINNELL ROAD LONDON SE9 6AR
2010-11-02GAZ1FIRST GAZETTE
2010-10-30DISS40DISS40 (DISS40(SOAD))
2010-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2009-11-19AR0122/10/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROWLAND THOMAS / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DEEPAK GAIND / 19/11/2009
2009-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2008-12-31288bAPPOINTMENT TERMINATED DIRECTOR DULCIE JACOB
2008-11-19363aRETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-09-24AA31/10/07 TOTAL EXEMPTION SMALL
2008-02-15363aRETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS
2007-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-02-08363aRETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2006-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-04-05395PARTICULARS OF MORTGAGE/CHARGE
2006-04-05395PARTICULARS OF MORTGAGE/CHARGE
2005-12-19287REGISTERED OFFICE CHANGED ON 19/12/05 FROM: THE GATE HOUSE MULBERRY PLACE PINNELL ROAD LONDON SE9 6AJ
2005-12-19363aRETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2005-12-19190LOCATION OF DEBENTURE REGISTER
2005-12-19353LOCATION OF REGISTER OF MEMBERS
2005-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2005-01-27363(287)REGISTERED OFFICE CHANGED ON 27/01/05
2005-01-27363sRETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS
2005-01-17288aNEW DIRECTOR APPOINTED
2003-11-11287REGISTERED OFFICE CHANGED ON 11/11/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2003-11-11288aNEW DIRECTOR APPOINTED
2003-11-11288bSECRETARY RESIGNED
2003-11-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-11288bDIRECTOR RESIGNED
2003-10-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to BLUEPRINT HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-11-02
Fines / Sanctions
No fines or sanctions have been issued against BLUEPRINT HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2006-04-05 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 2006-04-05 Satisfied DUNBAR BANK PLC
Filed Financial Reports
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31

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 BLUEPRINT HOMES LIMITED

Intangible Assets
Patents
We have not found any records of BLUEPRINT HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLUEPRINT HOMES LIMITED
Trademarks
We have not found any records of BLUEPRINT HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUEPRINT HOMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BLUEPRINT HOMES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BLUEPRINT HOMES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBLUEPRINT HOMES LIMITEDEvent Date2010-11-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUEPRINT HOMES 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 BLUEPRINT HOMES 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.