UKBizDB.co.uk

BALFOUR BEATTY BUILDING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Balfour Beatty Building Limited. The company was founded 39 years ago and was given the registration number 01881683. The firm's registered office is in LONDON. You can find them at 5 Churchill Place, Canary Wharf, London, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:BALFOUR BEATTY BUILDING LIMITED
Company Number:01881683
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:5 Churchill Place, Canary Wharf, London, England, E14 5HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Corporate Secretary01 October 2015Active
Lumina Building 40 Ainslie Road, Hillington Park, Glasgow, United Kingdom, G52 4RU

Director18 December 2019Active
84 Reddown Road, Couldson,

Secretary15 April 1993Active
4 Highlands Park, Seal, Sevenoaks, TN15 0AQ

Secretary04 October 1993Active
5 Hurst Way, South Croydon, CR2 7AP

Secretary-Active
130, Wilton Road, London, England, SW1V 1LQ

Secretary28 September 2012Active
Dean House, 24 Ravelston Terrace, Edinburgh, United Kingdom, EH4 3TP

Secretary01 July 2002Active
Brynstoke 30 Downs Way, Tadworth, KT20 5DZ

Director-Active
5 The Heronry, Walton On Thames, KT12 5AT

Director-Active
130, Wilton Road, London, England, SW1V 1LQ

Director01 January 2006Active
130, Wilton Road, London, SW1V 1LQ

Director06 June 2014Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director05 December 2014Active
42 Frog Grove Lane, Wood St Village, Guildford, GU3 3HA

Director13 June 1994Active
101 Dartnell Park Road, West Byfleet, KT14 6QE

Director-Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director15 January 2007Active
Hollies, 11 Pewley Hill, Guildford, GU1 3SN

Director-Active
34 Bedford Road, Northwood, HA6 2AZ

Director17 September 1993Active
Dubthorn House Dubthorn Lane, Betchton, Sandbach, CW11 4TA

Director-Active
32 Craignethan Road, Whitecraigs, Glasgow, G46 6SH

Director11 November 2003Active
Ridgeway, 8 Dearney Road, Godalming, GU7 2PQ

Director09 February 1993Active
130, Wilton Road, London, England, SW1V 1LQ

Director01 October 2012Active
The Curve Building, Axis Business Park, Hurricane Way, Langley, United Kingdom, SL3 8AG

Director04 July 2019Active
13 Preston Wood, Tynemouth, NE30 3LT

Director13 June 1994Active
Dean House, 24 Ravelston Terrace, Edinburgh, EH4 3TP

Director01 July 2002Active
The Pines, Porterfield Road, Kilmacolm, PA13 4PD

Director10 May 1994Active

People with Significant Control

Balfour Beatty Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5, Churchill Place, London, England, E14 5HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Accounts

Accounts with accounts type dormant.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type dormant.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type dormant.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Officers

Termination director company with name termination date.

Download
2019-12-18Officers

Appoint person director company with name date.

Download
2019-10-04Accounts

Accounts with accounts type dormant.

Download
2019-09-17Officers

Termination director company with name termination date.

Download
2019-09-17Officers

Appoint person director company with name date.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2018-06-19Accounts

Accounts with accounts type dormant.

Download
2018-04-10Address

Move registers to registered office company with new address.

Download
2018-03-29Confirmation statement

Confirmation statement with updates.

Download
2017-06-13Accounts

Accounts with accounts type dormant.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2016-11-02Officers

Termination director company with name termination date.

Download
2016-06-30Accounts

Accounts with accounts type dormant.

Download
2016-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-17Officers

Change person director company with change date.

Download
2015-12-10Officers

Change corporate secretary company with change date.

Download
2015-12-09Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.