UKBizDB.co.uk

BALFOUR BEATTY GROUP LIMITED

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

This company is commonly known as Balfour Beatty Group Limited. The company was founded 115 years ago and was given the registration number 00101073. 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 GROUP LIMITED
Company Number:00101073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 1909
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 43210 - Electrical installation
  • 43220 - Plumbing, heat and air-conditioning installation
  • 43999 - Other specialised construction activities n.e.c.

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 Secretary16 October 2019Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director16 October 2019Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director01 July 2015Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director01 June 2017Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director19 July 2021Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director01 July 2015Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Secretary04 August 2015Active
Fourth Floor, 130 Wilton Road, London, SW1V 1LQ

Secretary30 April 2015Active
The Curve Building, Axis Business Park, Hurricane Way, Langley, United Kingdom, SL3 8AG

Secretary04 February 2019Active
Ladderstile Cottage 62 Smithamdowns Road, Purley, CR8 4NF

Secretary-Active
Cob Cottage, Shore Road, Bosham, PO18 8HZ

Secretary01 August 1992Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Secretary28 March 2017Active
Fourth Floor, 130 Wilton Road, London, SW1V 1LQ

Secretary22 September 2008Active
Fourth Floor, 130 Wilton Road, London, SW1V 1LQ

Secretary13 August 2014Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director01 July 2015Active
Brynstoke 30 Downs Way, Tadworth, KT20 5DZ

Director-Active
Streatley House, Streatley, LU3 3PS

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

Director10 February 2021Active
Beechcroft Park View Road, Woldingham, Caterham, CR3 7DN

Director-Active
Tyrells 17 Fairways, Kenley, CR8 5HY

Director-Active
20 Morpeth Mansions, Morpeth Terrace, London, SW1P 1ER

Director09 October 1995Active
Fourth Floor, 130 Wilton Road, London, SW1V 1LQ

Director01 March 2012Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director01 August 2014Active
108 Northumberland Road, Leamington Spa, CV32 6HG

Director15 July 1991Active
9 Huntly Road, Whitley Bay, NE25 9UR

Director-Active
Fourth Floor, 130 Wilton Road, London, SW1V 1LQ

Director01 September 2014Active
Juniper House Snows Ride, Windlesham, GU20 6LA

Director04 January 2000Active
18 Kingswood, Marchwood, Southampton, SO40 4YQ

Director01 August 2001Active
Frankleigh, Cedar Road, Woking, GU22 0JH

Director-Active
Robindale 9 The Berkeleys, Fetcham, Leatherhead, KT22 9DW

Director06 January 1997Active
The Grange, North Cadbury, Yeovil, BA22 7BY

Director01 February 1996Active
Fourth Floor, 130 Wilton Road, London, SW1V 1LQ

Director14 December 2006Active
3 Osborne Gardens, Little Heath, Potters Bar, EN6 1RS

Director01 July 1997Active
22a Long Park, Amersham, HP6 5LA

Director14 December 2006Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director01 August 2014Active

People with Significant Control

Balfour Beatty Investment Holdings 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 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Officers

Termination director company with name termination date.

Download
2023-08-22Accounts

Accounts with accounts type full.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Capital

Capital statement capital company with date currency figure.

Download
2022-12-19Capital

Legacy.

Download
2022-12-19Insolvency

Legacy.

Download
2022-12-19Resolution

Resolution.

Download
2022-09-21Accounts

Accounts with accounts type full.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type full.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Officers

Termination director company with name termination date.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2020-08-27Accounts

Accounts with accounts type full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Officers

Appoint corporate secretary company with name date.

Download
2019-10-16Officers

Appoint person director company with name date.

Download
2019-10-16Officers

Termination director company with name termination date.

Download
2019-10-15Mortgage

Mortgage satisfy charge full.

Download
2019-09-13Officers

Termination secretary company with name termination date.

Download
2019-09-09Officers

Second filing of director appointment with name.

Download
2019-07-17Accounts

Accounts with accounts type full.

Download
2019-05-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.