UKBizDB.co.uk

BALFOUR BEATTY HOMES LIMITED

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

This company is commonly known as Balfour Beatty Homes Limited. The company was founded 41 years ago and was given the registration number 01711589. 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 HOMES LIMITED
Company Number:01711589
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 1983
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 January 2000Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director18 September 2019Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director18 September 2019Active
5 Hurst Way, South Croydon, CR2 7AP

Secretary-Active
123 Melton Road, West Bridgford, Nottingham, NG2 6FG

Secretary25 January 1993Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director04 August 2015Active
Tyrells 17 Fairways, Kenley, CR8 5HY

Director-Active
134 Lovedon Lane, Kings Worthy, Winchester, SO23 7NJ

Director-Active
10 Hillside Drive, Southwell, NG25 0JZ

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

Director23 November 1995Active
Fourth Floor, 130 Wilton Road, London, SW1V 1LQ

Director27 April 2015Active
30 Captains Lane, Barton Under Needwood, Burton On Trent, DE13 8EZ

Director-Active
43 Paddock Way, Oxted, RH8 0LG

Director25 January 1996Active
The Curve Building, Axis Business Park, Hurricane Way, Langley, United Kingdom, SL3 8AG

Director04 February 2019Active
Fourth Floor, 130 Wilton Road, London, England, SW1V 1LQ

Director01 September 2013Active
Cob Cottage, Shore Road, Bosham, PO18 8HZ

Director23 November 1995Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director28 March 2017Active
5 Hurst Way, South Croydon, CR2 7AP

Director25 January 1996Active
29 Binden Road, London, W12 9RJ

Director01 January 2000Active
Topps Cottage, The Borough, Downton, SP5 3ND

Director-Active
Shirley House, 5 West Walks, Dorchester, DT1 1RE

Director01 January 2000Active
Fourth Floor, 130 Wilton Road, London, SW1V 1LQ

Director01 June 2009Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director01 February 2000Active
Fourth Floor, 130 Wilton Road, London, SW1V 1LQ

Director14 September 2014Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director01 June 2014Active
55 The Uplands, Gerrards Cross, SL9 7JQ

Director-Active
Willows 33 Meadowbrook, Oxted, RH8 9LT

Director-Active

People with Significant Control

Manring Homes 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
2023-09-27Accounts

Accounts with accounts type dormant.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type dormant.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type dormant.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type dormant.

Download
2019-09-24Officers

Appoint person director company with name date.

Download
2019-09-24Officers

Appoint person director company with name date.

Download
2019-09-24Officers

Termination director company with name termination date.

Download
2019-09-13Officers

Termination director company with name termination date.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Officers

Change person director company with change date.

Download
2019-03-05Officers

Appoint person director company with name date.

Download
2019-03-01Officers

Termination director company with name termination date.

Download
2018-10-25Officers

Termination director company with name termination date.

Download
2018-08-29Accounts

Accounts with accounts type dormant.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2017-09-12Officers

Change person director company with change date.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-06-15Accounts

Accounts with accounts type dormant.

Download
2017-04-03Officers

Appoint person director company with name date.

Download
2017-03-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.