UKBizDB.co.uk

BALFOUR BEATTY INVESTMENTS LIMITED

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

This company is commonly known as Balfour Beatty Investments Limited. The company was founded 34 years ago and was given the registration number 02423465. The firm's registered office is in LONDON. You can find them at 6th Floor 350 Euston Road, Regents Place, London, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:BALFOUR BEATTY INVESTMENTS LIMITED
Company Number:02423465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:6th Floor 350 Euston Road, Regents Place, London, NW1 3AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Secretary29 June 2015Active
Q14, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Director03 January 2006Active
Focus Point, 3rd Floor, 21 Caledonian Road, London, United Kingdom, N1 9GB

Director10 September 2021Active
Q14, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Director10 September 2021Active
Q14, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Director14 December 2023Active
Q14, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Director02 April 2007Active
40 Oakview Gardens, London, N2 0NJ

Secretary02 October 2007Active
43 Paddock Way, Oxted, RH8 0LG

Secretary02 July 1996Active
9 Manor Wood Road, Purley, CR8 4LG

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

Secretary11 November 1998Active
5 Hurst Way, South Croydon, CR2 7AP

Secretary02 July 1996Active
6th Floor 350 Euston Road, Regents Place, London, NW1 3AX

Secretary15 February 2011Active
13 Celandine Close, Newcastle Upon Tyne, NE3 5JW

Secretary31 January 1992Active
Copper Beech, 5 Homewood, Cranleigh, GU6 7HS

Director04 January 2000Active
20 Morpeth Mansions, Morpeth Terrace, London, SW1P 1ER

Director01 April 1998Active
9 Huntly Road, Whitley Bay, NE25 9UR

Director-Active
4 Estcots Drive, East Grinstead, RH19 3DA

Director22 April 1999Active
1 South Croxted Road, London, SE21 8AZ

Director-Active
6th Floor 350 Euston Road, Regents Place, London, NW1 3AX

Director21 September 2009Active
40 Oakview Gardens, London, N2 0NJ

Director02 October 2007Active
6th Floor 350 Euston Road, Regents Place, London, NW1 3AX

Director08 February 2013Active
Balfour Beatty Homes, First Floor, Rci Office Building, Haylock House, Kettering Parkway, Kettering, United Kingdom, NN15 6EY

Director29 June 2015Active
350, Euston Road, London, England, NW1 3AX

Director21 August 2013Active
43 Paddock Way, Oxted, RH8 0LG

Director02 July 1996Active
1 Sheep Walk Mews, London, SW19 4QL

Director11 September 2006Active
34 Bedford Road, Northwood, HA6 2AZ

Director01 April 1998Active
6th Floor 350 Euston Road, Regents Place, London, NW1 3AX

Director18 January 2011Active
159 Stephendale Road, London, SW6 2PR

Director01 January 2008Active
Brook House, 13 Mead Road, Cranleigh, GU6 7BG

Director02 July 1996Active
5 Hurst Way, South Croydon, CR2 7AP

Director02 July 1996Active
6th Floor 350 Euston Road, Regents Place, London, NW1 3AX

Director08 January 2003Active
6th Floor 350 Euston Road, Regents Place, London, NW1 3AX

Director03 January 2006Active
17 Collingwood Avenue, London, N10 3EH

Director02 December 2005Active
Fourth Floor, 130 Wilton Road, London, SW1V 1LQ

Director01 April 1998Active
67 Granby Road, Old Stevenage, SG1 4AS

Director15 October 2003Active

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 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
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Officers

Appoint person director company with name date.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2023-10-05Accounts

Accounts with accounts type dormant.

Download
2023-09-25Officers

Termination director company with name termination date.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type dormant.

Download
2022-03-22Officers

Change person director company with change date.

Download
2022-03-16Officers

Change person director company with change date.

Download
2022-03-07Officers

Change person director company with change date.

Download
2022-03-03Officers

Change person director company with change date.

Download
2022-03-03Officers

Change person secretary company with change date.

Download
2022-02-28Address

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

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type dormant.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-03-17Officers

Termination director company with name termination date.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type dormant.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Accounts

Accounts with accounts type dormant.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Officers

Termination director company with name termination date.

Download
2018-06-26Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.