UKBizDB.co.uk

BALFOUR BEATTY LIVING PLACES LIMITED

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

This company is commonly known as Balfour Beatty Living Places Limited. The company was founded 37 years ago and was given the registration number 02067112. The firm's registered office is in LANGLEY. You can find them at The Curve Building Axis Business Park, Hurricane Way, Langley, Berkshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:BALFOUR BEATTY LIVING PLACES LIMITED
Company Number:02067112
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 43210 - Electrical installation
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:The Curve Building Axis Business Park, Hurricane Way, Langley, Berkshire, United Kingdom, SL3 8AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Corporate Secretary21 April 2016Active
The Curve Building, Axis Business Park, Hurricane Way, Langley, United Kingdom, SL3 8AG

Director01 January 2022Active
The Curve Building, Axis Business Park, Hurricane Way, Langley, United Kingdom, SL3 8AG

Director13 June 2017Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director17 March 2021Active
The Curve Building, Axis Business Park, Hurricane Way, Langley, United Kingdom, SL3 8AG

Director16 June 2017Active
Pavilion B, Ashwood Park, Ashwood Way, Basingstoke, RG23 8BG

Secretary04 October 2010Active
24 Willow Park Way, Aston On Trent, Derby, DE72 2DF

Secretary01 May 2000Active
62 Potter Street, Melbourne, DE73 8DW

Secretary03 November 2003Active
43 Paddock Way, Oxted, RH8 0LG

Secretary31 March 1993Active
Brook House, 13 Mead Road, Cranleigh, GU6 7BG

Secretary-Active
6, Stable Court, Shaw, Newbury, RG14 2DT

Secretary30 April 2008Active
Pavilion B, Ashwood Park, Ashwood Way, Basingstoke, RG23 8BG

Secretary28 April 2011Active
27 Huron Road, London, SW17 8RE

Secretary21 August 2009Active
Pavilion B, Ashwood Park, Ashwood Way, Basingstoke, RG23 8BG

Secretary20 September 2012Active
The Curve Building, Axis Business Park, Hurricane Way, Langley, United Kingdom, SL3 8AG

Director13 June 2017Active
Pavilion B, Ashwood Park, Ashwood Way, Basingstoke, RG23 8BG

Director21 August 2009Active
Broomhill Calthorpe Road, Fleet, GU51 4LN

Director-Active
The Curve Building, Axis Business Park, Hurricane Way, Langley, United Kingdom, SL3 8AG

Director10 February 2021Active
17 Cumberhills Road Duffield, Belper Derby, DE56 4HA

Director03 November 2003Active
Beechcroft Park View Road, Woldingham, Caterham, CR3 7DN

Director-Active
Pavilion B, Ashwood Park, Ashwood Way, Basingstoke, RG23 8BG

Director21 August 2009Active
The Curve Building, Axis Business Park, Hurricane Way, Langley, United Kingdom, SL3 8AG

Director13 June 2017Active
Pavilion B, Ashwood Park, Ashwood Way, Basingstoke, RG23 8BG

Director10 September 2014Active
Pavilion B, Ashwood Park, Ashwood Way, Basingstoke, RG23 8BG

Director28 September 2012Active
Pavilion B, Ashwood Park, Ashwood Way, Basingstoke, RG23 8BG

Director27 November 2012Active
15, Copped Hall Drive, Camberley, Uk, GU15 1NN

Director28 May 2009Active
Wood Rising, Seer Green, HP9 2QH

Director-Active
Pavilion B, Ashwood Park, Ashwood Way, Basingstoke, RG23 8BG

Director28 April 2011Active
215 Nursery Road, Dinnington, Sheffield, S25 2QU

Director01 May 2000Active
Tila, Bentley, Farnham, GU10 5HZ

Director29 February 2008Active
22 Watson Avenue, Mansfield, NG18 2BS

Director01 May 2000Active
3 Osborne Gardens, Little Heath, Potters Bar, EN6 1RS

Director01 May 2000Active
5 Huntersfield Close, Reigate, RH2 0DX

Director-Active
12 Webb Ellis Road, Rugby, CV22 7AU

Director01 May 2000Active
Brook House, 13 Mead Road, Cranleigh, GU6 7BG

Director30 November 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 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
2023-10-24Officers

Termination director company with name termination date.

Download
2023-10-04Accounts

Accounts with accounts type dormant.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2021-10-08Accounts

Accounts with accounts type dormant.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2020-10-06Accounts

Accounts with accounts type dormant.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

Accounts with accounts type dormant.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2018-12-07Address

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

Download
2018-07-19Accounts

Accounts with accounts type dormant.

Download
2018-06-05Officers

Change person director company with change date.

Download
2018-05-08Officers

Change person director company with change date.

Download
2018-04-12Confirmation statement

Confirmation statement with updates.

Download
2018-01-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.