This company is commonly known as Balfour Beatty Management Limited. The company was founded 21 years ago and was given the registration number 04590162. 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 74990 - Non-trading company.
Name | : | BALFOUR BEATTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04590162 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Churchill Place, Canary Wharf, London, England, E14 5HU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Corporate Secretary | 01 November 2014 | Active |
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Director | 18 September 2019 | Active |
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Director | 18 September 2019 | Active |
Flat 107 North Block County Hall, 5 Chicheley Street, London, SE1 7PN | Secretary | 23 July 2003 | Active |
1 High Street Mews, Wimbledon Village, London, SW19 7RG | Secretary | 14 November 2002 | Active |
74 Millbeck Green, Collingham, LS22 5AG | Secretary | 05 December 2002 | Active |
39 Swiss Avenue, Chelmsford, CM1 2AD | Secretary | 14 April 2004 | Active |
Amber Court, William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne, England, NE4 7YQ | Secretary | 05 March 2013 | Active |
Amber Court, William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne, England, NE4 7YQ | Secretary | 31 October 2013 | Active |
42 Dalmore Road, London, SE21 8HB | Secretary | 11 November 2005 | Active |
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Director | 04 August 2015 | Active |
6 Hedgecourt Place, Felbridge, RH19 2PJ | Director | 31 March 2006 | Active |
Flat 107 North Block County Hall, 5 Chicheley Street, London, SE1 7PN | Director | 23 July 2003 | Active |
1 High Street Mews, Wimbledon Village, London, SW19 7RG | Director | 14 November 2002 | Active |
Juniper House Snows Ride, Windlesham, GU20 6LA | Director | 01 December 2002 | Active |
14 Elles Avenue, Merrow, Guildford, GU1 2QH | Director | 03 August 2009 | Active |
130, Wilton Road, London, SW1V 1LQ | Director | 27 April 2015 | Active |
Merfield Straight Lane, Rode, Bath, BA3 6PG | Director | 23 July 2003 | Active |
39 Swiss Avenue, Chelmsford, CM1 2AD | Director | 14 April 2004 | Active |
Lime Kiln House, Harewood Road, East Keswick, Leeds, LS17 9HG | Director | 01 December 2002 | Active |
The Curve Building, Axis Business Park, Hurricane Way, Langley, United Kingdom, SL3 8AG | Director | 04 February 2019 | Active |
48 Belverdere Court, Alwoodley, Leeds, LS17 8NF | Director | 20 January 2003 | Active |
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Director | 28 March 2017 | Active |
1 High Street Mews, Wimbledon Village, London, SW19 7RG | Director | 14 November 2002 | Active |
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Director | 01 November 2014 | Active |
130, Wilton Road, London, SW1V 1LQ | Director | 01 November 2014 | Active |
Amber Court, William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne, England, NE4 7YQ | Director | 31 October 2013 | Active |
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Director | 01 November 2014 | Active |
Gibraltar Farm, Firle, Lewes, BN8 6NB | Director | 03 August 2009 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-23 | Officers | Appoint person director company with name date. | Download |
2019-09-23 | Officers | Termination director company with name termination date. | Download |
2019-09-23 | Officers | Appoint person director company with name date. | Download |
2019-09-13 | Officers | Termination director company with name termination date. | Download |
2019-03-06 | Officers | Change person director company with change date. | Download |
2019-03-05 | Officers | Appoint person director company with name date. | Download |
2019-03-01 | Officers | Termination director company with name termination date. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-25 | Officers | Termination director company with name termination date. | Download |
2018-08-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-12 | Officers | Change person director company with change date. | Download |
2017-06-15 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-03 | Officers | Appoint person director company with name date. | Download |
2017-03-31 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.