UKBizDB.co.uk

BALFOUR BEATTY MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

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

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

Director18 September 2019Active
Flat 107 North Block County Hall, 5 Chicheley Street, London, SE1 7PN

Secretary23 July 2003Active
1 High Street Mews, Wimbledon Village, London, SW19 7RG

Secretary14 November 2002Active
74 Millbeck Green, Collingham, LS22 5AG

Secretary05 December 2002Active
39 Swiss Avenue, Chelmsford, CM1 2AD

Secretary14 April 2004Active
Amber Court, William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne, England, NE4 7YQ

Secretary05 March 2013Active
Amber Court, William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne, England, NE4 7YQ

Secretary31 October 2013Active
42 Dalmore Road, London, SE21 8HB

Secretary11 November 2005Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director04 August 2015Active
6 Hedgecourt Place, Felbridge, RH19 2PJ

Director31 March 2006Active
Flat 107 North Block County Hall, 5 Chicheley Street, London, SE1 7PN

Director23 July 2003Active
1 High Street Mews, Wimbledon Village, London, SW19 7RG

Director14 November 2002Active
Juniper House Snows Ride, Windlesham, GU20 6LA

Director01 December 2002Active
14 Elles Avenue, Merrow, Guildford, GU1 2QH

Director03 August 2009Active
130, Wilton Road, London, SW1V 1LQ

Director27 April 2015Active
Merfield Straight Lane, Rode, Bath, BA3 6PG

Director23 July 2003Active
39 Swiss Avenue, Chelmsford, CM1 2AD

Director14 April 2004Active
Lime Kiln House, Harewood Road, East Keswick, Leeds, LS17 9HG

Director01 December 2002Active
The Curve Building, Axis Business Park, Hurricane Way, Langley, United Kingdom, SL3 8AG

Director04 February 2019Active
48 Belverdere Court, Alwoodley, Leeds, LS17 8NF

Director20 January 2003Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director28 March 2017Active
1 High Street Mews, Wimbledon Village, London, SW19 7RG

Director14 November 2002Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director01 November 2014Active
130, Wilton Road, London, SW1V 1LQ

Director01 November 2014Active
Amber Court, William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne, England, NE4 7YQ

Director31 October 2013Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director01 November 2014Active
Gibraltar Farm, Firle, Lewes, BN8 6NB

Director03 August 2009Active

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
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type dormant.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type dormant.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type dormant.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type dormant.

Download
2019-09-23Officers

Appoint person director company with name date.

Download
2019-09-23Officers

Termination director company with name termination date.

Download
2019-09-23Officers

Appoint person director company with name date.

Download
2019-09-13Officers

Termination director company with name termination date.

Download
2019-03-06Officers

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
2019-01-04Confirmation statement

Confirmation statement with updates.

Download
2018-10-25Officers

Termination director company with name termination date.

Download
2018-08-28Accounts

Accounts with accounts type dormant.

Download
2017-11-28Confirmation statement

Confirmation statement with updates.

Download
2017-09-12Officers

Change person director company with change date.

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.