UKBizDB.co.uk

BUILDING PERFORMANCE GROUP LIMITED

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

This company is commonly known as Building Performance Group Limited. The company was founded 42 years ago and was given the registration number 01573939. The firm's registered office is in WATFORD. You can find them at B14, C/o Bre, Bucknalls Lane, Watford, Herts. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:BUILDING PERFORMANCE GROUP LIMITED
Company Number:01573939
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 1981
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:B14, C/o Bre, Bucknalls Lane, Watford, Herts, WD25 9XX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
B14, C/O Bre, Bucknalls Lane, Watford, WD25 9XX

Director24 January 2023Active
1 Westmoreland Place, Ealing, London, W5 1QE

Secretary01 March 2006Active
72 Manors Way, Silver End, Witham, CM8 3QP

Secretary-Active
43 Warren Way, Welwyn, AL6 0DQ

Secretary16 May 1996Active
27 Vernon Road, Leigh On Sea, SS9 2NG

Director25 July 2000Active
Building Research Establishment Ltd, Bucknalls Lane, Watford, England, WD25 9XX

Director01 October 2017Active
1a Greenholm Road, Eltham, London, SE9 1UQ

Director-Active
11 Hazelmere Close, Bedfont, Feltham, TW14 9PX

Director-Active
24 Carlton Green, Redhill, RH1 2DA

Director-Active
B14, C/O Bre, Bucknalls Lane, Watford, WD25 9XX

Director24 March 2020Active
58, Tenby Avenue, Harrow, HA3 8RX

Director22 September 2008Active
1 Westmoreland Place, Ealing, London, W5 1QE

Director01 March 2006Active
18 Fullbrooks Avenue, Worcester Park, KT4 7PE

Director07 November 2002Active
The Mount, 65 Crouch Lane, Borough Green, TN15 8LU

Director-Active
13 Devonshire Close, Amersham, HP6 5JG

Director-Active
72 Manors Way, Silver End, Witham, CM8 3QP

Director-Active
43 Warren Way, Welwyn, AL6 0DQ

Director-Active
B14, C/O Bre, Bucknalls Lane, Watford, WD25 9XX

Director09 April 2019Active
B14, C/O Bre, Bucknalls Lane, Watford, WD25 9XX

Director24 February 2016Active
69 Highlever Road, London, W10 6PR

Director21 May 1998Active
49 Sutherland Boulevard, Leigh On Sea, SS9 3PT

Director07 November 2002Active
49 Sutherland Boulevard, Leigh On Sea, SS9 3PT

Director-Active

People with Significant Control

Building Research Establishment Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:B14, Bucknalls Lane, Watford, United Kingdom, WD25 9XX
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type micro entity.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2023-01-26Officers

Appoint person director company with name date.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type micro entity.

Download
2021-02-13Gazette

Gazette filings brought up to date.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Gazette

Gazette notice compulsory.

Download
2020-03-24Officers

Termination director company with name termination date.

Download
2020-03-24Officers

Appoint person director company with name date.

Download
2019-11-25Accounts

Accounts with accounts type micro entity.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2018-12-12Accounts

Accounts with accounts type micro entity.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-02-02Officers

Termination director company with name termination date.

Download
2017-12-15Accounts

Accounts with accounts type dormant.

Download
2017-10-06Officers

Appoint person director company with name date.

Download
2017-09-08Confirmation statement

Confirmation statement with no updates.

Download
2017-02-15Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.