SKANSKA CONSTRUCTION UK LIMITED

SKANSKA CONSTRUCTION UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSKANSKA CONSTRUCTION UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00191408
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SKANSKA CONSTRUCTION UK LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is SKANSKA CONSTRUCTION UK LIMITED located?

    Registered Office Address
    1 Hercules Way
    WD25 7GS Leavesden
    Watford
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SKANSKA CONSTRUCTION UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    KVAERNER CONSTRUCTION LIMITEDJan 02, 1997Jan 02, 1997
    TRAFALGAR HOUSE CONSTRUCTION SPECIAL PROJECTS LIMITEDJul 08, 1994Jul 08, 1994
    TRAFALGAR HOUSE CONSTRUCTION (MAJOR PROJECTS) LIMITEDNov 07, 1991Nov 07, 1991
    CEMENTATION (MAJOR PROJECTS) LIMITEDFeb 28, 1990Feb 28, 1990
    CEMENTATION CONSTRUCTION LIMITEDJul 19, 1923Jul 19, 1923

    What are the latest accounts for SKANSKA CONSTRUCTION UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SKANSKA CONSTRUCTION UK LIMITED?

    Last Confirmation Statement Made Up ToApr 14, 2026
    Next Confirmation Statement DueApr 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 14, 2025
    OverdueNo

    What are the latest filings for SKANSKA CONSTRUCTION UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Daniel Martin Williams as a director on Oct 28, 2025

    2 pagesAP01

    Termination of appointment of Andrew Michael English as a director on Dec 12, 2025

    1 pagesTM01

    Director's details changed for Adam Michael Mcdonald on Nov 20, 2025

    2 pagesCH01

    Amended group of companies' accounts made up to Dec 31, 2024

    69 pagesAAMD

    Group of companies' accounts made up to Dec 31, 2024

    41 pagesAA

    Confirmation statement made on Apr 14, 2025 with updates

    5 pagesCS01

    Appointment of Terry Muckian as a director on Jan 01, 2025

    2 pagesAP01

    Appointment of Jo Mortensen as a director on Jan 01, 2025

    2 pagesAP01

    Appointment of Andrew Michael English as a director on Jan 01, 2025

    2 pagesAP01

    Termination of appointment of Thomas Peter Faulkner as a director on Dec 02, 2024

    1 pagesTM01

    Change of details for Skanska Uk Plc as a person with significant control on Dec 10, 2024

    2 pagesPSC05

    Group of companies' accounts made up to Dec 31, 2023

    72 pagesAA

    Confirmation statement made on Mar 14, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    70 pagesAA

    Termination of appointment of Martin George Neeson as a director on Aug 31, 2023

    1 pagesTM01

    Appointment of Adam Michael Mcdonald as a director on May 02, 2023

    2 pagesAP01

    Termination of appointment of Gregor Lawrence Craig as a director on May 02, 2023

    1 pagesTM01

    Director's details changed for Meliha Duymaz Oludipe on Apr 03, 2023

    2 pagesCH01

    Confirmation statement made on Mar 16, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Gregor Lawrence Craig on Oct 13, 2022

    2 pagesCH01

    Appointment of Meliha Duymaz Oludipe as a director on Sep 28, 2022

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2021

    70 pagesAA

    Registered office address changed from Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW to 1 Hercules Way Leavesden Watford WD25 7GS on Sep 05, 2022

    1 pagesAD01

    Termination of appointment of Culdip Kelly Kaur Gangotra as a director on Jul 29, 2022

    1 pagesTM01

    Confirmation statement made on Mar 15, 2022 with no updates

    3 pagesCS01

    Who are the officers of SKANSKA CONSTRUCTION UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEVEN, Steven
    Hercules Way
    WD25 7GS Leavesden
    1
    Watford
    United Kingdom
    Secretary
    Hercules Way
    WD25 7GS Leavesden
    1
    Watford
    United Kingdom
    British76600790001
    DOWDING, Katrina Mary
    Hercules Way
    WD25 7GS Leavesden
    1
    Watford
    United Kingdom
    Director
    Hercules Way
    WD25 7GS Leavesden
    1
    Watford
    United Kingdom
    EnglandBritish232620200001
    MCDONALD, Adam Michael
    Hercules Way
    WD25 7GS Leavesden
    1
    Watford
    United Kingdom
    Director
    Hercules Way
    WD25 7GS Leavesden
    1
    Watford
    United Kingdom
    United KingdomBritish244089520002
    MORTENSEN, Jo
    Hercules Way
    WD25 7GS Leavesden
    1
    Watford
    United Kingdom
    Director
    Hercules Way
    WD25 7GS Leavesden
    1
    Watford
    United Kingdom
    NorwayNorwegian330780470001
    MUCKIAN, Terry
    Hercules Way
    WD25 7GS Leavesden
    1
    Watford
    United Kingdom
    Director
    Hercules Way
    WD25 7GS Leavesden
    1
    Watford
    United Kingdom
    United KingdomBritish287659840001
    OLUDIPE, Meliha Duymaz
    Hercules Way
    WD25 7GS Leavesden
    1
    Watford
    United Kingdom
    Director
    Hercules Way
    WD25 7GS Leavesden
    1
    Watford
    United Kingdom
    United KingdomBritish301129300002
    WILLIAMS, Daniel Martin
    Hercules Way
    WD25 7GS Leavesden
    1
    Watford
    United Kingdom
    Director
    Hercules Way
    WD25 7GS Leavesden
    1
    Watford
    United Kingdom
    United KingdomBritish309131350001
    MURRAY, Karen Michelle
    1 Centre Walk
    HP15 7UZ Hazlemere
    Buckinghamshire
    Secretary
    1 Centre Walk
    HP15 7UZ Hazlemere
    Buckinghamshire
    British70352960002
    TANNER, Brian Edward
    1 Thatchers Close
    RH6 9LE Horley
    Surrey
    Secretary
    1 Thatchers Close
    RH6 9LE Horley
    Surrey
    British27609500001
    ANDREW, John James
    68 Pine Grove
    SW19 7HE Wimbledon
    Director
    68 Pine Grove
    SW19 7HE Wimbledon
    British83050640001
    BAYLISS, Roger Francis
    Maple Cross House
    Denham Way Maple Cross
    WD3 9SW Rickmansworth
    Hertfordshire
    Director
    Maple Cross House
    Denham Way Maple Cross
    WD3 9SW Rickmansworth
    Hertfordshire
    United KingdomBritish134740740002
    BLACKMORE, Robert George
    13 Lowther Road
    Barnes
    SW13 9NX London
    Director
    13 Lowther Road
    Barnes
    SW13 9NX London
    British9878930001
    CARRA*, Philip Ivo
    Maple Cross House
    Denham Way Maple Cross
    WD3 9SW Rickmansworth
    Hertfordshire
    Director
    Maple Cross House
    Denham Way Maple Cross
    WD3 9SW Rickmansworth
    Hertfordshire
    British9796970003
    CHAMBERS, Kenneth William
    60 St Peters Avenue
    Caversham
    RG4 7DH Reading
    Berkshire
    Director
    60 St Peters Avenue
    Caversham
    RG4 7DH Reading
    Berkshire
    British2236280001
    CHANDLER, Paul
    Maple Cross House
    Denham Way Maple Cross
    WD3 9SW Rickmansworth
    Hertfordshire
    Director
    Maple Cross House
    Denham Way Maple Cross
    WD3 9SW Rickmansworth
    Hertfordshire
    United KingdomBritish149019990003
    CHILD, James Edward
    Forge Cottage
    Forest Road
    RG42 4HD Binfield
    Berkshire
    Director
    Forge Cottage
    Forest Road
    RG42 4HD Binfield
    Berkshire
    EnglandBritish122752690001
    CLARKE, Geoffrey Francis
    17 Oaken Coppice
    KT21 1DL Ashtead
    Surrey
    Director
    17 Oaken Coppice
    KT21 1DL Ashtead
    Surrey
    EnglandBritish3508120001
    CLARKE, Keith Edward
    14 Thorney Hedge Road
    Chiswick
    W4 5SD London
    Director
    14 Thorney Hedge Road
    Chiswick
    W4 5SD London
    EnglandBritish93106530002
    COOTE, Peter Edward
    Barley Corner 12 Coldharbour Lane
    Hildenborough
    TN11 9JT Tonbridge
    Kent
    Director
    Barley Corner 12 Coldharbour Lane
    Hildenborough
    TN11 9JT Tonbridge
    Kent
    British25588890001
    CRAIG, Gregor Lawrence
    Hercules Way
    WD25 7GS Leavesden
    1
    Watford
    United Kingdom
    Director
    Hercules Way
    WD25 7GS Leavesden
    1
    Watford
    United Kingdom
    United KingdomBritish186544750002
    CRONIN, James Kieran
    Herons Reach
    Gossmore Lane
    SL7 1QF Marlow
    Buckinghamshire
    Director
    Herons Reach
    Gossmore Lane
    SL7 1QF Marlow
    Buckinghamshire
    United KingdomBritish67415900003
    DEVENISH, Brian Charles
    114 Kingsmead Avenue
    KT4 8UT Worcester Park
    Surrey
    Director
    114 Kingsmead Avenue
    KT4 8UT Worcester Park
    Surrey
    British456880001
    ENGLISH, Andrew Michael
    Hercules Way
    WD25 7GS Leavesden
    1
    Watford
    United Kingdom
    Director
    Hercules Way
    WD25 7GS Leavesden
    1
    Watford
    United Kingdom
    United KingdomBritish330780250001
    EVANS, David Clark
    Lyle House
    67 Marsham Way
    SL9 8AW Gerrards Cross
    Buckinghamshire
    Director
    Lyle House
    67 Marsham Way
    SL9 8AW Gerrards Cross
    Buckinghamshire
    EnglandBritish102876290001
    EVANS, David Clark
    Lyle House
    67 Marsham Way
    SL9 8AW Gerrards Cross
    Buckinghamshire
    Director
    Lyle House
    67 Marsham Way
    SL9 8AW Gerrards Cross
    Buckinghamshire
    EnglandBritish102876290001
    FAULKNER, Thomas Peter
    Hercules Way
    WD25 7GS Leavesden
    1
    Watford
    United Kingdom
    Director
    Hercules Way
    WD25 7GS Leavesden
    1
    Watford
    United Kingdom
    United KingdomBritish198860500001
    FISON, David Gareth
    Herne Hill
    SE24 9LR London
    153
    Director
    Herne Hill
    SE24 9LR London
    153
    United KingdomBritish60231310001
    FISON, David Gareth
    Herne Hill
    SE24 9LR London
    153
    Director
    Herne Hill
    SE24 9LR London
    153
    United KingdomBritish60231310001
    GALLOWAY, Mark Lawson
    Denham Way
    Maple Cross
    WD3 9SW Rickmansworth
    Maple Cross House
    Hertfordshire
    Director
    Denham Way
    Maple Cross
    WD3 9SW Rickmansworth
    Maple Cross House
    Hertfordshire
    EnglandBritish70843290003
    GANGOTRA, Culdip Kelly Kaur
    Denham Way
    Maple Cross
    WD3 9SW Rickmansworth
    Maple Cross House
    Hertfordshire
    United Kingdom
    Director
    Denham Way
    Maple Cross
    WD3 9SW Rickmansworth
    Maple Cross House
    Hertfordshire
    United Kingdom
    United KingdomBritish180304190002
    GARRIGUE, Alain Pierre Jacques
    25 Rowan Road
    W6 7DT London
    Director
    25 Rowan Road
    W6 7DT London
    French41176700001
    GAY, Andrew
    Bircham Dyson Bell
    50 Broadway
    SW1H 0BL London
    Director
    Bircham Dyson Bell
    50 Broadway
    SW1H 0BL London
    United KingdomBritish73774260004
    HAND, Richard Percy William
    7 Blagden Grove
    DL14 0RZ Bishop Auckland
    County Durham
    Director
    7 Blagden Grove
    DL14 0RZ Bishop Auckland
    County Durham
    British29377610001
    HIPPERSON, Simon John Haworth
    Flat 3 1-7 Tysoe Street
    Clerkenwell
    EC1R 4SA London
    Director
    Flat 3 1-7 Tysoe Street
    Clerkenwell
    EC1R 4SA London
    British102519290001
    HOCKING, William John
    Maple Cross House
    Denham Way Maple Cross
    WD3 9SW Rickmansworth
    Hertfordshire
    Director
    Maple Cross House
    Denham Way Maple Cross
    WD3 9SW Rickmansworth
    Hertfordshire
    United KingdomBritish89495500002

    Who are the persons with significant control of SKANSKA CONSTRUCTION UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hercules Way
    Leavesden
    WD25 7GS Watford
    1
    United Kingdom
    Apr 06, 2016
    Hercules Way
    Leavesden
    WD25 7GS Watford
    1
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number784752
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0