SKANSKA CONSTRUCTION (REGIONS) LIMITED

SKANSKA CONSTRUCTION (REGIONS) LIMITED

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

    Company NameSKANSKA CONSTRUCTION (REGIONS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00225316
    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 (REGIONS) LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is SKANSKA CONSTRUCTION (REGIONS) 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 (REGIONS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    KVAERNER CONSTRUCTION (REGIONS) LIMITEDJan 02, 1997Jan 02, 1997
    TRAFALGAR HOUSE CONSTRUCTION (REGIONS) LIMITEDNov 07, 1991Nov 07, 1991
    MONK CONSTRUCTION LTD.May 25, 1990May 25, 1990
    A. MONK BUILDING & CIVIL ENGINEERING LIMITEDApr 26, 1990Apr 26, 1990
    A. MONK BUILDING & CIVIL ENGINEERING LIMITEDSep 04, 1987Sep 04, 1987
    A. MONK & COMPANY P L COct 24, 1927Oct 24, 1927

    What are the latest accounts for SKANSKA CONSTRUCTION (REGIONS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2026
    Next Accounts Due OnSep 30, 2027
    Last Accounts
    Last Accounts Made Up ToDec 31, 2025

    What is the status of the latest confirmation statement for SKANSKA CONSTRUCTION (REGIONS) LIMITED?

    Last Confirmation Statement Made Up ToMar 13, 2027
    Next Confirmation Statement DueMar 27, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 13, 2026
    OverdueNo

    What are the latest filings for SKANSKA CONSTRUCTION (REGIONS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2025

    11 pagesAA

    legacy

    73 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Mar 13, 2026 with updates

    5 pagesCS01

    Statement of capital on Dec 12, 2025

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    11 pagesAA

    legacy

    77 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Mar 20, 2025 with updates

    5 pagesCS01

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

    2 pagesPSC05

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    11 pagesAA

    legacy

    78 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Mar 14, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Sarah Geraldine Lynn Cox as a director on Dec 11, 2023

    1 pagesTM01

    Appointment of John Robert Paterson as a director on Dec 11, 2023

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    10 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    79 pagesPARENT_ACC

    Who are the officers of SKANSKA CONSTRUCTION (REGIONS) 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
    LEVEN, Steven
    Hercules Way
    WD25 7GS Leavesden
    1
    Watford
    United Kingdom
    Director
    Hercules Way
    WD25 7GS Leavesden
    1
    Watford
    United Kingdom
    United KingdomBritish76600790002
    PATERSON, John Robert
    Hercules Way
    WD25 7GS Leavesden
    1
    Watford
    United Kingdom
    Director
    Hercules Way
    WD25 7GS Leavesden
    1
    Watford
    United Kingdom
    United KingdomBritish317198220001
    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
    BELL, Ian Stuart
    5 Burgh Mount
    SM7 1ER Banstead
    Surrey
    Director
    5 Burgh Mount
    SM7 1ER Banstead
    Surrey
    United KingdomBritish97171780001
    CLARKE, Keith Edward
    14 Thorney Hedge Road
    Chiswick
    W4 5SD London
    Director
    14 Thorney Hedge Road
    Chiswick
    W4 5SD London
    EnglandBritish93106530002
    COOPER, Phillip John
    126 Broad Hinton
    RG10 0XH Twyford
    Berkshire
    Director
    126 Broad Hinton
    RG10 0XH Twyford
    Berkshire
    United KingdomBritish116775310001
    COX, Sarah Geraldine Lynn
    Hercules Way
    WD25 7GS Leavesden
    1
    Watford
    United Kingdom
    Director
    Hercules Way
    WD25 7GS Leavesden
    1
    Watford
    United Kingdom
    United KingdomBritish288897730001
    FISON, David Gareth
    Herne Hill
    SE24 9LR London
    153
    Director
    Herne Hill
    SE24 9LR London
    153
    United KingdomBritish60231310001
    GUNNER, Alan Charles
    Frensham Vale Cottage
    Lower Bourne
    GU10 3HZ Farnham
    Surrey
    Director
    Frensham Vale Cottage
    Lower Bourne
    GU10 3HZ Farnham
    Surrey
    British81053940001
    HEATHFIELD, Robert
    1 Redwing Rise
    Merrow
    GU4 7DU Guildford
    Surrey
    Director
    1 Redwing Rise
    Merrow
    GU4 7DU Guildford
    Surrey
    EnglandBritish1128300001
    HICKLING, Derek Brian
    Maple Cross House
    Denham Way Maple Cross
    WD3 9SW Rickmansworth
    Hertfordshire
    Director
    Maple Cross House
    Denham Way Maple Cross
    WD3 9SW Rickmansworth
    Hertfordshire
    United KingdomBritish47808610002
    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
    KYRIACOS, David William
    Hercules Way
    WD25 7GS Leavesden
    1
    Watford
    United Kingdom
    Director
    Hercules Way
    WD25 7GS Leavesden
    1
    Watford
    United Kingdom
    United KingdomBritish181224240001
    LINDSAY, Steven Edward
    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 KingdomBritish149834460001
    LINDSAY, Steven Edward
    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 KingdomBritish149834460001
    MITCHELL, Michael James
    65 Farm Fields
    Sanderstead
    CR2 0HR South Croydon
    Surrey
    Director
    65 Farm Fields
    Sanderstead
    CR2 0HR South Croydon
    Surrey
    British8060450001
    MUNRO, Alan Robert Lindsay
    Beechdene
    Shalbourne
    SN8 3RP Marlborough
    Wilts
    Director
    Beechdene
    Shalbourne
    SN8 3RP Marlborough
    Wilts
    British606740001
    MYERS, Barry
    Boundless Farm Park Lane
    Brook
    GU8 5LF Godalming
    Surrey
    Director
    Boundless Farm Park Lane
    Brook
    GU8 5LF Godalming
    Surrey
    British33331830001
    SEATON, John Gow
    3 Teith Cottages
    Bridgend
    FK17 8AF Callander
    Perthshire
    Director
    3 Teith Cottages
    Bridgend
    FK17 8AF Callander
    Perthshire
    British62083170002
    SHADWELL, David John
    Maple Cross House
    Denham Way Maple Cross
    WD3 9SW Rickmansworth
    Hertfordshire
    Director
    Maple Cross House
    Denham Way Maple Cross
    WD3 9SW Rickmansworth
    Hertfordshire
    EnglandBritish180307240001
    SPRAGUE, Adrian Malcolm
    20 Richmond Way
    RH19 4TG East Grinstead
    West Sussex
    Director
    20 Richmond Way
    RH19 4TG East Grinstead
    West Sussex
    British10212060002
    STURGESS, Andrew
    Morston
    St Omer Road
    GU1 2DA Guildford
    Surrey
    Director
    Morston
    St Omer Road
    GU1 2DA Guildford
    Surrey
    British89567870001
    TRELEAVEN, Christopher Perry
    Maple Cross House
    Denham Way Maple Cross
    WD3 9SW Rickmansworth
    Hertfordshire
    Director
    Maple Cross House
    Denham Way Maple Cross
    WD3 9SW Rickmansworth
    Hertfordshire
    United KingdomBritish170315030001
    TWEDDLE, Alan
    5 Old Holt Road
    Medbourne
    LE16 8DY Market Harborough
    Leicestershire
    Director
    5 Old Holt Road
    Medbourne
    LE16 8DY Market Harborough
    Leicestershire
    British77011070001

    Who are the persons with significant control of SKANSKA CONSTRUCTION (REGIONS) 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