BALFOUR BEATTY GROUND ENGINEERING LTD
Overview
| Company Name | BALFOUR BEATTY GROUND ENGINEERING LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00594086 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BALFOUR BEATTY GROUND ENGINEERING LTD?
- Construction of commercial buildings (41201) / Construction
Where is BALFOUR BEATTY GROUND ENGINEERING LTD located?
| Registered Office Address | 5 Churchill Place E14 5HU London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BALFOUR BEATTY GROUND ENGINEERING LTD?
| Company Name | From | Until |
|---|---|---|
| STENT FOUNDATIONS LIMITED | Dec 31, 1976 | Dec 31, 1976 |
| BALFOUR BEATTY (OVERSEAS) LIMITED | Nov 22, 1957 | Nov 22, 1957 |
What are the latest accounts for BALFOUR BEATTY GROUND ENGINEERING LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for BALFOUR BEATTY GROUND ENGINEERING LTD?
| Last Confirmation Statement Made Up To | Sep 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 10, 2025 |
| Overdue | No |
What are the latest filings for BALFOUR BEATTY GROUND ENGINEERING LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2025 | 6 pages | AA | ||
Registered office address changed from The Curve Building Axis Business Park Hurricane Way Langley Berkshire SL3 8AG United Kingdom to 5 Churchill Place London E14 5HU on Jan 06, 2026 | 1 pages | AD01 | ||
Confirmation statement made on Sep 10, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Thomas Edward Gray as a director on Jun 16, 2025 | 2 pages | AP01 | ||
Termination of appointment of Matthew William Armstrong as a director on Jun 02, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Sep 10, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Sep 10, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Craig Mcgowan as a director on Apr 24, 2023 | 1 pages | TM01 | ||
Termination of appointment of Gavin Russell as a director on Apr 24, 2023 | 1 pages | TM01 | ||
Termination of appointment of David Andrew Bruce as a director on Apr 24, 2023 | 1 pages | TM01 | ||
Termination of appointment of Stephen John Helliwell as a director on Apr 24, 2023 | 1 pages | TM01 | ||
Termination of appointment of Mark William Bullock as a director on Apr 24, 2023 | 1 pages | TM01 | ||
Termination of appointment of Michael Kane Dallas as a director on Apr 24, 2023 | 1 pages | TM01 | ||
Termination of appointment of Angus Michael Barry as a director on Apr 24, 2023 | 1 pages | TM01 | ||
Appointment of Mr Matthew William Armstrong as a director on Apr 24, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Sep 10, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Philip Michael Wright as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Appointment of Mr Craig Mcgowan as a director on Jan 01, 2022 | 2 pages | AP01 | ||
Appointment of Mr Angus Michael Barry as a director on Jan 01, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Sep 10, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of BALFOUR BEATTY GROUND ENGINEERING LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BNOMS LIMITED | Secretary | Churchill Place Canary Wharf E14 5HU London 5 England England |
| 174017860001 | ||||||||||
| GRAY, Thomas Edward | Director | Churchill Place E14 5HU London 5 England | England | British | 337081410001 | |||||||||
| TOWSE-LAVAL, Jane | Director | Axis Business Park Hurricane Way SL3 8AG Langley The Curve Building Berkshire United Kingdom | United Kingdom | British | 265141920001 | |||||||||
| FERGUSON, Paul Edward Cochiese | Secretary | Great Oaks Haroldslea Drive RH6 9DU Horley Surrey | British | 30161200001 | ||||||||||
| MILTON, Michael John Colin | Secretary | 5 Hurst Way CR2 7AP South Croydon Surrey | British | 4506610001 | ||||||||||
| MILTON, Michael John Colin | Secretary | 5 Hurst Way CR2 7AP South Croydon Surrey | British | 4506610001 | ||||||||||
| MORRIS, Philip Hugh | Secretary | 13 Magazine Place KT22 8AZ Leatherhead Surrey | British | 9233330002 | ||||||||||
| MUTCH, Gregory William | Secretary | Ashwood Park Ashwood Way RG23 8BG Basingstoke Pavilion B Hampshire England | 176704390001 | |||||||||||
| STECKELMACHER, Peter John | Secretary | 13 Park View Road N3 2JB London | British | 8352240001 | ||||||||||
| WHITE, Kenneth James | Secretary | 1 The Oakbournes Bishopdown Farm SP1 3FZ Salisbury Wiltshire | English | 92232760001 | ||||||||||
| WRIGHT, Philip Michael | Secretary | 8 Sorbie Close KT13 0TP Weybridge Surrey | British | 58226190002 | ||||||||||
| ABRAHAM, Robin Nelson | Director | 29 Evelyn Avenue HA4 8AR Ruislip Middlesex | British | 15999900001 | ||||||||||
| ANDERSON, Ewan Thomas | Director | Ashwood Park Ashwood Way RG23 8BG Basingstoke Pavilion B Hampshire England | Scotland | British | 71536430001 | |||||||||
| ARMSTRONG, Matthew William | Director | Axis Business Park Hurricane Way SL3 8AG Langley The Curve Building Berkshire United Kingdom | England | British | 308413660001 | |||||||||
| BANKS, Dean John | Director | Axis Business Park Hurricane Way SL3 8AG Langley The Curve Building Berkshire United Kingdom | United Kingdom | British | 198324520003 | |||||||||
| BANKS, Dean John | Director | Ashwood Park Ashwood Way RG23 8BG Basingstoke Pavilion B Hampshire | United Kingdom | British | 198324520001 | |||||||||
| BARRON, John Stewart | Director | Ashwood Park Ashwood Way RG23 8BG Basingstoke Pavilion B Hampshire England | England | British | 72880160002 | |||||||||
| BARRY, Angus Michael | Director | Axis Business Park Hurricane Way SL3 8AG Langley The Curve Building Berkshire United Kingdom | England | British | 204826340001 | |||||||||
| BLOWER, Martin Robert | Director | 58 Wyvern Gardens S17 3PR Sheffield | England | British | 86176250001 | |||||||||
| BRUCE, David Andrew | Director | Axis Business Park Hurricane Way SL3 8AG Langley The Curve Building Berkshire United Kingdom | England | British | 208824540001 | |||||||||
| BULLOCK, Mark William | Director | Axis Business Park Hurricane Way SL3 8AG Langley The Curve Building Berkshire United Kingdom | England | British | 149698150002 | |||||||||
| CLARK, Robert | Director | Ashwood Park Ashwood Way RG23 8BG Basingstoke Pavilion B Hampshire England | England | British | 90916700003 | |||||||||
| DALLAS, Michael Kane | Director | Churchill Place Canary Wharf E14 5HU London 5 England England | England | New Zealander | 281760890001 | |||||||||
| DE WAELE, James Emile | Director | 46 Hazel Grove WS14 9AS Lichfield Staffordshire | United Kingdom | British | 92495900001 | |||||||||
| DIXON, Tony | Director | Pavilion C2 Ashwood Park Ashwood Way RG23 8BG Basingstoke Hampshire | United Kingdom | British | 160383630001 | |||||||||
| DUFFY, James Joseph | Director | Axis Business Park Hurricane Way SL3 8AG Langley The Curve Building Berkshire United Kingdom | England | British | 209584530001 | |||||||||
| EVANS, Marc | Director | Ashwood Park Ashwood Way RG23 8BG Basingstoke Pavilion B Hampshire England | England | British | 84534120002 | |||||||||
| FINDLAY, John Douglas | Director | Hill Place Farm 132 Oak Hill, Wood Street Village GU3 3ET Guildford Surrey | England | British | 124683080001 | |||||||||
| HELLIWELL, Stephen John | Director | Axis Business Park Hurricane Way SL3 8AG Langley The Curve Building Berkshire United Kingdom | United Kingdom | British | 233936580001 | |||||||||
| HUNTER, Peter Russell | Director | 21 Mid Loan Street Braidwood ML8 5NX Carluke Lanarkshire | British | 15999920001 | ||||||||||
| KIRKPATRICK, Simon Charles | Director | Axis Business Park Hurricane Way SL3 8AG Langley The Curve Building Berkshire United Kingdom | England | British | 196740330001 | |||||||||
| KLINER, Mark Leonard | Director | 1 Four Acre Coppice RG27 9NF Hook Hampshire | British | 70552520002 | ||||||||||
| LYNCH, Patrick Joseph | Director | 19 North Campbell Avenue G62 7AA Milngavie Glasgow | British | 15999930001 | ||||||||||
| MCCORMACK, Francis Declan Finbar Tempany | Director | Clappers House Loxwood Road GU6 8HN Alfold Surrey | Irish | 34131020001 | ||||||||||
| MCGOWAN, Craig | Director | Axis Business Park Hurricane Way SL3 8AG Langley The Curve Building Berkshire United Kingdom | England | British | 264849590001 |
Who are the persons with significant control of BALFOUR BEATTY GROUND ENGINEERING LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Balfour Beatty Group Limited | Apr 06, 2016 | Churchill Place Canary Wharf E14 5HU London 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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