BALFOUR BEATTY LIVING PLACES LIMITED

BALFOUR BEATTY LIVING PLACES LIMITED

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

    Company NameBALFOUR BEATTY LIVING PLACES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02067112
    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 BALFOUR BEATTY LIVING PLACES LIMITED?

    • Construction of commercial buildings (41201) / Construction
    • Electrical installation (43210) / Construction
    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is BALFOUR BEATTY LIVING PLACES LIMITED located?

    Registered Office Address
    The Curve Building Axis Business Park
    Hurricane Way
    SL3 8AG Langley
    Berkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BALFOUR BEATTY LIVING PLACES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BALFOUR BEATTY POWER NETWORKS LIMITEDApr 28, 2000Apr 28, 2000
    BALFOUR BEATTY POWER LIMITEDJan 19, 1987Jan 19, 1987
    GALLOPVISION LIMITEDOct 24, 1986Oct 24, 1986

    What are the latest accounts for BALFOUR BEATTY LIVING PLACES 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 BALFOUR BEATTY LIVING PLACES LIMITED?

    Last Confirmation Statement Made Up ToApr 12, 2026
    Next Confirmation Statement DueApr 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 12, 2025
    OverdueNo

    What are the latest filings for BALFOUR BEATTY LIVING PLACES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Nicholas Paul Crossfield as a director on Sep 15, 2025

    2 pagesAP01

    Termination of appointment of Tyrone Stanley Fletcher as a director on Sep 04, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2024

    5 pagesAA

    Appointment of Ms Kathryn Jane Hickman as a director on Jun 23, 2025

    2 pagesAP01

    Confirmation statement made on Apr 12, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Tyrone Stanley Fletcher as a director on Jan 06, 2025

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Apr 12, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Mark William Bullock as a director on Dec 31, 2023

    1 pagesTM01

    Termination of appointment of Craig Mcgowan as a director on Oct 24, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Apr 12, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Apr 12, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Philip Michael Wright as a director on Mar 31, 2022

    1 pagesTM01

    Appointment of Mr Angus Michael Barry as a director on Jan 01, 2022

    2 pagesAP01

    Appointment of Mr Craig Mcgowan as a director on Jan 01, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Apr 12, 2021 with no updates

    3 pagesCS01

    Termination of appointment of James Joseph Duffy as a director on Mar 17, 2021

    1 pagesTM01

    Appointment of Michael Kane Dallas as a director on Mar 17, 2021

    2 pagesAP01

    Termination of appointment of Dean John Banks as a director on Feb 10, 2021

    1 pagesTM01

    Appointment of Mr Mark William Bullock as a director on Feb 10, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Apr 12, 2020 with no updates

    3 pagesCS01

    Who are the officers of BALFOUR BEATTY LIVING PLACES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BNOMS LIMITED
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    Secretary
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    Identification TypeUK Limited Company
    Registration Number624621
    174017860001
    BARRY, Angus Michael
    Axis Business Park
    Hurricane Way
    SL3 8AG Langley
    The Curve Building
    Berkshire
    United Kingdom
    Director
    Axis Business Park
    Hurricane Way
    SL3 8AG Langley
    The Curve Building
    Berkshire
    United Kingdom
    EnglandBritishChartered Accountant204826340001
    BRUCE, David Andrew
    Axis Business Park
    Hurricane Way
    SL3 8AG Langley
    The Curve Building
    Berkshire
    United Kingdom
    Director
    Axis Business Park
    Hurricane Way
    SL3 8AG Langley
    The Curve Building
    Berkshire
    United Kingdom
    EnglandBritishFinance Director208824540001
    CROSSFIELD, Nicholas Paul
    Axis Business Park
    Hurricane Way
    SL3 8AG Langley
    The Curve Building
    Berkshire
    United Kingdom
    Director
    Axis Business Park
    Hurricane Way
    SL3 8AG Langley
    The Curve Building
    Berkshire
    United Kingdom
    EnglandBritishChief Executive Officer203648780002
    DALLAS, Michael Kane
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    Director
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    EnglandNew ZealanderLawyer281760890001
    HELLIWELL, Stephen John
    Axis Business Park
    Hurricane Way
    SL3 8AG Langley
    The Curve Building
    Berkshire
    United Kingdom
    Director
    Axis Business Park
    Hurricane Way
    SL3 8AG Langley
    The Curve Building
    Berkshire
    United Kingdom
    United KingdomBritishCivil Engineer233936580001
    HICKMAN, Kathryn Jane
    Axis Business Park
    Hurricane Way
    SL3 8AG Langley
    The Curve Building
    Berkshire
    United Kingdom
    Director
    Axis Business Park
    Hurricane Way
    SL3 8AG Langley
    The Curve Building
    Berkshire
    United Kingdom
    EnglandBritishCommercial Director222320080001
    CHAWDA, Reshma
    Ashwood Park
    Ashwood Way
    RG23 8BG Basingstoke
    Pavilion B
    Hampshire
    Secretary
    Ashwood Park
    Ashwood Way
    RG23 8BG Basingstoke
    Pavilion B
    Hampshire
    British154873360001
    DERVIN, Heather
    24 Willow Park Way
    Aston On Trent
    DE72 2DF Derby
    Derbyshire
    Secretary
    24 Willow Park Way
    Aston On Trent
    DE72 2DF Derby
    Derbyshire
    British70184790001
    JAMES, Thomas John
    62 Potter Street
    DE73 8DW Melbourne
    Derbyshire
    Secretary
    62 Potter Street
    DE73 8DW Melbourne
    Derbyshire
    BritishSolicitor93573350001
    KILPATRICK, Douglas Watt
    43 Paddock Way
    RH8 0LG Oxted
    Surrey
    Secretary
    43 Paddock Way
    RH8 0LG Oxted
    Surrey
    British4266230002
    MCCORMACK, Francis Declan Finbar Tempany
    Brook House
    13 Mead Road
    GU6 7BG Cranleigh
    Surrey
    Secretary
    Brook House
    13 Mead Road
    GU6 7BG Cranleigh
    Surrey
    Irish34131020002
    OSBORN, David Robert
    Stable Court
    Shaw
    RG14 2DT Newbury
    6
    Berkshire
    Secretary
    Stable Court
    Shaw
    RG14 2DT Newbury
    6
    Berkshire
    BritishFinance Director236354890001
    SEATON-FRY, Maria
    Ashwood Park
    Ashwood Way
    RG23 8BG Basingstoke
    Pavilion B
    Hampshire
    Secretary
    Ashwood Park
    Ashwood Way
    RG23 8BG Basingstoke
    Pavilion B
    Hampshire
    159697420001
    TIERNEY, Declan John
    27 Huron Road
    SW17 8RE London
    Secretary
    27 Huron Road
    SW17 8RE London
    BritishSolicitor112817670001
    WARGENT, Nicholas James
    Ashwood Park
    Ashwood Way
    RG23 8BG Basingstoke
    Pavilion B
    Hampshire
    Secretary
    Ashwood Park
    Ashwood Way
    RG23 8BG Basingstoke
    Pavilion B
    Hampshire
    172487660001
    BANKS, Dean John
    Axis Business Park
    Hurricane Way
    SL3 8AG Langley
    The Curve Building
    Berkshire
    United Kingdom
    Director
    Axis Business Park
    Hurricane Way
    SL3 8AG Langley
    The Curve Building
    Berkshire
    United Kingdom
    United KingdomBritishDirector198324520003
    BLUMBERGER, Richard John
    Ashwood Park
    Ashwood Way
    RG23 8BG Basingstoke
    Pavilion B
    Hampshire
    Director
    Ashwood Park
    Ashwood Way
    RG23 8BG Basingstoke
    Pavilion B
    Hampshire
    United KingdomBritishFinance Director137120140002
    BROWNE, Nicholas Woodliffe
    Broomhill Calthorpe Road
    GU51 4LN Fleet
    Hampshire
    Director
    Broomhill Calthorpe Road
    GU51 4LN Fleet
    Hampshire
    BritishEngineer808480001
    BULLOCK, Mark William
    Axis Business Park
    Hurricane Way
    SL3 8AG Langley
    The Curve Building
    Berkshire
    United Kingdom
    Director
    Axis Business Park
    Hurricane Way
    SL3 8AG Langley
    The Curve Building
    Berkshire
    United Kingdom
    EnglandBritishManaging Director149698150002
    BUSMAN, Kathryn Anne
    17 Cumberhills Road Duffield
    DE56 4HA Belper Derby
    Derbyshire
    Director
    17 Cumberhills Road Duffield
    DE56 4HA Belper Derby
    Derbyshire
    United KingdomBritishAccountant93614370001
    CARROLL, Ian
    Beechcroft Park View Road
    Woldingham
    CR3 7DN Caterham
    Surrey
    Director
    Beechcroft Park View Road
    Woldingham
    CR3 7DN Caterham
    Surrey
    BritishEngineer19180050001
    CRAVEN, Kevin David
    Ashwood Park
    Ashwood Way
    RG23 8BG Basingstoke
    Pavilion B
    Hampshire
    Director
    Ashwood Park
    Ashwood Way
    RG23 8BG Basingstoke
    Pavilion B
    Hampshire
    EnglandBritishFinance Director117866820001
    DUFFY, James Joseph
    Axis Business Park
    Hurricane Way
    SL3 8AG Langley
    The Curve Building
    Berkshire
    United Kingdom
    Director
    Axis Business Park
    Hurricane Way
    SL3 8AG Langley
    The Curve Building
    Berkshire
    United Kingdom
    EnglandBritishDirector209584530001
    DUNCAN, Mathew Robert
    Ashwood Park
    Ashwood Way
    RG23 8BG Basingstoke
    Pavilion B
    Hampshire
    Director
    Ashwood Park
    Ashwood Way
    RG23 8BG Basingstoke
    Pavilion B
    Hampshire
    United KingdomAustralianFinance Director72949720002
    FILSHIE, Rodney Derek
    Ashwood Park
    Ashwood Way
    RG23 8BG Basingstoke
    Pavilion B
    Hampshire
    Director
    Ashwood Park
    Ashwood Way
    RG23 8BG Basingstoke
    Pavilion B
    Hampshire
    United KingdomBritishCompany Director172487680001
    FISHER, Amanda Lucia
    Ashwood Park
    Ashwood Way
    RG23 8BG Basingstoke
    Pavilion B
    Hampshire
    Director
    Ashwood Park
    Ashwood Way
    RG23 8BG Basingstoke
    Pavilion B
    Hampshire
    EnglandBritishManaging Director174485990001
    FLETCHER, Tyrone Stanley
    Axis Business Park
    Hurricane Way
    SL3 8AG Langley
    The Curve Building
    Berkshire
    United Kingdom
    Director
    Axis Business Park
    Hurricane Way
    SL3 8AG Langley
    The Curve Building
    Berkshire
    United Kingdom
    EnglandBritishCommercial Director330921380001
    GIBBS, Stephen Peter
    Copped Hall Drive
    GU15 1NN Camberley
    15
    Surrey
    Uk
    Director
    Copped Hall Drive
    GU15 1NN Camberley
    15
    Surrey
    Uk
    United KingdomBritishDirector138585220001
    GILLINGHAM, Derek Sydney
    Wood Rising
    HP9 2QH Seer Green
    Bucks
    Director
    Wood Rising
    HP9 2QH Seer Green
    Bucks
    BritishEngineer143020001
    HAWTIN, Paul Andrew
    Ashwood Park
    Ashwood Way
    RG23 8BG Basingstoke
    Pavilion B
    Hampshire
    Director
    Ashwood Park
    Ashwood Way
    RG23 8BG Basingstoke
    Pavilion B
    Hampshire
    EnglandUkHuman Resources Director159694380001
    HUSTLER, Derek John
    215 Nursery Road
    Dinnington
    S25 2QU Sheffield
    South Yorkshire
    Director
    215 Nursery Road
    Dinnington
    S25 2QU Sheffield
    South Yorkshire
    BritishElectrical Engineer69999200001
    JACKSON, John Charles
    Tila
    Bentley
    GU10 5HZ Farnham
    Surrey
    Director
    Tila
    Bentley
    GU10 5HZ Farnham
    Surrey
    United KingdomBritishGroup Managing Director49864650002
    JOHNSON, Mark Richard
    22 Watson Avenue
    NG18 2BS Mansfield
    Nottinghamshire
    Director
    22 Watson Avenue
    NG18 2BS Mansfield
    Nottinghamshire
    United KingdomBritishAccountant61083530002
    LESTER, Paul John
    3 Osborne Gardens
    Little Heath
    EN6 1RS Potters Bar
    Hertfordshire
    Director
    3 Osborne Gardens
    Little Heath
    EN6 1RS Potters Bar
    Hertfordshire
    BritishEngineer39100210004

    Who are the persons with significant control of BALFOUR BEATTY LIVING PLACES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    Apr 06, 2016
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number101073
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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