BALFOUR BEATTY LIVING PLACES LIMITED
Overview
Company Name | BALFOUR BEATTY LIVING PLACES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02067112 |
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 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 Address | No |
What were the previous names of BALFOUR BEATTY LIVING PLACES LIMITED?
Company Name | From | Until |
---|---|---|
BALFOUR BEATTY POWER NETWORKS LIMITED | Apr 28, 2000 | Apr 28, 2000 |
BALFOUR BEATTY POWER LIMITED | Jan 19, 1987 | Jan 19, 1987 |
GALLOPVISION LIMITED | Oct 24, 1986 | Oct 24, 1986 |
What are the latest accounts for BALFOUR BEATTY LIVING PLACES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BALFOUR BEATTY LIVING PLACES LIMITED?
Last Confirmation Statement Made Up To | Apr 12, 2026 |
---|---|
Next Confirmation Statement Due | Apr 26, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 12, 2025 |
Overdue | No |
What are the latest filings for BALFOUR BEATTY LIVING PLACES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Nicholas Paul Crossfield as a director on Sep 15, 2025 | 2 pages | AP01 | ||
Termination of appointment of Tyrone Stanley Fletcher as a director on Sep 04, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||
Appointment of Ms Kathryn Jane Hickman as a director on Jun 23, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Apr 12, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Tyrone Stanley Fletcher as a director on Jan 06, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Apr 12, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mark William Bullock as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Craig Mcgowan as a director on Oct 24, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Apr 12, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Apr 12, 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 Angus Michael Barry as a director on Jan 01, 2022 | 2 pages | AP01 | ||
Appointment of Mr Craig Mcgowan as a director on Jan 01, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Apr 12, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of James Joseph Duffy as a director on Mar 17, 2021 | 1 pages | TM01 | ||
Appointment of Michael Kane Dallas as a director on Mar 17, 2021 | 2 pages | AP01 | ||
Termination of appointment of Dean John Banks as a director on Feb 10, 2021 | 1 pages | TM01 | ||
Appointment of Mr Mark William Bullock as a director on Feb 10, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Apr 12, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of BALFOUR BEATTY LIVING PLACES LIMITED?
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 | ||||||||||
BARRY, Angus Michael | Director | Axis Business Park Hurricane Way SL3 8AG Langley The Curve Building Berkshire United Kingdom | England | British | Chartered Accountant | 204826340001 | ||||||||
BRUCE, David Andrew | Director | Axis Business Park Hurricane Way SL3 8AG Langley The Curve Building Berkshire United Kingdom | England | British | Finance Director | 208824540001 | ||||||||
CROSSFIELD, Nicholas Paul | Director | Axis Business Park Hurricane Way SL3 8AG Langley The Curve Building Berkshire United Kingdom | England | British | Chief Executive Officer | 203648780002 | ||||||||
DALLAS, Michael Kane | Director | Churchill Place Canary Wharf E14 5HU London 5 England England | England | New Zealander | Lawyer | 281760890001 | ||||||||
HELLIWELL, Stephen John | Director | Axis Business Park Hurricane Way SL3 8AG Langley The Curve Building Berkshire United Kingdom | United Kingdom | British | Civil Engineer | 233936580001 | ||||||||
HICKMAN, Kathryn Jane | Director | Axis Business Park Hurricane Way SL3 8AG Langley The Curve Building Berkshire United Kingdom | England | British | Commercial Director | 222320080001 | ||||||||
CHAWDA, Reshma | Secretary | Ashwood Park Ashwood Way RG23 8BG Basingstoke Pavilion B Hampshire | British | 154873360001 | ||||||||||
DERVIN, Heather | Secretary | 24 Willow Park Way Aston On Trent DE72 2DF Derby Derbyshire | British | 70184790001 | ||||||||||
JAMES, Thomas John | Secretary | 62 Potter Street DE73 8DW Melbourne Derbyshire | British | Solicitor | 93573350001 | |||||||||
KILPATRICK, Douglas Watt | Secretary | 43 Paddock Way RH8 0LG Oxted Surrey | British | 4266230002 | ||||||||||
MCCORMACK, Francis Declan Finbar Tempany | Secretary | Brook House 13 Mead Road GU6 7BG Cranleigh Surrey | Irish | 34131020002 | ||||||||||
OSBORN, David Robert | Secretary | Stable Court Shaw RG14 2DT Newbury 6 Berkshire | British | Finance Director | 236354890001 | |||||||||
SEATON-FRY, Maria | Secretary | Ashwood Park Ashwood Way RG23 8BG Basingstoke Pavilion B Hampshire | 159697420001 | |||||||||||
TIERNEY, Declan John | Secretary | 27 Huron Road SW17 8RE London | British | Solicitor | 112817670001 | |||||||||
WARGENT, Nicholas James | Secretary | Ashwood Park Ashwood Way RG23 8BG Basingstoke Pavilion B Hampshire | 172487660001 | |||||||||||
BANKS, Dean John | Director | Axis Business Park Hurricane Way SL3 8AG Langley The Curve Building Berkshire United Kingdom | United Kingdom | British | Director | 198324520003 | ||||||||
BLUMBERGER, Richard John | Director | Ashwood Park Ashwood Way RG23 8BG Basingstoke Pavilion B Hampshire | United Kingdom | British | Finance Director | 137120140002 | ||||||||
BROWNE, Nicholas Woodliffe | Director | Broomhill Calthorpe Road GU51 4LN Fleet Hampshire | British | Engineer | 808480001 | |||||||||
BULLOCK, Mark William | Director | Axis Business Park Hurricane Way SL3 8AG Langley The Curve Building Berkshire United Kingdom | England | British | Managing Director | 149698150002 | ||||||||
BUSMAN, Kathryn Anne | Director | 17 Cumberhills Road Duffield DE56 4HA Belper Derby Derbyshire | United Kingdom | British | Accountant | 93614370001 | ||||||||
CARROLL, Ian | Director | Beechcroft Park View Road Woldingham CR3 7DN Caterham Surrey | British | Engineer | 19180050001 | |||||||||
CRAVEN, Kevin David | Director | Ashwood Park Ashwood Way RG23 8BG Basingstoke Pavilion B Hampshire | England | British | Finance Director | 117866820001 | ||||||||
DUFFY, James Joseph | Director | Axis Business Park Hurricane Way SL3 8AG Langley The Curve Building Berkshire United Kingdom | England | British | Director | 209584530001 | ||||||||
DUNCAN, Mathew Robert | Director | Ashwood Park Ashwood Way RG23 8BG Basingstoke Pavilion B Hampshire | United Kingdom | Australian | Finance Director | 72949720002 | ||||||||
FILSHIE, Rodney Derek | Director | Ashwood Park Ashwood Way RG23 8BG Basingstoke Pavilion B Hampshire | United Kingdom | British | Company Director | 172487680001 | ||||||||
FISHER, Amanda Lucia | Director | Ashwood Park Ashwood Way RG23 8BG Basingstoke Pavilion B Hampshire | England | British | Managing Director | 174485990001 | ||||||||
FLETCHER, Tyrone Stanley | Director | Axis Business Park Hurricane Way SL3 8AG Langley The Curve Building Berkshire United Kingdom | England | British | Commercial Director | 330921380001 | ||||||||
GIBBS, Stephen Peter | Director | Copped Hall Drive GU15 1NN Camberley 15 Surrey Uk | United Kingdom | British | Director | 138585220001 | ||||||||
GILLINGHAM, Derek Sydney | Director | Wood Rising HP9 2QH Seer Green Bucks | British | Engineer | 143020001 | |||||||||
HAWTIN, Paul Andrew | Director | Ashwood Park Ashwood Way RG23 8BG Basingstoke Pavilion B Hampshire | England | Uk | Human Resources Director | 159694380001 | ||||||||
HUSTLER, Derek John | Director | 215 Nursery Road Dinnington S25 2QU Sheffield South Yorkshire | British | Electrical Engineer | 69999200001 | |||||||||
JACKSON, John Charles | Director | Tila Bentley GU10 5HZ Farnham Surrey | United Kingdom | British | Group Managing Director | 49864650002 | ||||||||
JOHNSON, Mark Richard | Director | 22 Watson Avenue NG18 2BS Mansfield Nottinghamshire | United Kingdom | British | Accountant | 61083530002 | ||||||||
LESTER, Paul John | Director | 3 Osborne Gardens Little Heath EN6 1RS Potters Bar Hertfordshire | British | Engineer | 39100210004 |
Who are the persons with significant control of BALFOUR BEATTY LIVING PLACES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Balfour Beatty Group Limited | Apr 06, 2016 | Churchill Place Canary Wharf E14 5HU London 5 England 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