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 | 5 Churchill Place Canary Wharf E14 5HU London 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 | |
|---|---|---|---|---|
Registered office address changed from The Curve Building Axis Business Park Hurricane Way Langley Berkshire SL3 8AG United Kingdom to 5 Churchill Place Canary Wharf London E14 5HU on Jan 06, 2026 | 1 pages | AD01 | ||
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 | ||
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 | Churchill Place Canary Wharf E14 5HU London 5 United Kingdom | England | British | 204826340001 | |||||||||
| BRUCE, David Andrew | Director | Churchill Place Canary Wharf E14 5HU London 5 United Kingdom | England | British | 208824540001 | |||||||||
| CROSSFIELD, Nicholas Paul | Director | Churchill Place Canary Wharf E14 5HU London 5 United Kingdom | England | British | 203648780002 | |||||||||
| DALLAS, Michael Kane | Director | Churchill Place Canary Wharf E14 5HU London 5 England England | England | New Zealander | 281760890001 | |||||||||
| HELLIWELL, Stephen John | Director | Churchill Place Canary Wharf E14 5HU London 5 United Kingdom | United Kingdom | British | 233936580001 | |||||||||
| HICKMAN, Kathryn Jane | Director | Churchill Place Canary Wharf E14 5HU London 5 United Kingdom | England | British | 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 | 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 | 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 | 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 | 198324520003 | |||||||||
| BLUMBERGER, Richard John | Director | Ashwood Park Ashwood Way RG23 8BG Basingstoke Pavilion B Hampshire | United Kingdom | British | 137120140002 | |||||||||
| BROWNE, Nicholas Woodliffe | Director | Broomhill Calthorpe Road GU51 4LN Fleet Hampshire | British | 808480001 | ||||||||||
| BULLOCK, Mark William | Director | Axis Business Park Hurricane Way SL3 8AG Langley The Curve Building Berkshire United Kingdom | England | British | 149698150002 | |||||||||
| BUSMAN, Kathryn Anne | Director | 17 Cumberhills Road Duffield DE56 4HA Belper Derby Derbyshire | United Kingdom | British | 93614370001 | |||||||||
| CARROLL, Ian | Director | Beechcroft Park View Road Woldingham CR3 7DN Caterham Surrey | British | 19180050001 | ||||||||||
| CRAVEN, Kevin David | Director | Ashwood Park Ashwood Way RG23 8BG Basingstoke Pavilion B Hampshire | England | British | 117866820001 | |||||||||
| DUFFY, James Joseph | Director | Axis Business Park Hurricane Way SL3 8AG Langley The Curve Building Berkshire United Kingdom | England | British | 209584530001 | |||||||||
| DUNCAN, Mathew Robert | Director | Ashwood Park Ashwood Way RG23 8BG Basingstoke Pavilion B Hampshire | United Kingdom | Australian | 72949720002 | |||||||||
| FILSHIE, Rodney Derek | Director | Ashwood Park Ashwood Way RG23 8BG Basingstoke Pavilion B Hampshire | United Kingdom | British | 172487680001 | |||||||||
| FISHER, Amanda Lucia | Director | Ashwood Park Ashwood Way RG23 8BG Basingstoke Pavilion B Hampshire | England | British | 174485990001 | |||||||||
| FLETCHER, Tyrone Stanley | Director | Axis Business Park Hurricane Way SL3 8AG Langley The Curve Building Berkshire United Kingdom | England | British | 330921380001 | |||||||||
| GIBBS, Stephen Peter | Director | Copped Hall Drive GU15 1NN Camberley 15 Surrey Uk | United Kingdom | British | 138585220001 | |||||||||
| GILLINGHAM, Derek Sydney | Director | Wood Rising HP9 2QH Seer Green Bucks | British | 143020001 | ||||||||||
| HAWTIN, Paul Andrew | Director | Ashwood Park Ashwood Way RG23 8BG Basingstoke Pavilion B Hampshire | England | Uk | 159694380001 | |||||||||
| HUSTLER, Derek John | Director | 215 Nursery Road Dinnington S25 2QU Sheffield South Yorkshire | British | 69999200001 | ||||||||||
| JACKSON, John Charles | Director | Tila Bentley GU10 5HZ Farnham Surrey | United Kingdom | British | 49864650002 | |||||||||
| JOHNSON, Mark Richard | Director | 22 Watson Avenue NG18 2BS Mansfield Nottinghamshire | United Kingdom | British | 61083530002 | |||||||||
| LESTER, Paul John | Director | 3 Osborne Gardens Little Heath EN6 1RS Potters Bar Hertfordshire | British | 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