BALFOUR BEATTY INVESTMENTS LIMITED

BALFOUR BEATTY INVESTMENTS LIMITED

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

    Company NameBALFOUR BEATTY INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02423465
    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 INVESTMENTS LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is BALFOUR BEATTY INVESTMENTS LIMITED located?

    Registered Office Address
    Q14 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    England
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BALFOUR BEATTY INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BALFOUR BEATTY CAPITAL LIMITEDMar 27, 2006Mar 27, 2006
    BALFOUR BEATTY CAPITAL PROJECTS LIMITEDJul 28, 1997Jul 28, 1997
    BALFOUR BEATTY ENVIRONMENTAL MANAGEMENT LIMITEDJun 05, 1990Jun 05, 1990
    PACKPINE LIMITEDSep 18, 1989Sep 18, 1989

    What are the latest accounts for BALFOUR BEATTY INVESTMENTS 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 INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToJan 30, 2026
    Next Confirmation Statement DueFeb 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 30, 2025
    OverdueNo

    What are the latest filings for BALFOUR BEATTY INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Brian Roland Walker as a director on Jul 22, 2025

    1 pagesTM01

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

    5 pagesAA

    Confirmation statement made on Jan 30, 2025 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Jan 30, 2024 with no updates

    3 pagesCS01

    Appointment of Sarah Shutt as a director on Dec 14, 2023

    2 pagesAP01

    Termination of appointment of Adam Paul Walker as a director on Dec 14, 2023

    1 pagesTM01

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

    5 pagesAA

    Termination of appointment of Denise Holdom as a director on Sep 22, 2023

    1 pagesTM01

    Confirmation statement made on Jan 30, 2023 with no updates

    3 pagesCS01

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

    5 pagesAA

    Director's details changed for Financial Controller Adam Paul Walker on Mar 22, 2022

    2 pagesCH01

    Director's details changed for Denise Holdom on Mar 16, 2022

    2 pagesCH01

    Director's details changed for George Lawrence Buckley on Mar 07, 2022

    2 pagesCH01

    Director's details changed for George Lawrence Buckley on Mar 03, 2022

    2 pagesCH01

    Secretary's details changed for Sophia Erfan on Mar 03, 2022

    1 pagesCH03

    Registered office address changed from 6th Floor 350 Euston Road Regents Place London NW1 3AX to Q14 Quorum Business Park Benton Lane Newcastle upon Tyne England NE12 8BU on Feb 28, 2022

    1 pagesAD01

    Confirmation statement made on Jan 30, 2022 with no updates

    3 pagesCS01

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

    5 pagesAA

    Appointment of Gavin Russell as a director on Sep 10, 2021

    2 pagesAP01

    Appointment of George Lawrence Buckley as a director on Sep 10, 2021

    2 pagesAP01

    Termination of appointment of Ian Kenneth Rylatt as a director on Mar 15, 2021

    1 pagesTM01

    Confirmation statement made on Jan 30, 2021 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Jan 30, 2020 with no updates

    3 pagesCS01

    Who are the officers of BALFOUR BEATTY INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ERFAN, Sophia
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    Secretary
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    199441060001
    APPUHAMY, Ion Francis
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    England
    Director
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    England
    United KingdomBritishChartered Accountant110636430001
    BUCKLEY, George Lawrence
    3rd Floor
    21 Caledonian Road
    N1 9GB London
    Focus Point
    United Kingdom
    Director
    3rd Floor
    21 Caledonian Road
    N1 9GB London
    Focus Point
    United Kingdom
    United KingdomEnglishAssociate Director82088420001
    RUSSELL, Gavin
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    England
    Director
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    England
    United KingdomBritishChartered Accountant188396180004
    SHUTT, Sarah
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    England
    Director
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    England
    United KingdomBritishFinance Manager318508880001
    GREENSPAN, Daniel James
    40 Oakview Gardens
    N2 0NJ London
    Secretary
    40 Oakview Gardens
    N2 0NJ London
    BritishAccountant125130890001
    KILPATRICK, Douglas Watt
    43 Paddock Way
    RH8 0LG Oxted
    Surrey
    Secretary
    43 Paddock Way
    RH8 0LG Oxted
    Surrey
    BritishCompany Secretary4266230002
    KILPATRICK, Douglas Watt
    9 Manor Wood Road
    CR8 4LG Purley
    Surrey
    Secretary
    9 Manor Wood Road
    CR8 4LG Purley
    Surrey
    British4266230001
    LEADILL, Stuart Kenneth
    34 Bedford Road
    HA6 2AZ Northwood
    Middlesex
    Secretary
    34 Bedford Road
    HA6 2AZ Northwood
    Middlesex
    BritishAccountant36282500001
    MILTON, Michael John Colin
    5 Hurst Way
    CR2 7AP South Croydon
    Surrey
    Secretary
    5 Hurst Way
    CR2 7AP South Croydon
    Surrey
    BritishCompany Secretary4506610001
    ROUGHTON, Peter Sandor
    6th Floor 350 Euston Road
    Regents Place
    NW1 3AX London
    Secretary
    6th Floor 350 Euston Road
    Regents Place
    NW1 3AX London
    157850130001
    SCHOFIELD, Roger Haygarth
    13 Celandine Close
    NE3 5JW Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    13 Celandine Close
    NE3 5JW Newcastle Upon Tyne
    Tyne & Wear
    British8245440001
    ARCHBOLD, Michael
    Copper Beech
    5 Homewood
    GU6 7HS Cranleigh
    Surrey
    Director
    Copper Beech
    5 Homewood
    GU6 7HS Cranleigh
    Surrey
    BritishEngineer41071010002
    COHEN, James Lionel
    20 Morpeth Mansions
    Morpeth Terrace
    SW1P 1ER London
    Director
    20 Morpeth Mansions
    Morpeth Terrace
    SW1P 1ER London
    EnglandBritishEconomist62128810003
    DEAN, John
    9 Huntly Road
    NE25 9UR Whitley Bay
    Tyne & Wear
    Director
    9 Huntly Road
    NE25 9UR Whitley Bay
    Tyne & Wear
    BritishCivil Engineer8245460001
    FOX, John Clarke
    4 Estcots Drive
    RH19 3DA East Grinstead
    West Sussex
    Director
    4 Estcots Drive
    RH19 3DA East Grinstead
    West Sussex
    BritishEngineer47393200001
    GERSTROM, Peter Anton
    1 South Croxted Road
    SE21 8AZ London
    Director
    1 South Croxted Road
    SE21 8AZ London
    BritishCivil Engineer57032690001
    GIBBS, Stephen Peter
    6th Floor 350 Euston Road
    Regents Place
    NW1 3AX London
    Director
    6th Floor 350 Euston Road
    Regents Place
    NW1 3AX London
    United KingdomBritishChartered Surveyor147647340001
    GREENSPAN, Daniel James
    40 Oakview Gardens
    N2 0NJ London
    Director
    40 Oakview Gardens
    N2 0NJ London
    UkBritishAccountant125130890001
    HAWTIN, Paul Andrew
    6th Floor 350 Euston Road
    Regents Place
    NW1 3AX London
    Director
    6th Floor 350 Euston Road
    Regents Place
    NW1 3AX London
    EnglandUkHr Director159694380001
    HOLDOM, Denise
    First Floor, Rci Office Building
    Haylock House, Kettering Parkway
    NN15 6EY Kettering
    Balfour Beatty Homes
    Northamptonshire
    United Kingdom
    Director
    First Floor, Rci Office Building
    Haylock House, Kettering Parkway
    NN15 6EY Kettering
    Balfour Beatty Homes
    Northamptonshire
    United Kingdom
    United KingdomBritishDirector199441110002
    HUBLEY, Denise Shotwell
    c/o Balfour Beatty
    Euston Road
    NW1 3AX London
    350
    England
    Director
    c/o Balfour Beatty
    Euston Road
    NW1 3AX London
    350
    England
    United StatesAmericanCfo180761890001
    KILPATRICK, Douglas Watt
    43 Paddock Way
    RH8 0LG Oxted
    Surrey
    Director
    43 Paddock Way
    RH8 0LG Oxted
    Surrey
    BritishCompany Secretary4266230002
    KIRKMAN, Andrew Michael David
    1 Sheep Walk Mews
    SW19 4QL London
    Director
    1 Sheep Walk Mews
    SW19 4QL London
    UkBritishAccountant93646940003
    LEADILL, Stuart Kenneth
    34 Bedford Road
    HA6 2AZ Northwood
    Middlesex
    Director
    34 Bedford Road
    HA6 2AZ Northwood
    Middlesex
    United KingdomBritishAccountant36282500001
    MAHAJAN, Sandip
    6th Floor 350 Euston Road
    Regents Place
    NW1 3AX London
    Director
    6th Floor 350 Euston Road
    Regents Place
    NW1 3AX London
    United KingdomBritishChartered Accountant254690710001
    MAROTTA, Susan Marie
    159 Stephendale Road
    SW6 2PR London
    Director
    159 Stephendale Road
    SW6 2PR London
    United KingdomBritishPersonnel127194300001
    MCCORMACK, Francis Declan Finbar Tempany
    Brook House
    13 Mead Road
    GU6 7BG Cranleigh
    Surrey
    Director
    Brook House
    13 Mead Road
    GU6 7BG Cranleigh
    Surrey
    IrishSolicitor34131020002
    MILTON, Michael John Colin
    5 Hurst Way
    CR2 7AP South Croydon
    Surrey
    Director
    5 Hurst Way
    CR2 7AP South Croydon
    Surrey
    United KingdomBritishCompany Secretary4506610001
    NEEDHAM, John Henry
    6th Floor 350 Euston Road
    Regents Place
    NW1 3AX London
    Director
    6th Floor 350 Euston Road
    Regents Place
    NW1 3AX London
    EnglandBritishSolicitor86832810001
    ORRELL, Stewart
    6th Floor 350 Euston Road
    Regents Place
    NW1 3AX London
    Director
    6th Floor 350 Euston Road
    Regents Place
    NW1 3AX London
    United KingdomBritishAccountant209479820001
    RABIN, Anthony Leon Philip
    17 Collingwood Avenue
    N10 3EH London
    Director
    17 Collingwood Avenue
    N10 3EH London
    United KingdomBritishAccountant10280970001
    RABIN, Anthony Leon Philip
    Fourth Floor
    130 Wilton Road
    SW1V 1LQ London
    Director
    Fourth Floor
    130 Wilton Road
    SW1V 1LQ London
    BritishChartered Accountant10280970002
    ROSS, Michael Melville Brown
    67 Granby Road
    SG1 4AS Old Stevenage
    Hertfordshire
    Director
    67 Granby Road
    SG1 4AS Old Stevenage
    Hertfordshire
    UkBritishCivil Engineer114386250001
    RYLATT, Ian Kenneth
    6th Floor 350 Euston Road
    Regents Place
    NW1 3AX London
    Director
    6th Floor 350 Euston Road
    Regents Place
    NW1 3AX London
    EnglandBritishEngineer84053160001

    Who are the persons with significant control of BALFOUR BEATTY INVESTMENTS 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