BALFOUR BEATTY RAIL CORPORATE SERVICES LIMITED

BALFOUR BEATTY RAIL CORPORATE SERVICES LIMITED

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

    Company NameBALFOUR BEATTY RAIL CORPORATE SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03110383
    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 RAIL CORPORATE SERVICES LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BALFOUR BEATTY RAIL CORPORATE SERVICES LIMITED located?

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

    What were the previous names of BALFOUR BEATTY RAIL CORPORATE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BALFOUR BEATTY RAIL LIMITEDMar 29, 1996Mar 29, 1996
    QUOTECAREER LIMITEDOct 05, 1995Oct 05, 1995

    What are the latest accounts for BALFOUR BEATTY RAIL CORPORATE SERVICES 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 RAIL CORPORATE SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJan 04, 2027
    Next Confirmation Statement DueJan 18, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 04, 2026
    OverdueNo

    What are the latest filings for BALFOUR BEATTY RAIL CORPORATE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 04, 2026 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Jan 04, 2025 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Jan 04, 2024 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Jan 04, 2023 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Jan 04, 2022 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Jan 04, 2021 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Jan 04, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Stephen Scott as a director on Dec 23, 2019

    1 pagesTM01

    Appointment of Mr Paul David England as a director on Oct 29, 2019

    2 pagesAP01

    Termination of appointment of Gavin Russell as a director on Oct 14, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Jan 04, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Registered office address changed from Q14 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BW England to Q14 Quorum Business Park Benton Lane Newcastle upon Tyne England NE12 8BU on Jun 20, 2018

    1 pagesAD01

    Confirmation statement made on Nov 09, 2017 with updates

    4 pagesCS01

    Director's details changed for Gavin Russell on Sep 03, 2017

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Appointment of Lynsey Hunter Fothergill as a director on Mar 28, 2017

    2 pagesAP01

    Appointment of Stephen Scott as a director on Mar 28, 2017

    2 pagesAP01

    Who are the officers of BALFOUR BEATTY RAIL CORPORATE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BNOMS LIMITED
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    Secretary
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    Identification TypeUK Limited Company
    Registration Number624621
    174017860001
    ENGLAND, Paul David
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    Director
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    EnglandBritish153205540001
    FOTHERGILL, Lynsey Hunter
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    Director
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    United KingdomBritish228025030001
    ALLAN, Melanie
    Station Road
    RH1 1PQ Redhill
    86
    Surrey
    United Kingdom
    Secretary
    Station Road
    RH1 1PQ Redhill
    86
    Surrey
    United Kingdom
    167200000001
    HUDSON, Jane Teresa
    86 Station Road
    Redhill
    RH1 1PQ Surrey
    Secretary
    86 Station Road
    Redhill
    RH1 1PQ Surrey
    British67826960001
    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
    WARGENT, Nicholas James
    Station Road
    RH1 1PQ Redhill
    86
    Surrey
    United Kingdom
    Secretary
    Station Road
    RH1 1PQ Redhill
    86
    Surrey
    United Kingdom
    162925950001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BILL, David Harold
    East Oast
    Coursehorn Lane
    TN17 3NR Cranbrook
    Kent
    Director
    East Oast
    Coursehorn Lane
    TN17 3NR Cranbrook
    Kent
    EnglandEnglish126742670001
    BLUMBERGER, Richard John
    Station Road
    RH1 1PQ Redhill
    86
    Surrey
    United Kingdom
    Director
    Station Road
    RH1 1PQ Redhill
    86
    Surrey
    United Kingdom
    EnglandBritish137120140003
    BOND, Raymond Allan
    61 Foxhills Road
    Ottershaw
    KT16 0NQ Chertsey
    Surrey
    Director
    61 Foxhills Road
    Ottershaw
    KT16 0NQ Chertsey
    Surrey
    British62250370004
    CAIRNS, David
    Station Road
    RH1 1PQ Redhill
    86
    Surrey
    Director
    Station Road
    RH1 1PQ Redhill
    86
    Surrey
    EnglandBritish198638260001
    COHEN, James Lionel
    20 Morpeth Mansions
    Morpeth Terrace
    SW1P 1ER London
    Director
    20 Morpeth Mansions
    Morpeth Terrace
    SW1P 1ER London
    EnglandBritish62128810003
    COWBURN, Alison Sandra
    Station Road
    RH1 1PQ Redhill
    86
    Surrey
    United Kingdom
    Director
    Station Road
    RH1 1PQ Redhill
    86
    Surrey
    United Kingdom
    EnglandBritish102934270001
    DAWSON, Ian Edward
    Station Road
    RH1 1PQ Redhill
    86
    Surrey
    United Kingdom
    Director
    Station Road
    RH1 1PQ Redhill
    86
    Surrey
    United Kingdom
    EnglandBritish176453180001
    FARMER, Steven
    Station Road
    RH1 1PQ Redhill
    86
    Surrey
    United Kingdom
    Director
    Station Road
    RH1 1PQ Redhill
    86
    Surrey
    United Kingdom
    United KingdomBritish101367280001
    FISON, David Gareth
    Herne Hill
    SE24 9LR London
    153
    Director
    Herne Hill
    SE24 9LR London
    153
    United KingdomBritish60231310001
    FOWLER, David John Barningham
    Orchard House Cox Green Lane
    SL6 3EL Maidenhead
    Berkshire
    Director
    Orchard House Cox Green Lane
    SL6 3EL Maidenhead
    Berkshire
    British43167130002
    HOBART, Andrew Hampden
    Station Road
    RH1 1PQ Redhill
    86
    Surrey
    United Kingdom
    Director
    Station Road
    RH1 1PQ Redhill
    86
    Surrey
    United Kingdom
    EnglandBritish157864050001
    HUTCHINSON, Anthony Peter
    Flintway
    Slines Oak Road
    CR3 7BH Woldingham
    Surrey
    Director
    Flintway
    Slines Oak Road
    CR3 7BH Woldingham
    Surrey
    EnglandBritish41295450002
    LEGER, Manfred
    Sanderplatz 8
    FOREIGN Munich
    81247
    Germany
    Director
    Sanderplatz 8
    FOREIGN Munich
    81247
    Germany
    GermanyGerman126738340001
    MAHAJAN, Sandip
    Quorum Business Park
    Benton Lane
    NE12 8B Newcastle Upon Tyne
    Q14
    England
    Director
    Quorum Business Park
    Benton Lane
    NE12 8B Newcastle Upon Tyne
    Q14
    England
    United KingdomBritish254690710001
    MCCORMACK, Francis Declan Finbar Tempany
    Brook House
    13 Mead Road
    GU6 7BG Cranleigh
    Surrey
    Director
    Brook House
    13 Mead Road
    GU6 7BG Cranleigh
    Surrey
    Irish34131020002
    MILNER, Paul Edward
    Station Road
    RH1 1PQ Redhill
    86
    Surrey
    United Kingdom
    Director
    Station Road
    RH1 1PQ Redhill
    86
    Surrey
    United Kingdom
    EnglandBritish125420340002
    MORGAN, Iain Kenneth
    86 Station Road
    RH1 1PQ Redhill
    Director
    86 Station Road
    RH1 1PQ Redhill
    EnglandBritish146782880001
    RABY, Paul Anthony
    29 Highacre
    RH4 3BF Dorking
    Surrey
    Director
    29 Highacre
    RH4 3BF Dorking
    Surrey
    United KingdomBritish49755570003
    ROBINSON, Peter Mark
    42 Hollins Lane
    Marple Bridge
    SK6 5BD Stockport
    Cheshire
    Director
    42 Hollins Lane
    Marple Bridge
    SK6 5BD Stockport
    Cheshire
    British42174920001
    ROGERS, Julia
    Station Road
    RH1 1PQ Redhill
    86
    Surrey
    Director
    Station Road
    RH1 1PQ Redhill
    86
    Surrey
    United KingdomBritish167647640001
    ROSE, Andrew Edward
    Downs House
    Denfield
    RH4 2AH Dorking
    Surrey
    Director
    Downs House
    Denfield
    RH4 2AH Dorking
    Surrey
    British26807500002
    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 KingdomBritish188396180003
    SCOTT, Stephen
    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 KingdomEnglish228025020001
    THOMSON, Lisa Marie
    Quorum Business Park
    Benton Lane
    NE12 8B Newcastle Upon Tyne
    Q14
    England
    Director
    Quorum Business Park
    Benton Lane
    NE12 8B Newcastle Upon Tyne
    Q14
    England
    United KingdomBritish181210560001
    WILLIS, Paul Nicholas
    1 Old Dene Cottages
    Ranmore Common Road
    RH5 6AZ Westhumble
    Surrey
    Director
    1 Old Dene Cottages
    Ranmore Common Road
    RH5 6AZ Westhumble
    Surrey
    EnglandBritish102336520001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of BALFOUR BEATTY RAIL CORPORATE SERVICES 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