BALFOUR BEATTY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BALFOUR BEATTY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02423465

Incorporation date

18/09/1989

Size

Dormant

Contacts

Registered address

Registered address

Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England NE12 8BUCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/1989)
dot icon04/02/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon22/07/2025
Termination of appointment of Brian Roland Walker as a director on 2025-07-22
dot icon11/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/02/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon17/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/02/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon31/01/2024
Appointment of Sarah Shutt as a director on 2023-12-14
dot icon31/01/2024
Termination of appointment of Adam Paul Walker as a director on 2023-12-14
dot icon05/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon25/09/2023
Termination of appointment of Denise Holdom as a director on 2023-09-22
dot icon10/02/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon04/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/03/2022
Director's details changed for Financial Controller Adam Paul Walker on 2022-03-22
dot icon16/03/2022
Director's details changed for Denise Holdom on 2022-03-16
dot icon07/03/2022
Director's details changed for George Lawrence Buckley on 2022-03-07
dot icon03/03/2022
Director's details changed for George Lawrence Buckley on 2022-03-03
dot icon03/03/2022
Secretary's details changed for Sophia Erfan on 2022-03-03
dot icon28/02/2022
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 2022-02-28
dot icon14/02/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon05/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon20/09/2021
Appointment of Gavin Russell as a director on 2021-09-10
dot icon20/09/2021
Appointment of George Lawrence Buckley as a director on 2021-09-10
dot icon17/03/2021
Termination of appointment of Ian Kenneth Rylatt as a director on 2021-03-15
dot icon15/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon05/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon13/02/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon17/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon12/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon22/08/2018
Termination of appointment of David James Swarbrick as a director on 2018-08-22
dot icon26/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon14/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon18/12/2017
Termination of appointment of Denise Shotwell Hubley as a director on 2017-12-18
dot icon22/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon10/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon11/07/2016
Full accounts made up to 2015-12-31
dot icon07/04/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon30/10/2015
Termination of appointment of Stewart Orrell as a director on 2015-10-30
dot icon14/09/2015
Appointment of Financial Controller Adam Paul Walker as a director on 2015-09-07
dot icon11/09/2015
Termination of appointment of Lisa Marie Thomson as a director on 2015-09-07
dot icon22/07/2015
Termination of appointment of Paul Andrew Hawtin as a director on 2015-06-05
dot icon16/07/2015
Appointment of Denise Holdom as a director on 2015-06-29
dot icon16/07/2015
Appointment of Sophia Erfan as a secretary on 2015-06-29
dot icon16/07/2015
Termination of appointment of Peter Sandor Roughton as a secretary on 2015-06-29
dot icon25/06/2015
Full accounts made up to 2014-12-31
dot icon03/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon16/07/2014
Full accounts made up to 2013-12-31
dot icon04/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon04/02/2014
Termination of appointment of John Needham as a director
dot icon04/02/2014
Termination of appointment of John Needham as a director
dot icon21/08/2013
Appointment of Mrs Denise Shotwell Hubley as a director
dot icon24/07/2013
Appointment of Ms Lisa Marie Thomson as a director
dot icon24/07/2013
Termination of appointment of Sandip Mahajan as a director
dot icon01/07/2013
Full accounts made up to 2012-12-31
dot icon08/02/2013
Appointment of Mr Paul Andrew Hawtin as a director
dot icon08/02/2013
Termination of appointment of Stephen Gibbs as a director
dot icon30/01/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon23/11/2012
Certificate of change of name
dot icon06/07/2012
Full accounts made up to 2011-12-31
dot icon09/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon08/02/2012
Director's details changed for Ian Kenneth Rylatt on 2012-02-08
dot icon08/02/2012
Director's details changed for Mr Ion Francis Appuhamy on 2012-02-08
dot icon08/02/2012
Director's details changed for Mr Brian Roland Walker on 2012-02-08
dot icon08/02/2012
Director's details changed for Mr John Henry Needham on 2012-02-08
dot icon08/02/2012
Director's details changed for Mr David James Swarbrick on 2012-02-08
dot icon08/02/2012
Director's details changed for Mr Stewart Orrell on 2012-02-08
dot icon08/02/2012
Director's details changed for Mr Stephen Peter Gibbs on 2012-02-08
dot icon12/12/2011
Resolutions
dot icon12/12/2011
Statement of company's objects
dot icon15/07/2011
Full accounts made up to 2010-12-31
dot icon17/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon17/02/2011
Termination of appointment of Andrew Kirkman as a director
dot icon17/02/2011
Appointment of Mr Peter Sandor Roughton as a secretary
dot icon17/02/2011
Termination of appointment of Michael Ross as a director
dot icon17/02/2011
Termination of appointment of Andrew Kirkman as a director
dot icon17/02/2011
Termination of appointment of Daniel Greenspan as a director
dot icon17/02/2011
Termination of appointment of Daniel Greenspan as a secretary
dot icon17/02/2011
Appointment of Mr Sandip Mahajan as a director
dot icon20/09/2010
Full accounts made up to 2009-12-31
dot icon21/05/2010
Termination of appointment of Susan Marotta as a director
dot icon17/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon11/02/2010
Director's details changed for John Henry Needham on 2010-01-31
dot icon11/02/2010
Director's details changed for Mr Stephen Peter Gibbs on 2010-01-31
dot icon11/02/2010
Director's details changed for Ion Francis Appuhamy on 2010-01-31
dot icon11/02/2010
Director's details changed for Daniel James Greenspan on 2010-01-31
dot icon11/02/2010
Director's details changed for Susan Marie Marotta on 2010-01-31
dot icon10/02/2010
Appointment of Mr Stephen Peter Gibbs as a director
dot icon03/02/2010
Termination of appointment of Balfour Beatty Capital Ltd as a director
dot icon20/01/2010
Appointment of Balfour Beatty Capital Ltd as a director
dot icon17/08/2009
Appointment terminated director anthony rabin
dot icon06/07/2009
Full accounts made up to 2008-12-31
dot icon24/06/2009
Appointment terminated director christopher spencer
dot icon30/01/2009
Return made up to 30/01/09; full list of members
dot icon21/01/2009
Appointment terminated director christopher whitehead
dot icon21/01/2009
Director appointed david james swarbrick
dot icon24/09/2008
Full accounts made up to 2007-12-31
dot icon11/02/2008
New director appointed
dot icon08/02/2008
Return made up to 30/01/08; full list of members
dot icon08/02/2008
Director's particulars changed
dot icon02/11/2007
Secretary resigned;director resigned
dot icon15/10/2007
New secretary appointed;new director appointed
dot icon16/08/2007
Full accounts made up to 2006-12-31
dot icon14/05/2007
New director appointed
dot icon14/05/2007
New director appointed
dot icon30/01/2007
Return made up to 30/01/07; full list of members
dot icon12/10/2006
Full accounts made up to 2005-12-31
dot icon06/10/2006
New director appointed
dot icon09/08/2006
Director resigned
dot icon05/04/2006
Memorandum and Articles of Association
dot icon27/03/2006
Certificate of change of name
dot icon17/02/2006
Return made up to 30/01/06; full list of members
dot icon13/02/2006
New director appointed
dot icon09/02/2006
New director appointed
dot icon09/02/2006
New director appointed
dot icon09/02/2006
New director appointed
dot icon06/02/2006
Director resigned
dot icon31/01/2006
New director appointed
dot icon25/01/2006
Director resigned
dot icon01/07/2005
Full accounts made up to 2004-12-31
dot icon14/02/2005
Return made up to 30/01/05; full list of members
dot icon07/12/2004
Registered office changed on 07/12/04 from: fourth floor 130 wilton road london SW1V 1LQ
dot icon07/10/2004
Full accounts made up to 2003-12-31
dot icon28/02/2004
Return made up to 30/01/04; full list of members
dot icon17/12/2003
Director resigned
dot icon24/10/2003
Full accounts made up to 2002-12-31
dot icon24/10/2003
New director appointed
dot icon07/02/2003
Return made up to 30/01/03; full list of members
dot icon17/01/2003
New director appointed
dot icon28/10/2002
Director resigned
dot icon28/10/2002
Director resigned
dot icon20/08/2002
Resolutions
dot icon20/08/2002
Auditor's resignation
dot icon05/07/2002
Full accounts made up to 2001-12-31
dot icon13/02/2002
Return made up to 30/01/02; full list of members
dot icon27/12/2001
Resolutions
dot icon22/11/2001
Director resigned
dot icon09/10/2001
Full accounts made up to 2000-12-31
dot icon03/08/2001
Director's particulars changed
dot icon19/02/2001
Return made up to 30/01/01; full list of members
dot icon29/01/2001
Registered office changed on 29/01/01 from: 130 wilton road london SW1V 1LQ
dot icon06/11/2000
Registered office changed on 06/11/00 from: one angel square torrens street london EC1V 1SX
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon22/02/2000
Return made up to 30/01/00; full list of members
dot icon13/01/2000
New director appointed
dot icon13/01/2000
New director appointed
dot icon15/07/1999
Full accounts made up to 1998-12-31
dot icon03/06/1999
Resolutions
dot icon03/06/1999
Resolutions
dot icon03/06/1999
Resolutions
dot icon02/05/1999
New director appointed
dot icon04/03/1999
Return made up to 30/01/99; no change of members
dot icon29/01/1999
Director's particulars changed
dot icon01/12/1998
Director resigned
dot icon18/11/1998
Director resigned
dot icon18/11/1998
New secretary appointed
dot icon30/06/1998
Full accounts made up to 1997-12-31
dot icon14/04/1998
New director appointed
dot icon14/04/1998
New director appointed
dot icon14/04/1998
New director appointed
dot icon06/02/1998
Return made up to 30/01/98; no change of members
dot icon12/10/1997
Secretary resigned;director resigned
dot icon25/07/1997
Certificate of change of name
dot icon24/07/1997
Director's particulars changed
dot icon17/06/1997
Resolutions
dot icon07/04/1997
Accounts for a dormant company made up to 1996-12-31
dot icon07/04/1997
Resolutions
dot icon06/02/1997
Return made up to 30/01/97; full list of members
dot icon22/10/1996
Full accounts made up to 1995-12-31
dot icon14/08/1996
Secretary's particulars changed;director's particulars changed
dot icon19/07/1996
New director appointed
dot icon19/07/1996
New secretary appointed;new director appointed
dot icon19/07/1996
New secretary appointed;new director appointed
dot icon09/07/1996
Registered office changed on 09/07/96 from: 7 mayday road thornton heath surrey CR7 7XA
dot icon09/07/1996
Secretary resigned;director resigned
dot icon09/07/1996
Director resigned
dot icon01/03/1996
Return made up to 30/01/96; no change of members
dot icon15/11/1995
Director resigned
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon05/02/1995
Return made up to 30/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/08/1994
Full accounts made up to 1993-12-31
dot icon07/03/1994
Return made up to 30/01/94; full list of members
dot icon02/11/1993
Full accounts made up to 1992-12-31
dot icon10/03/1993
Director resigned
dot icon09/02/1993
Return made up to 30/01/93; no change of members
dot icon09/09/1992
New director appointed
dot icon08/04/1992
Director resigned
dot icon27/03/1992
Full accounts made up to 1991-12-31
dot icon07/02/1992
New director appointed
dot icon07/02/1992
Return made up to 30/01/92; no change of members
dot icon06/02/1992
Secretary resigned;new secretary appointed
dot icon31/05/1991
Return made up to 08/02/91; full list of members; amend
dot icon26/02/1991
Full accounts made up to 1990-12-31
dot icon20/02/1991
Return made up to 08/02/91; full list of members
dot icon17/01/1991
New director appointed
dot icon13/06/1990
Secretary resigned;new secretary appointed
dot icon13/06/1990
Director resigned;new director appointed
dot icon13/06/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon07/06/1990
Resolutions
dot icon04/06/1990
Certificate of change of name
dot icon07/11/1989
Director resigned;new director appointed
dot icon07/11/1989
Secretary resigned;new secretary appointed
dot icon07/11/1989
Registered office changed on 07/11/89 from: 2 baches st london N1 6UB
dot icon25/10/1989
Memorandum and Articles of Association
dot icon25/10/1989
Resolutions
dot icon18/09/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Orrell, Stewart
Director
02/01/2006 - 29/10/2015
19
Kirkman, Andrew Michael David
Director
10/09/2006 - 10/02/2011
244
Mccormack, Francis Declan Finbar Tempany
Director
01/07/1996 - 28/10/2001
29
Mahajan, Sandip
Director
17/01/2011 - 23/07/2013
39
Spencer, Christopher Loraine
Director
02/01/2006 - 01/06/2009
51

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALFOUR BEATTY INVESTMENTS LIMITED

BALFOUR BEATTY INVESTMENTS LIMITED is an(a) Active company incorporated on 18/09/1989 with the registered office located at Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England NE12 8BU. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BALFOUR BEATTY INVESTMENTS LIMITED?

toggle

BALFOUR BEATTY INVESTMENTS LIMITED is currently Active. It was registered on 18/09/1989 .

Where is BALFOUR BEATTY INVESTMENTS LIMITED located?

toggle

BALFOUR BEATTY INVESTMENTS LIMITED is registered at Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England NE12 8BU.

What does BALFOUR BEATTY INVESTMENTS LIMITED do?

toggle

BALFOUR BEATTY INVESTMENTS LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for BALFOUR BEATTY INVESTMENTS LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-30 with no updates.