BALFOUR BEATTY LIVING PLACES LIMITED

Register to unlock more data on OkredoRegister

BALFOUR BEATTY LIVING PLACES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02067112

Incorporation date

24/10/1986

Size

Dormant

Contacts

Registered address

Registered address

5 Churchill Place, Canary Wharf, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1986)
dot icon27/04/2026
Confirmation statement made on 2026-04-12 with no updates
dot icon19/04/2026
Accounts for a dormant company made up to 2025-12-31
dot icon06/01/2026
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 2026-01-06
dot icon17/09/2025
Appointment of Mr Nicholas Paul Crossfield as a director on 2025-09-15
dot icon09/09/2025
Termination of appointment of Tyrone Stanley Fletcher as a director on 2025-09-04
dot icon01/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon23/06/2025
Appointment of Ms Kathryn Jane Hickman as a director on 2025-06-23
dot icon24/04/2025
Confirmation statement made on 2025-04-12 with no updates
dot icon07/01/2025
Appointment of Mr Tyrone Stanley Fletcher as a director on 2025-01-06
dot icon10/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon23/04/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon04/01/2024
Termination of appointment of Mark William Bullock as a director on 2023-12-31
dot icon24/10/2023
Termination of appointment of Craig Mcgowan as a director on 2023-10-24
dot icon04/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon12/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon06/04/2022
Termination of appointment of Philip Michael Wright as a director on 2022-03-31
dot icon12/01/2022
Appointment of Mr Angus Michael Barry as a director on 2022-01-01
dot icon12/01/2022
Appointment of Mr Craig Mcgowan as a director on 2022-01-01
dot icon08/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/04/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon07/04/2021
Termination of appointment of James Joseph Duffy as a director on 2021-03-17
dot icon07/04/2021
Appointment of Michael Kane Dallas as a director on 2021-03-17
dot icon16/03/2021
Termination of appointment of Dean John Banks as a director on 2021-02-10
dot icon16/03/2021
Appointment of Mr Mark William Bullock as a director on 2021-02-10
dot icon06/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon14/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon06/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon12/04/2019
Confirmation statement made on 2019-04-12 with updates
dot icon07/12/2018
Registered office address changed from Pavilion B Ashwood Park Ashwood Way Basingstoke Hampshire RG23 8BG to The Curve Building Axis Business Park Hurricane Way Langley Berkshire SL3 8AG on 2018-12-07
dot icon19/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/06/2018
Director's details changed for Dean John Banks on 2018-04-26
dot icon08/05/2018
Director's details changed for Dean John Banks on 2018-04-26
dot icon12/04/2018
Confirmation statement made on 2018-04-12 with updates
dot icon02/01/2018
Termination of appointment of Rodney Derek Filshie as a director on 2017-12-31
dot icon20/06/2017
Appointment of Stephen John Helliwell as a director on 2017-06-16
dot icon20/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon16/06/2017
Termination of appointment of Amanda Lucia Fisher as a director on 2017-06-14
dot icon13/06/2017
Appointment of James Joseph Duffy as a director on 2017-06-13
dot icon13/06/2017
Appointment of David Andrew Bruce as a director on 2017-06-13
dot icon13/06/2017
Appointment of Dean John Banks as a director on 2017-06-13
dot icon26/04/2017
Confirmation statement made on 2017-04-25 with updates
dot icon06/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon27/04/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon22/04/2016
Termination of appointment of Reshma Chawda as a secretary on 2015-10-29
dot icon22/04/2016
Appointment of Bnoms Limited as a secretary on 2016-04-21
dot icon22/04/2016
Termination of appointment of Anthony Allan Scott as a director on 2016-04-11
dot icon16/09/2015
Termination of appointment of Mathew Duncan as a director on 2015-07-31
dot icon06/08/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon06/08/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon06/08/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon06/08/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon05/05/2015
Termination of appointment of Nicholas James Wargent as a secretary on 2015-04-24
dot icon05/05/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon24/04/2015
Termination of appointment of Nicholas James Wargent as a secretary on 2015-04-24
dot icon19/12/2014
Amended audit exemption subsidiary accounts made up to 2013-12-31
dot icon23/10/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon23/10/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon23/10/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon23/10/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon26/09/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon11/09/2014
Appointment of Mr Mathew Duncan as a director on 2014-09-10
dot icon05/09/2014
Termination of appointment of Kevin David Craven as a director on 2014-08-31
dot icon16/07/2014
Auditor's resignation
dot icon23/04/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon10/07/2013
Full accounts made up to 2012-12-31
dot icon16/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon19/12/2012
Termination of appointment of David Wilson as a director
dot icon18/12/2012
Appointment of Mr David John Wilson as a director
dot icon18/12/2012
Appointment of Amanda Lucia Fisher as a director
dot icon18/12/2012
Termination of appointment of Terry Woodhouse as a director
dot icon26/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon16/10/2012
Termination of appointment of Paul Hawtin as a director
dot icon01/10/2012
Appointment of Mr Nicholas James Wargent as a secretary
dot icon01/10/2012
Appointment of Mr Rodney Derek Filshie as a director
dot icon01/10/2012
Termination of appointment of Maria Seaton-Fry as a secretary
dot icon31/08/2012
Full accounts made up to 2011-12-31
dot icon23/05/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon23/05/2012
Secretary's details changed for Reshma Chawda on 2012-05-21
dot icon23/05/2012
Director's details changed for Anthony Allan Scott on 2012-05-21
dot icon23/05/2012
Director's details changed for Mr Kevin David Craven on 2012-05-21
dot icon18/07/2011
Full accounts made up to 2010-12-31
dot icon08/07/2011
Resolutions
dot icon08/07/2011
Resolutions
dot icon08/07/2011
Statement of company's objects
dot icon13/05/2011
Certificate of change of name
dot icon05/05/2011
Appointment of Philip Michael Wright as a director
dot icon05/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon05/05/2011
Termination of appointment of Richard Blumberger as a director
dot icon05/05/2011
Termination of appointment of Declan Tierney as a secretary
dot icon04/05/2011
Change of name notice
dot icon28/04/2011
Appointment of Mr Terry Colin Woodhouse as a director
dot icon28/04/2011
Appointment of Ms Maria Seaton-Fry as a secretary
dot icon28/04/2011
Appointment of Mr Paul Andrew Hawtin as a director
dot icon14/02/2011
Termination of appointment of Stephen Gibbs as a director
dot icon13/10/2010
Appointment of Reshma Chawda as a secretary
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/09/2010
Director's details changed for Richard John Blumberger on 2010-09-17
dot icon16/06/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon15/06/2010
Director's details changed for Mr Stephen Peter Gibbs on 2010-04-23
dot icon15/06/2010
Director's details changed for Anthony Allan Scott on 2010-04-23
dot icon09/09/2009
Director appointed richard john blumberger
dot icon04/09/2009
Director appointed kevin david craven
dot icon24/08/2009
Secretary appointed mr declan john tierney
dot icon21/08/2009
Appointment terminated secretary david osborn
dot icon21/08/2009
Appointment terminated director david osborn
dot icon07/07/2009
Full accounts made up to 2008-12-31
dot icon28/05/2009
Appointment terminated director kathryn busman
dot icon28/05/2009
Appointment terminated director simon pankhurst
dot icon28/05/2009
Director appointed mr stephen peter gibbs
dot icon29/04/2009
Director appointed mr david robert osborn
dot icon28/04/2009
Return made up to 23/04/09; full list of members
dot icon28/04/2009
Appointment terminated director john jackson
dot icon27/03/2009
Appointment terminated director stewart newell
dot icon12/12/2008
Full accounts made up to 2007-12-31
dot icon30/06/2008
Return made up to 23/04/08; full list of members
dot icon27/06/2008
Appointment terminated secretary thomas james
dot icon30/05/2008
Director appointed stewart raymond newell
dot icon30/05/2008
Secretary appointed david robert osborn
dot icon30/05/2008
Director appointed john charles jackson
dot icon30/05/2008
Registered office changed on 30/05/2008 from raynesway derby derbyshire DE21 7BG
dot icon23/10/2007
Director resigned
dot icon23/10/2007
Director resigned
dot icon05/07/2007
Full accounts made up to 2006-12-31
dot icon01/06/2007
Return made up to 23/04/07; full list of members
dot icon29/09/2006
Full accounts made up to 2005-12-31
dot icon29/06/2006
Return made up to 23/04/06; full list of members
dot icon03/11/2005
Accounts for a small company made up to 2004-12-31
dot icon20/05/2005
Return made up to 23/04/05; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon17/05/2004
Return made up to 23/04/04; full list of members
dot icon06/11/2003
Secretary resigned
dot icon06/11/2003
New secretary appointed
dot icon06/11/2003
Director resigned
dot icon06/11/2003
New director appointed
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon24/06/2003
New director appointed
dot icon30/05/2003
Return made up to 23/04/03; full list of members
dot icon19/08/2002
Full accounts made up to 2001-12-31
dot icon06/06/2002
Return made up to 23/04/02; full list of members
dot icon04/11/2001
Full accounts made up to 2000-12-31
dot icon29/10/2001
Delivery ext'd 3 mth 31/12/01
dot icon03/05/2001
Return made up to 23/04/01; full list of members
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon21/09/2000
New director appointed
dot icon21/09/2000
Director resigned
dot icon21/09/2000
Secretary resigned;director resigned
dot icon21/09/2000
Director resigned
dot icon26/05/2000
New secretary appointed
dot icon17/05/2000
New director appointed
dot icon17/05/2000
New director appointed
dot icon17/05/2000
New director appointed
dot icon17/05/2000
New director appointed
dot icon17/05/2000
New director appointed
dot icon17/05/2000
New director appointed
dot icon17/05/2000
Registered office changed on 17/05/00 from: one angel square torrens street london EC1V 1SX
dot icon04/05/2000
Return made up to 23/04/00; full list of members
dot icon04/05/2000
Director resigned
dot icon27/04/2000
Certificate of change of name
dot icon12/05/1999
Return made up to 23/04/99; no change of members
dot icon20/04/1999
Full accounts made up to 1998-12-31
dot icon30/06/1998
Full accounts made up to 1997-12-31
dot icon19/05/1998
Return made up to 23/04/98; no change of members
dot icon12/10/1997
Secretary resigned
dot icon06/08/1997
Full accounts made up to 1996-12-31
dot icon24/07/1997
Secretary's particulars changed;director's particulars changed
dot icon17/06/1997
Resolutions
dot icon28/04/1997
Return made up to 23/04/97; full list of members
dot icon14/08/1996
Secretary's particulars changed
dot icon29/05/1996
Full accounts made up to 1995-12-31
dot icon28/04/1996
Return made up to 23/04/96; no change of members
dot icon24/05/1995
Full accounts made up to 1994-12-31
dot icon04/05/1995
Return made up to 23/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Director resigned;new director appointed
dot icon08/09/1994
Return made up to 26/08/94; full list of members
dot icon11/05/1994
Resolutions
dot icon11/05/1994
Resolutions
dot icon11/05/1994
Resolutions
dot icon25/03/1994
Full accounts made up to 1993-12-31
dot icon15/09/1993
Return made up to 10/09/93; full list of members
dot icon06/05/1993
Full accounts made up to 1992-12-31
dot icon07/04/1993
Registered office changed on 07/04/93 from: 7 mayday road thornton heath surrey CR7 7XA
dot icon07/04/1993
Secretary resigned;new secretary appointed
dot icon18/12/1992
Director resigned
dot icon18/12/1992
Director resigned
dot icon12/10/1992
Director resigned
dot icon12/10/1992
Return made up to 21/09/92; no change of members
dot icon12/10/1992
Registered office changed on 12/10/92
dot icon14/08/1992
Secretary resigned;new secretary appointed
dot icon28/05/1992
Full accounts made up to 1991-12-31
dot icon10/04/1992
Secretary resigned;new secretary appointed
dot icon14/11/1991
Director resigned
dot icon23/09/1991
Return made up to 24/09/91; no change of members
dot icon11/06/1991
Full accounts made up to 1990-12-31
dot icon09/10/1990
Return made up to 24/09/90; full list of members
dot icon09/10/1990
Full accounts made up to 1989-12-31
dot icon25/04/1990
Director resigned
dot icon25/04/1990
Director resigned
dot icon05/01/1990
Full accounts made up to 1988-12-31
dot icon31/10/1989
Return made up to 02/11/89; full list of members
dot icon06/10/1989
New director appointed
dot icon06/10/1989
Director's particulars changed
dot icon06/10/1989
New director appointed
dot icon13/03/1989
Director resigned
dot icon13/03/1989
Registered office changed on 13/03/89 from: kelvin house london road wallington surrey SM6 7EH
dot icon26/10/1988
New director appointed
dot icon19/10/1988
Return made up to 14/09/88; full list of members
dot icon19/10/1988
Full accounts made up to 1987-12-31
dot icon31/08/1988
Director's particulars changed
dot icon27/06/1988
Secretary resigned;new secretary appointed
dot icon10/05/1988
Director resigned;new director appointed
dot icon14/09/1987
Return made up to 12/08/87; full list of members
dot icon14/09/1987
Full accounts made up to 1986-12-31
dot icon07/09/1987
Director's particulars changed
dot icon23/06/1987
New director appointed
dot icon27/05/1987
Director's particulars changed
dot icon08/04/1987
Director resigned
dot icon16/03/1987
Accounting reference date notified as 31/12
dot icon02/03/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon26/02/1987
Registered office changed on 26/02/87 from: 47 brunswick place london N1 6EE
dot icon26/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/01/1987
Gazettable document
dot icon19/01/1987
Certificate of change of name
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/10/1986
Certificate of 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
12/04/2026
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

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lester, Paul John
Director
30/04/2000 - 27/06/2002
83
Bruce, David Andrew
Director
13/06/2017 - Present
43
Bullock, Mark William
Director
10/02/2021 - 31/12/2023
55
Wilson, David John
Director
26/11/2012 - 26/11/2012
9
Mccormack, Francis Declan Finbar Tempany
Director
29/11/1994 - 30/04/2000
29

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 LIVING PLACES LIMITED

BALFOUR BEATTY LIVING PLACES LIMITED is an(a) Active company incorporated on 24/10/1986 with the registered office located at 5 Churchill Place, Canary Wharf, London E14 5HU. There are currently 7 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 LIVING PLACES LIMITED?

toggle

BALFOUR BEATTY LIVING PLACES LIMITED is currently Active. It was registered on 24/10/1986 .

Where is BALFOUR BEATTY LIVING PLACES LIMITED located?

toggle

BALFOUR BEATTY LIVING PLACES LIMITED is registered at 5 Churchill Place, Canary Wharf, London E14 5HU.

What does BALFOUR BEATTY LIVING PLACES LIMITED do?

toggle

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

What is the latest filing for BALFOUR BEATTY LIVING PLACES LIMITED?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-04-12 with no updates.