BALFOUR BEATTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BALFOUR BEATTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04590162

Incorporation date

14/11/2002

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 14/11/2002)
dot icon14/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon24/03/2025
Accounts for a dormant company made up to 2024-12-31
dot icon21/03/2025
Appointment of Mrs Kate Lorraine Randall as a director on 2025-03-21
dot icon21/03/2025
Termination of appointment of Andrew Thomas Beaumont as a director on 2025-03-21
dot icon06/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon19/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon27/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon16/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon09/02/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon08/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon05/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon06/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon07/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon08/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon23/09/2019
Appointment of Mr Paul David England as a director on 2019-09-18
dot icon23/09/2019
Appointment of Mr Andrew Thomas Beaumont as a director on 2019-09-18
dot icon23/09/2019
Termination of appointment of Gavin Russell as a director on 2019-09-18
dot icon13/09/2019
Termination of appointment of Jonathan Lagan as a director on 2019-08-28
dot icon06/03/2019
Director's details changed for Jonathan Lagan on 2019-02-04
dot icon05/03/2019
Appointment of Jonathan Lagan as a director on 2019-02-04
dot icon01/03/2019
Termination of appointment of David Ross Mercer as a director on 2019-02-04
dot icon04/01/2019
Confirmation statement made on 2019-01-04 with updates
dot icon25/10/2018
Termination of appointment of Colin Michael Pryce as a director on 2018-10-25
dot icon28/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon28/11/2017
Confirmation statement made on 2017-11-28 with updates
dot icon12/09/2017
Director's details changed for Gavin Russell on 2017-09-03
dot icon15/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/04/2017
Appointment of Mr David Ross Mercer as a director on 2017-03-28
dot icon31/03/2017
Termination of appointment of Andrew Robert Astin as a director on 2017-03-28
dot icon30/12/2016
Resolutions
dot icon08/12/2016
Statement of company's objects
dot icon08/12/2016
Memorandum and Articles of Association
dot icon22/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon03/10/2016
Director's details changed for Gavin Russell on 2015-12-01
dot icon30/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon10/12/2015
Secretary's details changed for Bnoms Limited on 2015-12-09
dot icon09/12/2015
Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 2015-12-09
dot icon24/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon15/09/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon15/09/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon15/09/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon15/09/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon12/08/2015
Appointment of Andrew Robert Astin as a director on 2015-08-04
dot icon04/08/2015
Termination of appointment of Christopher William Healy as a director on 2015-08-03
dot icon09/06/2015
Appointment of Mr Christopher William Healy as a director on 2015-04-27
dot icon29/04/2015
Termination of appointment of Martin Terence Alan Purvis as a director on 2015-04-27
dot icon19/03/2015
Annual return made up to 2014-11-14 with full list of shareholders
dot icon17/03/2015
Compulsory strike-off action has been discontinued
dot icon10/03/2015
Termination of appointment of David Stuart James as a director on 2014-10-31
dot icon10/03/2015
First Gazette notice for compulsory strike-off
dot icon24/11/2014
Termination of appointment of Nikolas William Weston as a secretary on 2014-10-31
dot icon24/11/2014
Appointment of Mr Martin Terence Alan Purvis as a director on 2014-11-01
dot icon24/11/2014
Appointment of Mr Colin Michael Pryce as a director on 2014-11-01
dot icon24/11/2014
Termination of appointment of Stephen John Reffitt as a director on 2014-10-31
dot icon24/11/2014
Termination of appointment of Stephen Derek Bingham as a director on 2014-10-31
dot icon24/11/2014
Appointment of Bnoms Limited as a secretary on 2014-11-01
dot icon24/11/2014
Registered office address changed from Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ to 130 Wilton Road London SW1V 1LQ on 2014-11-24
dot icon24/11/2014
Appointment of Gavin Russell as a director on 2014-11-01
dot icon24/10/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon24/10/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon24/10/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon24/10/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon16/07/2014
Auditor's resignation
dot icon11/12/2013
Appointment of Mr Stephen John Reffitt as a director
dot icon11/12/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon11/12/2013
Appointment of Mr Nikolas William Weston as a secretary
dot icon11/12/2013
Termination of appointment of Nicholas Flew as a director
dot icon11/12/2013
Termination of appointment of Richard Proctor as a secretary
dot icon11/09/2013
Registered office address changed from 6 Devonshire Square London EC2M 4YE England on 2013-09-11
dot icon22/07/2013
Full accounts made up to 2012-12-31
dot icon05/03/2013
Appointment of Mr Richard James Proctor as a secretary
dot icon05/03/2013
Termination of appointment of Nikolas Weston as a secretary
dot icon05/12/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon06/07/2012
Full accounts made up to 2011-12-31
dot icon16/01/2012
Annual return made up to 2011-11-14 with full list of shareholders
dot icon07/06/2011
Full accounts made up to 2010-12-31
dot icon22/12/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon22/12/2010
Register inspection address has been changed from 130 Wilton Road London SW1V 1LQ England
dot icon22/12/2010
Termination of appointment of Andrew Wolstenholme as a director
dot icon20/08/2010
Full accounts made up to 2009-12-31
dot icon17/06/2010
Registered office address changed from 130 Wilton Road London SW1V 1LQ on 2010-06-17
dot icon29/12/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon29/12/2009
Register inspection address has been changed
dot icon29/12/2009
Director's details changed for Nicholas Flew on 2009-12-29
dot icon29/12/2009
Director's details changed for Stephen Derek Bingham on 2009-12-29
dot icon03/12/2009
Full accounts made up to 2008-12-31
dot icon05/08/2009
Director appointed andrew william lewis wolstenholme
dot icon05/08/2009
Director appointed nicholas william john flew
dot icon24/11/2008
Return made up to 14/11/08; full list of members
dot icon15/07/2008
Full accounts made up to 2007-12-31
dot icon04/04/2008
Director's change of particulars / stephen bingham / 15/11/2006
dot icon04/04/2008
Director's change of particulars / david james / 04/04/2008
dot icon07/12/2007
Return made up to 14/11/07; full list of members
dot icon16/08/2007
Full accounts made up to 2006-12-31
dot icon06/12/2006
Return made up to 14/11/06; full list of members
dot icon06/12/2006
Director's particulars changed
dot icon26/10/2006
Full accounts made up to 2005-12-31
dot icon20/09/2006
Director resigned
dot icon27/06/2006
New director appointed
dot icon22/12/2005
Secretary resigned
dot icon13/12/2005
Return made up to 14/11/05; full list of members
dot icon12/12/2005
New secretary appointed
dot icon12/12/2005
Secretary resigned
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon05/01/2005
Return made up to 14/11/04; full list of members
dot icon17/09/2004
Accounts for a small company made up to 2003-12-31
dot icon28/04/2004
New secretary appointed;new director appointed
dot icon28/04/2004
Secretary resigned;director resigned
dot icon14/12/2003
Return made up to 14/11/03; full list of members
dot icon12/09/2003
Resolutions
dot icon11/09/2003
New secretary appointed;new director appointed
dot icon11/09/2003
New director appointed
dot icon11/08/2003
Secretary resigned
dot icon11/08/2003
Director resigned
dot icon11/08/2003
Director resigned
dot icon11/08/2003
Director resigned
dot icon11/08/2003
Registered office changed on 11/08/03 from: enerprise court mason way platts common industrial park hoyland barnsley south yorkshire S74 9TG
dot icon31/07/2003
Certificate of change of name
dot icon17/03/2003
Certificate of change of name
dot icon04/02/2003
New director appointed
dot icon04/02/2003
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon25/01/2003
Registered office changed on 25/01/03 from: 1 high street mews wimbledon village london SW19 7RG
dot icon25/01/2003
New director appointed
dot icon24/01/2003
New secretary appointed
dot icon24/01/2003
New director appointed
dot icon24/01/2003
Director resigned
dot icon09/12/2002
Memorandum and Articles of Association
dot icon09/12/2002
Resolutions
dot icon06/12/2002
Secretary resigned
dot icon06/12/2002
Director resigned
dot icon06/12/2002
Director resigned
dot icon26/11/2002
Certificate of change of name
dot icon14/11/2002
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
04/01/2027
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Payne, Brian John
Director
14/11/2002 - 05/12/2002
318
Purvis, Martin Terence Alan
Director
01/11/2014 - 27/04/2015
36
Eckersall, Malcolm Kenyon
Director
01/12/2002 - 23/07/2003
17
Mercer, David Ross
Director
28/03/2017 - 04/02/2019
21
Russell, Gavin
Director
01/11/2014 - 18/09/2019
44

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 MANAGEMENT LIMITED

BALFOUR BEATTY MANAGEMENT LIMITED is an(a) Active company incorporated on 14/11/2002 with the registered office located at 5 Churchill Place, Canary Wharf, London E14 5HU. There are currently 3 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 MANAGEMENT LIMITED?

toggle

BALFOUR BEATTY MANAGEMENT LIMITED is currently Active. It was registered on 14/11/2002 .

Where is BALFOUR BEATTY MANAGEMENT LIMITED located?

toggle

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

What does BALFOUR BEATTY MANAGEMENT LIMITED do?

toggle

BALFOUR BEATTY MANAGEMENT LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BALFOUR BEATTY MANAGEMENT LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2026-01-04 with no updates.