BALFOUR BEATTY NOMINEES LIMITED

Register to unlock more data on OkredoRegister

BALFOUR BEATTY NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02027030

Incorporation date

11/06/1986

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 11/06/1986)
dot icon21/04/2026
Confirmation statement made on 2026-04-12 with no updates
dot icon23/04/2025
Confirmation statement made on 2025-04-12 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 icon19/09/2024
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 icon27/09/2023
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 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 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 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 icon15/04/2019
Confirmation statement made on 2019-04-12 with updates
dot icon07/03/2019
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 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 icon12/04/2018
Confirmation statement made on 2018-04-12 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 icon26/04/2017
Confirmation statement made on 2017-04-25 with updates
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 icon03/10/2016
Director's details changed for Gavin Russell on 2015-12-01
dot icon10/05/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon24/03/2016
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 Fourth Floor 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 2015-12-09
dot icon09/09/2015
Accounts for a dormant company made up to 2014-12-31
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 icon14/05/2015
Appointment of Christopher William Healy as a director on 2015-04-27
dot icon28/04/2015
Termination of appointment of Martin Terence Alan Purvis as a director on 2015-04-27
dot icon27/04/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon13/10/2014
Appointment of Mr Martin Terence Alan Purvis as a director on 2014-09-14
dot icon15/09/2014
Termination of appointment of Mark David Peters as a director on 2014-09-14
dot icon05/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/06/2014
Appointment of Gavin Russell as a director
dot icon02/06/2014
Termination of appointment of Stuart Leadill as a director
dot icon28/04/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon16/09/2013
Appointment of Stuart Kenneth Leadill as a director
dot icon10/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon02/09/2013
Termination of appointment of Paul Goldsmith as a director
dot icon07/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon14/11/2012
Accounts for a dormant company made up to 2011-12-31
dot icon15/05/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon14/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon26/04/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon27/09/2010
Resolutions
dot icon27/09/2010
Statement of company's objects
dot icon09/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon10/06/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon22/04/2010
Director's details changed for Paul William Goldsmith on 2010-04-01
dot icon22/04/2010
Director's details changed for Colin Michael Pryce on 2010-04-01
dot icon22/04/2010
Director's details changed for Mark David Peters on 2010-04-01
dot icon20/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon19/06/2009
Appointment terminated director francis mccormack
dot icon22/05/2009
Return made up to 23/04/09; no change of members
dot icon23/12/2008
Appointment terminated director christopher pearson
dot icon04/12/2008
Director appointed mark david peters
dot icon22/05/2008
Return made up to 23/04/08; no change of members
dot icon18/03/2008
Accounts for a dormant company made up to 2007-12-31
dot icon13/08/2007
Accounts for a dormant company made up to 2006-12-31
dot icon29/05/2007
Return made up to 23/04/07; full list of members
dot icon19/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon23/05/2006
Return made up to 23/04/06; no change of members
dot icon11/05/2006
Director's particulars changed
dot icon11/05/2005
Accounts for a dormant company made up to 2004-12-31
dot icon09/05/2005
Return made up to 23/04/05; no change of members
dot icon27/07/2004
Accounts for a dormant company made up to 2003-12-31
dot icon29/04/2004
Return made up to 23/04/04; full list of members
dot icon23/07/2003
Accounts for a dormant company made up to 2002-12-31
dot icon30/05/2003
Return made up to 23/04/03; full list of members
dot icon19/06/2002
Accounts for a dormant company made up to 2001-12-31
dot icon02/05/2002
Return made up to 23/04/02; full list of members
dot icon12/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon23/05/2001
Return made up to 23/04/01; no change of members
dot icon23/05/2001
Secretary's particulars changed
dot icon04/10/2000
Director resigned
dot icon18/09/2000
Registered office changed on 18/09/00 from: one angel square torrens street london EC1V 1SX
dot icon28/07/2000
Accounts for a dormant company made up to 1999-12-31
dot icon04/05/2000
Return made up to 23/04/00; no change of members
dot icon25/01/2000
New director appointed
dot icon25/01/2000
New director appointed
dot icon25/01/2000
New director appointed
dot icon25/01/2000
New director appointed
dot icon23/01/2000
New secretary appointed
dot icon21/01/2000
Director resigned
dot icon20/01/2000
Director resigned
dot icon20/01/2000
Secretary resigned
dot icon12/05/1999
Return made up to 23/04/99; full list of members
dot icon16/04/1999
Accounts for a dormant company made up to 1998-12-31
dot icon21/01/1999
Director's particulars changed
dot icon17/06/1998
Accounts for a dormant company made up to 1997-12-31
dot icon19/05/1998
Return made up to 23/04/98; no change of members
dot icon30/04/1998
New director appointed
dot icon18/12/1997
New director appointed
dot icon12/10/1997
Secretary resigned;director resigned
dot icon24/07/1997
Director's particulars changed
dot icon17/06/1997
Resolutions
dot icon28/04/1997
Return made up to 23/04/97; no change of members
dot icon01/04/1997
Accounts for a dormant company made up to 1996-12-31
dot icon14/08/1996
Secretary's particulars changed;director's particulars changed
dot icon28/04/1996
Return made up to 23/04/96; full list of members
dot icon29/03/1996
Accounts for a dormant company made up to 1995-12-31
dot icon11/05/1995
Accounts for a dormant company made up to 1994-12-31
dot icon05/05/1995
Director resigned
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 icon23/05/1994
New secretary appointed
dot icon11/05/1994
Resolutions
dot icon11/05/1994
Resolutions
dot icon11/05/1994
Resolutions
dot icon08/05/1994
Return made up to 23/04/94; no change of members
dot icon21/03/1994
Accounts for a dormant company made up to 1993-12-31
dot icon29/09/1993
Accounts for a dormant company made up to 1992-12-31
dot icon29/04/1993
Return made up to 23/04/93; full list of members
dot icon07/04/1993
Registered office changed on 07/04/93 from: 7 mayday road thornton heath surrey CR4 7XA
dot icon17/08/1992
Director resigned;new director appointed
dot icon20/05/1992
Return made up to 25/04/92; no change of members
dot icon30/03/1992
Accounts for a dormant company made up to 1991-12-31
dot icon04/03/1992
New secretary appointed
dot icon16/01/1992
Secretary resigned;director resigned;new director appointed
dot icon13/05/1991
Return made up to 25/04/91; no change of members
dot icon08/04/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon23/01/1991
Accounts for a dormant company made up to 1990-12-31
dot icon10/08/1990
Return made up to 25/04/90; full list of members
dot icon27/11/1989
Accounts for a dormant company made up to 1988-12-31
dot icon21/07/1989
Return made up to 24/04/89; full list of members
dot icon09/05/1989
Resolutions
dot icon09/05/1989
Accounts for a dormant company made up to 1987-12-31
dot icon19/12/1988
Return made up to 25/04/88; full list of members
dot icon14/07/1988
Secretary resigned;new secretary appointed;director resigned
dot icon14/07/1988
New secretary appointed
dot icon29/06/1988
Return made up to 24/04/87; full list of members
dot icon29/06/1988
Accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/09/1986
Gazettable document
dot icon15/09/1986
Certificate of change of name
dot icon02/09/1986
Registered office changed on 02/09/86 from: 47 brunswick place london N1 6EE
dot icon11/06/1986
Incorporation
dot icon11/06/1986
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murray, Stuart Fraser
Director
31/12/1999 - 29/09/2000
34
Pearson, Christopher Rait O'neill
Director
31/12/1999 - 30/11/2008
49
Mccormack, Francis Declan Finbar Tempany
Director
31/07/1992 - 30/05/2009
39
Leadill, Stuart Kenneth
Director
31/08/2013 - 30/05/2014
24
Russell, Gavin
Director
31/05/2014 - 17/09/2019
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 NOMINEES LIMITED

BALFOUR BEATTY NOMINEES LIMITED is an(a) Active company incorporated on 11/06/1986 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 NOMINEES LIMITED?

toggle

BALFOUR BEATTY NOMINEES LIMITED is currently Active. It was registered on 11/06/1986 .

Where is BALFOUR BEATTY NOMINEES LIMITED located?

toggle

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

What does BALFOUR BEATTY NOMINEES LIMITED do?

toggle

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

What is the latest filing for BALFOUR BEATTY NOMINEES LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-12 with no updates.