BALFOUR BEATTY REGIONAL CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

BALFOUR BEATTY REGIONAL CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01197246

Incorporation date

21/01/1975

Size

Dormant

Contacts

Registered address

Registered address

5 Churchill Place, Canary Wharf, London, England E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1975)
dot icon19/04/2026
Accounts for a dormant company made up to 2025-12-31
dot icon05/01/2026
Confirmation statement made on 2025-12-07 with no updates
dot icon01/12/2025
Termination of appointment of Hector Macaulay as a director on 2025-12-01
dot icon06/11/2025
Termination of appointment of Peter Leslie Mumford as a director on 2025-10-22
dot icon17/09/2025
Appointment of Mr Nicholas Paul Crossfield as a director on 2025-09-15
dot icon17/09/2025
Appointment of Mr Peter Leslie Mumford as a director on 2025-09-15
dot icon15/09/2025
Appointment of Mr Nicholas Michael Rowan as a director on 2025-09-15
dot icon15/09/2025
Appointment of Mr Andrew Stuart Pedley as a director on 2025-09-15
dot icon09/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon09/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon09/12/2024
Termination of appointment of Lindsay Mcgibbon as a director on 2024-11-22
dot icon10/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/01/2024
Termination of appointment of Mark William Bullock as a director on 2023-12-31
dot icon19/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon04/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon16/08/2022
Appointment of Mr Lindsay Mcgibbon as a director on 2022-08-08
dot icon01/07/2022
Termination of appointment of Thomas Allan Edgcumbe as a director on 2022-02-28
dot icon16/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon08/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon07/04/2021
Appointment of Michael Kane Dallas as a director on 2021-03-17
dot icon07/04/2021
Termination of appointment of James Joseph Duffy as a director on 2021-03-17
dot icon24/03/2021
Termination of appointment of Graham Ronald Hill as a director on 2021-02-17
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 icon08/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon06/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon31/12/2019
Termination of appointment of David Gordon Smith as a director on 2019-12-31
dot icon10/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon15/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/02/2019
Appointment of Mr David Gordon Smith as a director on 2019-01-25
dot icon07/12/2018
Confirmation statement made on 2018-12-07 with updates
dot icon11/10/2018
Termination of appointment of Jonathan Granville Winter as a director on 2018-09-24
dot icon30/08/2018
Resolutions
dot icon30/08/2018
Statement of company's objects
dot icon12/06/2018
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 icon30/05/2018
Register(s) moved to registered office address 5 Churchill Place Canary Wharf London England E14 5HU
dot icon08/05/2018
Director's details changed for Dean John Banks on 2018-04-26
dot icon28/11/2017
Confirmation statement made on 2017-11-28 with updates
dot icon15/09/2017
Appointment of Thomas Allan Edgcumbe as a director on 2017-08-14
dot icon16/08/2017
Second filing for the termination of John Keaveney as a director
dot icon14/08/2017
Termination of appointment of Mark Farrah as a director on 2017-08-13
dot icon06/07/2017
Appointment of Jonathan Granville Winter as a director on 2017-07-01
dot icon06/07/2017
Termination of appointment of John Keaveney as a director on 2017-07-01
dot icon16/06/2017
Appointment of Mr Graham Ronald Hill as a director on 2017-06-14
dot icon09/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon02/02/2017
Termination of appointment of David Samuel Kennedy as a director on 2017-01-31
dot icon01/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon14/09/2016
Second filing of the annual return made up to 2015-11-27
dot icon26/07/2016
Director's details changed for David Samuel Kennedy on 2016-04-07
dot icon01/07/2016
Appointment of James Joseph Duffy as a director on 2016-06-08
dot icon16/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/06/2016
Appointment of David Andrew Bruce as a director on 2016-06-01
dot icon02/06/2016
Termination of appointment of Stuart Edward Curl as a director on 2016-05-31
dot icon24/03/2016
Termination of appointment of Paul Francis Gandy as a director on 2016-03-24
dot icon24/03/2016
Appointment of David Samuel Kennedy as a director on 2016-03-24
dot icon14/01/2016
Annual return made up to 2015-11-27 with full list of shareholders
dot icon14/01/2016
Termination of appointment of Christopher Charles Millard as a director on 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 icon10/11/2015
Appointment of Hector Macaulay as a director on 2015-11-09
dot icon10/11/2015
Termination of appointment of Murray John Easton as a director on 2015-10-16
dot icon23/10/2015
Appointment of Bnoms Limited as a secretary on 2015-10-01
dot icon23/10/2015
Termination of appointment of Gregory William Mutch as a secretary on 2015-09-30
dot icon02/07/2015
Full accounts made up to 2014-12-31
dot icon02/07/2015
Termination of appointment of Charles Nicholas Pollard as a director on 2015-07-01
dot icon08/06/2015
Appointment of Dean Banks as a director on 2015-06-08
dot icon06/03/2015
Appointment of Doctor Christopher Charles Millard as a director on 2015-03-06
dot icon02/02/2015
Termination of appointment of Neil Patterson as a director on 2015-01-30
dot icon30/01/2015
Appointment of John Keaveney as a director on 2015-01-30
dot icon13/12/2014
Termination of appointment of Beverley Edward John Dew as a director on 2014-12-05
dot icon13/12/2014
Appointment of Mr Stuart Edward Curl as a director on 2014-12-05
dot icon01/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon01/12/2014
Register(s) moved to registered inspection location Kingsgate High Street Redhill RH1 1SH
dot icon01/12/2014
Register inspection address has been changed to Kingsgate High Street Redhill RH1 1SH
dot icon25/11/2014
Termination of appointment of Mark Lloyd Cutler as a director on 2014-11-11
dot icon24/10/2014
Termination of appointment of Bill Kingwill as a director on 2014-10-24
dot icon22/10/2014
Appointment of Charles Nicholas Pollard as a director on 2014-10-22
dot icon01/10/2014
Registered office address changed from , Roman House, Grant Road, Croydon, CR9 6BU to 5 Churchill Place Canary Wharf London England E14 5HU on 2014-10-01
dot icon01/10/2014
Certificate of change of name
dot icon01/10/2014
Change of name notice
dot icon28/08/2014
Appointment of Mr Paul Francis Gandy as a director on 2014-08-26
dot icon15/08/2014
Termination of appointment of David John Donaldson as a director on 2014-08-15
dot icon07/07/2014
Full accounts made up to 2013-12-31
dot icon02/06/2014
Termination of appointment of William Aitchison as a director
dot icon11/03/2014
Appointment of Mark Lloyd Cutler as a director
dot icon03/01/2014
Termination of appointment of Michael Peasland as a director
dot icon27/11/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon11/09/2013
Secretary's details changed for Gregory William Mutch on 2013-09-10
dot icon10/09/2013
Secretary's details changed for Gregory William Mutch on 2013-09-10
dot icon30/08/2013
Appointment of Beverley Edward John Dew as a director
dot icon30/08/2013
Termination of appointment of Alan Scott as a director
dot icon10/07/2013
Termination of appointment of Stephen Waite as a director
dot icon10/07/2013
Termination of appointment of Stephen Waite as a director
dot icon02/07/2013
Full accounts made up to 2012-12-31
dot icon05/06/2013
Termination of appointment of Robert Walker as a director
dot icon22/05/2013
Appointment of David John Donaldson as a director
dot icon22/05/2013
Termination of appointment of Andreas Fegbeutel as a director
dot icon22/05/2013
Termination of appointment of Barry Perrin as a director
dot icon26/02/2013
Appointment of Mr Murray John Easton as a director
dot icon26/02/2013
Appointment of Neil Patterson as a director
dot icon26/02/2013
Appointment of Mark Farrah as a director
dot icon26/02/2013
Appointment of Alan Scott as a director
dot icon26/02/2013
Appointment of Bill Kingwill as a director
dot icon18/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/02/2013
Resolutions
dot icon22/01/2013
Particulars of a mortgage or charge / charge no: 4
dot icon24/12/2012
Director's details changed for Michael John Peasland on 2012-07-16
dot icon13/12/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon29/10/2012
Appointment of Andreas Joachim Fegbeutel as a director
dot icon29/10/2012
Appointment of William Owen Aitchison as a director
dot icon29/10/2012
Termination of appointment of Daniel Greenspan as a director
dot icon29/10/2012
Appointment of Gregory William Mutch as a secretary
dot icon29/10/2012
Termination of appointment of Daniel Greenspan as a secretary
dot icon22/06/2012
Full accounts made up to 2011-12-31
dot icon02/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon22/06/2011
Full accounts made up to 2010-12-31
dot icon08/04/2011
Director's details changed for Mr Daniel James Greenspan on 2011-03-28
dot icon10/01/2011
Annual return made up to 2010-11-27 with full list of shareholders
dot icon22/11/2010
Appointment of Daniel James Greenspan as a secretary
dot icon22/11/2010
Appointment of Mr Daniel James Greenspan as a director
dot icon22/11/2010
Termination of appointment of Barry Perrin as a secretary
dot icon17/11/2010
Particulars of a mortgage or charge / charge no: 3
dot icon14/06/2010
Full accounts made up to 2009-12-31
dot icon08/04/2010
Secretary's details changed for Barry Peter Perrin on 2010-03-29
dot icon10/02/2010
Director's details changed for Robert Vincent Walker on 2010-02-04
dot icon10/02/2010
Director's details changed for Stephen John Waite on 2010-02-04
dot icon10/02/2010
Director's details changed for Barry Peter Perrin on 2010-02-04
dot icon10/02/2010
Director's details changed for Michael John Peasland on 2010-02-04
dot icon22/01/2010
Annual return made up to 2009-11-27
dot icon02/06/2009
Full accounts made up to 2008-12-31
dot icon23/02/2009
Return made up to 27/11/08; full list of members
dot icon19/09/2008
Full accounts made up to 2007-12-31
dot icon08/05/2008
Appointment terminated director timothy spencer
dot icon08/05/2008
Appointment terminated director george hood
dot icon08/05/2008
Appointment terminated director neil patterson
dot icon08/05/2008
Appointment terminated director william kingwill
dot icon08/05/2008
Appointment terminated director liam duffy
dot icon08/05/2008
Appointment terminated director andrew bowler
dot icon11/12/2007
Return made up to 27/11/07; no change of members
dot icon18/09/2007
New director appointed
dot icon18/09/2007
New director appointed
dot icon18/09/2007
New director appointed
dot icon10/09/2007
New director appointed
dot icon10/09/2007
New director appointed
dot icon14/08/2007
Full accounts made up to 2006-12-31
dot icon05/01/2007
Return made up to 27/11/06; full list of members
dot icon29/12/2006
Resolutions
dot icon27/07/2006
Certificate of reduction of issued capital
dot icon26/07/2006
Reduction of iss capital and minute (oc)
dot icon06/07/2006
Full accounts made up to 2005-12-31
dot icon05/07/2006
Resolutions
dot icon13/01/2006
Ad 21/12/05--------- £ si 36000000@1=36000000 £ ic 4822231/40822231
dot icon13/01/2006
Nc inc already adjusted 21/12/05
dot icon13/01/2006
Resolutions
dot icon13/01/2006
Resolutions
dot icon09/12/2005
Return made up to 27/11/05; no change of members
dot icon20/10/2005
Full accounts made up to 2004-12-31
dot icon16/02/2005
Secretary resigned
dot icon16/02/2005
Director resigned
dot icon16/02/2005
Director resigned
dot icon17/01/2005
New secretary appointed
dot icon21/12/2004
Director resigned
dot icon21/12/2004
Return made up to 27/11/04; no change of members
dot icon08/12/2004
Director resigned
dot icon01/12/2004
New director appointed
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon06/10/2004
Director's particulars changed
dot icon06/05/2004
Director resigned
dot icon29/04/2004
New director appointed
dot icon17/02/2004
Auditor's resignation
dot icon12/01/2004
Return made up to 27/11/03; full list of members
dot icon13/06/2003
Full accounts made up to 2002-12-31
dot icon12/12/2002
Return made up to 27/11/02; full list of members
dot icon08/08/2002
Director resigned
dot icon01/07/2002
Full accounts made up to 2001-12-31
dot icon21/12/2001
Return made up to 27/11/01; full list of members
dot icon20/11/2001
Auditor's resignation
dot icon27/09/2001
New director appointed
dot icon17/09/2001
Director resigned
dot icon05/09/2001
New director appointed
dot icon28/06/2001
Full group accounts made up to 2000-12-31
dot icon11/04/2001
Director's particulars changed
dot icon20/03/2001
Director's particulars changed
dot icon22/01/2001
Director resigned
dot icon11/12/2000
Return made up to 27/11/00; no change of members
dot icon23/10/2000
Secretary resigned
dot icon29/09/2000
Resolutions
dot icon29/09/2000
Resolutions
dot icon19/05/2000
Director's particulars changed
dot icon16/05/2000
Full accounts made up to 1999-12-31
dot icon14/03/2000
Director resigned
dot icon23/02/2000
Secretary resigned
dot icon23/02/2000
Director resigned
dot icon23/02/2000
Director resigned
dot icon20/01/2000
New director appointed
dot icon20/01/2000
New director appointed
dot icon20/01/2000
New secretary appointed
dot icon04/01/2000
Certificate of change of name
dot icon29/12/1999
Return made up to 27/11/99; full list of members
dot icon08/11/1999
New director appointed
dot icon28/09/1999
Director resigned
dot icon18/05/1999
Full accounts made up to 1998-12-31
dot icon19/02/1999
Memorandum and Articles of Association
dot icon17/02/1999
Director resigned
dot icon10/02/1999
New secretary appointed
dot icon15/01/1999
Director resigned
dot icon15/01/1999
Return made up to 18/12/98; full list of members
dot icon04/01/1999
Certificate of change of name
dot icon01/12/1998
Auditor's resignation
dot icon06/07/1998
Full accounts made up to 1997-12-31
dot icon16/03/1998
Return made up to 18/12/97; full list of members
dot icon12/03/1998
Director resigned
dot icon12/03/1998
Director resigned
dot icon12/03/1998
Director resigned
dot icon30/01/1998
New director appointed
dot icon26/01/1998
Registered office changed on 26/01/98 from: 8 suffolk street, london, SW1Y 4HG
dot icon26/01/1998
New director appointed
dot icon26/01/1998
New director appointed
dot icon21/01/1998
Director resigned
dot icon21/01/1998
Director resigned
dot icon08/01/1998
Director resigned
dot icon25/11/1997
Auditor's resignation
dot icon24/11/1997
New director appointed
dot icon24/11/1997
New director appointed
dot icon24/11/1997
New director appointed
dot icon21/11/1997
Declaration of satisfaction of mortgage/charge
dot icon04/11/1997
Declaration of satisfaction of mortgage/charge
dot icon01/08/1997
New director appointed
dot icon05/07/1997
Accounting reference date extended from 30/06/97 to 31/12/97
dot icon03/07/1997
Registered office changed on 03/07/97 from: raine house, ashbourne road, mackworth, derby DE22 4NB
dot icon21/04/1997
Director's particulars changed
dot icon19/02/1997
Director's particulars changed
dot icon07/02/1997
Director resigned
dot icon07/02/1997
New director appointed
dot icon29/01/1997
Director resigned
dot icon29/01/1997
New director appointed
dot icon24/12/1996
Return made up to 18/12/96; full list of members
dot icon29/10/1996
Full accounts made up to 1996-06-30
dot icon01/10/1996
New director appointed
dot icon07/07/1996
Director resigned
dot icon13/05/1996
Director resigned
dot icon11/01/1996
Return made up to 18/12/95; full list of members; amend
dot icon11/01/1996
Ad 01/07/95--------- £ si 2822131@1
dot icon22/12/1995
Return made up to 18/12/95; full list of members
dot icon22/12/1995
Registered office changed on 22/12/95 from: ashbourne road, mackworth, derby, DE3 4NB
dot icon22/12/1995
Full accounts made up to 1995-06-30
dot icon08/12/1995
Particulars of mortgage/charge
dot icon05/12/1995
Director resigned
dot icon13/11/1995
Resolutions
dot icon21/09/1995
Particulars of mortgage/charge
dot icon24/07/1995
New director appointed
dot icon24/07/1995
New director appointed
dot icon24/07/1995
New director appointed
dot icon24/07/1995
New director appointed
dot icon24/07/1995
New director appointed
dot icon24/07/1995
New director appointed
dot icon24/07/1995
Director resigned
dot icon24/07/1995
Director resigned
dot icon13/07/1995
Resolutions
dot icon13/07/1995
Resolutions
dot icon13/07/1995
£ nc 2500000/5000000 03/07/95
dot icon01/07/1995
Certificate of change of name
dot icon10/05/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Return made up to 18/12/94; full list of members
dot icon25/10/1994
Full accounts made up to 1994-06-30
dot icon18/08/1994
Director's particulars changed
dot icon16/08/1994
Resolutions
dot icon16/12/1993
Return made up to 18/12/93; no change of members
dot icon28/10/1993
Full accounts made up to 1993-06-30
dot icon21/07/1993
Director's particulars changed
dot icon16/12/1992
Return made up to 18/12/92; no change of members
dot icon25/11/1992
Amended full accounts made up to 1992-06-30
dot icon17/11/1992
Director resigned;new director appointed
dot icon27/10/1992
Full accounts made up to 1992-06-30
dot icon28/01/1992
New director appointed
dot icon10/01/1992
Return made up to 18/12/91; full list of members
dot icon11/11/1991
Full accounts made up to 1991-06-30
dot icon28/01/1991
Return made up to 31/12/90; full list of members
dot icon03/01/1991
Full accounts made up to 1990-06-30
dot icon21/12/1990
New director appointed
dot icon06/12/1990
Director resigned
dot icon01/11/1990
Director resigned
dot icon22/06/1990
Director resigned
dot icon17/01/1990
Full accounts made up to 1989-06-30
dot icon17/01/1990
Resolutions
dot icon08/01/1990
Return made up to 28/11/89; full list of members
dot icon14/11/1989
New director appointed
dot icon04/09/1989
Director resigned
dot icon04/09/1989
Director resigned
dot icon31/08/1989
Full accounts made up to 1988-06-30
dot icon07/02/1989
Secretary resigned;new secretary appointed
dot icon02/12/1988
New director appointed
dot icon02/12/1988
New director appointed
dot icon02/12/1988
New director appointed
dot icon02/12/1988
Secretary resigned;new secretary appointed
dot icon02/11/1988
Return made up to 15/07/88; full list of members
dot icon21/10/1988
Particulars of contract relating to shares
dot icon21/10/1988
Wd 06/10/88 ad 30/06/88--------- £ si 2000000@1=2000000 £ ic 100/2000100
dot icon28/07/1988
Resolutions
dot icon28/07/1988
£ nc 100/2500000
dot icon17/06/1988
Director resigned;new director appointed
dot icon16/06/1988
Accounts made up to 1987-06-30
dot icon25/05/1988
Certificate of change of name
dot icon25/05/1988
Certificate of change of name
dot icon24/05/1988
New director appointed
dot icon22/07/1987
Return made up to 17/04/87; full list of members
dot icon20/07/1987
Accounts made up to 1986-09-28
dot icon16/07/1987
Director resigned
dot icon23/06/1987
New director appointed
dot icon23/06/1987
New director appointed
dot icon22/06/1987
Accounting reference date shortened from 30/09 to 30/06
dot icon18/06/1987
Secretary resigned;new secretary appointed
dot icon18/06/1987
Registered office changed on 18/06/87 from: 542 osmaston rd., Derby DE2 8GR
dot icon01/06/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/08/1986
Full accounts made up to 1985-09-29
dot icon08/08/1986
Return made up to 20/01/86; full list of members
dot icon21/01/1975
Incorporation
dot icon21/01/1975
Miscellaneous

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
07/12/2026
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

67
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edgcumbe, Thomas Allan
Director
14/08/2017 - 28/02/2022
24
Middlemore, Ralph
Director
18/10/1999 - 21/12/1999
9
Mcgibbon, Lindsay
Director
08/08/2022 - 22/11/2024
3
Bruce, David Andrew
Director
01/06/2016 - Present
43
Bullock, Mark William
Director
10/02/2021 - 31/12/2023
55

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 REGIONAL CONSTRUCTION LIMITED

BALFOUR BEATTY REGIONAL CONSTRUCTION LIMITED is an(a) Active company incorporated on 21/01/1975 with the registered office located at 5 Churchill Place, Canary Wharf, London, England E14 5HU. There are currently 6 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 REGIONAL CONSTRUCTION LIMITED?

toggle

BALFOUR BEATTY REGIONAL CONSTRUCTION LIMITED is currently Active. It was registered on 21/01/1975 .

Where is BALFOUR BEATTY REGIONAL CONSTRUCTION LIMITED located?

toggle

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

What does BALFOUR BEATTY REGIONAL CONSTRUCTION LIMITED do?

toggle

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

What is the latest filing for BALFOUR BEATTY REGIONAL CONSTRUCTION LIMITED?

toggle

The latest filing was on 19/04/2026: Accounts for a dormant company made up to 2025-12-31.