Background WavePink WaveYellow Wave

BUILDING PERFORMANCE GROUP LIMITED (01573939)

BUILDING PERFORMANCE GROUP LIMITED (01573939) is an active UK company. incorporated on 13 July 1981. with registered office in Watford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. BUILDING PERFORMANCE GROUP LIMITED has been registered for 44 years. Current directors include RUDDER, Jennifer Lynn, SHAPIRO, Ian David.

Company Number
01573939
Status
active
Type
ltd
Incorporated
13 July 1981
Age
44 years
Address
B14, C/O Bre, Watford, WD25 9XX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
RUDDER, Jennifer Lynn, SHAPIRO, Ian David
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUILDING PERFORMANCE GROUP LIMITED

BUILDING PERFORMANCE GROUP LIMITED is an active company incorporated on 13 July 1981 with the registered office located in Watford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. BUILDING PERFORMANCE GROUP LIMITED was registered 44 years ago.(SIC: 71129)

Status

active

Active since 44 years ago

Company No

01573939

LTD Company

Age

44 Years

Incorporated 13 July 1981

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

BUILDING PERFORMANCE SERVICES LIMITED
From: 27 May 1994To: 30 May 1997
N B A BUILDING PERFORMANCE SERVICES LIMITED
From: 8 February 1982To: 27 May 1994
STEROWEN LIMITED
From: 13 July 1981To: 8 February 1982
Contact
Address

B14, C/O Bre Bucknalls Lane Watford, WD25 9XX,

Timeline

16 key events • 2013 - 2025

Funding Officers Ownership
Director Left
Oct 13
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Oct 17
Director Left
Feb 18
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Jul 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

RUDDER, Jennifer Lynn

Active
B14, C/O Bre, WatfordWD25 9XX
Born January 1973
Director
Appointed 24 Jul 2025

SHAPIRO, Ian David

Active
B14, C/O Bre, WatfordWD25 9XX
Born May 1974
Director
Appointed 09 Sept 2025

HORAN, James Francis

Resigned
1 Westmoreland Place, LondonW5 1QE
Secretary
Appointed 01 Mar 2006
Resigned 26 Sept 2008

ROBSON, Keith

Resigned
72 Manors Way, WithamCM8 3QP
Secretary
Appointed N/A
Resigned 16 May 1996

SADGROVE, Roger Gordon

Resigned
43 Warren Way, WelwynAL6 0DQ
Secretary
Appointed 16 May 1996
Resigned 01 Mar 2006

ALLARD, Richard Gavin

Resigned
27 Vernon Road, Leigh On SeaSS9 2NG
Born March 1967
Director
Appointed 25 Jul 2000
Resigned 07 Nov 2002

BRAINCH, Jatinder Kaur

Resigned
Bucknalls Lane, WatfordWD25 9XX
Born March 1974
Director
Appointed 01 Oct 2017
Resigned 31 Jan 2018

CHARLESWORTH, Gillian Mary

Resigned
B14, C/O Bre, WatfordWD25 9XX
Born December 1961
Director
Appointed 07 Nov 2024
Resigned 09 Sept 2025

FORDHAM, Murray Anthony

Resigned
1a Greenholm Road, LondonSE9 1UQ
Born May 1944
Director
Appointed N/A
Resigned 16 May 2002

GOOCH, Anthony Ivor

Resigned
11 Hazelmere Close, FelthamTW14 9PX
Born April 1932
Director
Appointed N/A
Resigned 19 May 1994

HELLYER, Robert George

Resigned
24 Carlton Green, RedhillRH1 2DA
Born August 1949
Director
Appointed N/A
Resigned 16 May 2002

HERBERT, Andrew Charles

Resigned
B14, C/O Bre, WatfordWD25 9XX
Born October 1962
Director
Appointed 24 Mar 2020
Resigned 17 Jan 2023

HEUSCH, Russell

Resigned
Tenby Avenue, HarrowHA3 8RX
Born June 1960
Director
Appointed 22 Sept 2008
Resigned 24 Feb 2016

HORAN, James Francis

Resigned
1 Westmoreland Place, LondonW5 1QE
Born July 1952
Director
Appointed 01 Mar 2006
Resigned 26 Sept 2008

KIDD, Christopher Paul

Resigned
18 Fullbrooks Avenue, Worcester ParkKT4 7PE
Born December 1960
Director
Appointed 07 Nov 2002
Resigned 01 Mar 2006

MACKAY, Alexander Donald

Resigned
The Mount, Borough GreenTN15 8LU
Born August 1947
Director
Appointed N/A
Resigned 16 May 2002

PONTIN, Ronald Frederick

Resigned
13 Devonshire Close, AmershamHP6 5JG
Born April 1932
Director
Appointed N/A
Resigned 19 May 1994

ROBSON, Keith

Resigned
72 Manors Way, WithamCM8 3QP
Born September 1937
Director
Appointed N/A
Resigned 21 May 1998

SADGROVE, Roger Gordon

Resigned
43 Warren Way, WelwynAL6 0DQ
Born October 1947
Director
Appointed N/A
Resigned 20 May 2013

TANNER, Anthony Richard

Resigned
B14, C/O Bre, WatfordWD25 9XX
Born April 1963
Director
Appointed 09 Apr 2019
Resigned 24 Mar 2020

TRAFFORD, Niall Gerard

Resigned
B14, C/O Bre, WatfordWD25 9XX
Born March 1962
Director
Appointed 24 Feb 2016
Resigned 09 Apr 2019

WATSON, Christopher John Beresford

Resigned
69 Highlever Road, LondonW10 6PR
Born November 1948
Director
Appointed 21 May 1998
Resigned 01 Mar 2006

WIJERATNE, Vinodha Soysa

Resigned
B14, C/O Bre, WatfordWD25 9XX
Born October 1965
Director
Appointed 24 Jan 2023
Resigned 07 Nov 2024

WORNELL, Paul

Resigned
49 Sutherland Boulevard, Leigh On SeaSS9 3PT
Born January 1948
Director
Appointed 07 Nov 2002
Resigned 30 Apr 2004

WORNELL, Paul

Resigned
49 Sutherland Boulevard, Leigh On SeaSS9 3PT
Born January 1948
Director
Appointed N/A
Resigned 16 May 2002

Persons with significant control

1

Bucknalls Lane, WatfordWD25 9XX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 February 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Gazette Notice Compulsory
15 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
24 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
15 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Dormant
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Dormant
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Accounts With Accounts Type Dormant
30 September 2009
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 August 2008
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
5 September 2007
363aAnnual Return
Legacy
5 September 2007
287Change of Registered Office
Legacy
1 March 2007
225Change of Accounting Reference Date
Legacy
13 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 June 2006
AAAnnual Accounts
Legacy
2 June 2006
288bResignation of Director or Secretary
Legacy
2 June 2006
288bResignation of Director or Secretary
Legacy
2 June 2006
288bResignation of Director or Secretary
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
287Change of Registered Office
Legacy
29 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 August 2005
AAAnnual Accounts
Legacy
23 April 2005
395Particulars of Mortgage or Charge
Legacy
29 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 2004
AAAnnual Accounts
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
19 March 2004
287Change of Registered Office
Legacy
3 March 2004
395Particulars of Mortgage or Charge
Legacy
23 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2003
AAAnnual Accounts
Legacy
4 June 2003
288aAppointment of Director or Secretary
Legacy
4 June 2003
288aAppointment of Director or Secretary
Legacy
4 June 2003
288bResignation of Director or Secretary
Legacy
21 December 2002
395Particulars of Mortgage or Charge
Legacy
22 October 2002
363sAnnual Return (shuttle)
Legacy
7 June 2002
288bResignation of Director or Secretary
Legacy
7 June 2002
288bResignation of Director or Secretary
Legacy
7 June 2002
288bResignation of Director or Secretary
Legacy
7 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 May 2002
AAAnnual Accounts
Legacy
5 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2001
AAAnnual Accounts
Legacy
9 October 2000
363sAnnual Return (shuttle)
Legacy
3 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 May 2000
AAAnnual Accounts
Legacy
1 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1999
AAAnnual Accounts
Legacy
7 September 1998
363sAnnual Return (shuttle)
Legacy
31 May 1998
288aAppointment of Director or Secretary
Legacy
31 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 May 1998
AAAnnual Accounts
Legacy
8 April 1998
288cChange of Particulars
Legacy
25 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 1997
AAAnnual Accounts
Certificate Change Of Name Company
29 May 1997
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
27 November 1996
AUDAUD
Legacy
17 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1996
AAAnnual Accounts
Legacy
7 June 1996
288288
Legacy
7 June 1996
288288
Legacy
11 September 1995
363x363x
Accounts With Accounts Type Small
24 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 September 1994
363x363x
Certificate Change Of Name Company
26 May 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
23 May 1994
AAAnnual Accounts
Legacy
23 May 1994
288288
Legacy
23 May 1994
288288
Legacy
9 September 1993
363x363x
Accounts With Accounts Type Small
17 May 1993
AAAnnual Accounts
Legacy
13 October 1992
363x363x
Accounts With Accounts Type Small
18 May 1992
AAAnnual Accounts
Legacy
28 November 1991
363x363x
Legacy
2 July 1991
288288
Legacy
2 July 1991
288288
Accounts With Accounts Type Small
14 June 1991
AAAnnual Accounts
Legacy
11 March 1991
288288
Legacy
11 March 1991
288288
Legacy
11 March 1991
288288
Legacy
11 March 1991
288288
Legacy
11 March 1991
288288
Resolution
3 March 1991
RESOLUTIONSResolutions
Legacy
2 October 1990
363363
Accounts With Accounts Type Small
14 August 1990
AAAnnual Accounts
Legacy
25 August 1989
363363
Accounts With Accounts Type Small
9 May 1989
AAAnnual Accounts
Legacy
1 December 1988
287Change of Registered Office
Legacy
27 May 1988
363363
Accounts With Accounts Type Small
22 April 1988
AAAnnual Accounts
Legacy
20 July 1987
363363
Accounts With Accounts Type Small
23 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
6 June 1986
AAAnnual Accounts
Legacy
6 June 1986
363363