Background WavePink WaveYellow Wave

BALFOUR BEATTY LIVING PLACES LIMITED (02067112)

BALFOUR BEATTY LIVING PLACES LIMITED (02067112) is an active UK company. incorporated on 24 October 1986. with registered office in London. The company operates in the Construction sector, engaged in construction of commercial buildings and 2 other business activities. BALFOUR BEATTY LIVING PLACES LIMITED has been registered for 39 years.

Company Number
02067112
Status
active
Type
ltd
Incorporated
24 October 1986
Age
39 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Construction
Business Activity
Construction of commercial buildings
SIC Codes
41201, 43210, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALFOUR BEATTY LIVING PLACES LIMITED

BALFOUR BEATTY LIVING PLACES LIMITED is an active company incorporated on 24 October 1986 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 2 other business activities. BALFOUR BEATTY LIVING PLACES LIMITED was registered 39 years ago.(SIC: 41201, 43210, 43999)

Status

active

Active since 39 years ago

Company No

02067112

LTD Company

Age

39 Years

Incorporated 24 October 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

BALFOUR BEATTY POWER NETWORKS LIMITED
From: 28 April 2000To: 13 May 2011
BALFOUR BEATTY POWER LIMITED
From: 19 January 1987To: 28 April 2000
GALLOPVISION LIMITED
From: 24 October 1986To: 19 January 1987
Contact
Address

5 Churchill Place Canary Wharf London, E14 5HU,

Previous Addresses

The Curve Building Axis Business Park Hurricane Way Langley Berkshire SL3 8AG United Kingdom
From: 7 December 2018To: 6 January 2026
Pavilion B Ashwood Park Ashwood Way Basingstoke Hampshire RG23 8BG
From: 24 October 1986To: 7 December 2018
Timeline

34 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Feb 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
May 11
Director Joined
May 11
Director Joined
Sept 12
Director Left
Oct 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Sept 15
Director Left
Apr 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Jan 18
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Apr 22
Director Left
Oct 23
Director Left
Jan 24
Director Joined
Jan 25
Director Joined
Jun 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

225

Change Registered Office Address Company With Date Old Address New Address
6 January 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
1 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
20 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 April 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
22 April 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 August 2015
AAAnnual Accounts
Legacy
6 August 2015
PARENT_ACCPARENT_ACC
Legacy
6 August 2015
AGREEMENT2AGREEMENT2
Legacy
6 August 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Termination Secretary Company With Name Termination Date
5 May 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
24 April 2015
TM02Termination of Secretary
Accounts Amended With Accounts Type Audit Exemption Subsiduary
19 December 2014
AAMDAAMD
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2014
AAAnnual Accounts
Legacy
23 October 2014
PARENT_ACCPARENT_ACC
Legacy
23 October 2014
AGREEMENT2AGREEMENT2
Legacy
23 October 2014
GUARANTEE2GUARANTEE2
Legacy
26 September 2014
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Auditors Resignation Company
16 July 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Full
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Legacy
26 October 2012
MG01MG01
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
1 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 July 2011
AAAnnual Accounts
Statement Of Companys Objects
8 July 2011
CC04CC04
Resolution
8 July 2011
RESOLUTIONSResolutions
Resolution
8 July 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 May 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Termination Secretary Company With Name
5 May 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Change Of Name Notice
4 May 2011
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
28 April 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2011
AP01Appointment of Director
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
13 October 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Legacy
9 September 2009
288aAppointment of Director or Secretary
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
21 August 2009
288bResignation of Director or Secretary
Legacy
21 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 July 2009
AAAnnual Accounts
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
363aAnnual Return
Legacy
27 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 December 2008
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
30 May 2008
288aAppointment of Director or Secretary
Legacy
30 May 2008
288aAppointment of Director or Secretary
Legacy
30 May 2008
288aAppointment of Director or Secretary
Legacy
30 May 2008
287Change of Registered Office
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 July 2007
AAAnnual Accounts
Legacy
1 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2006
AAAnnual Accounts
Legacy
29 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2005
AAAnnual Accounts
Legacy
20 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
17 May 2004
363sAnnual Return (shuttle)
Legacy
6 November 2003
288bResignation of Director or Secretary
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
6 November 2003
288bResignation of Director or Secretary
Legacy
6 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 2002
AAAnnual Accounts
Legacy
6 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2001
AAAnnual Accounts
Legacy
29 October 2001
244244
Legacy
3 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
21 September 2000
288aAppointment of Director or Secretary
Legacy
21 September 2000
288bResignation of Director or Secretary
Legacy
21 September 2000
288bResignation of Director or Secretary
Legacy
21 September 2000
288bResignation of Director or Secretary
Legacy
26 May 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
287Change of Registered Office
Legacy
4 May 2000
363aAnnual Return
Legacy
4 May 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 1999
AAAnnual Accounts
Accounts With Accounts Type Full
30 June 1998
AAAnnual Accounts
Legacy
19 May 1998
363sAnnual Return (shuttle)
Legacy
12 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 August 1997
AAAnnual Accounts
Legacy
24 July 1997
288cChange of Particulars
Resolution
17 June 1997
RESOLUTIONSResolutions
Legacy
28 April 1997
363sAnnual Return (shuttle)
Legacy
14 August 1996
288288
Accounts With Accounts Type Full
29 May 1996
AAAnnual Accounts
Legacy
28 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1995
AAAnnual Accounts
Legacy
4 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
288288
Legacy
8 September 1994
363sAnnual Return (shuttle)
Resolution
11 May 1994
RESOLUTIONSResolutions
Resolution
11 May 1994
RESOLUTIONSResolutions
Resolution
11 May 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 March 1994
AAAnnual Accounts
Legacy
15 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1993
AAAnnual Accounts
Legacy
7 April 1993
287Change of Registered Office
Legacy
7 April 1993
288288
Legacy
18 December 1992
288288
Legacy
18 December 1992
288288
Legacy
12 October 1992
288288
Legacy
12 October 1992
363b363b
Legacy
12 October 1992
363(287)363(287)
Legacy
14 August 1992
288288
Accounts With Accounts Type Full
28 May 1992
AAAnnual Accounts
Legacy
10 April 1992
288288
Legacy
14 November 1991
288288
Legacy
23 September 1991
363aAnnual Return
Accounts With Accounts Type Full
11 June 1991
AAAnnual Accounts
Legacy
9 October 1990
363363
Accounts With Accounts Type Full
9 October 1990
AAAnnual Accounts
Legacy
25 April 1990
288288
Legacy
25 April 1990
288288
Accounts With Accounts Type Full
5 January 1990
AAAnnual Accounts
Legacy
31 October 1989
363363
Legacy
6 October 1989
288288
Legacy
6 October 1989
288288
Legacy
6 October 1989
288288
Legacy
13 March 1989
287Change of Registered Office
Legacy
13 March 1989
288288
Legacy
26 October 1988
288288
Accounts With Accounts Type Full
19 October 1988
AAAnnual Accounts
Legacy
19 October 1988
363363
Legacy
31 August 1988
288288
Legacy
27 June 1988
288288
Legacy
10 May 1988
288288
Accounts With Accounts Type Full
14 September 1987
AAAnnual Accounts
Legacy
14 September 1987
363363
Legacy
7 September 1987
288288
Legacy
23 June 1987
288288
Legacy
27 May 1987
288288
Legacy
8 April 1987
288288
Legacy
16 March 1987
224224
Legacy
2 March 1987
288288
Legacy
26 February 1987
288288
Legacy
26 February 1987
287Change of Registered Office
Legacy
30 January 1987
GAZ(U)GAZ(U)
Certificate Change Of Name Company
19 January 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
24 October 1986
CERTINCCertificate of Incorporation