Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUILDING PERFORMANCE GROUP LIMITED
Company Information for

BUILDING PERFORMANCE GROUP LIMITED

B14, C/O BRE, BUCKNALLS LANE, WATFORD, HERTS, WD25 9XX,
Company Registration Number
01573939
Private Limited Company
Active

Company Overview

About Building Performance Group Ltd
BUILDING PERFORMANCE GROUP LIMITED was founded on 1981-07-13 and has its registered office in Watford. The organisation's status is listed as "Active". Building Performance Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BUILDING PERFORMANCE GROUP LIMITED
 
Legal Registered Office
B14, C/O BRE
BUCKNALLS LANE
WATFORD
HERTS
WD25 9XX
Other companies in WD25
 
Filing Information
Company Number 01573939
Company ID Number 01573939
Date formed 1981-07-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 14:03:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUILDING PERFORMANCE GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BUILDING PERFORMANCE GROUP LIMITED

Current Directors
Officer Role Date Appointed
NIALL GERARD TRAFFORD
Director 2016-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
JATINDER KAUR BRAINCH
Director 2017-10-01 2018-01-31
RUSSELL HEUSCH
Director 2008-09-22 2016-02-24
ROGER GORDON SADGROVE
Director 1992-09-06 2013-05-20
JAMES FRANCIS HORAN
Company Secretary 2006-03-01 2008-09-26
JAMES FRANCIS HORAN
Director 2006-03-01 2008-09-26
ROGER GORDON SADGROVE
Company Secretary 1996-05-16 2006-03-01
CHRISTOPHER PAUL KIDD
Director 2002-11-07 2006-03-01
CHRISTOPHER JOHN BERESFORD WATSON
Director 1998-05-21 2006-03-01
PAUL WORNELL
Director 2002-11-07 2004-04-30
RICHARD GAVIN ALLARD
Director 2000-07-25 2002-11-07
MURRAY ANTHONY FORDHAM
Director 1992-09-06 2002-05-16
ROBERT GEORGE HELLYER
Director 1992-09-06 2002-05-16
ALEXANDER DONALD MACKAY
Director 1992-09-06 2002-05-16
PAUL WORNELL
Director 1992-09-06 2002-05-16
KEITH ROBSON
Director 1992-09-06 1998-05-21
KEITH ROBSON
Company Secretary 1992-09-06 1996-05-16
ANTHONY IVOR GOOCH
Director 1992-09-06 1994-05-19
RONALD FREDERICK PONTIN
Director 1992-09-06 1994-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIALL GERARD TRAFFORD CONSTRUCTING EXCELLENCE LIMITED Director 2016-08-24 CURRENT 2003-01-20 Active
NIALL GERARD TRAFFORD CONSTRUCTING EXCELLENCE IN LEARNING LIMITED Director 2016-08-24 CURRENT 2007-01-29 Active - Proposal to Strike off
NIALL GERARD TRAFFORD THE INTERNATIONAL SUSTAINABILITY ALLIANCE LIMITED Director 2016-07-11 CURRENT 2010-09-08 Active - Proposal to Strike off
NIALL GERARD TRAFFORD CONSTRUCTION AUDIT LIMITED Director 2016-02-24 CURRENT 1990-09-05 Active - Proposal to Strike off
NIALL GERARD TRAFFORD BRE CLEAN TECHNOLOGIES LIMITED Director 2016-02-24 CURRENT 1992-04-06 Active - Proposal to Strike off
NIALL GERARD TRAFFORD BRE PROJECTS LIMITED Director 2016-02-24 CURRENT 1985-04-22 Active - Proposal to Strike off
NIALL GERARD TRAFFORD BRE INTERNATIONAL LIMITED Director 2016-02-24 CURRENT 1985-05-21 Active
NIALL GERARD TRAFFORD CODE FOR SUSTAINABLE BUILDINGS LIMITED Director 2016-02-24 CURRENT 1994-01-12 Active - Proposal to Strike off
NIALL GERARD TRAFFORD EFSG LIMITED Director 2016-02-24 CURRENT 1994-09-22 Active
NIALL GERARD TRAFFORD BRE WASTE AND ENVIRONMENTAL BODY LIMITED Director 2016-02-24 CURRENT 1997-09-26 Active - Proposal to Strike off
NIALL GERARD TRAFFORD FBE MANAGEMENT LIMITED Director 2016-02-24 CURRENT 1998-04-01 Active
NIALL GERARD TRAFFORD BRE CERTIFICATION Director 2016-02-24 CURRENT 1998-04-17 Active
NIALL GERARD TRAFFORD E-STATEPRO LIMITED Director 2016-02-24 CURRENT 2001-10-11 Active
NIALL GERARD TRAFFORD NATIONAL CENTRE FOR EXCELLENCE IN HOUSING Director 2016-02-24 CURRENT 2006-10-19 Active - Proposal to Strike off
NIALL GERARD TRAFFORD LOSS PREVENTION CERTIFICATION BOARD LIMITED(THE) Director 2016-02-24 CURRENT 1985-04-23 Active
NIALL GERARD TRAFFORD BRE VENTURES LIMITED Director 2016-02-24 CURRENT 1997-02-17 Active - Proposal to Strike off
NIALL GERARD TRAFFORD BUILDING RESEARCH ESTABLISHMENT LIMITED Director 2013-06-25 CURRENT 1997-02-17 Active
NIALL GERARD TRAFFORD BRE GROUP LIMITED Director 2013-06-25 CURRENT 1992-04-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-09-12CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-01-26DIRECTOR APPOINTED MR VINODHA SOYSA WIJERATNE
2023-01-26APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES HERBERT
2022-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-13CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2021-02-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-02-13DISS40Compulsory strike-off action has been discontinued
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2020-12-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-03-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY RICHARD TANNER
2020-03-24AP01DIRECTOR APPOINTED MR ANDREW CHARLES HERBERT
2019-11-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2019-04-09TM01APPOINTMENT TERMINATED, DIRECTOR NIALL GERARD TRAFFORD
2019-04-09AP01DIRECTOR APPOINTED MR ANTHONY RICHARD TANNER
2018-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JATINDER KAUR BRAINCH
2017-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-10-06AP01DIRECTOR APPOINTED MS JATINDER KAUR BRAINCH
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2017-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 25000
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-02-25TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL HEUSCH
2016-02-25AP01DIRECTOR APPOINTED MR NIALL GERRARD TRAFFORD
2015-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 25000
2015-09-29AR0131/08/15 ANNUAL RETURN FULL LIST
2015-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 25000
2014-10-01AR0131/08/14 ANNUAL RETURN FULL LIST
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 25000
2013-10-23AR0131/08/13 ANNUAL RETURN FULL LIST
2013-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SADGROVE
2013-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2012-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-10-04AR0131/08/12 ANNUAL RETURN FULL LIST
2011-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-08-31AR0131/08/11 ANNUAL RETURN FULL LIST
2010-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-09-20AR0131/08/10 ANNUAL RETURN FULL LIST
2009-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2009-09-29363aReturn made up to 31/08/09; full list of members
2008-10-01288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JAMES HORAN
2008-09-23288aDIRECTOR APPOINTED RUSSELL HEUSCH
2008-09-03363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-02-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-05363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-09-05287REGISTERED OFFICE CHANGED ON 05/09/07 FROM: C/O BRE BUCKNALLS LANE WATFORD HERTS WD25 9XX
2007-03-01225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-09-13363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-06-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-02288bDIRECTOR RESIGNED
2006-06-02288bDIRECTOR RESIGNED
2006-06-02288bSECRETARY RESIGNED
2006-06-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-21287REGISTERED OFFICE CHANGED ON 21/03/06 FROM: 125-130 TEMPLE CHAMBERS 3-7 TEMPLE AVENUE LONDON EC4Y 0DA
2005-09-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-09-29363sRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-04-23395PARTICULARS OF MORTGAGE/CHARGE
2004-09-29363sRETURN MADE UP TO 31/08/04; NO CHANGE OF MEMBERS
2004-07-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-15288bDIRECTOR RESIGNED
2004-03-19287REGISTERED OFFICE CHANGED ON 19/03/04 FROM: GROSVENOR HOUSE 141-143 DRURY LANE LONDON WC2B 5TS
2004-03-03395PARTICULARS OF MORTGAGE/CHARGE
2003-10-23363sRETURN MADE UP TO 31/08/03; CHANGE OF MEMBERS
2003-06-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-04288aNEW DIRECTOR APPOINTED
2003-06-04288bDIRECTOR RESIGNED
2003-06-04288aNEW DIRECTOR APPOINTED
2002-12-21395PARTICULARS OF MORTGAGE/CHARGE
2002-10-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-10-22363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2002-06-07288bDIRECTOR RESIGNED
2002-06-07288bDIRECTOR RESIGNED
2002-06-07288bDIRECTOR RESIGNED
2002-06-07288bDIRECTOR RESIGNED
2002-05-27AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-10-05363sRETURN MADE UP TO 31/08/01; CHANGE OF MEMBERS
2001-05-24AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-10-09363sRETURN MADE UP TO 31/08/00; CHANGE OF MEMBERS
2000-08-03288aNEW DIRECTOR APPOINTED
2000-05-30AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-09-01363sRETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS
1999-06-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-09-07363sRETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS
1998-05-31288aNEW DIRECTOR APPOINTED
1998-05-31288bDIRECTOR RESIGNED
1998-05-29AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-08288cDIRECTOR'S PARTICULARS CHANGED
1997-09-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-09-25363sRETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS
1997-05-30AAFULL ACCOUNTS MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to BUILDING PERFORMANCE GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BUILDING PERFORMANCE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2005-04-23 Outstanding THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
RENT DEPOSIT DEED 2004-03-03 Outstanding THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
DEBENTURE 2002-12-21 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2005-12-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BUILDING PERFORMANCE GROUP LIMITED

Intangible Assets
Patents
We have not found any records of BUILDING PERFORMANCE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUILDING PERFORMANCE GROUP LIMITED
Trademarks
We have not found any records of BUILDING PERFORMANCE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUILDING PERFORMANCE GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as BUILDING PERFORMANCE GROUP LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where BUILDING PERFORMANCE GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUILDING PERFORMANCE GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BUILDING PERFORMANCE GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.