Company NameBuilding Performance Group Limited
DirectorAndrew Charles Herbert
Company StatusActive
Company Number01573939
CategoryPrivate Limited Company
Incorporation Date13 July 1981(42 years, 9 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Andrew Charles Herbert
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2020(38 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressB14, C/O Bre
Bucknalls Lane
Watford
Herts
WD25 9XX
Director NameMr Paul Wornell
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(11 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 16 May 2002)
RoleChartered Builder
Country of ResidenceEngland
Correspondence Address49 Sutherland Boulevard
Leigh On Sea
Essex
SS9 3PT
Director NameRoger Gordon Sadgrove
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(11 years, 1 month after company formation)
Appointment Duration20 years, 8 months (resigned 20 May 2013)
RoleChartered Structural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address43 Warren Way
Welwyn
Hertfordshire
AL6 0DQ
Director NameMurray Anthony Fordham
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(11 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 16 May 2002)
RoleChartered Architect
Correspondence Address1a Greenholm Road
Eltham
London
SE9 1UQ
Director NameAnthony Ivor Gooch
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(11 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 19 May 1994)
RoleBuilding Surveyor
Correspondence Address11 Hazelmere Close
Bedfont
Feltham
Middlesex
TW14 9PX
Director NameRobert George Hellyer
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(11 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 16 May 2002)
RoleChartered Buidling Surveyor
Correspondence Address24 Carlton Green
Redhill
Surrey
RH1 2DA
Director NameKeith Robson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(11 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 21 May 1998)
RoleChartered Structural Engineer
Correspondence Address72 Manors Way
Silver End
Witham
Essex
CM8 3QP
Director NameRonald Frederick Pontin
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(11 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 19 May 1994)
RoleChartered Structural Engineer
Correspondence Address13 Devonshire Close
Amersham
Buckinghamshire
HP6 5JG
Director NameAlexander Donald Mackay
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(11 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 16 May 2002)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mount
65 Crouch Lane
Borough Green
Kent
TN15 8LU
Secretary NameKeith Robson
NationalityBritish
StatusResigned
Appointed06 September 1992(11 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 16 May 1996)
RoleCompany Director
Correspondence Address72 Manors Way
Silver End
Witham
Essex
CM8 3QP
Secretary NameRoger Gordon Sadgrove
NationalityBritish
StatusResigned
Appointed16 May 1996(14 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 March 2006)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address43 Warren Way
Welwyn
Hertfordshire
AL6 0DQ
Director NameMr Christopher John Beresford Watson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(16 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 March 2006)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address69 Highlever Road
London
W10 6PR
Director NameMr Richard Gavin Allard
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(19 years after company formation)
Appointment Duration2 years, 3 months (resigned 07 November 2002)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address27 Vernon Road
Leigh On Sea
Essex
SS9 2NG
Director NameChristopher Paul Kidd
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(21 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 2006)
RoleBuilding Surveyor
Correspondence Address18 Fullbrooks Avenue
Worcester Park
Surrey
KT4 7PE
Director NameMr Paul Wornell
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(21 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2004)
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence Address49 Sutherland Boulevard
Leigh On Sea
Essex
SS9 3PT
Director NameMr James Francis Horan
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(24 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 September 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Westmoreland Place
Ealing
London
W5 1QE
Secretary NameMr James Francis Horan
NationalityBritish
StatusResigned
Appointed01 March 2006(24 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 September 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Westmoreland Place
Ealing
London
W5 1QE
Director NameMr Russell Heusch
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(27 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 24 February 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address58 Tenby Avenue
Harrow
Middlesex
HA3 8RX
Director NameMr Niall Gerard Trafford
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2016(34 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 April 2019)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressB14, C/O Bre
Bucknalls Lane
Watford
Herts
WD25 9XX
Director NameMs Jatinder Kaur Brainch
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(36 years, 2 months after company formation)
Appointment Duration4 months (resigned 31 January 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBuilding Research Establishment Ltd Bucknalls Lane
Watford
WD25 9XX
Director NameMr Anthony Richard Tanner
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2019(37 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 March 2020)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressB14, C/O Bre
Bucknalls Lane
Watford
Herts
WD25 9XX

Contact

Websitebre.co.uk
Telephone020 72408070
Telephone regionLondon

Location

Registered AddressB14, C/O Bre
Bucknalls Lane
Watford
Herts
WD25 9XX
RegionEast of England
ConstituencySt Albans
CountyHertfordshire
ParishSt Stephen
WardSt Stephen
Built Up AreaGreater London

Shareholders

25k at £1Building Research Establishment LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Charges

22 April 2005Delivered on: 23 April 2005
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company as beneficial owner charges £11,280.00 to the chargee.
Outstanding
27 February 2004Delivered on: 3 March 2004
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company as beneficial owner charges £11,760.00 to the chargee.
Outstanding
16 December 2002Delivered on: 21 December 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
12 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
26 January 2023Appointment of Mr Vinodha Soysa Wijeratne as a director on 24 January 2023 (2 pages)
26 January 2023Termination of appointment of Andrew Charles Herbert as a director on 17 January 2023 (1 page)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
13 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
18 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
13 February 2021Compulsory strike-off action has been discontinued (1 page)
12 February 2021Confirmation statement made on 31 August 2020 with no updates (3 pages)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
24 March 2020Termination of appointment of Anthony Richard Tanner as a director on 24 March 2020 (1 page)
24 March 2020Appointment of Mr Andrew Charles Herbert as a director on 24 March 2020 (2 pages)
25 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 October 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
9 April 2019Termination of appointment of Niall Gerard Trafford as a director on 9 April 2019 (1 page)
9 April 2019Appointment of Mr Anthony Richard Tanner as a director on 9 April 2019 (2 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
2 February 2018Termination of appointment of Jatinder Kaur Brainch as a director on 31 January 2018 (1 page)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 October 2017Appointment of Ms Jatinder Kaur Brainch as a director on 1 October 2017 (2 pages)
6 October 2017Appointment of Ms Jatinder Kaur Brainch as a director on 1 October 2017 (2 pages)
8 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
15 February 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
15 February 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
11 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
25 February 2016Appointment of Mr Niall Gerrard Trafford as a director on 24 February 2016 (2 pages)
25 February 2016Termination of appointment of Russell Heusch as a director on 24 February 2016 (1 page)
25 February 2016Termination of appointment of Russell Heusch as a director on 24 February 2016 (1 page)
25 February 2016Appointment of Mr Niall Gerrard Trafford as a director on 24 February 2016 (2 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
29 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 25,000
(3 pages)
29 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 25,000
(3 pages)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
1 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 25,000
(3 pages)
1 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 25,000
(3 pages)
23 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 25,000
(3 pages)
23 October 2013Termination of appointment of Roger Sadgrove as a director (1 page)
23 October 2013Termination of appointment of Roger Sadgrove as a director (1 page)
23 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 25,000
(3 pages)
2 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
2 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
4 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
16 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
16 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
31 August 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
30 September 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
30 September 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
20 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
20 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
30 September 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
30 September 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
29 September 2009Return made up to 31/08/09; full list of members (6 pages)
29 September 2009Return made up to 31/08/09; full list of members (6 pages)
1 October 2008Appointment terminated director and secretary james horan (1 page)
1 October 2008Appointment terminated director and secretary james horan (1 page)
23 September 2008Director appointed russell heusch (2 pages)
23 September 2008Director appointed russell heusch (2 pages)
3 September 2008Return made up to 31/08/08; full list of members (6 pages)
3 September 2008Return made up to 31/08/08; full list of members (6 pages)
1 August 2008Accounts for a dormant company made up to 31 March 2008 (10 pages)
1 August 2008Accounts for a dormant company made up to 31 March 2008 (10 pages)
1 February 2008Full accounts made up to 31 March 2007 (19 pages)
1 February 2008Full accounts made up to 31 March 2007 (19 pages)
5 September 2007Registered office changed on 05/09/07 from: c/o bre bucknalls lane watford herts WD25 9XX (1 page)
5 September 2007Registered office changed on 05/09/07 from: c/o bre bucknalls lane watford herts WD25 9XX (1 page)
5 September 2007Return made up to 31/08/07; full list of members (4 pages)
5 September 2007Return made up to 31/08/07; full list of members (4 pages)
1 March 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
1 March 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
13 September 2006Return made up to 31/08/06; full list of members (7 pages)
13 September 2006Return made up to 31/08/06; full list of members (7 pages)
16 June 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
16 June 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
2 June 2006Secretary resigned (1 page)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
2 June 2006New secretary appointed;new director appointed (2 pages)
2 June 2006Secretary resigned (1 page)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
2 June 2006New secretary appointed;new director appointed (2 pages)
21 March 2006Registered office changed on 21/03/06 from: 125-130 temple chambers 3-7 temple avenue london EC4Y 0DA (1 page)
21 March 2006Registered office changed on 21/03/06 from: 125-130 temple chambers 3-7 temple avenue london EC4Y 0DA (1 page)
29 September 2005Return made up to 31/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 September 2005Return made up to 31/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 August 2005Total exemption full accounts made up to 31 December 2004 (15 pages)
1 August 2005Total exemption full accounts made up to 31 December 2004 (15 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
29 September 2004Return made up to 31/08/04; no change of members (7 pages)
29 September 2004Return made up to 31/08/04; no change of members (7 pages)
13 July 2004Full accounts made up to 31 December 2003 (16 pages)
13 July 2004Full accounts made up to 31 December 2003 (16 pages)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
19 March 2004Registered office changed on 19/03/04 from: grosvenor house 141-143 drury lane london WC2B 5TS (1 page)
19 March 2004Registered office changed on 19/03/04 from: grosvenor house 141-143 drury lane london WC2B 5TS (1 page)
3 March 2004Particulars of mortgage/charge (3 pages)
3 March 2004Particulars of mortgage/charge (3 pages)
23 October 2003Return made up to 31/08/03; change of members (8 pages)
23 October 2003Return made up to 31/08/03; change of members (8 pages)
19 June 2003Full accounts made up to 31 December 2002 (16 pages)
19 June 2003Full accounts made up to 31 December 2002 (16 pages)
4 June 2003New director appointed (2 pages)
4 June 2003New director appointed (2 pages)
4 June 2003New director appointed (2 pages)
4 June 2003New director appointed (2 pages)
4 June 2003Director resigned (1 page)
4 June 2003Director resigned (1 page)
21 December 2002Particulars of mortgage/charge (3 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
22 October 2002Return made up to 31/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
22 October 2002Return made up to 31/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
27 May 2002Full accounts made up to 31 December 2001 (18 pages)
27 May 2002Full accounts made up to 31 December 2001 (18 pages)
5 October 2001Return made up to 31/08/01; change of members (15 pages)
5 October 2001Return made up to 31/08/01; change of members (15 pages)
24 May 2001Full accounts made up to 31 December 2000 (18 pages)
24 May 2001Full accounts made up to 31 December 2000 (18 pages)
9 October 2000Return made up to 31/08/00; change of members (10 pages)
9 October 2000Return made up to 31/08/00; change of members (10 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
30 May 2000Full accounts made up to 31 December 1999 (17 pages)
30 May 2000Full accounts made up to 31 December 1999 (17 pages)
1 September 1999Return made up to 31/08/99; full list of members (8 pages)
1 September 1999Return made up to 31/08/99; full list of members (8 pages)
1 June 1999Full accounts made up to 31 December 1998 (14 pages)
1 June 1999Full accounts made up to 31 December 1998 (14 pages)
7 September 1998Return made up to 31/08/98; full list of members (8 pages)
7 September 1998Return made up to 31/08/98; full list of members (8 pages)
31 May 1998New director appointed (2 pages)
31 May 1998New director appointed (2 pages)
31 May 1998Director resigned (1 page)
31 May 1998Director resigned (1 page)
29 May 1998Full accounts made up to 31 December 1997 (15 pages)
29 May 1998Full accounts made up to 31 December 1997 (15 pages)
8 April 1998Director's particulars changed (1 page)
8 April 1998Director's particulars changed (1 page)
25 September 1997Return made up to 31/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 September 1997Return made up to 31/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 May 1997Full accounts made up to 31 December 1996 (18 pages)
30 May 1997Full accounts made up to 31 December 1996 (18 pages)
29 May 1997Company name changed building performance services li mited\certificate issued on 30/05/97 (2 pages)
29 May 1997Company name changed building performance services li mited\certificate issued on 30/05/97 (2 pages)
27 November 1996Auditor's resignation (1 page)
27 November 1996Auditor's resignation (1 page)
17 September 1996Return made up to 31/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 September 1996Return made up to 31/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 July 1996Full accounts made up to 31 December 1995 (17 pages)
26 July 1996Full accounts made up to 31 December 1995 (17 pages)
7 June 1996New secretary appointed (1 page)
7 June 1996New secretary appointed (1 page)
7 June 1996Secretary resigned (1 page)
7 June 1996Secretary resigned (1 page)
11 September 1995Return made up to 06/09/95; full list of members (20 pages)
11 September 1995Return made up to 06/09/95; full list of members (20 pages)
24 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
24 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)