Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BHP BILLITON SUSTAINABLE COMMUNITIES
Company Information for

BHP BILLITON SUSTAINABLE COMMUNITIES

NOVA SOUTH, 160, VICTORIA STREET, LONDON, SW1E 5LB,
Company Registration Number
06918335
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Bhp Billiton Sustainable Communities
BHP BILLITON SUSTAINABLE COMMUNITIES was founded on 2009-05-28 and has its registered office in London. The organisation's status is listed as "Active". Bhp Billiton Sustainable Communities is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BHP BILLITON SUSTAINABLE COMMUNITIES
 
Legal Registered Office
NOVA SOUTH, 160
VICTORIA STREET
LONDON
SW1E 5LB
Other companies in SW1V
 
Charity Registration
Charity Number 1131066
Charity Address 1 NEATHOUSE PLACE, WESTMINSTER, LONDON, SW1V 1BH
Charter
Filing Information
Company Number 06918335
Company ID Number 06918335
Date formed 2009-05-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-07-06 00:07:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BHP BILLITON SUSTAINABLE COMMUNITIES
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 BHP BILLITON SUSTAINABLE COMMUNITIES

Current Directors
Officer Role Date Appointed
CITCO MANAGEMENT (UK) LIMITED
Company Secretary 2015-02-03
KATE LEANNE WILLIAMS
Company Secretary 2017-02-16
CHRISTINE MAY BARNESBY
Director 2013-09-12
ROISIN LUCY DONACHIE
Director 2017-11-02
ROBERT HUGH MCDONALD
Director 2012-12-13
JAMES BENEDICT UPTON
Director 2017-11-02
FIONA JANE WILD
Director 2013-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
MELINDA JANE BUCKLAND
Director 2010-07-21 2017-11-01
IAN BURTON WOOD
Director 2009-05-28 2017-10-25
ANDREW PETER STORY
Company Secretary 2012-05-18 2015-02-03
ANGELI GAYFER
Company Secretary 2012-05-01 2014-07-14
LUCAS LINDSAY DOW
Director 2011-10-28 2013-09-12
EDWIN MONGAN
Director 2010-10-28 2013-03-08
FRANCES JULIE NIVEN
Company Secretary 2012-02-10 2012-05-01
GAIL MCGRATH
Company Secretary 2009-05-28 2011-11-04
JOHANNES FREDERICUS GRIMBEEK
Director 2009-05-28 2011-10-28
MICHAEL PETER FERRARO
Director 2009-11-27 2010-03-16
STEPHEN FRANCIS MICHELL
Director 2009-05-28 2009-10-23
TRUSEC LIMITED
Nominated Secretary 2009-05-28 2009-05-28
FILIPPO DE FALCO
Director 2009-05-28 2009-05-28
TRUSEC LIMITED
Nominated Director 2009-05-28 2009-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CITCO MANAGEMENT (UK) LIMITED TRONOX FINANCE PLC Company Secretary 2017-11-14 CURRENT 2017-09-06 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED CATHEDRAL APPROACH ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 2017-08-02 CURRENT 2017-06-13 Active
CITCO MANAGEMENT (UK) LIMITED WRITER INFORMATION UK PRIVATE LIMITED Company Secretary 2017-05-12 CURRENT 2017-05-02 Active
CITCO MANAGEMENT (UK) LIMITED TRONOX UK LIMITED Company Secretary 2017-03-08 CURRENT 2017-03-08 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED NOBLE BRIT ONE LIMITED Company Secretary 2016-09-02 CURRENT 2016-07-29 Active
CITCO MANAGEMENT (UK) LIMITED CAPRI BRIT ONE LIMITED Company Secretary 2016-09-02 CURRENT 2016-07-29 Active
CITCO MANAGEMENT (UK) LIMITED CELGENE RECEPTOS LIMITED Company Secretary 2016-06-23 CURRENT 2014-01-10 Active
CITCO MANAGEMENT (UK) LIMITED EQT SERVICES (GENERAL PARTNER) LIMITED Company Secretary 2016-02-16 CURRENT 2012-02-06 Active
CITCO MANAGEMENT (UK) LIMITED EQT SERVICES (GENERAL PARTNER II) LIMITED Company Secretary 2016-02-16 CURRENT 2012-03-30 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED SUMA SAAS HOLDINGS LIMITED Company Secretary 2016-02-08 CURRENT 2016-02-08 Active
CITCO MANAGEMENT (UK) LIMITED EQT SERVICES (UK) LIMITED Company Secretary 2016-02-05 CURRENT 2012-02-06 Active
CITCO MANAGEMENT (UK) LIMITED CELFOCUS LTD Company Secretary 2015-12-08 CURRENT 2015-12-08 Active
CITCO MANAGEMENT (UK) LIMITED KROLL INTERNATIONAL (UK) LIMITED Company Secretary 2015-12-02 CURRENT 2015-12-02 Active
CITCO MANAGEMENT (UK) LIMITED BHP BILLITON (UK) DDS LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
CITCO MANAGEMENT (UK) LIMITED AMERICAN APPRAISAL (UK) LIMITED Company Secretary 2015-11-11 CURRENT 1981-03-10 Liquidation
CITCO MANAGEMENT (UK) LIMITED EVOTE UK LIMITED Company Secretary 2015-08-08 CURRENT 2015-08-08 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED BILLITON INVESTMENT 8 B.V. Company Secretary 2015-06-09 CURRENT 2015-05-20 Active
CITCO MANAGEMENT (UK) LIMITED BILLITON INVESTMENT 3 B.V. Company Secretary 2015-06-09 CURRENT 2015-05-20 Active
CITCO MANAGEMENT (UK) LIMITED BILLITON SURINAME HOLDINGS B.V. Company Secretary 2015-06-09 CURRENT 2015-05-20 Active
CITCO MANAGEMENT (UK) LIMITED DUFF & PHELPS RISK SERVICES LIMITED Company Secretary 2015-05-25 CURRENT 2009-09-23 Liquidation
CITCO MANAGEMENT (UK) LIMITED TRUEFORM TRADING LIMITED Company Secretary 2015-05-25 CURRENT 2005-02-21 Liquidation
CITCO MANAGEMENT (UK) LIMITED EDINBURGH PARK HOTEL LIMITED Company Secretary 2015-05-22 CURRENT 2010-06-16 Active
CITCO MANAGEMENT (UK) LIMITED CITCO CUSTODY (UK) LIMITED Company Secretary 2015-04-01 CURRENT 2015-01-14 Active
CITCO MANAGEMENT (UK) LIMITED BHP BILLITON MARKETING UK LIMITED Company Secretary 2015-03-03 CURRENT 2013-03-01 Active
CITCO MANAGEMENT (UK) LIMITED BHP MINERALS EUROPE LIMITED Company Secretary 2015-03-03 CURRENT 1974-06-14 Liquidation
CITCO MANAGEMENT (UK) LIMITED BHP BILLITON FINANCE B.V. Company Secretary 2015-02-09 CURRENT 2010-12-15 Active
CITCO MANAGEMENT (UK) LIMITED BHP BILLITON INTERNATIONAL SERVICES LIMITED Company Secretary 2015-02-03 CURRENT 1996-06-14 Active
CITCO MANAGEMENT (UK) LIMITED SOUTH32 SA INVESTMENTS LIMITED Company Secretary 2015-02-03 CURRENT 2002-02-13 Active
CITCO MANAGEMENT (UK) LIMITED BHP BILLITON (UK) LIMITED Company Secretary 2015-02-03 CURRENT 1994-02-14 Active
CITCO MANAGEMENT (UK) LIMITED BHP BILLITON FINANCE PLC Company Secretary 2015-02-03 CURRENT 2008-08-28 Active
CITCO MANAGEMENT (UK) LIMITED BHP BILLITON HOLDINGS LIMITED Company Secretary 2015-02-03 CURRENT 1997-01-06 Active
CITCO MANAGEMENT (UK) LIMITED NEXEO PLASTICS UK LIMITED Company Secretary 2014-10-20 CURRENT 2011-01-17 Active
CITCO MANAGEMENT (UK) LIMITED QUEENSGATE (GP) LIMITED Company Secretary 2014-07-01 CURRENT 2005-07-08 Dissolved 2016-03-15
CITCO MANAGEMENT (UK) LIMITED CTF DEVELOPMENT INTERNATIONAL LIMITED Company Secretary 2014-06-26 CURRENT 2014-06-26 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED FOLIO TECHNOLOGIES LIMITED Company Secretary 2014-05-12 CURRENT 2014-05-12 Active
CITCO MANAGEMENT (UK) LIMITED GATEFOLD HAYES GP LIMITED Company Secretary 2014-04-07 CURRENT 2014-04-07 Active
CITCO MANAGEMENT (UK) LIMITED MGS TREASURY LIMITED Company Secretary 2014-03-31 CURRENT 2014-03-04 Active
CITCO MANAGEMENT (UK) LIMITED AIRLABS LIMITED Company Secretary 2014-03-24 CURRENT 2014-03-24 Active
CITCO MANAGEMENT (UK) LIMITED BOX.COM (UK) LTD Company Secretary 2014-03-21 CURRENT 2012-06-08 Active
CITCO MANAGEMENT (UK) LIMITED BOX INTL TECHNOLOGY LTD Company Secretary 2014-03-21 CURRENT 2013-05-16 Active
CITCO MANAGEMENT (UK) LIMITED BOX INTL HOLDINGS LTD Company Secretary 2014-03-21 CURRENT 2013-05-16 Active
CITCO MANAGEMENT (UK) LIMITED SYNEOS HEALTH COMMERCIAL EUROPE LIMITED Company Secretary 2014-01-17 CURRENT 2014-01-17 Active
CITCO MANAGEMENT (UK) LIMITED TSYS INTERNATIONAL MANAGEMENT LIMITED Company Secretary 2013-12-23 CURRENT 2013-12-23 Active
CITCO MANAGEMENT (UK) LIMITED WHEELSTAR FINANCE LIMITED Company Secretary 2013-11-29 CURRENT 2013-11-29 Liquidation
CITCO MANAGEMENT (UK) LIMITED KROLL ADVISORY LTD. Company Secretary 2013-11-28 CURRENT 2005-09-20 Active
CITCO MANAGEMENT (UK) LIMITED KROLL SECURITIES LTD. Company Secretary 2013-11-28 CURRENT 2006-12-14 Active
CITCO MANAGEMENT (UK) LIMITED BASELL UK HOLDINGS LIMITED Company Secretary 2013-11-13 CURRENT 1995-05-05 Active
CITCO MANAGEMENT (UK) LIMITED BASELL POLYOLEFINS UK LIMITED Company Secretary 2013-11-13 CURRENT 1993-04-21 Active
CITCO MANAGEMENT (UK) LIMITED BASELL UK LTD Company Secretary 2013-11-13 CURRENT 1998-01-28 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED FRIESLANDCAMPINA UK LIMITED Company Secretary 2013-10-22 CURRENT 2003-03-03 Active
CITCO MANAGEMENT (UK) LIMITED GREENSPRUCE GP LIMITED Company Secretary 2013-10-16 CURRENT 2013-10-16 Active
CITCO MANAGEMENT (UK) LIMITED SMARTMATIC ELECTIONS UK LIMITED Company Secretary 2013-09-24 CURRENT 2013-09-24 Active
CITCO MANAGEMENT (UK) LIMITED TRINITY WPC (MANCHESTER) LIMITED Company Secretary 2013-09-09 CURRENT 1997-02-04 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED TRINITY WPC (UK) LIMITED Company Secretary 2013-09-06 CURRENT 2013-08-23 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED ALLNEX HOLDING UK LIMITED Company Secretary 2013-07-31 CURRENT 2012-12-19 Active
CITCO MANAGEMENT (UK) LIMITED ALLNEX UK LIMITED Company Secretary 2013-07-23 CURRENT 1982-05-25 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED PROPAY GLOBAL, LTD Company Secretary 2013-03-01 CURRENT 2011-04-27 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED RAMCORE OPERATIONS LIMITED Company Secretary 2013-02-26 CURRENT 2005-01-24 Active
CITCO MANAGEMENT (UK) LIMITED RAMCORE HOTELS LIMITED Company Secretary 2013-02-26 CURRENT 2006-11-06 Active
CITCO MANAGEMENT (UK) LIMITED RAMCORE OPERATIONS (TWO) LIMITED Company Secretary 2013-02-26 CURRENT 2006-08-09 Active
CITCO MANAGEMENT (UK) LIMITED RAMCORE HOLDINGS LIMITED Company Secretary 2013-02-01 CURRENT 2013-02-01 Active
CITCO MANAGEMENT (UK) LIMITED TRONOX SANDS INVESTMENT FUNDING LIMITED Company Secretary 2012-12-01 CURRENT 2012-05-09 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED TRONOX UK FINANCE LIMITED Company Secretary 2012-12-01 CURRENT 2012-05-09 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED MAXLINEAR (UNITED KINGDOM) LIMITED Company Secretary 2012-11-06 CURRENT 2006-06-06 Active
CITCO MANAGEMENT (UK) LIMITED PORT OF ANTWERP INTERNATIONAL UK LIMITED Company Secretary 2012-05-21 CURRENT 2012-05-21 Liquidation
CITCO MANAGEMENT (UK) LIMITED CITCO (UK) LIMITED Company Secretary 2012-01-10 CURRENT 2012-01-10 Active
CITCO MANAGEMENT (UK) LIMITED BUMPER 5 (UK) FINANCE HOLDINGS LIMITED Company Secretary 2011-11-17 CURRENT 2011-08-26 Dissolved 2016-10-05
CITCO MANAGEMENT (UK) LIMITED BUMPER 5 (UK) FINANCE PLC Company Secretary 2011-11-17 CURRENT 2011-09-20 Dissolved 2016-10-05
CITCO MANAGEMENT (UK) LIMITED TOTAL SYSTEM SERVICES PROCESSING EUROPE LIMITED Company Secretary 2011-10-12 CURRENT 2006-03-31 Active
CITCO MANAGEMENT (UK) LIMITED TSYS CARD TECH LIMITED Company Secretary 2011-10-12 CURRENT 2006-06-12 Active
CITCO MANAGEMENT (UK) LIMITED TSYS MANAGED SERVICES EMEA LIMITED Company Secretary 2011-10-12 CURRENT 2006-09-26 Active
CITCO MANAGEMENT (UK) LIMITED CITCO REIF SERVICES UK LIMITED Company Secretary 2011-08-11 CURRENT 1998-04-23 Active
CITCO MANAGEMENT (UK) LIMITED NOKIA TECHNOLOGIES (UK) LIMITED Company Secretary 2011-04-12 CURRENT 1992-09-15 Liquidation
CITCO MANAGEMENT (UK) LIMITED SYMBIAN SOFTWARE LIMITED Company Secretary 2011-04-12 CURRENT 2001-03-29 Liquidation
CITCO MANAGEMENT (UK) LIMITED SYMBIAN LIMITED Company Secretary 2011-04-12 CURRENT 1984-03-02 Liquidation
CITCO MANAGEMENT (UK) LIMITED CELGENE LIMITED Company Secretary 2011-02-03 CURRENT 2005-06-02 Active
CITCO MANAGEMENT (UK) LIMITED CELGENE EUROPE LIMITED Company Secretary 2011-02-03 CURRENT 2002-02-13 Active
CITCO MANAGEMENT (UK) LIMITED CELGENE UK DISTRIBUTION LIMITED Company Secretary 2011-02-03 CURRENT 2005-05-06 Active
CITCO MANAGEMENT (UK) LIMITED SMARTMATIC UK LIMITED Company Secretary 2010-04-27 CURRENT 2010-04-27 Active
CITCO MANAGEMENT (UK) LIMITED JARDINE (1999) LIMITED Company Secretary 2009-10-30 CURRENT 1999-09-21 Dissolved 2017-11-07
CITCO MANAGEMENT (UK) LIMITED EAGLE CROYDON CENTRE A HOLDING LIMITED Company Secretary 2009-03-12 CURRENT 2007-12-03 Dissolved 2016-09-23
CITCO MANAGEMENT (UK) LIMITED EAGLE CROYDON CENTRE A LIMITED Company Secretary 2009-03-12 CURRENT 2005-03-11 Dissolved 2016-09-23
CITCO MANAGEMENT (UK) LIMITED EAGLE CROYDON CENTRE W HOLDING LIMITED Company Secretary 2009-03-12 CURRENT 2007-12-03 Dissolved 2016-09-23
CITCO MANAGEMENT (UK) LIMITED EAGLE CROYDON CENTRE W LIMITED Company Secretary 2009-03-12 CURRENT 2005-03-11 Dissolved 2016-09-23
CITCO MANAGEMENT (UK) LIMITED EAGLE WANDLE HOLDING LIMITED Company Secretary 2009-03-12 CURRENT 2007-12-03 Dissolved 2016-10-05
CITCO MANAGEMENT (UK) LIMITED EAGLE WANDLE LIMITED Company Secretary 2009-03-12 CURRENT 2005-03-11 Dissolved 2016-09-23
CITCO MANAGEMENT (UK) LIMITED BUMPER 3 FINANCE HOLDINGS LIMITED Company Secretary 2008-10-02 CURRENT 2008-10-02 Liquidation
CITCO MANAGEMENT (UK) LIMITED BUMPER 3 FINANCE PLC Company Secretary 2008-10-02 CURRENT 2008-10-02 Liquidation
CITCO MANAGEMENT (UK) LIMITED LOMAR HOLDING U.K. LTD Company Secretary 2007-04-25 CURRENT 2006-07-26 Dissolved 2016-12-27
CITCO MANAGEMENT (UK) LIMITED LOMAR HOTEL COMPANY LTD Company Secretary 2007-04-25 CURRENT 1989-07-04 Active
CITCO MANAGEMENT (UK) LIMITED CERSANIT UK LIMITED Company Secretary 2006-12-22 CURRENT 2006-12-22 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED EMECO (UK) LIMITED Company Secretary 2006-11-13 CURRENT 2005-01-07 Active
CITCO MANAGEMENT (UK) LIMITED HPI UK HOLDING UNLIMITED Company Secretary 2006-10-01 CURRENT 2005-10-20 Active
CITCO MANAGEMENT (UK) LIMITED SCHWEPPES INTERNATIONAL LIMITED Company Secretary 2006-03-06 CURRENT 1923-08-17 Active
CITCO MANAGEMENT (UK) LIMITED CLARENDON BEVERAGES LIMITED Company Secretary 2006-03-06 CURRENT 1917-12-07 Liquidation
CITCO MANAGEMENT (UK) LIMITED CITCO FINANCIAL PRODUCTS (LONDON) LIMITED Company Secretary 2005-11-15 CURRENT 2005-11-15 Active
CITCO MANAGEMENT (UK) LIMITED ROCKHARD INVESTMENTS LIMITED Company Secretary 2004-05-21 CURRENT 2003-02-04 Liquidation
CITCO MANAGEMENT (UK) LIMITED ENTERGY EUROPE OPERATIONS LIMITED Company Secretary 2004-01-30 CURRENT 1998-08-05 Dissolved 2017-08-23
CITCO MANAGEMENT (UK) LIMITED VINEBRIDGE LIMITED Company Secretary 2003-05-20 CURRENT 2000-08-01 Dissolved 2015-10-27
CITCO MANAGEMENT (UK) LIMITED MARLE NOMINEES LIMITED Company Secretary 2003-05-20 CURRENT 2002-02-06 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED MARLE (UK) LIMITED Company Secretary 2003-05-20 CURRENT 2002-02-01 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED CITCO LONDON LIMITED Company Secretary 2003-05-20 CURRENT 1999-07-29 Active
CITCO MANAGEMENT (UK) LIMITED FORTYSEVEN PARK STREET LIMITED Company Secretary 2003-05-19 CURRENT 1980-10-17 Active
CITCO MANAGEMENT (UK) LIMITED CITCO FUND SERVICES (LONDON) LIMITED Company Secretary 2002-12-18 CURRENT 2002-12-18 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED CODOMO LIMITED Company Secretary 2002-12-18 CURRENT 2002-11-18 Active
CITCO MANAGEMENT (UK) LIMITED CHESHUNT HOTEL OPERATING COMPANY LIMITED Company Secretary 2001-11-13 CURRENT 2001-11-07 Liquidation
CITCO MANAGEMENT (UK) LIMITED MARRIOTT EUROPEAN HOTEL OPERATING COMPANY LIMITED Company Secretary 2001-11-13 CURRENT 2001-02-28 Active
CITCO MANAGEMENT (UK) LIMITED MGRC MANAGEMENT LIMITED Company Secretary 2001-03-19 CURRENT 2000-10-17 Active
CITCO MANAGEMENT (UK) LIMITED MVCI EUROPE LIMITED Company Secretary 2001-03-19 CURRENT 1987-10-23 Active
CITCO MANAGEMENT (UK) LIMITED HPI PENSION TRUSTEES LIMITED Company Secretary 2001-03-12 CURRENT 1980-08-04 Active
CITCO MANAGEMENT (UK) LIMITED HOTEL PROPERTY INVESTORS U.K. LIMITED Company Secretary 2001-03-05 CURRENT 1980-10-09 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
2024-06-13CONFIRMATION STATEMENT MADE ON 08/05/24, WITH NO UPDATES
2024-03-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-06-29CONFIRMATION STATEMENT MADE ON 08/05/23, WITH NO UPDATES
2023-04-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-12-19DIRECTOR APPOINTED MS BRIANDA BUGGE-MAHRT
2022-12-19DIRECTOR APPOINTED MR MICHAEL CHARLES SIMPSON
2022-12-16APPOINTMENT TERMINATED, DIRECTOR ROBERT HUGH MCDONALD
2022-12-16APPOINTMENT TERMINATED, DIRECTOR EMMA MELISSA ROBERTS
2022-08-19DISS40Compulsory strike-off action has been discontinued
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2022-07-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-04-04AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-08-19AP03Appointment of Mrs Sarah Morgan as company secretary on 2021-05-28
2021-08-19AP01DIRECTOR APPOINTED MRS EMMA MELISSA ROBERTS
2021-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BENEDICT UPTON
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2021-06-16TM02Termination of appointment of Helen Maria Ratsey on 2021-05-28
2021-05-26AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-09-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MAY BARNESBY
2020-06-14CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2020-04-07AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-11-18AP03Appointment of Miss Helen Maria Ratsey as company secretary on 2019-11-18
2019-11-18TM02Termination of appointment of Kate Leanne Williams on 2019-10-31
2019-11-18CH01Director's details changed for Christine May Barnesby on 2019-11-05
2019-09-24TM02Termination of appointment of Joseph Henry Douglas on 2019-09-24
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2019-05-19AD04Register(s) moved to registered office address Nova South, 160 Victoria Street London SW1E 5LB
2019-05-17TM02Termination of appointment of Citco Management (Uk) Limited on 2019-01-01
2019-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ROISIN LUCY DONACHIE
2019-04-01AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-03-18AP03Appointment of Mr Joseph Henry Douglas as company secretary on 2019-03-12
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2018-03-28AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-12-22AP01DIRECTOR APPOINTED MS ROISIN LUCY DONACHIE
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MELINDA JANE BUCKLAND
2017-12-01ANNOTATIONClarification
2017-11-29AP01DIRECTOR APPOINTED MR. JAMES BENEDICT UPTON
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN BURTON WOOD
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN BURTON WOOD
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/17 FROM Neathouse Place London SW1V 1LH
2017-03-17AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-03-08AP03Appointment of Kate Leanne Williams as company secretary on 2017-02-16
2016-06-27AD03Registers moved to registered inspection location of 7 Albemarle Street London W1S 4HQ
2016-06-06AR0108/05/16 ANNUAL RETURN FULL LIST
2016-06-06CH01Director's details changed for Ian Burton Wood on 2013-09-04
2016-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MELINDA JANE BUCKLAND / 04/09/2013
2016-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA JANE WILD / 04/09/2013
2016-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MAY BARNESBY / 01/04/2016
2016-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HUGH MCDONALD / 04/09/2013
2016-04-06AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-05-08AR0108/05/15 NO MEMBER LIST
2015-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN BURTON WOOD / 08/05/2015
2015-04-21AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-02-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-02-26AD02SAIL ADDRESS CREATED
2015-02-26TM02APPOINTMENT TERMINATED, SECRETARY ANDREW STORY
2015-02-26AP04CORPORATE SECRETARY APPOINTED CITCO MANAGEMENT (UK) LIMITED
2014-08-29MISCSECTION 519
2014-08-14MISCSECTION 519
2014-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA JANE WILD / 15/05/2013
2014-07-17TM02APPOINTMENT TERMINATED, SECRETARY ANGELI GAYFER
2014-05-16AR0109/05/14 NO MEMBER LIST
2014-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MAY BARNESBY / 07/04/2014
2014-02-11AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-12-16CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW PETER STORY / 16/12/2013
2013-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 1 NEATHOUSE PLACE WESTMINSTER LONDON SW1V 1BH
2013-09-12AP01DIRECTOR APPOINTED CHRISTINE MAY BARNESBY
2013-09-12TM01APPOINTMENT TERMINATED, DIRECTOR LUCAS DOW
2013-05-13AR0109/05/13 NO MEMBER LIST
2013-03-12AP01DIRECTOR APPOINTED FIONA JANE WILD
2013-03-08TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN MONGAN
2013-02-21AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-12-13AP01DIRECTOR APPOINTED ROBERT HUGH MCDONALD
2012-08-21RES01ADOPT ARTICLES 08/08/2012
2012-08-21CC04STATEMENT OF COMPANY'S OBJECTS
2012-06-26AR0109/05/12 NO MEMBER LIST
2012-05-25AP03SECRETARY APPOINTED ANDREW PETER STORY
2012-05-14AP03SECRETARY APPOINTED ANGELI GAYFER
2012-05-08TM02APPOINTMENT TERMINATED, SECRETARY FRANCES NIVEN
2012-03-21AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-03-21AP03SECRETARY APPOINTED FRANCES JULIE NIVEN
2012-01-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES GRIMBEEK
2011-11-23AP01DIRECTOR APPOINTED LUCAS LINDSAY DOW
2011-11-09TM02APPOINTMENT TERMINATED, SECRETARY GAIL MCGRATH
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES GRIMBEEK
2011-07-05AR0128/05/11
2011-02-01AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-01AP01DIRECTOR APPOINTED EDWIN MONGAN
2010-08-05AP01DIRECTOR APPOINTED MELINDA JANE BUCKLAND
2010-06-29AR0128/05/10
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN BURTON WOOD / 20/05/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES FREDERICUS GRIMBEEK / 20/05/2010
2010-03-16TM01TERMINATE DIR APPOINTMENT
2009-12-04AP01DIRECTOR APPOINTED MICHAEL PETER FERRARO
2009-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / GAIL MCGRATH / 01/10/2009
2009-11-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHELL
2009-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / GAIL MCGRATH / 01/10/2009
2009-10-09AP01DIRECTOR APPOINTED JOHANNES FREDERICUS GRIMBEEK
2009-07-07RES01ALTER MEMORANDUM 02/07/2009
2009-06-24288aDIRECTOR APPOINTED IAN BURTON WOOD
2009-06-10288aSECRETARY APPOINTED GAIL MCGRATH
2009-06-10288aDIRECTOR APPOINTED STEPHEN FRANCIS MICHELL
2009-06-02288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY TRUSEC LIMITED
2009-06-02RES01ADOPT ARTICLES 28/05/2009
2009-06-02225CURREXT FROM 31/05/2010 TO 30/06/2010
2009-06-02288bAPPOINTMENT TERMINATED DIRECTOR FILIPPO DE FALCO
2009-05-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BHP BILLITON SUSTAINABLE COMMUNITIES 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 BHP BILLITON SUSTAINABLE COMMUNITIES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BHP BILLITON SUSTAINABLE COMMUNITIES does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30

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 BHP BILLITON SUSTAINABLE COMMUNITIES

Intangible Assets
Patents
We have not found any records of BHP BILLITON SUSTAINABLE COMMUNITIES registering or being granted any patents
Domain Names
We do not have the domain name information for BHP BILLITON SUSTAINABLE COMMUNITIES
Trademarks
We have not found any records of BHP BILLITON SUSTAINABLE COMMUNITIES registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BHP BILLITON SUSTAINABLE COMMUNITIES. 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 (74990 - Non-trading company) as BHP BILLITON SUSTAINABLE COMMUNITIES are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BHP BILLITON SUSTAINABLE COMMUNITIES 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 BHP BILLITON SUSTAINABLE COMMUNITIES 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 BHP BILLITON SUSTAINABLE COMMUNITIES 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.