BALFOUR BEATTY HOMES (SOUTH WESTERN) LIMITED

⚰️Wound downdissolved
01117129 · ltd · incorporated 1973-06-07
Investment thesis
Company dissolved — not a live target.
Why interesting: Historical record only; useful for precedent research.
Why risky: Not transactable.
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
43/100
Watch
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: Non-trading company
Sector: Professional, scientific & technical
Investor take
Pass (distressed without resilience)
Distressed dormant / non-trading — structural issues outweigh the discount.

Opportunity 43/100 (watch), bankability 32/100. High owner-dependency — earn-out structure likely required for clean transition. Asset purchase likely safer than share purchase given structural signals. Biggest value-creation lever: Consolidate lender relationships. 4 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: asset disposal / carve-out (55/100). Current lenders should be on monthly review.

🏦

Refinance opportunity

33 live charges · 3 lenders · oldest 46.0y

25/100
too messy

Structure is too messy for a clean refinance right now — clean up first or expect bespoke terms.

  • · Oldest live charge is 46.0 years old — likely at or near maturity.
  • · 3 lenders named — inter-creditor friction likely.
  • · Legal-friction score 75/100 (specialist).

Data confidence

Overall: medium (60/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
33 charges (33/33 with lender, 33/33 with type)
90
Directors & officers
23 officers (2 active, 23 linked, 21 with DOB)
88
Ownership & PSC
1 active PSC(s) of 2 total, 2 with control declared
90
Director network
10 connected companies via shared directors
75
Filing history
176 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
43/100Watch
PassWatchWorth a lookStrongExceptional 

Not actionable now, but monitor — distressed, succession, or structural changes could flip this into a real opportunity.

Business quality
0
Concerning — overdue filings or status flags present.
Acquirability
55
Some acquirability indicators.
Risk profile
46
Multiple red flags — proceed with caution.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
0
filings
Counts from Companies House filing history.
Corporate timeline (96 events)Click to expand
  1. 2020-03-02
    ⚠️
    gazette-dissolved-liquidation
    gazette · GAZ2
  2. 2020-03-02
    🏁
    Company dissolved
  3. 2019-12-02
    ⚠️
    liquidation-voluntary-members-return-of-final-meeting
    insolvency · LIQ13
  4. 2019-09-17
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  5. 2019-08-28
    LAGAN, Jonathan resigned
    director
  6. 2019-03-07
    📄
    change-person-director-company-with-change-date
    officers · CH01
  7. 2019-03-05
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  8. 2019-03-05
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  9. 2019-02-04
    LAGAN, Jonathan appointed
    director
  10. 2019-02-04
    MERCER, David Ross resigned
    director
  11. 2018-10-26
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  12. 2018-10-25
    PRYCE, Colin Michael resigned
    director
  13. 2018-10-19
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  14. 2018-10-19
    📍
    change-sail-address-company-with-new-address
    address · AD02
  15. 2018-10-10
    ⚠️
    liquidation-voluntary-appointment-of-liquidator
    insolvency · 600
  16. 2018-10-10
    ⚠️
    liquidation-voluntary-declaration-of-solvency
    insolvency · LIQ01
  17. 2018-10-10
    📄
    resolution
    resolution · RESOLUTIONS
  18. 2018-08-28
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  19. 2018-07-18
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  20. 2018-07-18
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  21. 2017-09-12
    📄
    change-person-director-company-with-change-date
    officers · CH01
  22. 2017-06-15
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  23. 2017-04-03
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  24. 2017-03-31
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  25. 2017-03-28
    ASTIN, Andrew Robert resigned
    director
  26. 2017-03-28
    MERCER, David Ross appointed
    director
  27. 2016-10-03
    📄
    change-person-director-company-with-change-date
    officers · CH01
  28. 2016-06-30
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  29. 2015-12-10
    📄
    change-corporate-secretary-company-with-change-date
    officers · CH04
  30. 2015-08-04
    ASTIN, Andrew Robert appointed
    director
  31. 2015-08-03
    HEALY, Christopher William resigned
    director
  32. 2015-04-27
    HEALY, Christopher William appointed
    director
  33. 2015-04-27
    PURVIS, Martin Terence Alan resigned
    director
  34. 2014-09-14
    PETERS, Mark David resigned
    director
  35. 2014-09-14
    PURVIS, Martin Terence Alan appointed
    director
  36. 2014-06-01
    RUSSELL, Gavin appointed
    director
  37. 2014-05-31
    LEADILL, Stuart Kenneth resigned
    director
  38. 2013-09-01
    LEADILL, Stuart Kenneth appointed
    director
  39. 2013-08-31
    GOLDSMITH, Paul William resigned
    director
  40. 2009-06-01
    PETERS, Mark David appointed
    director
  41. 2009-05-31
    MCCORMACK, Francis Declan Finbar Tempany resigned
    director
  42. 2008-12-01
    PEARSON, Christopher Rait O'Neill resigned
    director
  43. 2000-09-30
    MURRAY, Stuart Fraser resigned
    director
  44. 2000-01-01
    BNOMS LIMITED appointed
    corporate-secretary
  45. 2000-01-01
    MURRAY, Stuart Fraser appointed
    director
  46. 2000-01-01
    PEARSON, Christopher Rait O'Neill appointed
    director
  47. 2000-01-01
    PRYCE, Colin Michael appointed
    director
  48. 1999-12-31
    MILTON, Michael John Colin resigned
    secretary
  49. 1999-12-31
    MILTON, Michael John Colin resigned
    director
  50. 1997-09-30
    KILPATRICK, Douglas Watt resigned
    director
Showing most recent 50 of 96 events

Owner dependency

75/100
High — earn-out structure required

Material founder dependency. Consider a 2-3 year earn-out and build in a handover plan before completion.

FACTORS
  • +Sole director: Only one active director — all governance concentrated on one person.

Succession & seller-readiness

60/100
Strong succession signal

Multiple signals suggest succession is on the horizon. Candidate for proactive outreach.

SIGNALS
  • primarySole active director: Only one director in control. No visible successor — buyers solve the succession problem.
  • secondaryStable-but-static management: Company is 53 years old and no new directors in the last 3 years — succession not yet being planned internally.
  • supportingClean filings + long tenure: Disciplined long-tenure operator — classic lifestyle-business pattern that often sells quietly.

Red flags

2 high · 1 low
Company dissolved
high

Company has been dissolved — it no longer legally exists. Any diligence here is historical only.

Evidence: Dissolved on 2020-03-02

4 insolvency-related filings on record
high

Filings relating to insolvency, liquidation, or administration exist in the company's history. Review before proceeding.

Evidence: 2020-03-02: gazette-dissolved-liquidation; 2019-12-02: liquidation-voluntary-members-return-of-final-meeting

33 live charges
low

Heavily leveraged with multiple live security positions — understand the capital structure before proceeding.

Group structure

Balfour Beatty Plc is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Balfour Beatty Plc
Corporate parent · holds 75-100% shares · board control
ultimate parent
BALFOUR BEATTY HOMES (SOUTH WESTERN) LIMITED
This company · 01117129

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Balfour Beatty Plc
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control18/01/2018
1 historic (ceased) PSC
  • Clarke Securities Limited (In Members' Voluntary Liquidation)ceased 18/01/2018· 75-100% shares

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Holding company · E postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
10 ALVINGTON CRESCENT RTM COMPANY LIMITED
08811187 · est 2013 · no financials extracted
12y
10 CRANWICH ROAD LIMITED
04816687 · est 2003 · no financials extracted
22y
10 DERBY ROAD MANAGEMENT LTD
11349461 · est 2018 · no financials extracted
7y
10 ESSEX ROAD AND 137 CLACTON ROAD FREEHOLD LIMITED
13018221 · est 2020 · no financials extracted
5y
10 MARKET SQUARE LIMITED
13010836 · est 2020 · no financials extracted
5y
10-12 KER FREEHOLD LIMITED
14176203 · est 2022 · no financials extracted
3y
100 NIGHTS OF HERO 2024 INVESTORS LIMITED
15955963 · est 2024 · no financials extracted
1y
1037 FOREST ROAD LIMITED
03625112 · est 1998 · no financials extracted
27y
104 TALBOT ROAD RTM COMPANY LTD
17008799 · est 2026 · no financials extracted
105 MAPLE RD 2 CADOGAN RD LIMITED
16870705 · est 2025 · no financials extracted
106 EDR FREEHOLD CO LTD
15037790 · est 2023 · no financials extracted
2y
108 CHESTNUT AVENUE LIMITED
10574081 · est 2017 · no financials extracted
9y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

11 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusdissolved
Typeltd
Incorporated1973-06-07
Jurisdictionengland-wales
Primary SIC74990 — Non-trading company

Registered office

C/O Mazars Llp Tower Bridge House
St Katharines Way
London
E1W 1DD

Filing status

Accounts
Next due:
Last made up to: 2017-12-31
Confirmation statement
Next due:
Last:

Officers (0 active · 21 resigned)

BNOMS LIMITED
corporate-secretary · appointed 2000-01-01
View their other companies + combined net worth →
Active
RUSSELL, Gavin
director · ~45y · appointed 2014-06-01
View their other companies + combined net worth →
Active
MILTON, Michael John Colin
secretary · resigned 1999-12-31
Resigned
ASTIN, Andrew Robert
director · ~70y · appointed 2015-08-04 · resigned 2017-03-28
Resigned
COX, Ronald Charles
director · ~85y · resigned 1996-01-25
Resigned
FIELD, Derek Anthony
director · ~81y · appointed 1992-07-01 · resigned 1996-01-25
Resigned
GOLDSMITH, Paul William
director · ~70y · appointed 1995-11-23 · resigned 2013-08-31
Resigned
HEALY, Christopher William
director · ~66y · appointed 2015-04-27 · resigned 2015-08-03
Resigned
HILL, Raymond
director · ~77y · resigned 1996-01-25
Resigned
KEMP, Peter
director · ~77y · resigned 1992-04-07
Resigned
KILPATRICK, Douglas Watt
director · ~90y · appointed 1996-01-25 · resigned 1997-09-30
Resigned
LAGAN, Jonathan
director · ~51y · appointed 2019-02-04 · resigned 2019-08-28
Resigned
LEADILL, Stuart Kenneth
director · ~73y · appointed 2013-09-01 · resigned 2014-05-31
Resigned
MAUGHAN, Derek
director · ~79y · resigned 1992-05-29
Resigned
MCCORMACK, Francis Declan Finbar Tempany
director · ~71y · appointed 1995-11-23 · resigned 2009-05-31
Resigned
MERCER, David Ross
director · ~68y · appointed 2017-03-28 · resigned 2019-02-04
Resigned
MILTON, Michael John Colin
director · ~87y · appointed 1996-01-25 · resigned 1999-12-31
Resigned
MURRAY, Stuart Fraser
director · ~78y · appointed 2000-01-01 · resigned 2000-09-30
Resigned
O'CONNOR, Jan Vincent
director · ~71y · appointed 1993-01-25 · resigned 1996-10-31
Resigned
PEARSON, Christopher Rait O'Neill
director · ~79y · appointed 2000-01-01 · resigned 2008-12-01
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

33
Total charges
33
Outstanding
3
Active lenders
Status:Lender:33 of 33 shown
TypeProperties
outstanding
Barclays
Barclays Bank PLC
Legal charge1 property16/07/1987
outstanding
Barclays
Barclays Bank PLC
Legal charge1 property14/07/1987
outstanding
Barclays
Barclays Bank PLC
Legal charge1 property22/04/1987
outstanding
Barclays
Barclays Bank PLC
Legal charge1 property24/11/1986
outstanding
Barclays
Barclays Bank PLC
Legal charge1 property05/11/1986
outstanding
Barclays
Barclays Bank PLC
Legal charge1 property28/04/1986
outstanding
Barclays
Barclays Bank PLC
Legal charge1 property18/04/1986
outstanding
Barclays
Barclays Bank PLC
Legal charge1 property15/01/1986
outstanding
Barclays
Barclays Bank PLC
Legal charge1 property02/05/1985
outstanding
Barclays
Barclays Bank PLC
Legal charge1 property01/05/1985
outstanding
Barclays
Barclays Bank PLC
Legal charge1 property24/08/1984
outstanding
Barclays
Barclays Bank PLC
Legal charge1 property09/05/1984
outstanding
Barclays
Barclays Bank PLC
Legal charge1 property16/04/1984
outstanding
Barclays
Barclays Bank PLC
Legal charge1 property31/10/1983
outstanding
Barclays
Barclays Bank PLC
Legal charge1 property10/02/1983
outstanding
Barclays
Barclays Bank PLC
Legal charge1 property05/01/1983
outstanding
Barclays
Barclays Bank PLC
Legal charge1 property08/10/1982
outstanding
Barclays
Barclays Bank PLC
Legal charge2 properties30/04/1982
outstanding
Barclays
Barclays Bank PLC
Legal charge1 property21/04/1982
outstanding
B. D. M. Mitchell / F. Mitchell
Legal charge1 property06/04/1982
outstanding
Barclays
Barclays Bank PLC
Legal charge1 property22/03/1982
outstanding
Barclays
Barclays Bank PLC
Legal charge1 property10/11/1981
outstanding
Barclays
Barclays Bank PLC
Legal charge1 property01/09/1981
outstanding
Barclays
Barclays Bank PLC
Legal charge1 property08/06/1981
outstanding
Barclays
Barclays Bank PLC
Legal charge1 property08/06/1981
outstanding
Barclays
Barclays Bank PLC
Legal charge1 property27/04/1981
outstanding
Barclays
Barclays Bank PLC
Legal charge1 property06/04/1981
outstanding
Barclays
Barclays Bank PLC
Legal charge1 property06/04/1981
outstanding
Barclays
Barclays Bank PLC
Legal charge1 property05/01/1981
outstanding
Barclays
Barclays Bank PLC
Legal charge1 property20/10/1980
outstanding
United Dominions Trust
United Dominions Trust Limited
Further charge1 property03/06/1980
outstanding
Barclays
Barclays Bank PLC
Legal charge1 property09/05/1980
outstanding
Barclays
Barclays Bank PLC
Legal charge1 property21/04/1980
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (176 total)

gazette-dissolved-liquidation
gazette · GAZ2
2020-03-02
liquidation-voluntary-members-return-of-final-meeting
insolvency · LIQ13
2019-12-02
termination-director-company-with-name-termination-date
officers · TM01
2019-09-17
change-person-director-company-with-change-date
officers · CH01
2019-03-07
appoint-person-director-company-with-name-date
officers · AP01
2019-03-05
termination-director-company-with-name-termination-date
officers · TM01
2019-03-05
termination-director-company-with-name-termination-date
officers · TM01
2018-10-26
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2018-10-19
change-sail-address-company-with-new-address
address · AD02
2018-10-19
liquidation-voluntary-appointment-of-liquidator
insolvency · 600
2018-10-10
liquidation-voluntary-declaration-of-solvency
insolvency · LIQ01
2018-10-10
resolution
resolution · RESOLUTIONS
2018-10-10
confirmation-statement-with-updates
confirmation-statement · CS01
2018-09-18
accounts-with-accounts-type-dormant
accounts · AA
2018-08-28
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2018-07-18