BE LIVING LIMITED
Overview
| Company Name | BE LIVING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04651055 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BE LIVING LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is BE LIVING LIMITED located?
| Registered Office Address | Suite 201 The Spirella Building Bridge Road SG6 4ET Letchworth Garden City Hertfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BE LIVING LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRIME PLACE DEVELOPMENTS LIMITED | Jan 06, 2014 | Jan 06, 2014 |
| WILLMOTT DIXON RESIDENTIAL LIMITED | Dec 20, 2012 | Dec 20, 2012 |
| WILLMOTT DIXON HOMES LIMITED | Jan 29, 2010 | Jan 29, 2010 |
| INSPACE HOMES LIMITED | Dec 29, 2006 | Dec 29, 2006 |
| WIDACRE HOMES LIMITED | Jun 03, 2003 | Jun 03, 2003 |
| CAMTECH PROPERTIES (TREDEGAR) LIMITED | Mar 02, 2003 | Mar 02, 2003 |
| PEOPLEFANCY LIMITED | Jan 29, 2003 | Jan 29, 2003 |
What are the latest accounts for BE LIVING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BE LIVING LIMITED?
| Last Confirmation Statement Made Up To | Jan 09, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 23, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 09, 2026 |
| Overdue | No |
What are the latest filings for BE LIVING LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 09, 2026 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Hugh Edward Earle Raven as a secretary on Jan 01, 2026 | 2 pages | AP03 | ||||||
Termination of appointment of Wendy Jane Mcwilliams as a director on Jan 01, 2026 | 1 pages | TM01 | ||||||
Termination of appointment of Wendy Jane Mcwilliams as a secretary on Jan 01, 2026 | 1 pages | TM02 | ||||||
Director's details changed for Mr Graham Mark Dundas on Nov 28, 2025 | 2 pages | CH01 | ||||||
Accounts for a small company made up to Dec 31, 2024 | 18 pages | AA | ||||||
Confirmation statement made on Jan 10, 2025 with no updates | 3 pages | CS01 | ||||||
Second filing for the appointment of Mr James Murdo Roderick Mackenzie as a director | 3 pages | RP04AP01 | ||||||
Accounts for a small company made up to Dec 31, 2023 | 18 pages | AA | ||||||
Appointment of Mr James Murdo Roderick Mackenzie as a director on May 31, 2024 | 3 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Colin Enticknap as a director on May 31, 2024 | 1 pages | TM01 | ||||||
Registration of charge 046510550043, created on Apr 18, 2024 | 47 pages | MR01 | ||||||
Satisfaction of charge 046510550042 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 046510550041 in full | 1 pages | MR04 | ||||||
Confirmation statement made on Jan 10, 2024 with no updates | 3 pages | CS01 | ||||||
Registration of charge 046510550042, created on Nov 22, 2023 | 48 pages | MR01 | ||||||
Accounts for a small company made up to Dec 31, 2022 | 17 pages | AA | ||||||
Confirmation statement made on Jan 10, 2023 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Dec 31, 2021 | 16 pages | AA | ||||||
Confirmation statement made on Jan 10, 2022 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Dec 31, 2020 | 16 pages | AA | ||||||
Satisfaction of charge 046510550040 in full | 1 pages | MR04 | ||||||
Registration of charge 046510550041, created on Mar 31, 2021 | 50 pages | MR01 | ||||||
Confirmation statement made on Jan 15, 2021 with no updates | 3 pages | CS01 | ||||||
Registered office address changed from Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY to Suite 201 the Spirella Building Bridge Road Letchworth Garden City Hertfordshire SG6 4ET on Jan 04, 2021 | 1 pages | AD01 | ||||||
Who are the officers of BE LIVING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RAVEN, Hugh Edward Earle | Secretary | The Spirella Building Bridge Road SG6 4ET Letchworth Garden City Suite 201 Hertfordshire England | 343993110001 | |||||||
| DUNDAS, Graham Mark | Director | The Spirella Building Bridge Road SG6 4ET Letchworth Garden City Suite 201 Hertfordshire England | England | British | 243342460010 | |||||
| MACKENZIE, James Murdo Roderick | Director | The Spirella Building Bridge Road SG6 4ET Letchworth Garden City Suite 201 Hertfordshire England | England | British | 320665950001 | |||||
| WILLMOTT, Richard John | Director | The Spirella Building Bridge Road SG6 4ET Letchworth Garden City Suite 201 Hertfordshire England | United Kingdom | British | 146659260001 | |||||
| EYRE, Robert Charles | Secretary | Spirella 2 Icknield Way SG6 4GY Letchworth Garden City Hertfordshire | British | 5579750001 | ||||||
| EYRE, Robert Charles | Secretary | 89 Layston Park SG8 9DT Royston Hertfordshire | British | 5579750001 | ||||||
| HOLDCROFT, Laurence Nigel | Secretary | Spirella 2 Icknield Way SG6 4GY Letchworth Garden City Hertfordshire | British | 159235500001 | ||||||
| LISTER, Anne Elizabeth | Secretary | Haggle House Scole Road, Thorpe Abbotts IP21 4HS Diss Norfolk | British | 27233210012 | ||||||
| LOWE, Graham Simon | Secretary | Wheatlands 22 Ashley Rise KT12 1ND Walton On Thames Surrey | British | 103619250001 | ||||||
| MCWILLIAMS, Wendy Jane | Secretary | The Spirella Building Bridge Road SG6 4ET Letchworth Garden City Suite 201 Hertfordshire England | British | 66342520007 | ||||||
| MCWILLIAMS, Wendy Jane | Secretary | 8 Glebe Road MK40 2PL Bedford | British | 66342520007 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BATCHELOR, David Frank | Director | The Beeches Packhorse Road Bessels Green TN13 2QP Sevenoaks Kent | England | British | 83298090001 | |||||
| BHANDERI, Vinod Vishram | Director | Spirella 2 Icknield Way SG6 4GY Letchworth Garden City Hertfordshire | England | British | 92179170002 | |||||
| BRADY, Brian Patrick | Director | Spirella 2 Icknield Way SG6 4GY Letchworth Garden City Hertfordshire | England | Irish | 124317880001 | |||||
| CANNEY, Duncan Inglis | Director | Spirella 2 Icknield Way SG6 4GY Letchworth Garden City Hertfordshire | England | British | 62411170001 | |||||
| COPE, Guy Antony | Director | Spirella 2 Icknield Way SG6 4GY Letchworth Garden City Hertfordshire | England | English | 159631830001 | |||||
| DUNDAS, Graham Mark | Director | Spirella 2 Icknield Way SG6 4GY Letchworth Garden City Hertfordshire | England | British | 174545130001 | |||||
| DURKIN, Christopher Simon | Director | The Old Vicarage TR3 7FD Stithians 3 Cornwall | England | British | 227487480001 | |||||
| ENTICKNAP, Colin | Director | The Spirella Building Bridge Road SG6 4ET Letchworth Garden City Suite 201 Hertfordshire England | England | British | 9708990003 | |||||
| ENTICKNAP, Colin | Director | The Grange 4 Heath Road PE6 7EG Helpston Peterborough | England | British | 9708990002 | |||||
| ENTICKNAP, Colin | Director | The Grange 4 Heath Road PE6 7EG Helpston Peterborough | England | British | 9708990002 | |||||
| ENTICKNAP, Colin | Director | 32 Windsor Way W14 0UA London | British | 9708990001 | ||||||
| GRESSWELL, Susan Claire | Director | Spirella 2 Icknield Way SG6 4GY Letchworth Garden City Hertfordshire | United Kingdom | British | 159631840002 | |||||
| HERBERT, Matthew | Director | 16g Rothsay Place MK40 3PX Bedford | British | 106998840002 | ||||||
| LUCAS, Joanna Sally | Director | Spirella 2 Icknield Way SG6 4GY Letchworth Garden City Hertfordshire | England | British | 127365190002 | |||||
| MCWILLIAMS, Wendy Jane | Director | The Spirella Building Bridge Road SG6 4ET Letchworth Garden City Suite 201 Hertfordshire England | England | British | 66342520007 | |||||
| MCWILLIAMS, Wendy Jane | Director | 8 Glebe Road MK40 2PL Bedford | England | British | 66342520007 | |||||
| OLSEN, Thomas Anthony Lewis | Director | Spirella 2 Icknield Way SG6 4GY Letchworth Garden City Hertfordshire | United Kingdom | British | 199973490001 | |||||
| RITTER, Gary | Director | 1 Eversleigh Road Finchley N3 1HY London | British | 113296630001 | ||||||
| TAYLOR, Andrew | Director | Spirella 2 Icknield Way SG6 4GY Letchworth Garden City Hertfordshire | United Kingdom | British | 134876390005 | |||||
| TELFER, Andrew James William | Director | Spirella 2 Icknield Way SG6 4GY Letchworth Garden City Hertfordshire | England | British | 84685480001 | |||||
| WAINWRIGHT, Philip Michael | Director | Spirella 2 Icknield Way SG6 4GY Letchworth Garden City Hertfordshire | United Kingdom | British | 203980190001 | |||||
| WEIR, Catherine Ann | Director | Alveston 23 St Mellion Drive MK40 4BF Biddenham Bedfordshire | England | British | 110797190001 | |||||
| WELLS, Fraser John | Director | 80 Millacres Station Road SG12 9PU Ware Hertfordshire | England | British | 98639370001 |
Who are the persons with significant control of BE LIVING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Be Living Group Limited | Apr 06, 2016 | Icknield Way SG6 4GY Letchworth Garden City Spirella 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0