BE LIVING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBE LIVING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04651055
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BE LIVING LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRIME PLACE DEVELOPMENTS LIMITEDJan 06, 2014Jan 06, 2014
    WILLMOTT DIXON RESIDENTIAL LIMITEDDec 20, 2012Dec 20, 2012
    WILLMOTT DIXON HOMES LIMITEDJan 29, 2010Jan 29, 2010
    INSPACE HOMES LIMITEDDec 29, 2006Dec 29, 2006
    WIDACRE HOMES LIMITEDJun 03, 2003Jun 03, 2003
    CAMTECH PROPERTIES (TREDEGAR) LIMITEDMar 02, 2003Mar 02, 2003
    PEOPLEFANCY LIMITEDJan 29, 2003Jan 29, 2003

    What are the latest accounts for BE LIVING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BE LIVING LIMITED?

    Last Confirmation Statement Made Up ToJan 09, 2027
    Next Confirmation Statement DueJan 23, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 09, 2026
    OverdueNo

    What are the latest filings for BE LIVING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 09, 2026 with no updates

    3 pagesCS01

    Appointment of Mr Hugh Edward Earle Raven as a secretary on Jan 01, 2026

    2 pagesAP03

    Termination of appointment of Wendy Jane Mcwilliams as a director on Jan 01, 2026

    1 pagesTM01

    Termination of appointment of Wendy Jane Mcwilliams as a secretary on Jan 01, 2026

    1 pagesTM02

    Director's details changed for Mr Graham Mark Dundas on Nov 28, 2025

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2024

    18 pagesAA

    Confirmation statement made on Jan 10, 2025 with no updates

    3 pagesCS01

    Second filing for the appointment of Mr James Murdo Roderick Mackenzie as a director

    3 pagesRP04AP01

    Accounts for a small company made up to Dec 31, 2023

    18 pagesAA

    Appointment of Mr James Murdo Roderick Mackenzie as a director on May 31, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Nov 19, 2024Clarification A second filed AP01 was registered on 19/11/24.

    Termination of appointment of Colin Enticknap as a director on May 31, 2024

    1 pagesTM01

    Registration of charge 046510550043, created on Apr 18, 2024

    47 pagesMR01

    Satisfaction of charge 046510550042 in full

    1 pagesMR04

    Satisfaction of charge 046510550041 in full

    1 pagesMR04

    Confirmation statement made on Jan 10, 2024 with no updates

    3 pagesCS01

    Registration of charge 046510550042, created on Nov 22, 2023

    48 pagesMR01

    Accounts for a small company made up to Dec 31, 2022

    17 pagesAA

    Confirmation statement made on Jan 10, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    16 pagesAA

    Confirmation statement made on Jan 10, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    16 pagesAA

    Satisfaction of charge 046510550040 in full

    1 pagesMR04

    Registration of charge 046510550041, created on Mar 31, 2021

    50 pagesMR01

    Confirmation statement made on Jan 15, 2021 with no updates

    3 pagesCS01

    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 pagesAD01

    Who are the officers of BE LIVING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAVEN, Hugh Edward Earle
    The Spirella Building
    Bridge Road
    SG6 4ET Letchworth Garden City
    Suite 201
    Hertfordshire
    England
    Secretary
    The Spirella Building
    Bridge Road
    SG6 4ET Letchworth Garden City
    Suite 201
    Hertfordshire
    England
    343993110001
    DUNDAS, Graham Mark
    The Spirella Building
    Bridge Road
    SG6 4ET Letchworth Garden City
    Suite 201
    Hertfordshire
    England
    Director
    The Spirella Building
    Bridge Road
    SG6 4ET Letchworth Garden City
    Suite 201
    Hertfordshire
    England
    EnglandBritish243342460010
    MACKENZIE, James Murdo Roderick
    The Spirella Building
    Bridge Road
    SG6 4ET Letchworth Garden City
    Suite 201
    Hertfordshire
    England
    Director
    The Spirella Building
    Bridge Road
    SG6 4ET Letchworth Garden City
    Suite 201
    Hertfordshire
    England
    EnglandBritish320665950001
    WILLMOTT, Richard John
    The Spirella Building
    Bridge Road
    SG6 4ET Letchworth Garden City
    Suite 201
    Hertfordshire
    England
    Director
    The Spirella Building
    Bridge Road
    SG6 4ET Letchworth Garden City
    Suite 201
    Hertfordshire
    England
    United KingdomBritish146659260001
    EYRE, Robert Charles
    Spirella 2
    Icknield Way
    SG6 4GY Letchworth Garden City
    Hertfordshire
    Secretary
    Spirella 2
    Icknield Way
    SG6 4GY Letchworth Garden City
    Hertfordshire
    British5579750001
    EYRE, Robert Charles
    89 Layston Park
    SG8 9DT Royston
    Hertfordshire
    Secretary
    89 Layston Park
    SG8 9DT Royston
    Hertfordshire
    British5579750001
    HOLDCROFT, Laurence Nigel
    Spirella 2
    Icknield Way
    SG6 4GY Letchworth Garden City
    Hertfordshire
    Secretary
    Spirella 2
    Icknield Way
    SG6 4GY Letchworth Garden City
    Hertfordshire
    British159235500001
    LISTER, Anne Elizabeth
    Haggle House
    Scole Road, Thorpe Abbotts
    IP21 4HS Diss
    Norfolk
    Secretary
    Haggle House
    Scole Road, Thorpe Abbotts
    IP21 4HS Diss
    Norfolk
    British27233210012
    LOWE, Graham Simon
    Wheatlands
    22 Ashley Rise
    KT12 1ND Walton On Thames
    Surrey
    Secretary
    Wheatlands
    22 Ashley Rise
    KT12 1ND Walton On Thames
    Surrey
    British103619250001
    MCWILLIAMS, Wendy Jane
    The Spirella Building
    Bridge Road
    SG6 4ET Letchworth Garden City
    Suite 201
    Hertfordshire
    England
    Secretary
    The Spirella Building
    Bridge Road
    SG6 4ET Letchworth Garden City
    Suite 201
    Hertfordshire
    England
    British66342520007
    MCWILLIAMS, Wendy Jane
    8 Glebe Road
    MK40 2PL Bedford
    Secretary
    8 Glebe Road
    MK40 2PL Bedford
    British66342520007
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BATCHELOR, David Frank
    The Beeches Packhorse Road
    Bessels Green
    TN13 2QP Sevenoaks
    Kent
    Director
    The Beeches Packhorse Road
    Bessels Green
    TN13 2QP Sevenoaks
    Kent
    EnglandBritish83298090001
    BHANDERI, Vinod Vishram
    Spirella 2
    Icknield Way
    SG6 4GY Letchworth Garden City
    Hertfordshire
    Director
    Spirella 2
    Icknield Way
    SG6 4GY Letchworth Garden City
    Hertfordshire
    EnglandBritish92179170002
    BRADY, Brian Patrick
    Spirella 2
    Icknield Way
    SG6 4GY Letchworth Garden City
    Hertfordshire
    Director
    Spirella 2
    Icknield Way
    SG6 4GY Letchworth Garden City
    Hertfordshire
    EnglandIrish124317880001
    CANNEY, Duncan Inglis
    Spirella 2
    Icknield Way
    SG6 4GY Letchworth Garden City
    Hertfordshire
    Director
    Spirella 2
    Icknield Way
    SG6 4GY Letchworth Garden City
    Hertfordshire
    EnglandBritish62411170001
    COPE, Guy Antony
    Spirella 2
    Icknield Way
    SG6 4GY Letchworth Garden City
    Hertfordshire
    Director
    Spirella 2
    Icknield Way
    SG6 4GY Letchworth Garden City
    Hertfordshire
    EnglandEnglish159631830001
    DUNDAS, Graham Mark
    Spirella 2
    Icknield Way
    SG6 4GY Letchworth Garden City
    Hertfordshire
    Director
    Spirella 2
    Icknield Way
    SG6 4GY Letchworth Garden City
    Hertfordshire
    EnglandBritish174545130001
    DURKIN, Christopher Simon
    The Old Vicarage
    TR3 7FD Stithians
    3
    Cornwall
    Director
    The Old Vicarage
    TR3 7FD Stithians
    3
    Cornwall
    EnglandBritish227487480001
    ENTICKNAP, Colin
    The Spirella Building
    Bridge Road
    SG6 4ET Letchworth Garden City
    Suite 201
    Hertfordshire
    England
    Director
    The Spirella Building
    Bridge Road
    SG6 4ET Letchworth Garden City
    Suite 201
    Hertfordshire
    England
    EnglandBritish9708990003
    ENTICKNAP, Colin
    The Grange 4 Heath Road
    PE6 7EG Helpston
    Peterborough
    Director
    The Grange 4 Heath Road
    PE6 7EG Helpston
    Peterborough
    EnglandBritish9708990002
    ENTICKNAP, Colin
    The Grange 4 Heath Road
    PE6 7EG Helpston
    Peterborough
    Director
    The Grange 4 Heath Road
    PE6 7EG Helpston
    Peterborough
    EnglandBritish9708990002
    ENTICKNAP, Colin
    32 Windsor Way
    W14 0UA London
    Director
    32 Windsor Way
    W14 0UA London
    British9708990001
    GRESSWELL, Susan Claire
    Spirella 2
    Icknield Way
    SG6 4GY Letchworth Garden City
    Hertfordshire
    Director
    Spirella 2
    Icknield Way
    SG6 4GY Letchworth Garden City
    Hertfordshire
    United KingdomBritish159631840002
    HERBERT, Matthew
    16g Rothsay Place
    MK40 3PX Bedford
    Director
    16g Rothsay Place
    MK40 3PX Bedford
    British106998840002
    LUCAS, Joanna Sally
    Spirella 2
    Icknield Way
    SG6 4GY Letchworth Garden City
    Hertfordshire
    Director
    Spirella 2
    Icknield Way
    SG6 4GY Letchworth Garden City
    Hertfordshire
    EnglandBritish127365190002
    MCWILLIAMS, Wendy Jane
    The Spirella Building
    Bridge Road
    SG6 4ET Letchworth Garden City
    Suite 201
    Hertfordshire
    England
    Director
    The Spirella Building
    Bridge Road
    SG6 4ET Letchworth Garden City
    Suite 201
    Hertfordshire
    England
    EnglandBritish66342520007
    MCWILLIAMS, Wendy Jane
    8 Glebe Road
    MK40 2PL Bedford
    Director
    8 Glebe Road
    MK40 2PL Bedford
    EnglandBritish66342520007
    OLSEN, Thomas Anthony Lewis
    Spirella 2
    Icknield Way
    SG6 4GY Letchworth Garden City
    Hertfordshire
    Director
    Spirella 2
    Icknield Way
    SG6 4GY Letchworth Garden City
    Hertfordshire
    United KingdomBritish199973490001
    RITTER, Gary
    1 Eversleigh Road
    Finchley
    N3 1HY London
    Director
    1 Eversleigh Road
    Finchley
    N3 1HY London
    British113296630001
    TAYLOR, Andrew
    Spirella 2
    Icknield Way
    SG6 4GY Letchworth Garden City
    Hertfordshire
    Director
    Spirella 2
    Icknield Way
    SG6 4GY Letchworth Garden City
    Hertfordshire
    United KingdomBritish134876390005
    TELFER, Andrew James William
    Spirella 2
    Icknield Way
    SG6 4GY Letchworth Garden City
    Hertfordshire
    Director
    Spirella 2
    Icknield Way
    SG6 4GY Letchworth Garden City
    Hertfordshire
    EnglandBritish84685480001
    WAINWRIGHT, Philip Michael
    Spirella 2
    Icknield Way
    SG6 4GY Letchworth Garden City
    Hertfordshire
    Director
    Spirella 2
    Icknield Way
    SG6 4GY Letchworth Garden City
    Hertfordshire
    United KingdomBritish203980190001
    WEIR, Catherine Ann
    Alveston
    23 St Mellion Drive
    MK40 4BF Biddenham
    Bedfordshire
    Director
    Alveston
    23 St Mellion Drive
    MK40 4BF Biddenham
    Bedfordshire
    EnglandBritish110797190001
    WELLS, Fraser John
    80 Millacres
    Station Road
    SG12 9PU Ware
    Hertfordshire
    Director
    80 Millacres
    Station Road
    SG12 9PU Ware
    Hertfordshire
    EnglandBritish98639370001

    Who are the persons with significant control of BE LIVING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Be Living Group Limited
    Icknield Way
    SG6 4GY Letchworth Garden City
    Spirella 2
    England
    Apr 06, 2016
    Icknield Way
    SG6 4GY Letchworth Garden City
    Spirella 2
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number05922254
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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