BE LIVING GROUP LIMITED
Overview
| Company Name | BE LIVING GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05922254 |
| 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 GROUP LIMITED?
- Development of building projects (41100) / Construction
Where is BE LIVING GROUP 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 GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| WILLMOTT REGENERATION LIMITED | May 03, 2016 | May 03, 2016 |
| WILLMOTT DIXON REGEN LIMITED | Jan 03, 2012 | Jan 03, 2012 |
| WILLMOTT DIXON REGENERATION LIMITED | Dec 31, 2009 | Dec 31, 2009 |
| INSPACE LIMITED | Apr 29, 2009 | Apr 29, 2009 |
| INSPACE PARTNERSHIPS LIMITED | Dec 29, 2006 | Dec 29, 2006 |
| INSPACE SOCIAL HOUSING LIMITED | Sep 01, 2006 | Sep 01, 2006 |
What are the latest accounts for BE LIVING GROUP 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 GROUP LIMITED?
| Last Confirmation Statement Made Up To | Mar 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 15, 2025 |
| Overdue | No |
What are the latest filings for BE LIVING GROUP LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
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 secretary on Jan 01, 2026 | 1 pages | TM02 | ||||||
Termination of appointment of Wendy Jane Mcwilliams as a director on Jan 01, 2026 | 1 pages | TM01 | ||||||
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 | 19 pages | AA | ||||||
Confirmation statement made on Mar 15, 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 | 20 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 059222540021, created on Apr 18, 2024 | 47 pages | MR01 | ||||||
Satisfaction of charge 059222540019 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 059222540020 in full | 1 pages | MR04 | ||||||
Confirmation statement made on Mar 15, 2024 with no updates | 3 pages | CS01 | ||||||
Registration of charge 059222540020, created on Nov 22, 2023 | 48 pages | MR01 | ||||||
Accounts for a small company made up to Dec 31, 2022 | 18 pages | AA | ||||||
Confirmation statement made on Mar 15, 2023 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Dec 31, 2021 | 17 pages | AA | ||||||
Confirmation statement made on Mar 15, 2022 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Ms Wendy Jane Mcwilliams on Jan 01, 2021 | 2 pages | CH01 | ||||||
Accounts for a small company made up to Dec 31, 2020 | 18 pages | AA | ||||||
Confirmation statement made on Mar 15, 2021 with no updates | 3 pages | CS01 | ||||||
Satisfaction of charge 059222540018 in full | 1 pages | MR04 | ||||||
Registration of charge 059222540019, created on Mar 31, 2021 | 50 pages | MR01 | ||||||
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 GROUP 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 | 343992820001 | |||||||
| DUNDAS, Graham Mark | Director | The Spirella Building Bridge Road SG6 4ET Letchworth Garden City Suite 201 Hertfordshire England | England | British | 174545130011 | |||||
| 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 | Icknield Way SG6 4GY Letchworth Garden City Spirella 2 Hertfordshire | British | 5579750001 | ||||||
| HOLDCROFT, Laurence Nigel | Secretary | Icknield Way SG6 4GY Letchworth Garden City Spirella 2 Hertfordshire | British | 159236190001 | ||||||
| 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 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BHANDERI, Vinod Vishram | Director | Icknield Way SG6 4GY Letchworth Garden City Spirella 2 Hertfordshire | England | British | 92179170002 | |||||
| BRADY, Brian Patrick | Director | Icknield Way SG6 4GY Letchworth Garden City Spirella 2 Hertfordshire | England | Irish | 124317880001 | |||||
| CAMPION, John Michael | Director | 7 Thistledene KT7 0YH Thames Ditton Surrey | England | Irish | 59535330002 | |||||
| CANNEY, Duncan Inglis | Director | Icknield Way SG6 4GY Letchworth Garden City Spirella 2 Hertfordshire | England | British | 62411170001 | |||||
| CARPENTER, Timothy Michael | Director | Middleton House St Andrews Road NN6 8DE East Haddon Northamptonshire | England | British | 283318950001 | |||||
| DURKIN, Christopher Simon | Director | The Old Vicarage TR3 7FD Stithians 3 Cornwall | England | British | 227487480001 | |||||
| ENTICKNAP, Colin | Director | Icknield Way SG6 4GY Letchworth Garden City Spirella 2 Hertfordshire | England | British | 9708990003 | |||||
| ENTICKNAP, Colin | Director | The Grange 4 Heath Road PE6 7EG Helpston Peterborough | England | British | 9708990002 | |||||
| GREGORY, Mark Charles | Director | Icknield Way SG6 4GY Letchworth Garden City Spirella 2 Hertfordshire | England | British | 155112700001 | |||||
| HART, Michael Leonard | Director | Icknield Way SG6 4GY Letchworth Garden City Spirella 2 Hertfordshire | England | British | 148248820001 | |||||
| LATHAM, Michael Anthony, Sir | Director | Rosary Farm 10 Arnhill Road NN17 3DN Gretton Northants | England | British | 50879560001 | |||||
| LEADBEATER, Simon David | Director | Tathall Oak Glebe Farm Forest Road Long Street MK19 7DE Hanslope Buckinghamshire | England | British | 153410460001 | |||||
| MCWILLIAMS, Wendy Jane | Director | The Spirella Building Bridge Road SG6 4ET Letchworth Garden City Suite 201 Hertfordshire England | England | British | 66342520007 | |||||
| OLSEN, Thomas Anthony Lewis | Director | Icknield Way SG6 4GY Letchworth Garden City Spirella 2 Hertfordshire | United Kingdom | British | 199973490001 | |||||
| PULLEN, Matthew Clement | Director | Icknield Way SG6 4GY Letchworth Garden City Spirella 2 Hertfordshire | England | British | 76536610002 | |||||
| RITCHIE, Brendan Dominic | Director | 16 Waterlow Mews SG4 7HL Little Wymondley Hertfordshire | England | British | 119829410001 | |||||
| TELFER, Andrew James William | Director | Icknield Way SG6 4GY Letchworth Garden City Spirella 2 Hertfordshire | England | British | 84685480001 | |||||
| TELFER, Andrew James William | Director | Lingfield House East Grinstead Road RH7 6ES Lingfield Surrey | England | British | 84685480001 | |||||
| WAINWRIGHT, Philip Michael | Director | Icknield Way SG6 4GY Letchworth Garden City Spirella 2 Hertfordshire | United Kingdom | British | 203980190001 | |||||
| WEIR, Catherine Ann | Director | Alveston 23 St Mellion Drive MK40 4BF Biddenham Bedfordshire | England | British | 110797190001 | |||||
| WILLIAMSON, Michael John | Director | Stone Cottage Low Lane S66 8PW Carr South Yorkshire | England | British | 88933610001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of BE LIVING GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Be Living Holdings 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