BE LIVING GROUP LIMITED

BE LIVING GROUP LIMITED

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

    Company NameBE LIVING GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05922254
    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 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 AddressNo

    What were the previous names of BE LIVING GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    WILLMOTT REGENERATION LIMITEDMay 03, 2016May 03, 2016
    WILLMOTT DIXON REGEN LIMITEDJan 03, 2012Jan 03, 2012
    WILLMOTT DIXON REGENERATION LIMITEDDec 31, 2009Dec 31, 2009
    INSPACE LIMITEDApr 29, 2009Apr 29, 2009
    INSPACE PARTNERSHIPS LIMITEDDec 29, 2006Dec 29, 2006
    INSPACE SOCIAL HOUSING LIMITEDSep 01, 2006Sep 01, 2006

    What are the latest accounts for BE LIVING GROUP 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 GROUP LIMITED?

    Last Confirmation Statement Made Up ToMar 15, 2026
    Next Confirmation Statement DueMar 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 15, 2025
    OverdueNo

    What are the latest filings for BE LIVING GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    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 secretary on Jan 01, 2026

    1 pagesTM02

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

    1 pagesTM01

    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

    19 pagesAA

    Confirmation statement made on Mar 15, 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

    20 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 059222540021, created on Apr 18, 2024

    47 pagesMR01

    Satisfaction of charge 059222540019 in full

    1 pagesMR04

    Satisfaction of charge 059222540020 in full

    1 pagesMR04

    Confirmation statement made on Mar 15, 2024 with no updates

    3 pagesCS01

    Registration of charge 059222540020, created on Nov 22, 2023

    48 pagesMR01

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

    18 pagesAA

    Confirmation statement made on Mar 15, 2023 with no updates

    3 pagesCS01

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

    17 pagesAA

    Confirmation statement made on Mar 15, 2022 with no updates

    3 pagesCS01

    Director's details changed for Ms Wendy Jane Mcwilliams on Jan 01, 2021

    2 pagesCH01

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

    18 pagesAA

    Confirmation statement made on Mar 15, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge 059222540018 in full

    1 pagesMR04

    Registration of charge 059222540019, created on Mar 31, 2021

    50 pagesMR01

    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 GROUP 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
    343992820001
    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
    EnglandBritish174545130011
    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
    Icknield Way
    SG6 4GY Letchworth Garden City
    Spirella 2
    Hertfordshire
    Secretary
    Icknield Way
    SG6 4GY Letchworth Garden City
    Spirella 2
    Hertfordshire
    British5579750001
    HOLDCROFT, Laurence Nigel
    Icknield Way
    SG6 4GY Letchworth Garden City
    Spirella 2
    Hertfordshire
    Secretary
    Icknield Way
    SG6 4GY Letchworth Garden City
    Spirella 2
    Hertfordshire
    British159236190001
    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
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BHANDERI, Vinod Vishram
    Icknield Way
    SG6 4GY Letchworth Garden City
    Spirella 2
    Hertfordshire
    Director
    Icknield Way
    SG6 4GY Letchworth Garden City
    Spirella 2
    Hertfordshire
    EnglandBritish92179170002
    BRADY, Brian Patrick
    Icknield Way
    SG6 4GY Letchworth Garden City
    Spirella 2
    Hertfordshire
    Director
    Icknield Way
    SG6 4GY Letchworth Garden City
    Spirella 2
    Hertfordshire
    EnglandIrish124317880001
    CAMPION, John Michael
    7 Thistledene
    KT7 0YH Thames Ditton
    Surrey
    Director
    7 Thistledene
    KT7 0YH Thames Ditton
    Surrey
    EnglandIrish59535330002
    CANNEY, Duncan Inglis
    Icknield Way
    SG6 4GY Letchworth Garden City
    Spirella 2
    Hertfordshire
    Director
    Icknield Way
    SG6 4GY Letchworth Garden City
    Spirella 2
    Hertfordshire
    EnglandBritish62411170001
    CARPENTER, Timothy Michael
    Middleton House
    St Andrews Road
    NN6 8DE East Haddon
    Northamptonshire
    Director
    Middleton House
    St Andrews Road
    NN6 8DE East Haddon
    Northamptonshire
    EnglandBritish283318950001
    DURKIN, Christopher Simon
    The Old Vicarage
    TR3 7FD Stithians
    3
    Cornwall
    Director
    The Old Vicarage
    TR3 7FD Stithians
    3
    Cornwall
    EnglandBritish227487480001
    ENTICKNAP, Colin
    Icknield Way
    SG6 4GY Letchworth Garden City
    Spirella 2
    Hertfordshire
    Director
    Icknield Way
    SG6 4GY Letchworth Garden City
    Spirella 2
    Hertfordshire
    EnglandBritish9708990003
    ENTICKNAP, Colin
    The Grange 4 Heath Road
    PE6 7EG Helpston
    Peterborough
    Director
    The Grange 4 Heath Road
    PE6 7EG Helpston
    Peterborough
    EnglandBritish9708990002
    GREGORY, Mark Charles
    Icknield Way
    SG6 4GY Letchworth Garden City
    Spirella 2
    Hertfordshire
    Director
    Icknield Way
    SG6 4GY Letchworth Garden City
    Spirella 2
    Hertfordshire
    EnglandBritish155112700001
    HART, Michael Leonard
    Icknield Way
    SG6 4GY Letchworth Garden City
    Spirella 2
    Hertfordshire
    Director
    Icknield Way
    SG6 4GY Letchworth Garden City
    Spirella 2
    Hertfordshire
    EnglandBritish148248820001
    LATHAM, Michael Anthony, Sir
    Rosary Farm 10 Arnhill Road
    NN17 3DN Gretton
    Northants
    Director
    Rosary Farm 10 Arnhill Road
    NN17 3DN Gretton
    Northants
    EnglandBritish50879560001
    LEADBEATER, Simon David
    Tathall Oak Glebe Farm
    Forest Road Long Street
    MK19 7DE Hanslope
    Buckinghamshire
    Director
    Tathall Oak Glebe Farm
    Forest Road Long Street
    MK19 7DE Hanslope
    Buckinghamshire
    EnglandBritish153410460001
    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
    OLSEN, Thomas Anthony Lewis
    Icknield Way
    SG6 4GY Letchworth Garden City
    Spirella 2
    Hertfordshire
    Director
    Icknield Way
    SG6 4GY Letchworth Garden City
    Spirella 2
    Hertfordshire
    United KingdomBritish199973490001
    PULLEN, Matthew Clement
    Icknield Way
    SG6 4GY Letchworth Garden City
    Spirella 2
    Hertfordshire
    Director
    Icknield Way
    SG6 4GY Letchworth Garden City
    Spirella 2
    Hertfordshire
    EnglandBritish76536610002
    RITCHIE, Brendan Dominic
    16 Waterlow Mews
    SG4 7HL Little Wymondley
    Hertfordshire
    Director
    16 Waterlow Mews
    SG4 7HL Little Wymondley
    Hertfordshire
    EnglandBritish119829410001
    TELFER, Andrew James William
    Icknield Way
    SG6 4GY Letchworth Garden City
    Spirella 2
    Hertfordshire
    Director
    Icknield Way
    SG6 4GY Letchworth Garden City
    Spirella 2
    Hertfordshire
    EnglandBritish84685480001
    TELFER, Andrew James William
    Lingfield House
    East Grinstead Road
    RH7 6ES Lingfield
    Surrey
    Director
    Lingfield House
    East Grinstead Road
    RH7 6ES Lingfield
    Surrey
    EnglandBritish84685480001
    WAINWRIGHT, Philip Michael
    Icknield Way
    SG6 4GY Letchworth Garden City
    Spirella 2
    Hertfordshire
    Director
    Icknield Way
    SG6 4GY Letchworth Garden City
    Spirella 2
    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
    WILLIAMSON, Michael John
    Stone Cottage
    Low Lane
    S66 8PW Carr
    South Yorkshire
    Director
    Stone Cottage
    Low Lane
    S66 8PW Carr
    South Yorkshire
    EnglandBritish88933610001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Be Living Holdings 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 FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Company Registry
    Registration Number04208738
    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