BE:HERE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BE:HERE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02258005

Incorporation date

13/05/1988

Size

Small

Contacts

Registered address

Registered address

7 Bell Yard, London WC2A 2JRCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1988)
dot icon08/04/2026
Confirmation statement made on 2026-03-18 with updates
dot icon24/02/2026
Change of details for Eco World London Holdings Limited as a person with significant control on 2025-12-18
dot icon04/06/2025
Accounts for a small company made up to 2024-10-31
dot icon18/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon20/12/2024
Second filing for the appointment of Mr Martin William Hill as a director
dot icon06/12/2024
Appointment of Mr Robin Tennent Goodlet as a director on 2024-12-01
dot icon12/11/2024
Termination of appointment of Heng Leong Cheong as a director on 2024-11-06
dot icon12/11/2024
Appointment of Mr Martin William Hill as a director on 2024-11-06
dot icon07/05/2024
Accounts for a small company made up to 2023-10-31
dot icon18/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon06/02/2024
Registered office address changed from 25 Wilton Road London SW1V 1LW England to 7 Bell Yard London WC2A 2JR on 2024-02-06
dot icon15/09/2023
Registered office address changed from 25 Victoria Street London SW1H 0EX England to 25 Wilton Road London SW1V 1LW on 2023-09-15
dot icon15/09/2023
Change of details for Eco World London Holdings Limited as a person with significant control on 2023-09-15
dot icon17/06/2023
Accounts for a small company made up to 2022-10-31
dot icon17/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon08/03/2023
Director's details changed for Mr James Murdo Roderick Mackenzie on 2023-02-28
dot icon09/11/2022
Satisfaction of charge 022580050005 in full
dot icon23/09/2022
Director's details changed for Mr Heng Leong Cheong on 2022-09-23
dot icon14/07/2022
Accounts for a small company made up to 2021-10-31
dot icon26/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon16/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon26/03/2021
Accounts for a small company made up to 2020-10-31
dot icon04/03/2021
Appointment of Mr James Murdo Roderick Mackenzie as a director on 2021-03-01
dot icon11/11/2020
Change of details for Eco World London Holdings Limited as a person with significant control on 2020-11-10
dot icon19/10/2020
Director's details changed for Mr Heng Leong Cheong on 2020-10-14
dot icon29/05/2020
Accounts for a small company made up to 2019-10-31
dot icon28/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon09/04/2020
Registration of charge 022580050005, created on 2020-04-08
dot icon10/03/2020
Satisfaction of charge 022580050003 in full
dot icon10/03/2020
Satisfaction of charge 022580050004 in full
dot icon06/12/2019
Termination of appointment of Wendy Jane Mcwilliams as a secretary on 2019-12-02
dot icon24/07/2019
Registered office address changed from Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY to 25 Victoria Street London SW1H 0EX on 2019-07-24
dot icon18/04/2019
Confirmation statement made on 2019-04-15 with updates
dot icon18/04/2019
Notification of Eco World London Holdings Limited as a person with significant control on 2018-05-30
dot icon18/04/2019
Cessation of Be Eco World Holdings Limited as a person with significant control on 2018-05-30
dot icon04/04/2019
Accounts for a small company made up to 2018-10-31
dot icon27/03/2019
Appointment of Mr Martin William Hill as a secretary on 2019-03-27
dot icon05/11/2018
Previous accounting period shortened from 2018-12-31 to 2018-10-31
dot icon30/09/2018
Full accounts made up to 2017-12-31
dot icon06/07/2018
Termination of appointment of Andrew James William Telfer as a director on 2018-06-11
dot icon07/06/2018
Registration of charge 022580050003, created on 2018-05-30
dot icon07/06/2018
Registration of charge 022580050004, created on 2018-05-30
dot icon04/06/2018
Appointment of Dato' Leong Seng Teow as a director on 2018-05-30
dot icon01/06/2018
Notification of Be Eco World Holdings Limited as a person with significant control on 2018-05-30
dot icon01/06/2018
Appointment of Mr Heng Leong Cheong as a director on 2018-05-30
dot icon01/06/2018
Appointment of Mr Andrew James William Telfer as a director on 2018-05-30
dot icon01/06/2018
Termination of appointment of Philip Michael Wainwright as a director on 2018-05-30
dot icon01/06/2018
Termination of appointment of Wendy Jane Mcwilliams as a director on 2018-05-30
dot icon01/06/2018
Termination of appointment of Graham Mark Dundas as a director on 2018-05-30
dot icon01/06/2018
Cessation of Be Living Holdings Limited as a person with significant control on 2018-05-30
dot icon23/04/2018
Confirmation statement made on 2018-04-15 with updates
dot icon23/04/2018
Termination of appointment of Richard John Willmott as a director on 2018-04-22
dot icon20/02/2018
Appointment of Mr Richard John Willmott as a director on 2018-02-19
dot icon19/02/2018
Termination of appointment of Colin Enticknap as a director on 2018-02-19
dot icon12/02/2018
Satisfaction of charge 022580050001 in full
dot icon12/02/2018
Satisfaction of charge 022580050002 in full
dot icon09/02/2018
Cessation of Be Living Group Limited as a person with significant control on 2018-02-05
dot icon05/02/2018
Cessation of A Person with Significant Control as a person with significant control on 2018-02-05
dot icon05/02/2018
Notification of Be Living Holdings Limited as a person with significant control on 2018-02-05
dot icon05/02/2018
Change of details for Willmott Regeneration Limited as a person with significant control on 2017-05-01
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon27/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon31/08/2016
Full accounts made up to 2015-12-31
dot icon18/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon14/03/2016
Termination of appointment of Laurence Nigel Holdcroft as a secretary on 2016-03-14
dot icon08/01/2016
Termination of appointment of Duncan Inglis Canney as a director on 2015-12-31
dot icon08/01/2016
Appointment of Mr Philip Michael Wainwright as a director on 2016-01-01
dot icon10/06/2015
Full accounts made up to 2014-12-31
dot icon20/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon16/06/2014
Full accounts made up to 2013-12-31
dot icon17/04/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon06/09/2013
Registration of charge 022580050001
dot icon06/09/2013
Registration of charge 022580050002
dot icon16/04/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon09/04/2013
Statement of capital following an allotment of shares on 2013-03-20
dot icon28/03/2013
Memorandum and Articles of Association
dot icon28/03/2013
Resolutions
dot icon25/03/2013
Appointment of Mr Duncan Inglis Canney as a director
dot icon22/03/2013
Appointment of Ms Wendy Jane Mcwilliams as a director
dot icon21/03/2013
Appointment of Mr Laurence Nigel Holdcroft as a secretary
dot icon19/03/2013
Termination of appointment of Laurence Holdcroft as a secretary
dot icon19/03/2013
Appointment of Mr Graham Mark Dundas as a director
dot icon19/03/2013
Termination of appointment of Duncan Canney as a director
dot icon19/03/2013
Appointment of Ms Wendy Jane Mcwilliams as a secretary
dot icon19/03/2013
Appointment of Mr Richard John Willmott as a director
dot icon19/03/2013
Appointment of Mr Colin Enticknap as a director
dot icon19/03/2013
Termination of appointment of Robert Eyre as a secretary
dot icon13/03/2013
Certificate of change of name
dot icon13/03/2013
Change of name notice
dot icon20/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon25/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon19/04/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon19/04/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon08/04/2011
Appointment of Laurence Nigel Holdcroft as a secretary
dot icon28/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon12/05/2010
Secretary's details changed for Robert Charles Eyre on 2010-05-01
dot icon12/05/2010
Director's details changed for Duncan Inglis Canney on 2010-05-01
dot icon29/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon16/04/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon30/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon18/05/2009
Return made up to 13/05/09; full list of members
dot icon30/07/2008
Return made up to 13/05/08; no change of members
dot icon26/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon24/04/2008
Registered office changed on 24/04/2008 from suite 201 the spirella building bridge road letchworth garden city hertfordshire SG6 4ET
dot icon25/06/2007
Auditor's resignation
dot icon25/05/2007
Return made up to 13/05/07; full list of members
dot icon24/03/2007
Accounts for a dormant company made up to 2006-12-31
dot icon31/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon23/05/2006
Return made up to 13/05/06; full list of members
dot icon09/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon20/05/2005
Return made up to 13/05/05; full list of members
dot icon22/04/2005
Director resigned
dot icon07/01/2005
Registered office changed on 07/01/05 from: spirella 2 icknield way letchworth garden city hertfordshire SG6 4GY
dot icon26/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon31/08/2004
Director's particulars changed
dot icon19/05/2004
Return made up to 13/05/04; full list of members
dot icon08/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon05/06/2003
Return made up to 13/05/03; full list of members
dot icon10/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon27/05/2002
Return made up to 13/05/02; full list of members
dot icon08/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon24/05/2001
Return made up to 13/05/01; full list of members
dot icon17/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon30/05/2000
Return made up to 13/05/00; no change of members
dot icon26/04/2000
Registered office changed on 26/04/00 from: hitchin road shefford bedfordshire SG17 5JS.
dot icon20/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon10/06/1999
Return made up to 13/05/99; full list of members
dot icon29/04/1999
New director appointed
dot icon28/04/1999
Director resigned
dot icon12/08/1998
Accounts for a dormant company made up to 1997-12-31
dot icon02/06/1998
Return made up to 13/05/98; no change of members
dot icon08/08/1997
Accounts for a dormant company made up to 1996-12-31
dot icon25/05/1997
Return made up to 13/05/97; no change of members
dot icon25/10/1996
Accounts for a dormant company made up to 1995-12-31
dot icon20/05/1996
Return made up to 13/05/96; full list of members
dot icon18/02/1996
Accounts for a dormant company made up to 1995-04-30
dot icon03/01/1996
Accounting reference date shortened from 30/04 to 31/12
dot icon30/05/1995
Return made up to 13/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/12/1994
Accounts for a dormant company made up to 1994-04-30
dot icon01/06/1994
Return made up to 13/05/94; no change of members
dot icon23/11/1993
Accounts for a dormant company made up to 1993-04-30
dot icon09/07/1993
Director resigned;new director appointed
dot icon09/07/1993
Director resigned;new director appointed
dot icon18/05/1993
Return made up to 13/05/93; full list of members
dot icon28/01/1993
Accounting reference date extended from 31/03 to 30/04
dot icon11/01/1993
Director resigned;new director appointed
dot icon05/08/1992
Resolutions
dot icon05/08/1992
Resolutions
dot icon05/08/1992
Resolutions
dot icon05/08/1992
Accounts for a dormant company made up to 1992-03-31
dot icon10/06/1992
Return made up to 13/05/92; no change of members
dot icon19/01/1992
Accounts for a dormant company made up to 1991-03-31
dot icon28/07/1991
Accounts for a dormant company made up to 1990-03-31
dot icon14/06/1991
Return made up to 13/05/91; no change of members
dot icon02/06/1991
Secretary resigned;new secretary appointed
dot icon07/04/1991
Accounts for a dormant company made up to 1989-03-31
dot icon15/03/1991
Director resigned;new director appointed
dot icon15/03/1991
Resolutions
dot icon01/03/1991
Return made up to 30/11/90; full list of members
dot icon12/08/1988
Nc inc already adjusted
dot icon12/08/1988
Resolutions
dot icon12/08/1988
Resolutions
dot icon10/08/1988
Memorandum and Articles of Association
dot icon20/07/1988
Certificate of change of name
dot icon20/07/1988
Certificate of change of name
dot icon19/07/1988
Registered office changed on 19/07/88 from: icc house 10 whitchurch road cardiff CF4 3LY
dot icon19/07/1988
Director resigned;new director appointed
dot icon19/07/1988
Secretary resigned;new secretary appointed
dot icon13/05/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Willmott, Richard John
Director
19/02/2018 - Present
93
Willmott, Richard John
Director
19/03/2013 - 22/04/2018
93
Telfer, Andrew James William
Director
29/05/2018 - 10/06/2018
66
Wainwright, Philip Michael
Director
01/01/2016 - 30/05/2018
118
Cheong, Heng Leong
Director
30/05/2018 - 06/11/2024
31

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BE:HERE HOLDINGS LIMITED

BE:HERE HOLDINGS LIMITED is an(a) Active company incorporated on 13/05/1988 with the registered office located at 7 Bell Yard, London WC2A 2JR. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BE:HERE HOLDINGS LIMITED?

toggle

BE:HERE HOLDINGS LIMITED is currently Active. It was registered on 13/05/1988 .

Where is BE:HERE HOLDINGS LIMITED located?

toggle

BE:HERE HOLDINGS LIMITED is registered at 7 Bell Yard, London WC2A 2JR.

What does BE:HERE HOLDINGS LIMITED do?

toggle

BE:HERE HOLDINGS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BE:HERE HOLDINGS LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-18 with updates.