BE LIVING DEVELOPMENTS (EAST SHORE) LIMITED

Register to unlock more data on OkredoRegister

BE LIVING DEVELOPMENTS (EAST SHORE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04798505

Incorporation date

13/06/2003

Size

Small

Contacts

Registered address

Registered address

Suite 201 The Spirella Building, Bridge Road, Letchworth Garden City, Hertfordshire SG6 4ETCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2003)
dot icon17/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon30/12/2025
First Gazette notice for voluntary strike-off
dot icon19/12/2025
Application to strike the company off the register
dot icon17/12/2025
Director's details changed for Mr Graham Mark Dundas on 2025-11-28
dot icon10/06/2025
Accounts for a small company made up to 2024-12-31
dot icon03/06/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon15/04/2025
Satisfaction of charge 047985050010 in full
dot icon18/07/2024
Accounts for a small company made up to 2023-12-31
dot icon20/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon22/04/2024
Registration of charge 047985050010, created on 2024-04-18
dot icon18/04/2024
Satisfaction of charge 047985050008 in full
dot icon18/04/2024
Satisfaction of charge 047985050009 in full
dot icon30/11/2023
Registration of charge 047985050009, created on 2023-11-22
dot icon11/07/2023
Accounts for a small company made up to 2022-12-31
dot icon12/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon18/05/2022
Accounts for a small company made up to 2021-12-31
dot icon13/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon14/06/2021
Accounts for a small company made up to 2020-12-31
dot icon21/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon13/04/2021
Satisfaction of charge 047985050007 in full
dot icon01/04/2021
Registration of charge 047985050008, created on 2021-03-31
dot icon04/01/2021
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 2021-01-04
dot icon05/06/2020
Full accounts made up to 2019-12-31
dot icon19/05/2020
Confirmation statement made on 2020-05-15 with updates
dot icon19/05/2020
Change of details for Willmott Residential Limited as a person with significant control on 2019-06-05
dot icon01/08/2019
Full accounts made up to 2018-12-31
dot icon12/06/2019
Resolutions
dot icon21/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon16/07/2018
Full accounts made up to 2017-12-31
dot icon03/07/2018
Satisfaction of charge 5 in full
dot icon03/07/2018
Satisfaction of charge 6 in full
dot icon29/06/2018
Registration of charge 047985050007, created on 2018-06-28
dot icon25/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon16/05/2018
Termination of appointment of Andrew James William Telfer as a director on 2018-05-16
dot icon10/08/2017
Full accounts made up to 2016-12-31
dot icon19/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon31/08/2016
Full accounts made up to 2015-12-31
dot icon25/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon14/03/2016
Appointment of Ms Wendy Jane Mcwilliams as a secretary on 2016-03-14
dot icon14/03/2016
Termination of appointment of Laurence Nigel Holdcroft as a secretary on 2016-03-14
dot icon11/01/2016
Termination of appointment of Duncan Inglis Canney as a director on 2015-12-31
dot icon11/01/2016
Appointment of Mr Graham Mark Dundas as a director on 2016-01-01
dot icon10/06/2015
Full accounts made up to 2014-12-31
dot icon18/05/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon16/06/2014
Full accounts made up to 2013-12-31
dot icon16/05/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon23/08/2013
Termination of appointment of Robert Eyre as a secretary
dot icon12/06/2013
Full accounts made up to 2012-12-31
dot icon10/06/2013
Auditor's resignation
dot icon05/06/2013
Auditor's resignation
dot icon16/05/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon28/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/12/2012
Particulars of a mortgage or charge / charge no: 5
dot icon20/12/2012
Particulars of a mortgage or charge / charge no: 6
dot icon25/06/2012
Full accounts made up to 2011-12-31
dot icon21/05/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon21/02/2012
Appointment of Laurence Nigel Holdcroft as a secretary
dot icon19/05/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon06/04/2011
Full accounts made up to 2010-12-31
dot icon08/07/2010
Full accounts made up to 2009-12-31
dot icon01/06/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon28/05/2010
Director's details changed for Andrew James William Telfer on 2010-05-01
dot icon13/05/2010
Secretary's details changed for Robert Charles Eyre on 2010-05-01
dot icon13/05/2010
Director's details changed for Richard John Willmott on 2010-05-01
dot icon12/05/2010
Director's details changed for Duncan Inglis Canney on 2010-05-01
dot icon12/05/2010
Director's details changed for Wendy Jane Mcwilliams on 2010-05-01
dot icon20/11/2009
Appointment of Andrew James William Telfer as a director
dot icon29/09/2009
Full accounts made up to 2008-12-31
dot icon15/06/2009
Return made up to 13/06/09; full list of members
dot icon16/10/2008
Full accounts made up to 2007-12-31
dot icon25/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/07/2008
Particulars of a mortgage or charge / charge no: 4
dot icon04/07/2008
Return made up to 13/06/08; full list of members
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 icon22/12/2007
Particulars of mortgage/charge
dot icon21/12/2007
Resolutions
dot icon25/06/2007
Auditor's resignation
dot icon25/06/2007
Full accounts made up to 2006-12-31
dot icon22/06/2007
Return made up to 13/06/07; full list of members
dot icon27/03/2007
Declaration of satisfaction of mortgage/charge
dot icon27/03/2007
Declaration of satisfaction of mortgage/charge
dot icon22/01/2007
Certificate of change of name
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon27/06/2006
Return made up to 13/06/06; full list of members
dot icon05/01/2006
Director resigned
dot icon14/12/2005
Director's particulars changed
dot icon11/11/2005
Director's particulars changed
dot icon18/08/2005
Full accounts made up to 2004-12-31
dot icon02/08/2005
Director's particulars changed
dot icon07/07/2005
Particulars of mortgage/charge
dot icon07/07/2005
Particulars of mortgage/charge
dot icon29/06/2005
Return made up to 13/06/05; full list of members
dot icon07/01/2005
Registered office changed on 07/01/05 from: spirella 2 icknield way letchworth garden city hertfordshire SG6 4GY
dot icon21/10/2004
Full accounts made up to 2003-12-31
dot icon29/06/2004
Return made up to 13/06/04; full list of members
dot icon20/04/2004
Director's particulars changed
dot icon13/04/2004
Certificate of change of name
dot icon06/04/2004
New director appointed
dot icon22/07/2003
New director appointed
dot icon22/07/2003
New director appointed
dot icon21/07/2003
Certificate of change of name
dot icon19/07/2003
Accounting reference date shortened from 30/06/04 to 31/12/03
dot icon11/07/2003
New secretary appointed
dot icon11/07/2003
New director appointed
dot icon11/07/2003
Registered office changed on 11/07/03 from: 1 mitchell lane bristol BS1 6BU
dot icon04/07/2003
Secretary resigned
dot icon04/07/2003
Director resigned
dot icon13/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/06/2003 - 30/06/2003
99600
INSTANT COMPANIES LIMITED
Nominee Director
13/06/2003 - 30/06/2003
43699
Salkeld, David John
Director
24/03/2004 - 23/12/2005
15
Mcwilliams, Wendy Jane
Director
30/06/2003 - Present
52
Willmott, Richard John
Director
09/07/2003 - Present
94

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BE LIVING DEVELOPMENTS (EAST SHORE) LIMITED

BE LIVING DEVELOPMENTS (EAST SHORE) LIMITED is an(a) Dissolved company incorporated on 13/06/2003 with the registered office located at Suite 201 The Spirella Building, Bridge Road, Letchworth Garden City, Hertfordshire SG6 4ET. There are currently 4 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 LIVING DEVELOPMENTS (EAST SHORE) LIMITED?

toggle

BE LIVING DEVELOPMENTS (EAST SHORE) LIMITED is currently Dissolved. It was registered on 13/06/2003 and dissolved on 17/03/2026.

Where is BE LIVING DEVELOPMENTS (EAST SHORE) LIMITED located?

toggle

BE LIVING DEVELOPMENTS (EAST SHORE) LIMITED is registered at Suite 201 The Spirella Building, Bridge Road, Letchworth Garden City, Hertfordshire SG6 4ET.

What does BE LIVING DEVELOPMENTS (EAST SHORE) LIMITED do?

toggle

BE LIVING DEVELOPMENTS (EAST SHORE) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BE LIVING DEVELOPMENTS (EAST SHORE) LIMITED?

toggle

The latest filing was on 17/03/2026: Final Gazette dissolved via voluntary strike-off.