BE LIVING DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BE LIVING DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04224484

Incorporation date

29/05/2001

Size

Dormant

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 29/05/2001)
dot icon09/04/2026
Confirmation statement made on 2026-04-09 with no updates
dot icon06/01/2026
Termination of appointment of Wendy Jane Mcwilliams as a secretary on 2026-01-01
dot icon06/01/2026
Termination of appointment of Wendy Jane Mcwilliams as a director on 2026-01-01
dot icon06/01/2026
Appointment of Mr Hugh Edward Earle Raven as a secretary on 2026-01-01
dot icon17/12/2025
Director's details changed for Mr Graham Mark Dundas on 2025-11-28
dot icon10/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon15/04/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon18/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon26/04/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon22/04/2024
Registration of charge 042244840010, created on 2024-04-18
dot icon18/04/2024
Satisfaction of charge 042244840008 in full
dot icon18/04/2024
Satisfaction of charge 042244840009 in full
dot icon30/11/2023
Registration of charge 042244840009, created on 2023-11-22
dot icon10/07/2023
Accounts for a small company made up to 2022-12-31
dot icon12/05/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon18/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon28/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon14/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/04/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon13/04/2021
Satisfaction of charge 042244840007 in full
dot icon07/04/2021
Resolutions
dot icon07/04/2021
Memorandum and Articles of Association
dot icon01/04/2021
Registration of charge 042244840008, 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
Accounts for a dormant company made up to 2019-12-31
dot icon20/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon25/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon05/06/2019
Resolutions
dot icon09/04/2019
Notification of Be Living Holdings Limited as a person with significant control on 2019-02-26
dot icon09/04/2019
Cessation of Willmott Dixon Holdings Limited as a person with significant control on 2019-02-26
dot icon09/04/2019
Confirmation statement made on 2019-04-09 with updates
dot icon21/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon11/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon29/06/2018
Registration of charge 042244840007, created on 2018-06-28
dot icon29/06/2018
Satisfaction of charge 6 in full
dot icon29/06/2018
Satisfaction of charge 5 in full
dot icon16/05/2018
Termination of appointment of Andrew James William Telfer as a director on 2018-05-16
dot icon22/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon28/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon16/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon21/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon11/05/2016
Second filing of AR01 previously delivered to Companies House made up to 2016-03-15
dot icon17/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon14/03/2016
Termination of appointment of Laurence Nigel Holdcroft as a secretary on 2016-03-14
dot 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 icon09/06/2015
Full accounts made up to 2014-12-31
dot icon18/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon13/06/2014
Full accounts made up to 2013-12-31
dot icon21/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon22/08/2013
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 icon04/06/2013
Auditor's resignation
dot icon18/03/2013
Annual return made up to 2013-03-15 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 3
dot icon20/12/2012
Particulars of a mortgage or charge / charge no: 6
dot icon20/12/2012
Particulars of a mortgage or charge / charge no: 5
dot icon25/09/2012
Full accounts made up to 2011-12-31
dot icon11/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon17/05/2012
Termination of appointment of Christopher Read as a director
dot icon26/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon09/01/2012
Termination of appointment of Adrian De Morgan as a director
dot icon22/12/2011
Particulars of a mortgage or charge / charge no: 4
dot icon08/04/2011
Appointment of Laurence Nigel Holdcroft as a secretary
dot icon06/04/2011
Full accounts made up to 2010-12-31
dot icon31/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon10/01/2011
Statement of capital following an allotment of shares on 2010-12-20
dot icon07/01/2011
Memorandum and Articles of Association
dot icon07/01/2011
Resolutions
dot icon13/12/2010
Appointment of Christopher Charles Read as a director
dot icon08/07/2010
Full accounts made up to 2009-12-31
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
Secretary's details changed for Wendy Jane Mcwilliams 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 icon15/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon18/01/2010
Appointment of Adrian Charles De Morgan as a director
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 icon18/03/2009
Return made up to 15/03/09; 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 2
dot icon25/07/2008
Particulars of a mortgage or charge / charge no: 3
dot icon12/05/2008
Return made up to 30/04/08; no change 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 icon17/12/2007
Declaration of satisfaction of mortgage/charge
dot icon26/06/2007
Auditor's resignation
dot icon25/06/2007
Full accounts made up to 2006-12-31
dot icon15/05/2007
Return made up to 30/04/07; full list of members
dot icon25/01/2007
Ad 16/01/07--------- £ si 99999@1=99999 £ ic 1/100000
dot icon25/01/2007
Nc inc already adjusted 08/01/07
dot icon25/01/2007
Resolutions
dot icon22/01/2007
Certificate of change of name
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon10/05/2006
Return made up to 30/04/06; full list of members
dot icon05/01/2006
Director resigned
dot icon05/01/2006
Director resigned
dot icon05/01/2006
Director resigned
dot icon05/01/2006
Director resigned
dot icon14/12/2005
Director's particulars changed
dot icon11/11/2005
Secretary's particulars changed;director's particulars changed
dot icon03/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon02/08/2005
Director's particulars changed
dot icon07/07/2005
Particulars of mortgage/charge
dot icon10/05/2005
Return made up to 30/04/05; full list of members
dot icon28/04/2005
New director appointed
dot icon26/04/2005
New director appointed
dot icon24/03/2005
New director appointed
dot icon07/01/2005
Registered office changed on 07/01/05 from: spirella 2, icknield way, letchworth, hertfordshire SG6 4GY
dot icon31/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon08/05/2004
Return made up to 30/04/04; full list of members
dot icon20/04/2004
Secretary's particulars changed;director's particulars changed
dot icon30/12/2003
Certificate of change of name
dot icon11/11/2003
Amended group of companies' accounts made up to 2002-12-31
dot icon07/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon05/06/2003
Return made up to 29/05/03; full list of members
dot icon01/05/2003
Secretary's particulars changed;director's particulars changed
dot icon01/03/2003
Group of companies' accounts made up to 2001-12-31
dot icon10/01/2003
Amended full accounts made up to 2001-12-31
dot icon05/12/2002
Director resigned
dot icon28/06/2002
Director resigned
dot icon28/06/2002
Director resigned
dot icon07/06/2002
Return made up to 29/05/02; full list of members
dot icon13/11/2001
New director appointed
dot icon19/07/2001
New director appointed
dot icon07/07/2001
New director appointed
dot icon06/07/2001
Accounting reference date shortened from 31/05/02 to 31/12/01
dot icon06/07/2001
New secretary appointed
dot icon06/07/2001
New director appointed
dot icon06/07/2001
New director appointed
dot icon06/07/2001
Resolutions
dot icon06/07/2001
Resolutions
dot icon06/07/2001
Resolutions
dot icon06/07/2001
Resolutions
dot icon05/07/2001
Certificate of change of name
dot icon02/07/2001
New secretary appointed
dot icon02/07/2001
New director appointed
dot icon02/07/2001
New director appointed
dot icon02/07/2001
Registered office changed on 02/07/01 from: 1 mitchell lane, bristol, BS1 6BU
dot icon27/06/2001
Director resigned
dot icon27/06/2001
Secretary resigned
dot icon29/05/2001
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
09/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Frankiewicz, John
Director
01/04/2005 - 01/11/2005
24
Enticknap, Colin
Director
19/06/2001 - 24/06/2002
83
Enticknap, Colin
Director
14/04/2005 - 01/11/2005
83
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/05/2001 - 19/06/2001
99600
INSTANT COMPANIES LIMITED
Nominee Director
29/05/2001 - 19/06/2001
43699

Persons with Significant Control

2
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 LIVING DEVELOPMENTS LIMITED

BE LIVING DEVELOPMENTS LIMITED is an(a) Active company incorporated on 29/05/2001 with the registered office located at Suite 201 The Spirella Building, Bridge Road, Letchworth Garden City, Hertfordshire SG6 4ET. There are currently 3 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 LIMITED?

toggle

BE LIVING DEVELOPMENTS LIMITED is currently Active. It was registered on 29/05/2001 .

Where is BE LIVING DEVELOPMENTS LIMITED located?

toggle

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

What does BE LIVING DEVELOPMENTS LIMITED do?

toggle

BE LIVING DEVELOPMENTS 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 LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-09 with no updates.