BE LIVING GROUP LIMITED

Register to unlock more data on OkredoRegister

BE LIVING GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05922254

Incorporation date

01/09/2006

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 01/09/2006)
dot icon08/04/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon06/01/2026
Termination of appointment of Wendy Jane Mcwilliams as a director on 2026-01-01
dot icon06/01/2026
Termination of appointment of Wendy Jane Mcwilliams as a secretary 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 small company made up to 2024-12-31
dot icon18/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon19/11/2024
Second filing for the appointment of Mr James Murdo Roderick Mackenzie as a director
dot icon18/07/2024
Accounts for a small company made up to 2023-12-31
dot icon31/05/2024
Termination of appointment of Colin Enticknap as a director on 2024-05-31
dot icon31/05/2024
Appointment of Mr James Murdo Roderick Mackenzie as a director on 2024-05-31
dot icon22/04/2024
Registration of charge 059222540021, created on 2024-04-18
dot icon18/04/2024
Satisfaction of charge 059222540019 in full
dot icon18/04/2024
Satisfaction of charge 059222540020 in full
dot icon18/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon30/11/2023
Registration of charge 059222540020, created on 2023-11-22
dot icon10/07/2023
Accounts for a small company made up to 2022-12-31
dot icon27/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon18/05/2022
Accounts for a small company made up to 2021-12-31
dot icon24/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon24/11/2021
Director's details changed for Ms Wendy Jane Mcwilliams on 2021-01-01
dot icon14/06/2021
Accounts for a small company made up to 2020-12-31
dot icon23/04/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon13/04/2021
Satisfaction of charge 059222540018 in full
dot icon01/04/2021
Registration of charge 059222540019, 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 icon25/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon14/01/2020
Statement by Directors
dot icon14/01/2020
Statement of capital on 2020-01-14
dot icon14/01/2020
Solvency Statement dated 20/12/19
dot icon14/01/2020
Resolutions
dot icon23/12/2019
Termination of appointment of Michael Leonard Hart as a director on 2019-12-17
dot icon10/09/2019
Full accounts made up to 2018-12-31
dot icon21/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon14/01/2019
Appointment of Mr Michael Leonard Hart as a director on 2019-01-14
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon01/10/2018
Termination of appointment of Matthew Clement Pullen as a director on 2018-10-01
dot icon01/10/2018
Termination of appointment of Brian Patrick Brady as a director on 2018-10-01
dot icon28/09/2018
Termination of appointment of Philip Michael Wainwright as a director on 2018-09-26
dot icon03/07/2018
Memorandum and Articles of Association
dot icon03/07/2018
Resolutions
dot icon03/07/2018
Satisfaction of charge 4 in full
dot icon03/07/2018
Satisfaction of charge 5 in full
dot icon29/06/2018
Registration of charge 059222540018, created on 2018-06-28
dot icon27/06/2018
Satisfaction of charge 6 in full
dot icon27/06/2018
Satisfaction of charge 059222540017 in full
dot icon27/06/2018
Satisfaction of charge 059222540016 in full
dot icon27/06/2018
Satisfaction of charge 059222540012 in full
dot icon12/04/2018
Termination of appointment of Andrew James William Telfer as a director on 2018-04-12
dot icon12/04/2018
Termination of appointment of Thomas Anthony Lewis Olsen as a director on 2018-04-12
dot icon12/04/2018
Satisfaction of charge 059222540014 in full
dot icon12/04/2018
Satisfaction of charge 059222540013 in full
dot icon12/04/2018
Satisfaction of charge 059222540015 in full
dot icon23/03/2018
Confirmation statement made on 2018-03-15 with updates
dot icon31/01/2018
Satisfaction of charge 059222540011 in full
dot icon21/12/2017
Satisfaction of charge 059222540008 in full
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon14/07/2017
Change of details for Willmott Residential Limited as a person with significant control on 2017-05-02
dot icon21/06/2017
Satisfaction of charge 059222540010 in full
dot icon21/06/2017
Satisfaction of charge 059222540007 in full
dot icon21/06/2017
Satisfaction of charge 059222540009 in full
dot icon12/06/2017
Appointment of Mr Thomas Anthony Lewis Olsen as a director on 2017-06-06
dot icon02/05/2017
Certificate of change of name
dot icon02/05/2017
Change of name notice
dot icon04/04/2017
Registration of charge 059222540017, created on 2017-03-28
dot icon04/04/2017
Registration of charge 059222540016, created on 2017-03-28
dot icon16/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon01/02/2017
Registration of charge 059222540013, created on 2017-01-27
dot icon01/02/2017
Registration of charge 059222540014, created on 2017-01-27
dot icon01/02/2017
Registration of charge 059222540015, created on 2017-01-27
dot icon22/01/2017
Resolutions
dot icon25/11/2016
Satisfaction of charge 3 in full
dot icon31/08/2016
Full accounts made up to 2015-12-31
dot icon24/08/2016
Registration of charge 059222540012, created on 2016-08-22
dot icon03/05/2016
Resolutions
dot icon03/05/2016
Change of name notice
dot icon14/04/2016
Registration of charge 059222540011, created on 2016-04-13
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 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 icon03/12/2015
Registration of charge 059222540010, created on 2015-12-02
dot icon03/12/2015
Registration of charge 059222540009, created on 2015-12-02
dot icon20/10/2015
Registration of charge 059222540008, created on 2015-10-12
dot icon09/06/2015
Full accounts made up to 2014-12-31
dot icon16/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon08/09/2014
Registration of charge 059222540007
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 icon28/08/2013
Termination of appointment of Robert Charles Eyre as a secretary on 2013-08-20
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 icon18/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon27/02/2013
Particulars of a mortgage or charge / charge no: 6
dot icon28/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/12/2012
Appointment of Mr Graham Mark Dundas as a director on 2012-12-20
dot icon20/12/2012
Termination of appointment of Vinod Vishram Bhanderi as a director on 2012-12-20
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: 4
dot icon16/06/2012
Particulars of a mortgage or charge / charge no: 3
dot icon04/04/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon03/04/2012
Full accounts made up to 2011-12-31
dot icon03/01/2012
Certificate of change of name
dot icon03/01/2012
Change of name notice
dot icon20/12/2011
Appointment of Mr Brian Patrick Brady as a director on 2011-12-12
dot icon06/12/2011
Appointment of Matthew Clement Pullen as a director on 2011-11-14
dot icon02/12/2011
Termination of appointment of Mark Charles Gregory as a director on 2011-11-14
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 icon05/04/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon10/11/2010
Appointment of Vinod Vishram Bhanderi as a director
dot icon22/10/2010
Appointment of Mark Charles Gregory as a director
dot icon04/08/2010
Full accounts made up to 2009-12-31
dot icon28/05/2010
Director's details changed for Wendy Jane Mcwilliams 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 icon13/05/2010
Director's details changed for Andrew James William Telfer 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 icon10/05/2010
Director's details changed for Colin Enticknap on 2010-05-04
dot icon15/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon15/03/2010
Director's details changed for Duncan Inglis Canny on 2009-11-07
dot icon15/03/2010
Director's details changed for Andrew James William Telfer on 2009-11-07
dot icon08/02/2010
Appointment of Wendy Jane Mcwilliams as a director
dot icon08/02/2010
Termination of appointment of Christopher Durkin as a director
dot icon13/01/2010
Termination of appointment of Michael Latham as a director
dot icon13/01/2010
Appointment of Colin Enticknap as a director
dot icon08/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/12/2009
Certificate of change of name
dot icon31/12/2009
Change of name notice
dot icon23/09/2009
Full accounts made up to 2008-12-31
dot icon07/05/2009
Director's change of particulars / christopher durkin / 01/05/2009
dot icon29/04/2009
Certificate of change of name
dot icon27/04/2009
Appointment terminated director timothy carpenter
dot icon27/04/2009
Appointment terminated director john campion
dot icon27/04/2009
Appointment terminated director simon leadbeater
dot icon27/04/2009
Appointment terminated director brendan ritchie
dot icon27/04/2009
Appointment terminated director michael williamson
dot icon27/04/2009
Appointment terminated director catherine weir
dot icon27/04/2009
Director appointed richard john willmott
dot icon27/04/2009
Director appointed andrew james william telfer
dot icon27/04/2009
Director appointed michael anthony latham
dot icon20/04/2009
Statement of affairs
dot icon20/04/2009
Ad 01/04/09\gbp si 1000000@1=1000000\gbp ic 4000000/5000000\
dot icon07/04/2009
Resolutions
dot icon07/04/2009
Nc inc already adjusted 01/04/09
dot icon07/04/2009
Resolutions
dot icon19/03/2009
Return made up to 15/03/09; full list of members
dot icon26/11/2008
Appointment terminated director andrew telfer
dot icon26/11/2008
Appointment terminated director colin enticknap
dot icon26/11/2008
Director appointed duncan inglis canny
dot icon08/11/2008
Particulars of a mortgage or charge / charge no: 2
dot icon15/10/2008
Return made up to 01/09/08; full list of members; amend
dot icon15/10/2008
Return made up to 01/09/07; full list of members; amend
dot icon02/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon25/09/2008
Return made up to 01/09/08; full list of members
dot icon24/09/2008
Registered office changed on 24/09/2008 from spirella 2, icknield way letchworth hertfordshire SG6 4GY
dot icon01/04/2008
Secretary appointed robert charles eyre
dot icon01/04/2008
Secretary appointed wendy jane mcwilliams
dot icon01/04/2008
Appointment terminated secretary anne lister
dot icon19/02/2008
Auditor's resignation
dot icon08/10/2007
Return made up to 01/09/07; full list of members
dot icon03/05/2007
New secretary appointed
dot icon03/05/2007
Secretary resigned
dot icon03/04/2007
New director appointed
dot icon03/04/2007
New director appointed
dot icon03/04/2007
New director appointed
dot icon22/03/2007
Ad 29/12/06--------- £ si 3999999@1=3999999 £ ic 1/4000000
dot icon22/03/2007
New director appointed
dot icon22/03/2007
New director appointed
dot icon22/03/2007
New director appointed
dot icon20/01/2007
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon16/01/2007
Particulars of mortgage/charge
dot icon05/01/2007
Resolutions
dot icon05/01/2007
Nc inc already adjusted 14/12/06
dot icon05/01/2007
Resolutions
dot icon29/12/2006
Certificate of change of name
dot icon23/11/2006
New secretary appointed
dot icon23/11/2006
New director appointed
dot icon23/11/2006
New director appointed
dot icon23/11/2006
New director appointed
dot icon16/11/2006
Secretary resigned
dot icon16/11/2006
Director resigned
dot icon01/09/2006
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
15/03/2026
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
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Enticknap, Colin
Director
01/09/2006 - 14/11/2008
83
Enticknap, Colin
Director
01/01/2010 - 31/05/2024
83
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/09/2006 - 01/09/2006
99600
INSTANT COMPANIES LIMITED
Nominee Director
01/09/2006 - 01/09/2006
43699
Ritchie, Brendan Dominic
Director
02/01/2007 - 01/04/2009
8

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 LIVING GROUP LIMITED

BE LIVING GROUP LIMITED is an(a) Active company incorporated on 01/09/2006 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 GROUP LIMITED?

toggle

BE LIVING GROUP LIMITED is currently Active. It was registered on 01/09/2006 .

Where is BE LIVING GROUP LIMITED located?

toggle

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

What does BE LIVING GROUP LIMITED do?

toggle

BE LIVING GROUP LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BE LIVING GROUP LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-15 with no updates.