BE LIVING HOLDINGS LTD

Register to unlock more data on OkredoRegister

BE LIVING HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04208738

Incorporation date

01/05/2001

Size

Full

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 01/05/2001)
dot icon11/04/2026
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 icon11/06/2025
Full accounts made up to 2024-12-31
dot icon15/04/2025
Confirmation statement made on 2025-04-09 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
Full accounts 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 icon26/04/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon22/04/2024
Registration of charge 042087380005, created on 2024-04-18
dot icon18/04/2024
Satisfaction of charge 042087380003 in full
dot icon18/04/2024
Satisfaction of charge 042087380004 in full
dot icon30/11/2023
Registration of charge 042087380004, created on 2023-11-22
dot icon10/07/2023
Full accounts made up to 2022-12-31
dot icon12/05/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon18/05/2022
Full accounts made up to 2021-12-31
dot icon28/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon08/09/2021
Appointment of Mr Hugh Edward Earle Raven as a director on 2021-09-06
dot icon09/06/2021
Full accounts 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 042087380002 in full
dot icon01/04/2021
Registration of charge 042087380003, 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 icon21/12/2020
Termination of appointment of Michael Leonard Hart as a director on 2020-12-18
dot icon05/06/2020
Full accounts made up to 2019-12-31
dot icon20/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon10/09/2019
Full accounts made up to 2018-12-31
dot icon10/04/2019
Cessation of Hardwicke Investments Limited as a person with significant control on 2019-02-26
dot icon10/04/2019
Change of details for Walsworth 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 icon13/02/2019
Appointment of Mr Michael Leonard Hart as a director on 2019-02-13
dot icon01/10/2018
Termination of appointment of Elizabeth Margaret Catchpole as a director on 2018-09-30
dot icon28/09/2018
Termination of appointment of Philip Michael Wainwright as a director on 2018-09-26
dot icon16/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon06/07/2018
Confirmation statement made on 2018-07-06 with updates
dot icon05/07/2018
Resolutions
dot icon04/07/2018
Satisfaction of charge 042087380001 in full
dot icon03/07/2018
Memorandum and Articles of Association
dot icon03/07/2018
Resolutions
dot icon03/07/2018
Change of share class name or designation
dot icon03/07/2018
Cancellation of shares. Statement of capital on 2018-06-25
dot icon03/07/2018
Purchase of own shares.
dot icon29/06/2018
Registration of charge 042087380002, created on 2018-06-28
dot icon24/04/2018
Confirmation statement made on 2018-04-15 with updates
dot icon23/04/2018
Purchase of own shares.
dot icon17/04/2018
Appointment of Mr Graham Mark Dundas as a director on 2018-04-17
dot icon12/04/2018
Termination of appointment of Thomas Anthony Lewis Olsen as a director on 2018-04-12
dot icon12/04/2018
Termination of appointment of Andrew James William Telfer as a director on 2018-04-12
dot icon11/04/2018
Cancellation of shares. Statement of capital on 2018-03-29
dot icon29/01/2018
Cancellation of shares. Statement of capital on 2018-01-22
dot icon29/01/2018
Purchase of own shares.
dot icon29/12/2017
Cancellation of shares. Statement of capital on 2017-11-23
dot icon29/12/2017
Purchase of own shares.
dot icon08/11/2017
Termination of appointment of Nicolas Guy Simpkin as a director on 2017-11-07
dot icon05/09/2017
Cancellation of shares. Statement of capital on 2017-08-02
dot icon22/08/2017
Purchase of own shares.
dot icon15/08/2017
Group of companies' accounts made up to 2016-12-31
dot icon28/07/2017
Purchase of own shares.
dot icon13/07/2017
Cancellation of shares. Statement of capital on 2017-06-30
dot icon06/06/2017
Appointment of Mr Thomas Anthony Lewis Olsen as a director on 2017-06-06
dot icon06/06/2017
Termination of appointment of Andrew Taylor as a director on 2017-06-06
dot icon04/05/2017
Confirmation statement made on 2017-04-15 with updates
dot icon02/05/2017
Resolutions
dot icon02/05/2017
Change of name notice
dot icon22/03/2017
Appointment of Mr Christopher Simon Durkin as a director on 2017-01-01
dot icon14/03/2017
Termination of appointment of Paul Raymond Smith as a director on 2017-01-01
dot icon10/03/2017
Termination of appointment of Paul Raymond Smith as a director on 2017-01-01
dot icon06/03/2017
Statement of capital following an allotment of shares on 2017-01-12
dot icon02/02/2017
Appointment of Ms Elizabeth Margaret Catchpole as a director on 2017-01-01
dot icon16/01/2017
Cancellation of shares. Statement of capital on 2016-08-02
dot icon16/01/2017
Cancellation of shares. Statement of capital on 2016-05-16
dot icon16/01/2017
Purchase of own shares.
dot icon16/01/2017
Purchase of own shares.
dot icon04/01/2017
Statement of capital following an allotment of shares on 2016-09-13
dot icon21/12/2016
Cancellation of shares. Statement of capital on 2016-10-20
dot icon21/12/2016
Cancellation of shares. Statement of capital on 2016-11-15
dot icon21/12/2016
Purchase of own shares.
dot icon21/12/2016
Purchase of own shares.
dot icon21/06/2016
Full accounts made up to 2015-12-31
dot icon31/05/2016
Appointment of Mr Andrew Taylor as a director on 2016-05-26
dot icon31/05/2016
Appointment of Mr Nicolas Guy Simpkin as a director on 2016-05-26
dot icon03/05/2016
Resolutions
dot icon03/05/2016
Change of name notice
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 icon04/03/2016
Statement of capital following an allotment of shares on 2016-02-19
dot icon04/03/2016
Cancellation of shares. Statement of capital on 2016-02-25
dot icon04/03/2016
Purchase of own shares.
dot icon04/03/2016
Purchase of own shares.
dot icon07/01/2016
Termination of appointment of Duncan Inglis Canney as a director on 2015-12-31
dot icon07/01/2016
Appointment of Mr Philip Michael Wainwright as a director on 2016-01-01
dot icon27/07/2015
Statement of capital following an allotment of shares on 2015-07-17
dot icon10/06/2015
Full accounts made up to 2014-12-31
dot icon02/06/2015
Resolutions
dot icon30/05/2015
Statement of capital following an allotment of shares on 2015-05-14
dot icon13/05/2015
Second filing of SH01 previously delivered to Companies House
dot icon28/04/2015
Statement of capital following an allotment of shares on 2015-04-28
dot icon20/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon24/02/2015
Appointment of Mr Laurence Nigel Holdcroft as a secretary on 2015-02-23
dot icon20/01/2015
Memorandum and Articles of Association
dot icon20/01/2015
Statement of capital following an allotment of shares on 2014-12-31
dot icon20/01/2015
Resolutions
dot icon16/01/2015
Appointment of Mr Andrew James William Telfer as a director on 2015-01-01
dot icon16/01/2015
Appointment of Mr Paul Raymond Smith as a director on 2015-01-01
dot icon16/01/2015
Appointment of Mr Colin Enticknap as a director on 2015-01-01
dot icon14/01/2015
Registration of charge 042087380001, created on 2014-12-24
dot icon08/01/2015
Appointment of Mr Richard John Willmott as a director on 2014-12-01
dot icon15/12/2014
Certificate of change of name
dot icon15/12/2014
Change of name notice
dot icon16/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon17/04/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon22/08/2013
Termination of appointment of Robert Eyre as a secretary
dot icon16/04/2013
Annual return made up to 2013-04-15 with full list of shareholders
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 icon28/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon12/05/2010
Secretary's details changed for Wendy Jane Mcwilliams on 2010-05-01
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 icon12/05/2010
Director's details changed for Wendy Jane Mcwilliams 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 icon05/05/2009
Return made up to 01/05/09; full list of members
dot icon04/12/2008
Appointment terminated director richard willmott
dot icon26/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon12/05/2008
Return made up to 01/05/08; 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 icon25/06/2007
Auditor's resignation
dot icon15/05/2007
Return made up to 01/05/07; full list of members
dot icon15/05/2007
Full accounts made up to 2006-12-31
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon10/05/2006
Return made up to 01/05/06; full list of members
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 icon18/08/2005
Full accounts made up to 2004-12-31
dot icon02/08/2005
Director's particulars changed
dot icon10/05/2005
Return made up to 01/05/05; 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 icon12/05/2004
Return made up to 01/05/04; 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 icon07/10/2003
Full accounts made up to 2002-12-31
dot icon08/05/2003
Return made up to 01/05/03; full list of members
dot icon01/05/2003
Secretary's particulars changed;director's particulars changed
dot icon05/12/2002
Director resigned
dot icon14/10/2002
Full accounts made up to 2001-12-31
dot icon28/06/2002
Director resigned
dot icon28/06/2002
Director resigned
dot icon09/05/2002
Return made up to 01/05/02; full list of members
dot icon16/11/2001
New director appointed
dot icon13/11/2001
New director appointed
dot icon13/11/2001
New director appointed
dot icon13/11/2001
New director appointed
dot icon06/08/2001
Certificate of change of name
dot icon07/07/2001
New director appointed
dot icon07/07/2001
New secretary appointed
dot icon25/06/2001
Resolutions
dot icon25/06/2001
Resolutions
dot icon25/06/2001
Resolutions
dot icon25/06/2001
Resolutions
dot icon25/06/2001
Accounting reference date shortened from 31/05/02 to 31/12/01
dot icon19/06/2001
New director appointed
dot icon19/06/2001
New director appointed
dot icon11/06/2001
New secretary appointed
dot icon11/06/2001
Registered office changed on 11/06/01 from: 1 mitchell lane bristol BS1 6BU
dot icon07/06/2001
Director resigned
dot icon07/06/2001
Secretary resigned
dot icon01/05/2001
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
Full
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Enticknap, Colin
Director
31/05/2001 - 24/06/2002
83
Enticknap, Colin
Director
01/01/2015 - 31/05/2024
83
Taylor, Andrew
Director
26/05/2016 - 06/06/2017
147
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/05/2001 - 31/05/2001
99600
INSTANT COMPANIES LIMITED
Nominee Director
01/05/2001 - 31/05/2001
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 HOLDINGS LTD

BE LIVING HOLDINGS LTD is an(a) Active company incorporated on 01/05/2001 with the registered office located at Suite 201 The Spirella Building, Bridge Road, Letchworth Garden City, Hertfordshire SG6 4ET. 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 LIVING HOLDINGS LTD?

toggle

BE LIVING HOLDINGS LTD is currently Active. It was registered on 01/05/2001 .

Where is BE LIVING HOLDINGS LTD located?

toggle

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

What does BE LIVING HOLDINGS LTD do?

toggle

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

What is the latest filing for BE LIVING HOLDINGS LTD?

toggle

The latest filing was on 11/04/2026: Confirmation statement made on 2026-04-09 with no updates.