BE LIVING RESIDENTIAL LIMITED

Register to unlock more data on OkredoRegister

BE LIVING RESIDENTIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02387509

Incorporation date

22/05/1989

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 22/05/1989)
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 icon15/04/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon15/04/2025
Satisfaction of charge 023875090007 in full
dot icon19/11/2024
Second filing for the appointment of Mr James Murdo Roderick Mackenzie as a director
dot icon22/07/2024
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 icon26/04/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon22/04/2024
Registration of charge 023875090007, created on 2024-04-18
dot icon18/04/2024
Satisfaction of charge 023875090005 in full
dot icon18/04/2024
Satisfaction of charge 023875090006 in full
dot icon15/04/2024
Appointment of Mr Graham Mark Dundas as a director on 2024-04-15
dot icon30/11/2023
Registration of charge 023875090006, 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 small company made up to 2021-12-31
dot icon28/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon15/06/2021
Accounts for a small 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 023875090004 in full
dot icon01/04/2021
Registration of charge 023875090005, 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 small 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 icon12/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/07/2018
Satisfaction of charge 3 in full
dot icon03/07/2018
Satisfaction of charge 2 in full
dot icon29/06/2018
Registration of charge 023875090004, created on 2018-06-28
dot icon16/05/2018
Termination of appointment of Andrew James William Telfer as a director on 2018-05-16
dot icon16/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon30/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon27/09/2017
Resolutions
dot icon02/05/2017
Resolutions
dot icon02/05/2017
Change of name notice
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 icon31/05/2016
Second filing of AR01 previously delivered to Companies House made up to 2016-04-15
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 icon11/01/2016
Termination of appointment of Duncan Inglis Canney as a director on 2015-12-31
dot icon09/06/2015
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 icon13/06/2014
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 icon22/08/2013
Termination of appointment of Robert Eyre as a secretary
dot icon12/06/2013
Accounts made up to 2012-12-31
dot icon10/06/2013
Auditor's resignation
dot icon05/06/2013
Auditor's resignation
dot icon16/04/2013
Annual return made up to 2013-04-15 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 1
dot icon20/12/2012
Particulars of a mortgage or charge / charge no: 2
dot icon20/12/2012
Particulars of a mortgage or charge / charge no: 3
dot icon25/09/2012
Accounts 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 icon06/04/2011
Accounts made up to 2010-12-31
dot icon24/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon15/06/2010
Appointment of Andrew James William Telfer as a director
dot icon15/06/2010
Appointment of Richard John Willmott as a director
dot icon15/06/2010
Appointment of Wendy Jane Mcwilliams as a secretary
dot icon13/05/2010
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 icon10/05/2010
Director's details changed for Colin Enticknap on 2010-05-04
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 icon16/10/2008
Accounts made up to 2007-12-31
dot icon09/06/2008
Return made up to 13/05/08; 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 icon25/06/2007
Auditor's resignation
dot icon25/05/2007
Return made up to 13/05/07; no change of members
dot icon15/05/2007
Accounts made up to 2006-12-31
dot icon02/11/2006
Accounts made up to 2005-12-31
dot icon23/05/2006
Return made up to 13/05/06; full list of members
dot icon12/08/2005
Accounts made up to 2004-12-31
dot icon20/05/2005
Return made up to 13/05/05; 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 icon20/12/2004
Accounts 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 icon09/02/2004
Director resigned
dot icon04/11/2003
Accounts made up to 2002-12-31
dot icon05/06/2003
Return made up to 13/05/03; full list of members
dot icon01/05/2003
Director's particulars changed
dot icon22/12/2002
Accounts made up to 2001-12-31
dot icon27/05/2002
Return made up to 13/05/02; full list of members
dot icon30/10/2001
Accounts made up to 2000-12-31
dot icon24/05/2001
Return made up to 13/05/01; full list of members
dot icon31/10/2000
Accounts made up to 1999-12-31
dot icon30/05/2000
Return made up to 13/05/00; full list of members
dot icon09/05/2000
Location of register of members
dot icon26/04/2000
Registered office changed on 26/04/00 from: hitchin road, meppershall, shefford, bedfordshire SG17 5JS
dot icon14/12/1999
Director's particulars changed
dot icon20/10/1999
Accounts made up to 1998-12-31
dot icon30/09/1999
New director appointed
dot icon22/06/1999
New director appointed
dot icon22/06/1999
New secretary appointed
dot icon22/06/1999
Secretary resigned;director resigned
dot icon10/06/1999
Return made up to 13/05/99; full list of members
dot icon30/04/1999
Director resigned
dot icon28/10/1998
Accounts 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 made up to 1996-12-31
dot icon27/05/1997
Return made up to 13/05/97; no change of members
dot icon20/02/1997
New director appointed
dot icon20/02/1997
Director resigned
dot icon30/10/1996
Registered office changed on 30/10/96 from: 34 upper brook street, london, W1Y 2NA
dot icon25/10/1996
Accounts made up to 1995-12-31
dot icon21/10/1996
New director appointed
dot icon21/05/1996
Return made up to 13/05/96; full list of members
dot icon22/04/1996
New director appointed
dot icon22/04/1996
Director resigned
dot icon13/04/1996
Director resigned
dot icon27/03/1996
Auditor's resignation
dot icon11/03/1996
Auditor's resignation
dot icon07/03/1996
Auditor's resignation
dot icon03/01/1996
Accounting reference date extended from 30/06 to 31/12
dot icon09/06/1995
Return made up to 22/05/95; change of members
dot icon02/05/1995
Accounts made up to 1994-06-30
dot icon04/02/1995
Registered office changed on 04/02/95 from: 34 upper brook street, london, W1Y 1PE
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/10/1994
New director appointed
dot icon07/06/1994
Return made up to 22/05/94; change of members
dot icon20/05/1994
Director resigned
dot icon03/05/1994
Full group accounts made up to 1993-06-30
dot icon16/06/1993
Return made up to 22/05/93; full list of members
dot icon21/04/1993
Accounts made up to 1992-06-30
dot icon21/07/1992
Accounts made up to 1991-06-30
dot icon17/06/1992
Return made up to 22/05/92; no change of members
dot icon18/09/1991
Accounts made up to 1990-09-30
dot icon31/07/1991
Accounting reference date shortened from 30/09 to 30/06
dot icon19/06/1991
Return made up to 22/05/91; no change of members
dot icon18/01/1991
Return made up to 14/11/90; full list of members
dot icon20/06/1990
Director resigned
dot icon05/02/1990
Accounting reference date extended from 31/03 to 30/09
dot icon20/01/1990
Ad 21/12/89--------- £ si 77500@1=77500 £ ic 225000/302500
dot icon20/01/1990
Resolutions
dot icon20/01/1990
£ nc 500000/2000000 21/12/89
dot icon30/11/1989
Ad 31/10/89--------- £ si 215000@1=215000 £ ic 10000/225000
dot icon11/10/1989
New director appointed
dot icon25/09/1989
Wd 13/09/89 ad 23/08/89--------- £ si 9998@1=9998 £ ic 2/10000
dot icon22/09/1989
Certificate of change of name
dot icon31/07/1989
Resolutions
dot icon31/07/1989
£ nc 100/500000
dot icon26/07/1989
Certificate of change of name
dot icon24/07/1989
New director appointed
dot icon24/07/1989
Secretary resigned;new secretary appointed
dot icon24/07/1989
Registered office changed on 24/07/89 from: 110 whitchurch road, cardiff, CF4 3LY
dot icon22/05/1989
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
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Enticknap, Colin
Director
19/09/1996 - 31/05/2024
84
Willmott, Richard John
Director
08/06/2010 - Present
94
Telfer, Andrew James William
Director
08/06/2010 - 16/05/2018
66
Canney, Duncan Inglis
Director
01/06/1999 - 31/12/2015
61
Larkin, Kieran Thomas
Director
03/10/1994 - 31/03/1996
278

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+
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 RESIDENTIAL LIMITED

BE LIVING RESIDENTIAL LIMITED is an(a) Dissolved company incorporated on 22/05/1989 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 RESIDENTIAL LIMITED?

toggle

BE LIVING RESIDENTIAL LIMITED is currently Dissolved. It was registered on 22/05/1989 and dissolved on 17/03/2026.

Where is BE LIVING RESIDENTIAL LIMITED located?

toggle

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

What does BE LIVING RESIDENTIAL LIMITED do?

toggle

BE LIVING RESIDENTIAL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BE LIVING RESIDENTIAL LIMITED?

toggle

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