CONNECTED LIVING LONDON (BTR) LIMITED

Register to unlock more data on OkredoRegister

CONNECTED LIVING LONDON (BTR) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11965395

Incorporation date

26/04/2019

Size

Group

Contacts

Registered address

Registered address

Citygate, St James Boulevard, Newcastle Upon Tyne, Tyne & Wear NE1 4JECopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2019)
dot icon14/04/2026
Termination of appointment of Daniel Michael Joseph Lovatt as a director on 2026-03-10
dot icon14/04/2026
Appointment of Mr Neil Robert Hook as a director on 2026-03-10
dot icon25/02/2026
Statement of capital following an allotment of shares on 2026-02-10
dot icon25/02/2026
Statement of capital following an allotment of shares on 2026-02-10
dot icon18/11/2025
Statement of capital following an allotment of shares on 2025-11-07
dot icon18/11/2025
Statement of capital following an allotment of shares on 2025-11-07
dot icon03/06/2025
Confirmation statement made on 2025-05-24 with updates
dot icon12/05/2025
Group of companies' accounts made up to 2024-09-30
dot icon29/04/2025
Statement of capital following an allotment of shares on 2025-04-28
dot icon28/04/2025
Statement of capital following an allotment of shares on 2025-04-28
dot icon28/03/2025
Statement of capital following an allotment of shares on 2025-01-24
dot icon27/03/2025
Statement of capital following an allotment of shares on 2025-01-24
dot icon30/05/2024
Group of companies' accounts made up to 2023-09-30
dot icon24/05/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon12/01/2024
Termination of appointment of Joanna Marageret Hawkes as a director on 2023-11-30
dot icon12/01/2024
Appointment of Mr Digby Stuart Nicklin as a director on 2023-11-30
dot icon18/10/2023
Director's details changed for Mr Michael Paul Keaveney on 2023-10-18
dot icon06/06/2023
Statement of capital following an allotment of shares on 2023-05-15
dot icon22/05/2023
Confirmation statement made on 2023-05-22 with updates
dot icon21/04/2023
Group of companies' accounts made up to 2022-09-30
dot icon21/03/2023
Statement of capital following an allotment of shares on 2023-03-16
dot icon15/03/2023
Second filing of a statement of capital following an allotment of shares on 2023-02-06
dot icon16/02/2023
Statement of capital following an allotment of shares on 2023-02-06
dot icon08/12/2022
Appointment of Joanna Marageret Hawkes as a director on 2022-10-15
dot icon24/11/2022
Termination of appointment of Kenneth John Youngman as a director on 2022-09-30
dot icon25/10/2022
Statement of capital following an allotment of shares on 2022-10-20
dot icon07/09/2022
Accounts for a small company made up to 2021-09-30
dot icon05/09/2022
Statement of capital following an allotment of shares on 2022-09-05
dot icon04/07/2022
Statement of capital following an allotment of shares on 2022-06-30
dot icon16/05/2022
Confirmation statement made on 2022-05-16 with updates
dot icon26/04/2022
Statement of capital following an allotment of shares on 2022-04-25
dot icon21/03/2022
Statement of capital following an allotment of shares on 2022-03-21
dot icon03/02/2022
Statement of capital following an allotment of shares on 2022-01-13
dot icon01/12/2021
Appointment of Mr Robert Jan Hudson as a director on 2021-11-26
dot icon01/12/2021
Termination of appointment of Andrew Philip Saunderson as a director on 2021-11-26
dot icon17/11/2021
Statement of capital following an allotment of shares on 2021-10-27
dot icon27/08/2021
Director's details changed for Ms Helen Christine Gordon on 2021-05-27
dot icon06/05/2021
Confirmation statement made on 2021-05-06 with updates
dot icon05/05/2021
Accounts for a small company made up to 2020-09-30
dot icon19/04/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon16/12/2020
Statement of capital following an allotment of shares on 2020-12-14
dot icon29/07/2020
Statement of capital following an allotment of shares on 2020-07-28
dot icon27/05/2020
Statement of capital following an allotment of shares on 2020-05-26
dot icon06/05/2020
Confirmation statement made on 2020-05-06 with updates
dot icon27/03/2020
Statement of capital following an allotment of shares on 2020-03-10
dot icon20/03/2020
Second filing of a statement of capital following an allotment of shares on 2020-01-13
dot icon20/03/2020
Second filing of a statement of capital following an allotment of shares on 2019-11-30
dot icon17/03/2020
Second filing of a statement of capital following an allotment of shares on 2019-11-30
dot icon29/01/2020
Statement of capital following an allotment of shares on 2020-01-13
dot icon19/12/2019
Statement of capital following an allotment of shares on 2019-11-30
dot icon17/12/2019
Statement of capital following an allotment of shares on 2019-11-30
dot icon22/08/2019
Statement of capital following an allotment of shares on 2019-08-09
dot icon22/08/2019
Statement of capital following an allotment of shares on 2019-08-09
dot icon06/08/2019
Resolutions
dot icon31/07/2019
Appointment of Mr Daniel Michael Joseph Lovatt as a director on 2019-07-12
dot icon31/07/2019
Appointment of Mr Graeme Kenneth Craig as a director on 2019-07-12
dot icon31/07/2019
Appointment of Mr Kenneth John Youngman as a director on 2019-07-12
dot icon31/07/2019
Change of details for Connected Living London Limited as a person with significant control on 2019-07-12
dot icon31/07/2019
Notification of Connected Living London Limited as a person with significant control on 2019-07-02
dot icon31/07/2019
Cessation of Atlantic Metropolitan (U.K.) Limited as a person with significant control on 2019-07-02
dot icon23/07/2019
Notification of Ttl Build to Rent Limited as a person with significant control on 2019-07-12
dot icon23/07/2019
Change of details for Atlantic Metropolitan (U.K.) Limited as a person with significant control on 2019-07-12
dot icon23/07/2019
Statement of capital following an allotment of shares on 2019-07-12
dot icon26/04/2019
Current accounting period extended from 2020-04-30 to 2020-09-30
dot icon26/04/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hawkes, Joanna Marageret
Director
15/10/2022 - 30/11/2023
46
Nicklin, Digby Stuart
Director
30/11/2023 - Present
38
Youngman, Kenneth John
Director
12/07/2019 - 30/09/2022
36
Hudson, Robert Jan
Director
26/11/2021 - Present
309
Keaveney, Michael Paul
Director
26/04/2019 - Present
49

Persons with Significant Control

0

No PSC data available.

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 CONNECTED LIVING LONDON (BTR) LIMITED

CONNECTED LIVING LONDON (BTR) LIMITED is an(a) Active company incorporated on 26/04/2019 with the registered office located at Citygate, St James Boulevard, Newcastle Upon Tyne, Tyne & Wear NE1 4JE. There are currently 5 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 CONNECTED LIVING LONDON (BTR) LIMITED?

toggle

CONNECTED LIVING LONDON (BTR) LIMITED is currently Active. It was registered on 26/04/2019 .

Where is CONNECTED LIVING LONDON (BTR) LIMITED located?

toggle

CONNECTED LIVING LONDON (BTR) LIMITED is registered at Citygate, St James Boulevard, Newcastle Upon Tyne, Tyne & Wear NE1 4JE.

What does CONNECTED LIVING LONDON (BTR) LIMITED do?

toggle

CONNECTED LIVING LONDON (BTR) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CONNECTED LIVING LONDON (BTR) LIMITED?

toggle

The latest filing was on 14/04/2026: Termination of appointment of Daniel Michael Joseph Lovatt as a director on 2026-03-10.