UKBizDB.co.uk

BE LIVING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Be Living Limited. The company was founded 21 years ago and was given the registration number 04651055. The firm's registered office is in LETCHWORTH GARDEN CITY. You can find them at Spirella 2, Icknield Way, Letchworth Garden City, Hertfordshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BE LIVING LIMITED
Company Number:04651055
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Spirella 2, Icknield Way, Letchworth Garden City, Hertfordshire, SG6 4GY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 201, The Spirella Building, Bridge Road, Letchworth Garden City, England, SG6 4ET

Secretary31 March 2008Active
Suite 201, The Spirella Building, Bridge Road, Letchworth Garden City, England, SG6 4ET

Director01 October 2018Active
Suite 201, The Spirella Building, Bridge Road, Letchworth Garden City, England, SG6 4ET

Director20 December 2012Active
Suite 201, The Spirella Building, Bridge Road, Letchworth Garden City, England, SG6 4ET

Director01 February 2010Active
Suite 201, The Spirella Building, Bridge Road, Letchworth Garden City, England, SG6 4ET

Director01 December 2011Active
Spirella 2, Icknield Way, Letchworth Garden City, SG6 4GY

Secretary31 March 2008Active
89 Layston Park, Royston, SG8 9DT

Secretary10 February 2003Active
Spirella 2, Icknield Way, Letchworth Garden City, SG6 4GY

Secretary01 April 2011Active
Haggle House, Scole Road, Thorpe Abbotts, Diss, IP21 4HS

Secretary19 April 2007Active
Wheatlands, 22 Ashley Rise, Walton On Thames, KT12 1ND

Secretary31 August 2006Active
8 Glebe Road, Bedford, MK40 2PL

Secretary09 April 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 January 2003Active
The Beeches Packhorse Road, Bessels Green, Sevenoaks, TN13 2QP

Director31 August 2006Active
Spirella 2, Icknield Way, Letchworth Garden City, SG6 4GY

Director01 March 2017Active
Spirella 2, Icknield Way, Letchworth Garden City, SG6 4GY

Director12 January 2009Active
Spirella 2, Icknield Way, Letchworth Garden City, SG6 4GY

Director09 April 2003Active
Spirella 2, Icknield Way, Letchworth Garden City, SG6 4GY

Director04 October 2010Active
Spirella 2, Icknield Way, Letchworth Garden City, SG6 4GY

Director01 January 2016Active
3, The Old Vicarage, Stithians, TR3 7FD

Director08 October 2003Active
The Grange 4 Heath Road, Helpston, PE6 7EG

Director30 August 2006Active
The Grange 4 Heath Road, Helpston, PE6 7EG

Director08 October 2003Active
32 Windsor Way, London, W14 0UA

Director10 February 2003Active
Spirella 2, Icknield Way, Letchworth Garden City, SG6 4GY

Director07 January 2008Active
16g Rothsay Place, Bedford, MK40 3PX

Director07 January 2008Active
Spirella 2, Icknield Way, Letchworth Garden City, SG6 4GY

Director07 January 2008Active
8 Glebe Road, Bedford, MK40 2PL

Director10 February 2003Active
Spirella 2, Icknield Way, Letchworth Garden City, SG6 4GY

Director06 June 2017Active
1 Eversleigh Road, Finchley, London, N3 1HY

Director11 May 2006Active
Spirella 2, Icknield Way, Letchworth Garden City, SG6 4GY

Director08 August 2016Active
Spirella 2, Icknield Way, Letchworth Garden City, SG6 4GY

Director30 August 2006Active
Spirella 2, Icknield Way, Letchworth Garden City, SG6 4GY

Director11 April 2018Active
Alveston, 23 St Mellion Drive, Biddenham, MK40 4BF

Director01 July 2008Active
80 Millacres, Station Road, Ware, SG12 9PU

Director08 June 2004Active
Westbury Farmhouse, West End, Ashwell, SG7 5PJ

Director09 April 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director29 January 2003Active

People with Significant Control

Be Living Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Spirella 2, Icknield Way, Letchworth Garden City, England, SG6 4GY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-10Accounts

Accounts with accounts type small.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Accounts

Accounts with accounts type small.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Accounts

Accounts with accounts type small.

Download
2021-04-13Mortgage

Mortgage satisfy charge full.

Download
2021-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Address

Change registered office address company with date old address new address.

Download
2020-06-05Accounts

Accounts with accounts type full.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type full.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Officers

Appoint person director company with name date.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-10-01Officers

Termination director company with name termination date.

Download
2018-10-01Officers

Termination director company with name termination date.

Download
2018-10-01Officers

Termination director company with name termination date.

Download
2018-07-04Mortgage

Mortgage satisfy charge full.

Download
2018-07-04Mortgage

Mortgage satisfy charge full.

Download
2018-07-03Resolution

Resolution.

Download
2018-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-27Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.