Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BE:HERE HOLDINGS LIMITED
Company Information for

BE:HERE HOLDINGS LIMITED

7 BELL YARD, LONDON, WC2A 2JR,
Company Registration Number
02258005
Private Limited Company
Active

Company Overview

About Be:here Holdings Ltd
BE:HERE HOLDINGS LIMITED was founded on 1988-05-13 and has its registered office in London. The organisation's status is listed as "Active". Be:here Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BE:HERE HOLDINGS LIMITED
 
Legal Registered Office
7 BELL YARD
LONDON
WC2A 2JR
Other companies in SG6
 
Previous Names
HOMECALL SERVICES LIMITED13/03/2013
Filing Information
Company Number 02258005
Company ID Number 02258005
Date formed 1988-05-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 21:13:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BE:HERE HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ZAHIRTU CONSULTING LTD   ALLUSIVE LTD   AND BUSINESS SERVICES LIMITED   CAULIE LTD   CRITERION GLOBAL LIMITED   FLARYEARN LTD   LUCY WOOLLATT CONSULTANT LTD   INCITE VENTURES LTD.   MCINTYRE STUART LIMITED   QUINTON LIMITED   RENAISSANCE ACCOUNTANTS LTD   RG ACCOUNTANCY LIMITED   SOLENT ACCOUNTANCY SERVICES LIMITED   SQUARE NUMBERS LIMITED   GROWFACTOR LIMITED   SYGAL LIMITED   SYNCRONISE CONSULTANCY LTD   TAB ACCOUNTANCY LIMITED   TEMPLAR TAX ADVISERS LTD   WAIROA CONTRACTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BE:HERE HOLDINGS LIMITED
The following companies were found which have the same name as BE:HERE HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BE:HERE HOLDINGS ANV LIMITED SUITE 201 THE SPIRELLA BUILDING BRIDGE ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 4ET Active - Proposal to Strike off Company formed on the 1993-06-25
BE:HERE HOLDINGS GF LIMITED SUITE 201 THE SPIRELLA BUILDING BRIDGE ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 4ET Active - Proposal to Strike off Company formed on the 2001-05-01
BE:HERE HOLDINGS ANV PHASE 4 LIMITED 7 Bell Yard London WC2A 2JR active Company formed on the 2024-04-02

Company Officers of BE:HERE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
WENDY JANE MCWILLIAMS
Company Secretary 2013-03-19
HENG LEONG CHEONG
Director 2018-05-30
ANDREW JAMES WILLIAM TELFER
Director 2018-05-30
LEONG SENG TEOW
Director 2018-05-30
RICHARD JOHN WILLMOTT
Director 2018-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM MARK DUNDAS
Director 2013-03-19 2018-05-30
WENDY JANE MCWILLIAMS
Director 2013-03-22 2018-05-30
PHILIP MICHAEL WAINWRIGHT
Director 2016-01-01 2018-05-30
RICHARD JOHN WILLMOTT
Director 2013-03-19 2018-04-22
COLIN ENTICKNAP
Director 2013-03-19 2018-02-19
LAURENCE NIGEL HOLDCROFT
Company Secretary 2013-03-21 2016-03-14
DUNCAN INGLIS CANNEY
Director 2013-03-25 2015-12-31
ROBERT CHARLES EYRE
Company Secretary 1991-05-13 2013-03-19
LAURENCE NIGEL HOLDCROFT
Company Secretary 2011-04-01 2013-03-19
DUNCAN INGLIS CANNEY
Director 1999-04-20 2013-03-19
COLIN ENTICKNAP
Director 1993-06-25 2005-04-14
KIERAN THOMAS LARKIN
Director 1993-06-17 1999-04-12
MICHAEL FRANCIS BENNETT
Director 1992-12-11 1993-06-25
IAN LEONARD DIXON
Director 1991-05-13 1993-06-17
COLIN ENTICKNAP
Director 1991-05-13 1992-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES WILLIAM TELFER KEW BRIDGE GATE (BTR) LIMITED Director 2018-03-09 CURRENT 2015-12-08 Active
ANDREW JAMES WILLIAM TELFER BE (M&J RETAIL) LIMITED Director 2016-02-25 CURRENT 2013-06-26 Active
ANDREW JAMES WILLIAM TELFER TREDEGAR DEVELOPMENT COMPANY LIMITED Director 2009-11-12 CURRENT 2004-03-04 Dissolved 2013-10-01
ANDREW JAMES WILLIAM TELFER T3B DEVELOPMENT COMPANY LIMITED Director 2009-11-12 CURRENT 2006-01-06 Dissolved 2013-10-01
ANDREW JAMES WILLIAM TELFER WIDACRE HOMES (PERSHORE) LIMITED Director 2009-11-12 CURRENT 2004-04-26 Dissolved 2017-11-14
ANDREW JAMES WILLIAM TELFER DEE PARK MANAGEMENT SERVICES LIMITED Director 2009-11-12 CURRENT 2006-09-01 Active
ANDREW JAMES WILLIAM TELFER MICA POINT MANAGEMENT LIMITED Director 2009-05-01 CURRENT 2008-07-07 Dissolved 2015-10-27
LEONG SENG TEOW BE (M&J RETAIL) LIMITED Director 2018-03-16 CURRENT 2013-06-26 Active
LEONG SENG TEOW KEW BRIDGE GATE (BTR) LIMITED Director 2018-03-16 CURRENT 2015-12-08 Active
LEONG SENG TEOW BE ECO WORLD NOMINEE LIMITED Director 2018-03-16 CURRENT 2017-11-13 Active
LEONG SENG TEOW BARKING WHARF LIMITED Director 2018-03-16 CURRENT 1988-01-28 Active
LEONG SENG TEOW ECO WORLD LONDON HOLDINGS LIMITED Director 2018-03-16 CURRENT 2006-12-01 Active
LEONG SENG TEOW ECO WORLD LONDON DEVELOPMENT COMPANY LIMITED Director 2018-03-16 CURRENT 2005-02-01 Active
RICHARD JOHN WILLMOTT BE LIVING (BROMLEY NORTH) LIMITED Director 2017-11-20 CURRENT 2017-11-20 Active
RICHARD JOHN WILLMOTT BE LIVING 8 LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
RICHARD JOHN WILLMOTT BE LIVING 6 LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
RICHARD JOHN WILLMOTT MI:PROJECT SOLUTIONS LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
RICHARD JOHN WILLMOTT BE ECO WORLD NOMINEE LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
RICHARD JOHN WILLMOTT UKGBC LIMITED Director 2017-09-28 CURRENT 1971-10-29 Active
RICHARD JOHN WILLMOTT FORTEM 4LIFE LIMITED Director 2016-05-31 CURRENT 2003-04-02 Active
RICHARD JOHN WILLMOTT WIMPOLE HOLDINGS LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
RICHARD JOHN WILLMOTT PARK HOUSE INVESTMENTS LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
RICHARD JOHN WILLMOTT BE (M&J RETAIL) LIMITED Director 2016-02-25 CURRENT 2013-06-26 Active
RICHARD JOHN WILLMOTT INSPACE ENVIRONMENT LIMITED Director 2016-01-01 CURRENT 2002-09-13 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT WILLMOTT DIXON CHILTERNS LIMITED Director 2016-01-01 CURRENT 1976-02-19 Dissolved 2017-11-14
RICHARD JOHN WILLMOTT INSPACE FACILITIES LIMITED Director 2016-01-01 CURRENT 2000-12-04 Dissolved 2017-11-14
RICHARD JOHN WILLMOTT WILLMOTT DIXON ADMINISTRATION LIMITED Director 2016-01-01 CURRENT 1955-07-14 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT WILLMOTT DIXON OVERSEAS LIMITED Director 2016-01-01 CURRENT 1990-05-03 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT WIDACRE LIMITED Director 2016-01-01 CURRENT 2000-12-04 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT J. WIMPENNY & CO. LIMITED Director 2016-01-01 CURRENT 2000-12-01 Active
RICHARD JOHN WILLMOTT E. TURNER & SONS LIMITED Director 2016-01-01 CURRENT 2002-05-22 Active
RICHARD JOHN WILLMOTT WILLMOTT DIXON PROJECTS LIMITED Director 2016-01-01 CURRENT 1987-09-04 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT FORTEM HOLDINGS LIMITED Director 2016-01-01 CURRENT 1975-03-26 Active
RICHARD JOHN WILLMOTT BE LIVING 2 LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
RICHARD JOHN WILLMOTT BE:HERE EALING LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
RICHARD JOHN WILLMOTT KEW BRIDGE GATE (BTR) LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
RICHARD JOHN WILLMOTT BE LIVING 3 LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
RICHARD JOHN WILLMOTT BE LIVING 1 LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
RICHARD JOHN WILLMOTT PRIME PLACE DEVELOPMENTS LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
RICHARD JOHN WILLMOTT THE BE LIFESTYLE GROUP LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
RICHARD JOHN WILLMOTT ECO WORLD LONDON DEVELOPMENT COMPANY LIMITED Director 2015-06-09 CURRENT 2005-02-01 Active
RICHARD JOHN WILLMOTT BE LIVING HOLDINGS LTD Director 2014-12-01 CURRENT 2001-05-01 Active
RICHARD JOHN WILLMOTT BE:HERE HOLDINGS GF LIMITED Director 2013-11-20 CURRENT 2001-05-01 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT BE:HERE HOLDINGS ANV LIMITED Director 2013-03-22 CURRENT 1993-06-25 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT BE:HERE LIMITED Director 2012-11-20 CURRENT 1995-11-01 Active
RICHARD JOHN WILLMOTT BARKING WHARF LIMITED Director 2012-11-20 CURRENT 1988-01-28 Active
RICHARD JOHN WILLMOTT RE-THINKING COMMUNICATIONS LIMITED Director 2012-11-20 CURRENT 1997-03-03 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT RE-THINKING SERVICES LIMITED Director 2012-11-20 CURRENT 2004-04-30 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT FORTEM ENERGY SERVICES LIMITED Director 2012-11-12 CURRENT 1991-03-06 Active
RICHARD JOHN WILLMOTT BE LIVING LIMITED Director 2011-12-01 CURRENT 2003-01-29 Active
RICHARD JOHN WILLMOTT BE LIVING RESIDENTIAL LIMITED Director 2010-06-08 CURRENT 1989-05-22 Active
RICHARD JOHN WILLMOTT WILLMOTT DIXON FM LIMITED Director 2009-11-03 CURRENT 2009-11-03 Active
RICHARD JOHN WILLMOTT WILLMOTT DIXON INTERIORS LIMITED Director 2009-09-10 CURRENT 2000-12-01 Active
RICHARD JOHN WILLMOTT WPHV LIMITED Director 2009-05-01 CURRENT 1974-07-04 In Administration
RICHARD JOHN WILLMOTT BE LIVING GROUP LIMITED Director 2009-04-01 CURRENT 2006-09-01 Active
RICHARD JOHN WILLMOTT WILLMOTT DIXON SUSTAIN LIMITED Director 2009-03-31 CURRENT 2003-01-16 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT KANVAS INTERIORS LIMITED Director 2009-03-31 CURRENT 2000-12-01 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT WILLMOTT DIXON LIMITED Director 2009-03-26 CURRENT 2006-09-01 Active
RICHARD JOHN WILLMOTT FORTEM SOLUTIONS LIMITED Director 2009-01-30 CURRENT 2003-01-16 Active
RICHARD JOHN WILLMOTT INSPACE CORPORATE ASSETS LIMITED Director 2009-01-01 CURRENT 2001-09-07 Active
RICHARD JOHN WILLMOTT ECO WORLD LONDON HOLDINGS LIMITED Director 2009-01-01 CURRENT 2006-12-01 Active
RICHARD JOHN WILLMOTT WALSWORTH LIMITED Director 2008-01-17 CURRENT 1997-08-13 Active
RICHARD JOHN WILLMOTT WILLMOTT REGENERATION LIMITED Director 2007-12-18 CURRENT 1973-01-30 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT HARDWICKE INVESTMENTS LIMITED Director 2007-12-17 CURRENT 2007-12-14 Active
RICHARD JOHN WILLMOTT ROCK PROJECT INVESTMENTS LIMITED Director 2007-03-02 CURRENT 1997-11-07 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT BE LIVING DEVELOPMENTS (HANDSWORTH) LIMITED Director 2004-10-05 CURRENT 2004-06-11 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT WILLMOTT DIXON RE-THINKING LIMITED Director 2004-08-17 CURRENT 2004-04-08 Active
RICHARD JOHN WILLMOTT BE LIVING DEVELOPMENTS (EAST SHORE) LIMITED Director 2003-07-09 CURRENT 2003-06-13 Active
RICHARD JOHN WILLMOTT BE LIVING DEVELOPMENTS LIMITED Director 2001-06-19 CURRENT 2001-05-29 Active
RICHARD JOHN WILLMOTT WILLMOTT DIXON INVESTMENTS LIMITED Director 2001-01-22 CURRENT 2000-12-12 Active - Proposal to Strike off
RICHARD JOHN WILLMOTT BE LIVING DEVELOPMENTS (NEWTON AYCLIFFE) LIMITED Director 2000-07-31 CURRENT 2000-06-07 Active
RICHARD JOHN WILLMOTT BE LIVING DEVELOPMENTS (BRUNTON) LIMITED Director 2000-01-06 CURRENT 1999-12-10 Active
RICHARD JOHN WILLMOTT BE LIVING DEVELOPMENTS (CHORLEY) LIMITED Director 1998-02-12 CURRENT 1998-02-12 Active
RICHARD JOHN WILLMOTT WILLMOTT DIXON HOLDINGS LIMITED Director 1994-05-01 CURRENT 1924-05-19 Active
RICHARD JOHN WILLMOTT WILLMOTT DIXON CONSTRUCTION LIMITED Director 1994-05-01 CURRENT 1963-07-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES
2024-02-06REGISTERED OFFICE CHANGED ON 06/02/24 FROM 25 Wilton Road London SW1V 1LW England
2023-09-15REGISTERED OFFICE CHANGED ON 15/09/23 FROM 25 Victoria Street London SW1H 0EX England
2023-09-15Change of details for Eco World London Holdings Limited as a person with significant control on 2023-09-15
2023-06-17SMALL COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-04-17CONFIRMATION STATEMENT MADE ON 15/04/23, WITH NO UPDATES
2023-03-08Director's details changed for Mr James Murdo Roderick Mackenzie on 2023-02-28
2022-11-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022580050005
2022-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022580050005
2022-09-23CH01Director's details changed for Mr Heng Leong Cheong on 2022-09-23
2022-07-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2021-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-03-04AP01DIRECTOR APPOINTED MR JAMES MURDO RODERICK MACKENZIE
2020-11-11PSC05Change of details for Eco World London Holdings Limited as a person with significant control on 2020-11-10
2020-10-19CH01Director's details changed for Mr Heng Leong Cheong on 2020-10-14
2020-05-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2020-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 022580050005
2020-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022580050004
2019-12-06TM02Termination of appointment of Wendy Jane Mcwilliams on 2019-12-02
2019-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/19 FROM Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES
2019-04-18PSC02Notification of Eco World London Holdings Limited as a person with significant control on 2018-05-30
2019-04-18PSC07CESSATION OF BE ECO WORLD HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-03-27AP03Appointment of Mr Martin William Hill as company secretary on 2019-03-27
2018-11-05AA01Previous accounting period shortened from 31/12/18 TO 31/10/18
2018-09-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES WILLIAM TELFER
2018-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 022580050004
2018-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 022580050003
2018-06-04AP01DIRECTOR APPOINTED DATO' LEONG SENG TEOW
2018-06-01PSC02Notification of Be Eco World Holdings Limited as a person with significant control on 2018-05-30
2018-06-01AP01DIRECTOR APPOINTED MR HENG LEONG CHEONG
2018-06-01AP01DIRECTOR APPOINTED MR ANDREW JAMES WILLIAM TELFER
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WAINWRIGHT
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR WENDY MCWILLIAMS
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DUNDAS
2018-06-01PSC07CESSATION OF BE LIVING HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN WILLMOTT
2018-02-20AP01DIRECTOR APPOINTED MR RICHARD JOHN WILLMOTT
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ENTICKNAP
2018-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022580050002
2018-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022580050001
2018-02-09PSC07CESSATION OF BE LIVING GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-02-05PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2018-02-05PSC02Notification of Be Living Holdings Limited as a person with significant control on 2018-02-05
2018-02-05PSC05Change of details for Willmott Regeneration Limited as a person with significant control on 2017-05-01
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 100000
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2016-08-31AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 100000
2016-04-18AR0115/04/16 FULL LIST
2016-03-14TM02APPOINTMENT TERMINATED, SECRETARY LAURENCE HOLDCROFT
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN CANNEY
2016-01-08AP01DIRECTOR APPOINTED MR PHILIP MICHAEL WAINWRIGHT
2015-06-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 100000
2015-04-20AR0115/04/15 FULL LIST
2014-06-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 100000
2014-04-17AR0115/04/14 FULL LIST
2013-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 022580050002
2013-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 022580050001
2013-04-16AR0115/04/13 FULL LIST
2013-04-09SH0120/03/13 STATEMENT OF CAPITAL GBP 100000.00
2013-03-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-03-28RES01ALTER MEMORANDUM 20/03/2013
2013-03-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-25AP01DIRECTOR APPOINTED MR DUNCAN INGLIS CANNEY
2013-03-22AP01DIRECTOR APPOINTED MS WENDY JANE MCWILLIAMS
2013-03-21AP03SECRETARY APPOINTED MR LAURENCE NIGEL HOLDCROFT
2013-03-19TM02APPOINTMENT TERMINATED, SECRETARY LAURENCE HOLDCROFT
2013-03-19AP01DIRECTOR APPOINTED MR GRAHAM MARK DUNDAS
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN CANNEY
2013-03-19AP03SECRETARY APPOINTED MS WENDY JANE MCWILLIAMS
2013-03-19AP01DIRECTOR APPOINTED MR RICHARD JOHN WILLMOTT
2013-03-19AP01DIRECTOR APPOINTED MR COLIN ENTICKNAP
2013-03-19TM02APPOINTMENT TERMINATED, SECRETARY ROBERT EYRE
2013-03-13RES15CHANGE OF NAME 12/03/2013
2013-03-13CERTNMCOMPANY NAME CHANGED HOMECALL SERVICES LIMITED CERTIFICATE ISSUED ON 13/03/13
2013-03-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-19AR0115/04/12 FULL LIST
2011-04-19AR0115/04/11 FULL LIST
2011-04-08AP03SECRETARY APPOINTED LAURENCE NIGEL HOLDCROFT
2011-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-05-12CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT CHARLES EYRE / 01/05/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN INGLIS CANNEY / 01/05/2010
2010-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-16AR0115/04/10 FULL LIST
2009-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-18363aRETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS
2008-07-30363aRETURN MADE UP TO 13/05/08; NO CHANGE OF MEMBERS
2008-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-24287REGISTERED OFFICE CHANGED ON 24/04/2008 FROM SUITE 201 THE SPIRELLA BUILDING BRIDGE ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 4ET
2007-06-25AUDAUDITOR'S RESIGNATION
2007-05-25363sRETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS
2007-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-23363sRETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS
2005-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-20363sRETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS
2005-04-22288bDIRECTOR RESIGNED
2005-01-07287REGISTERED OFFICE CHANGED ON 07/01/05 FROM: SPIRELLA 2 ICKNIELD WAY LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 4GY
2004-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-08-31288cDIRECTOR'S PARTICULARS CHANGED
2004-05-19363(287)REGISTERED OFFICE CHANGED ON 19/05/04
2004-05-19363sRETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS
2003-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-06-05363sRETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS
2002-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-05-27363sRETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS
2001-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-05-24363sRETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS
2000-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-05-30363sRETURN MADE UP TO 13/05/00; NO CHANGE OF MEMBERS
2000-04-26287REGISTERED OFFICE CHANGED ON 26/04/00 FROM: HITCHIN ROAD SHEFFORD BEDFORDSHIRE SG17 5JS.
1999-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-06-10363sRETURN MADE UP TO 13/05/99; FULL LIST OF MEMBERS
1999-04-29288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BE:HERE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BE:HERE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-06 Outstanding LLOYDS TSB BANK PLC
2013-09-06 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BE:HERE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of BE:HERE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BE:HERE HOLDINGS LIMITED
Trademarks
We have not found any records of BE:HERE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BE:HERE HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BE:HERE HOLDINGS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BE:HERE HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BE:HERE HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BE:HERE HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.