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

BE LIVING RESIDENTIAL LIMITED

SUITE 201 THE SPIRELLA BUILDING, BRIDGE ROAD, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6 4ET,
Company Registration Number
02387509
Private Limited Company
Active

Company Overview

About Be Living Residential Ltd
BE LIVING RESIDENTIAL LIMITED was founded on 1989-05-22 and has its registered office in Letchworth Garden City. The organisation's status is listed as "Active". Be Living Residential 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 LIVING RESIDENTIAL LIMITED
 
Legal Registered Office
SUITE 201 THE SPIRELLA BUILDING
BRIDGE ROAD
LETCHWORTH GARDEN CITY
HERTFORDSHIRE
SG6 4ET
Other companies in SG6
 
Previous Names
WILLMOTT RESIDENTIAL LIMITED05/06/2019
WILLMOTT DIXON PROPERTIES LIMITED02/05/2017
Filing Information
Company Number 02387509
Company ID Number 02387509
Date formed 1989-05-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB256945367  
Last Datalog update: 2023-12-07 04:20:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BE LIVING RESIDENTIAL 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.

Company Officers of BE LIVING RESIDENTIAL LIMITED

Current Directors
Officer Role Date Appointed
WENDY JANE MCWILLIAMS
Company Secretary 2010-06-08
COLIN ENTICKNAP
Director 1996-09-19
RICHARD JOHN WILLMOTT
Director 2010-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES WILLIAM TELFER
Director 2010-06-08 2018-05-16
LAURENCE NIGEL HOLDCROFT
Company Secretary 2011-04-01 2016-03-14
DUNCAN INGLIS CANNEY
Director 1999-06-01 2015-12-31
ROBERT CHARLES EYRE
Company Secretary 1999-06-01 2013-08-20
WENDY JANE CHURCHILL COLEMAN
Director 1999-09-13 2004-01-30
JOHN WILLIAM BAYLISS
Company Secretary 1991-05-22 1999-06-01
JOHN WILLIAM BAYLISS
Director 1991-05-22 1999-06-01
KIERAN THOMAS LARKIN
Director 1997-01-13 1999-04-12
MARK DOMINIC CHARLES TANT
Director 1996-03-27 1997-01-01
KIERAN THOMAS LARKIN
Director 1994-10-03 1996-03-31
DAVID WILLIAM MORGAN
Director 1991-05-22 1996-03-31
PETER WILLIAM WILLMOTT
Director 1991-05-22 1994-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN ENTICKNAP BE:HERE HOLDINGS ANV LIMITED Director 2013-03-22 CURRENT 1993-06-25 Active - Proposal to Strike off
COLIN ENTICKNAP BE:HERE LIMITED Director 2012-12-20 CURRENT 1995-11-01 Active
COLIN ENTICKNAP BE LIVING LIMITED Director 2012-12-20 CURRENT 2003-01-29 Active
COLIN ENTICKNAP BE LIVING GROUP LIMITED Director 2010-01-01 CURRENT 2006-09-01 Active
COLIN ENTICKNAP WILLMOTT DIXON LIMITED Director 2010-01-01 CURRENT 2006-09-01 Active
COLIN ENTICKNAP WILLMOTT DIXON SUSTAIN LIMITED Director 2009-03-31 CURRENT 2003-01-16 Active - Proposal to Strike off
COLIN ENTICKNAP FORTEM SOLUTIONS LIMITED Director 2009-01-30 CURRENT 2003-01-16 Active
COLIN ENTICKNAP WALSWORTH LIMITED Director 2009-01-01 CURRENT 1997-08-13 Active
COLIN ENTICKNAP WILLMOTT DIXON HOLDINGS LIMITED Director 2009-01-01 CURRENT 1924-05-19 Active
COLIN ENTICKNAP WILLMOTT DIXON INVESTMENTS LIMITED Director 2008-11-14 CURRENT 2000-12-12 Active - Proposal to Strike off
COLIN ENTICKNAP HARDWICKE INVESTMENTS LIMITED Director 2007-12-17 CURRENT 2007-12-14 Active
COLIN ENTICKNAP ROCK PROJECT INVESTMENTS LIMITED Director 2007-03-02 CURRENT 1997-11-07 Active - Proposal to Strike off
COLIN ENTICKNAP WILLMOTT REGENERATION LIMITED Director 1996-05-17 CURRENT 1973-01-30 Active - Proposal to Strike off
COLIN ENTICKNAP WILLMOTT DIXON CONSTRUCTION LIMITED Director 1994-11-18 CURRENT 1963-07-19 Active
RICHARD JOHN WILLMOTT BE:HERE HOLDINGS LIMITED Director 2018-02-19 CURRENT 1988-05-13 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 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
2023-11-30REGISTRATION OF A CHARGE / CHARGE CODE 023875090006
2023-07-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-05-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-28CONFIRMATION STATEMENT MADE ON 09/04/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 09/04/22, WITH NO UPDATES
2021-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 09/04/21, WITH NO UPDATES
2021-04-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023875090004
2021-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 023875090005
2021-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/21 FROM Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY
2020-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 09/04/20, WITH NO UPDATES
2019-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-05RES15CHANGE OF COMPANY NAME 05/06/19
2019-04-09PSC02Notification of Be Living Holdings Limited as a person with significant control on 2019-02-26
2019-04-09PSC07CESSATION OF WILLMOTT DIXON HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES
2018-07-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 023875090004
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES WILLIAM TELFER
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH NO UPDATES
2017-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-27RES01ADOPT ARTICLES 27/09/17
2017-05-02RES15CHANGE OF COMPANY NAME 07/02/23
2017-05-02CERTNMCOMPANY NAME CHANGED WILLMOTT DIXON PROPERTIES LIMITED CERTIFICATE ISSUED ON 02/05/17
2017-05-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 1000000
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2016-08-31AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-31RP04Second filing of form AR01 previously delivered to Companies House made up to 2016-04-15
2016-04-18AR0115/04/16 ANNUAL RETURN FULL LIST
2016-03-14TM02Termination of appointment of Laurence Nigel Holdcroft on 2016-03-14
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN INGLIS CANNEY
2015-06-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 1000000
2015-04-20AR0115/04/15 ANNUAL RETURN FULL LIST
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 1000000
2014-04-17AR0115/04/14 ANNUAL RETURN FULL LIST
2013-08-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT EYRE
2013-06-10AUDAUDITOR'S RESIGNATION
2013-06-05AUDAUDITOR'S RESIGNATION
2013-04-16AR0115/04/13 ANNUAL RETURN FULL LIST
2012-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-09-25AAFULL ACCOUNTS 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
2011-04-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-06-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-15AP01DIRECTOR APPOINTED ANDREW JAMES WILLIAM TELFER
2010-06-15AP01DIRECTOR APPOINTED RICHARD JOHN WILLMOTT
2010-06-15AP03SECRETARY APPOINTED WENDY JANE MCWILLIAMS
2010-05-13CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT CHARLES EYRE / 01/05/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN INGLIS CANNEY / 01/05/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN ENTICKNAP / 04/05/2010
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
2008-10-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-09363aRETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS
2008-04-24287REGISTERED OFFICE CHANGED ON 24/04/2008 FROM SUITE 201 THE SPIRELLA BUILDING BRIDGE ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 4ET
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; NO CHANGE OF MEMBERS
2007-05-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-23363sRETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS
2005-08-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-20363sRETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS
2005-01-07287REGISTERED OFFICE CHANGED ON 07/01/05 FROM: SPIRELLA 2 ICKNIELD WAY LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 4GY
2005-01-07287REGISTERED OFFICE CHANGED ON 07/01/05 FROM: SPIRELLA 2, ICKNIELD WAY, LETCHWORTH GARDEN CITY, HERTFORDSHIRE SG6 4GY
2004-12-20AAFULL ACCOUNTS 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
2004-02-09288bDIRECTOR RESIGNED
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-05363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-05363sRETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS
2003-05-01288cDIRECTOR'S PARTICULARS CHANGED
2002-12-22AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-27363sRETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS
2001-10-30AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-24363sRETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS
2000-10-31AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-30363sRETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS
2000-05-09353LOCATION OF REGISTER OF MEMBERS
2000-04-26287REGISTERED OFFICE CHANGED ON 26/04/00 FROM: HITCHIN ROAD MEPPERSHALL SHEFFORD BEDFORDSHIRE SG17 5JS
1999-12-14288cDIRECTOR'S PARTICULARS CHANGED
1999-10-20AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-30288aNEW DIRECTOR APPOINTED
1999-06-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-06-22288aNEW DIRECTOR APPOINTED
1999-06-22288aNEW SECRETARY APPOINTED
1999-06-10363sRETURN MADE UP TO 13/05/99; FULL LIST OF MEMBERS
1999-04-30288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BE LIVING RESIDENTIAL 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 LIVING RESIDENTIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-12-20 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-12-20 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2010-06-18 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of BE LIVING RESIDENTIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BE LIVING RESIDENTIAL LIMITED
Trademarks
We have not found any records of BE LIVING RESIDENTIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BE LIVING RESIDENTIAL 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 (99999 - Dormant Company) as BE LIVING RESIDENTIAL LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BE LIVING RESIDENTIAL 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 LIVING RESIDENTIAL 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 LIVING RESIDENTIAL 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.