Background WavePink WaveYellow Wave

SE LIVING LIMITED (03914434)

SE LIVING LIMITED (03914434) is an active UK company. incorporated on 27 January 2000. with registered office in Beckenham. The company operates in the Construction sector, engaged in other building completion and finishing. SE LIVING LIMITED has been registered for 26 years. Current directors include STYLES, Nigel Mark.

Company Number
03914434
Status
active
Type
ltd
Incorporated
27 January 2000
Age
26 years
Address
1 Brook Court, Beckenham, BR3 1HG
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
STYLES, Nigel Mark
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SE LIVING LIMITED

SE LIVING LIMITED is an active company incorporated on 27 January 2000 with the registered office located in Beckenham. The company operates in the Construction sector, specifically engaged in other building completion and finishing. SE LIVING LIMITED was registered 26 years ago.(SIC: 43390)

Status

active

Active since 26 years ago

Company No

03914434

LTD Company

Age

26 Years

Incorporated 27 January 2000

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

STYLES HOMES LIMITED
From: 27 January 2000To: 18 May 2000
Contact
Address

1 Brook Court Blakeney Road Beckenham, BR3 1HG,

Timeline

18 key events • 2000 - 2015

Funding Officers Ownership
Company Founded
Jan 00
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Secured
Oct 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

O'NEILL, Alison Sharon

Active
Brook Court, BeckenhamBR3 1HG
Secretary
Appointed 10 Mar 2025

STYLES, Nigel Mark

Active
Wimpole Close, BromleyBR2 9JF
Born November 1963
Director
Appointed 01 Feb 2000

CORNISH, Alan Stephen

Resigned
Greyfriars, OxtedRH8 9DW
Secretary
Appointed 01 Feb 2000
Resigned 16 Jan 2003

STYLES, Molly Victoria

Resigned
Wimpole Close, BromleyBR2 9JF
Secretary
Appointed 21 Jun 2018
Resigned 31 Dec 2024

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 27 Jan 2000
Resigned 27 Jan 2000

SWANARROW LTD

Resigned
1 Brook Court, BeckenhamBR3 1HG
Corporate secretary
Appointed 16 Jan 2003
Resigned 23 Jun 2008

CLARKE, Russell Charles

Resigned
2a Sundridge Avenue, BromleyBR1 2PX
Born September 1965
Director
Appointed 16 May 2005
Resigned 18 Sept 2008

ROGERS, Julie

Resigned
53 Durham Road, BromleyBR2 0SN
Born July 1972
Director
Appointed 29 Jul 2003
Resigned 12 May 2005

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 27 Jan 2000
Resigned 27 Jan 2000

Persons with significant control

1

Mr Nigel Mark Styles

Active
Wimpole Close, BromleyBR2 9JF
Born November 1963

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 March 2025
TM02Termination of Secretary
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
14 September 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name
4 July 2018
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 June 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Change Person Director Company With Change Date
21 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Accounts With Accounts Type Small
10 August 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
395Particulars of Mortgage or Charge
Legacy
27 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 May 2008
AAAnnual Accounts
Legacy
27 February 2008
395Particulars of Mortgage or Charge
Legacy
15 February 2008
395Particulars of Mortgage or Charge
Legacy
7 February 2008
363aAnnual Return
Legacy
4 January 2008
395Particulars of Mortgage or Charge
Legacy
22 November 2007
395Particulars of Mortgage or Charge
Legacy
25 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
31 March 2007
AAAnnual Accounts
Legacy
23 January 2007
363sAnnual Return (shuttle)
Legacy
13 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
5 October 2006
AAAnnual Accounts
Legacy
16 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 June 2005
AAAnnual Accounts
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
18 January 2005
363sAnnual Return (shuttle)
Legacy
17 August 2004
395Particulars of Mortgage or Charge
Legacy
20 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 May 2004
AAAnnual Accounts
Legacy
28 January 2004
363sAnnual Return (shuttle)
Legacy
25 September 2003
395Particulars of Mortgage or Charge
Legacy
8 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 April 2003
AAAnnual Accounts
Legacy
14 March 2003
395Particulars of Mortgage or Charge
Legacy
4 February 2003
363sAnnual Return (shuttle)
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
3 December 2002
395Particulars of Mortgage or Charge
Legacy
3 December 2002
395Particulars of Mortgage or Charge
Legacy
16 November 2002
403aParticulars of Charge Subject to s859A
Legacy
16 November 2002
403aParticulars of Charge Subject to s859A
Legacy
9 November 2002
403aParticulars of Charge Subject to s859A
Legacy
24 October 2002
403aParticulars of Charge Subject to s859A
Legacy
3 September 2002
395Particulars of Mortgage or Charge
Legacy
25 July 2002
403aParticulars of Charge Subject to s859A
Legacy
6 July 2002
395Particulars of Mortgage or Charge
Legacy
8 June 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 May 2002
AAAnnual Accounts
Legacy
24 January 2002
363sAnnual Return (shuttle)
Legacy
19 December 2001
395Particulars of Mortgage or Charge
Legacy
7 September 2001
288cChange of Particulars
Accounts With Accounts Type Small
25 June 2001
AAAnnual Accounts
Legacy
13 June 2001
88(2)R88(2)R
Resolution
6 June 2001
RESOLUTIONSResolutions
Legacy
6 June 2001
123Notice of Increase in Nominal Capital
Legacy
1 May 2001
88(2)R88(2)R
Legacy
2 February 2001
395Particulars of Mortgage or Charge
Legacy
29 January 2001
363sAnnual Return (shuttle)
Legacy
7 December 2000
395Particulars of Mortgage or Charge
Legacy
2 August 2000
88(2)R88(2)R
Certificate Change Of Name Company
17 May 2000
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 May 2000
RESOLUTIONSResolutions
Legacy
3 May 2000
395Particulars of Mortgage or Charge
Legacy
2 May 2000
122122
Legacy
26 April 2000
395Particulars of Mortgage or Charge
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
123Notice of Increase in Nominal Capital
Resolution
14 April 2000
RESOLUTIONSResolutions
Legacy
10 April 2000
287Change of Registered Office
Legacy
13 March 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
287Change of Registered Office
Incorporation Company
27 January 2000
NEWINCIncorporation