Background WavePink WaveYellow Wave

BE LIVING HOLDINGS LTD (04208738)

BE LIVING HOLDINGS LTD (04208738) is an active UK company. incorporated on 1 May 2001. with registered office in Letchworth Garden City. The company operates in the Construction sector, engaged in development of building projects. BE LIVING HOLDINGS LTD has been registered for 24 years. Current directors include DUNDAS, Graham Mark, DURKIN, Christopher Simon, MACKENZIE, James Murdo Roderick and 2 others.

Company Number
04208738
Status
active
Type
ltd
Incorporated
1 May 2001
Age
24 years
Address
Suite 201 The Spirella Building, Letchworth Garden City, SG6 4ET
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DUNDAS, Graham Mark, DURKIN, Christopher Simon, MACKENZIE, James Murdo Roderick, RAVEN, Hugh Edward Earle, WILLMOTT, Richard John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BE LIVING HOLDINGS LTD

BE LIVING HOLDINGS LTD is an active company incorporated on 1 May 2001 with the registered office located in Letchworth Garden City. The company operates in the Construction sector, specifically engaged in development of building projects. BE LIVING HOLDINGS LTD was registered 24 years ago.(SIC: 41100)

Status

active

Active since 24 years ago

Company No

04208738

LTD Company

Age

24 Years

Incorporated 1 May 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

WILLMOTT RESIDENTIAL LIMITED
From: 3 May 2016To: 2 May 2017
WILLMOTT DIXON RESIDENTIAL LIMITED
From: 15 December 2014To: 3 May 2016
CAMTEC PROPERTIES (STOKE) LIMITED
From: 30 December 2003To: 15 December 2014
CAMTECH PROPERTIES (STOKE) LIMITED
From: 6 August 2001To: 30 December 2003
TYPESITE LIMITED
From: 1 May 2001To: 6 August 2001
Contact
Address

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

Previous Addresses

Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY
From: 1 May 2001To: 4 January 2021
Timeline

67 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Apr 01
Director Joined
Jan 15
Loan Secured
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Funding Round
Jan 15
Funding Round
Apr 15
Funding Round
May 15
Funding Round
Jul 15
Director Left
Jan 16
Director Joined
Jan 16
Funding Round
Mar 16
Capital Reduction
Mar 16
Share Buyback
Mar 16
Share Buyback
Mar 16
Director Joined
May 16
Director Joined
May 16
Capital Reduction
Dec 16
Capital Reduction
Dec 16
Share Buyback
Dec 16
Share Buyback
Dec 16
Funding Round
Jan 17
Capital Reduction
Jan 17
Capital Reduction
Jan 17
Share Buyback
Jan 17
Share Buyback
Jan 17
Director Joined
Feb 17
Funding Round
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Jun 17
Director Left
Jun 17
Capital Reduction
Jul 17
Share Buyback
Jul 17
Share Buyback
Aug 17
Capital Reduction
Sept 17
Director Left
Nov 17
Capital Reduction
Dec 17
Share Buyback
Dec 17
Capital Reduction
Jan 18
Share Buyback
Jan 18
Capital Reduction
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Share Buyback
Apr 18
Loan Secured
Jun 18
Capital Reduction
Jul 18
Share Buyback
Jul 18
Loan Cleared
Jul 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Feb 19
Owner Exit
Apr 19
Director Left
Dec 20
Loan Secured
Mar 21
Loan Cleared
Apr 21
Director Joined
Sept 21
Loan Secured
Nov 23
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Secured
Apr 24
Director Joined
May 24
Director Left
May 24
Director Left
Jan 26
30
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

RAVEN, Hugh Edward Earle

Active
The Spirella Building, Letchworth Garden CitySG6 4ET
Secretary
Appointed 01 Jan 2026

DUNDAS, Graham Mark

Active
The Spirella Building, Letchworth Garden CitySG6 4ET
Born April 1979
Director
Appointed 17 Apr 2018

DURKIN, Christopher Simon

Active
The Spirella Building, Letchworth Garden CitySG6 4ET
Born June 1963
Director
Appointed 01 Jan 2017

MACKENZIE, James Murdo Roderick

Active
The Spirella Building, Letchworth Garden CitySG6 4ET
Born June 1979
Director
Appointed 31 May 2024

RAVEN, Hugh Edward Earle

Active
The Spirella Building, Letchworth Garden CitySG6 4ET
Born November 1971
Director
Appointed 06 Sept 2021

WILLMOTT, Richard John

Active
The Spirella Building, Letchworth Garden CitySG6 4ET
Born May 1963
Director
Appointed 01 Dec 2014

EYRE, Robert Charles

Resigned
Icknield Way, Letchworth Garden CitySG6 4GY
Secretary
Appointed 28 Jun 2001
Resigned 20 Aug 2013

HOLDCROFT, Laurence Nigel

Resigned
Icknield Way, Letchworth Garden CitySG6 4GY
Secretary
Appointed 23 Feb 2015
Resigned 14 Mar 2016

MCWILLIAMS, Wendy Jane

Resigned
The Spirella Building, Letchworth Garden CitySG6 4ET
Secretary
Appointed 31 May 2001
Resigned 01 Jan 2026

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 May 2001
Resigned 31 May 2001

CANNEY, Duncan Inglis

Resigned
Icknield Way, Letchworth Garden CitySG6 4GY
Born May 1952
Director
Appointed 30 Oct 2001
Resigned 31 Dec 2015

CATCHPOLE, Elizabeth Margaret

Resigned
Icknield Way, Letchworth Garden CitySG6 4GY
Born March 1965
Director
Appointed 01 Jan 2017
Resigned 30 Sept 2018

DIXON, Steven Ian Graham

Resigned
Brook House, HenlowSG16 6AB
Born April 1963
Director
Appointed 28 Jun 2001
Resigned 24 Jun 2002

ENTICKNAP, Colin

Resigned
The Spirella Building, Letchworth Garden CitySG6 4ET
Born September 1958
Director
Appointed 01 Jan 2015
Resigned 31 May 2024

ENTICKNAP, Colin

Resigned
32 Windsor Way, LondonW14 0UA
Born September 1958
Director
Appointed 31 May 2001
Resigned 24 Jun 2002

GLASPER, Neil Foley

Resigned
18 Brunswick Street, TeignmouthTQ14 8AF
Born April 1951
Director
Appointed 30 Oct 2001
Resigned 29 Nov 2002

HART, Michael Leonard

Resigned
Icknield Way, Letchworth Garden CitySG6 4GY
Born August 1955
Director
Appointed 13 Feb 2019
Resigned 18 Dec 2020

MCWILLIAMS, Wendy Jane

Resigned
The Spirella Building, Letchworth Garden CitySG6 4ET
Born December 1958
Director
Appointed 30 Oct 2001
Resigned 01 Jan 2026

OLSEN, Thomas Anthony Lewis

Resigned
Icknield Way, Letchworth Garden CitySG6 4GY
Born July 1976
Director
Appointed 06 Jun 2017
Resigned 12 Apr 2018

SALKELD, David John

Resigned
27 Western Park, SeahamSR7 8BF
Born December 1958
Director
Appointed 30 Oct 2001
Resigned 23 Dec 2005

SIMPKIN, Nicolas Guy

Resigned
Icknield Way, Letchworth Garden CitySG6 4GY
Born September 1969
Director
Appointed 26 May 2016
Resigned 07 Nov 2017

SMITH, Paul Raymond

Resigned
Icknield Way, Letchworth Garden CitySG6 4GY
Born November 1959
Director
Appointed 01 Jan 2015
Resigned 01 Jan 2017

TAYLOR, Andrew

Resigned
Icknield Way, Letchworth Garden CitySG6 4GY
Born March 1973
Director
Appointed 26 May 2016
Resigned 06 Jun 2017

TELFER, Andrew James William

Resigned
Icknield Way, Letchworth Garden CitySG6 4GY
Born November 1967
Director
Appointed 01 Jan 2015
Resigned 12 Apr 2018

WAINWRIGHT, Philip Michael

Resigned
Icknield Way, Letchworth Garden CitySG6 4GY
Born April 1965
Director
Appointed 01 Jan 2016
Resigned 26 Sept 2018

WILLMOTT, Richard John

Resigned
Westbury Farmhouse, AshwellSG7 5PJ
Born May 1963
Director
Appointed 31 May 2001
Resigned 14 Nov 2008

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 01 May 2001
Resigned 31 May 2001

Persons with significant control

2

1 Active
1 Ceased
Icknield Way, Letchworth Garden CitySG6 4GY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2017
Ceased 26 Feb 2019
Icknield Way, Letchworth Garden CitySG6 4GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

175

Appoint Person Secretary Company With Name Date
6 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
19 November 2024
RP04AP01RP04AP01
Accounts With Accounts Type Full
18 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 April 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Accounts With Accounts Type Group
16 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Resolution
5 July 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 July 2018
MR04Satisfaction of Charge
Memorandum Articles
3 July 2018
MAMA
Resolution
3 July 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 July 2018
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
3 July 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 July 2018
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Capital Return Purchase Own Shares
23 April 2018
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Capital Cancellation Shares
11 April 2018
SH06Cancellation of Shares
Capital Cancellation Shares
29 January 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 January 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
29 December 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 December 2017
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Capital Cancellation Shares
5 September 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 August 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
15 August 2017
AAAnnual Accounts
Capital Return Purchase Own Shares
28 July 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 July 2017
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Resolution
2 May 2017
RESOLUTIONSResolutions
Change Of Name Notice
2 May 2017
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Capital Allotment Shares
6 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Capital Cancellation Shares
16 January 2017
SH06Cancellation of Shares
Capital Cancellation Shares
16 January 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 January 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
16 January 2017
SH03Return of Purchase of Own Shares
Capital Allotment Shares
4 January 2017
SH01Allotment of Shares
Capital Cancellation Shares
21 December 2016
SH06Cancellation of Shares
Capital Cancellation Shares
21 December 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 December 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
21 December 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
21 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Resolution
3 May 2016
RESOLUTIONSResolutions
Change Of Name Notice
3 May 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
14 March 2016
TM02Termination of Secretary
Capital Allotment Shares
4 March 2016
SH01Allotment of Shares
Capital Cancellation Shares
4 March 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 March 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 March 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Capital Allotment Shares
27 July 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
10 June 2015
AAAnnual Accounts
Resolution
2 June 2015
RESOLUTIONSResolutions
Capital Allotment Shares
30 May 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type
13 May 2015
RP04RP04
Capital Allotment Shares
28 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
24 February 2015
AP03Appointment of Secretary
Memorandum Articles
20 January 2015
MAMA
Capital Allotment Shares
20 January 2015
SH01Allotment of Shares
Resolution
20 January 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Certificate Change Of Name Company
15 December 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 December 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Termination Secretary Company With Name
22 August 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Dormant
20 February 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Dormant
28 March 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 May 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
12 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Accounts With Accounts Type Dormant
30 July 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Legacy
4 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 June 2008
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Legacy
24 April 2008
287Change of Registered Office
Auditors Resignation Company
25 June 2007
AUDAUD
Legacy
15 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 2007
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
10 May 2006
363sAnnual Return (shuttle)
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
14 December 2005
288cChange of Particulars
Legacy
11 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
18 August 2005
AAAnnual Accounts
Legacy
2 August 2005
288cChange of Particulars
Legacy
10 May 2005
363sAnnual Return (shuttle)
Legacy
7 January 2005
287Change of Registered Office
Accounts With Accounts Type Full
21 October 2004
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Legacy
20 April 2004
288cChange of Particulars
Certificate Change Of Name Company
30 December 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 October 2003
AAAnnual Accounts
Legacy
8 May 2003
363sAnnual Return (shuttle)
Legacy
1 May 2003
288cChange of Particulars
Legacy
5 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 October 2002
AAAnnual Accounts
Legacy
28 June 2002
288bResignation of Director or Secretary
Legacy
28 June 2002
288bResignation of Director or Secretary
Legacy
9 May 2002
363sAnnual Return (shuttle)
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
13 November 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 August 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 July 2001
288aAppointment of Director or Secretary
Legacy
7 July 2001
288aAppointment of Director or Secretary
Resolution
25 June 2001
RESOLUTIONSResolutions
Resolution
25 June 2001
RESOLUTIONSResolutions
Resolution
25 June 2001
RESOLUTIONSResolutions
Resolution
25 June 2001
RESOLUTIONSResolutions
Legacy
25 June 2001
225Change of Accounting Reference Date
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
11 June 2001
287Change of Registered Office
Legacy
7 June 2001
288bResignation of Director or Secretary
Legacy
7 June 2001
288bResignation of Director or Secretary
Incorporation Company
1 May 2001
NEWINCIncorporation