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

BE LIVING DEVELOPMENTS LIMITED

SUITE 201 THE SPIRELLA BUILDING, BRIDGE ROAD, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6 4ET,
Company Registration Number
04224484
Private Limited Company
Active

Company Overview

About Be Living Developments Ltd
BE LIVING DEVELOPMENTS LIMITED was founded on 2001-05-29 and has its registered office in Letchworth Garden City. The organisation's status is listed as "Active". Be Living Developments 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 DEVELOPMENTS LIMITED
 
Legal Registered Office
SUITE 201 THE SPIRELLA BUILDING
BRIDGE ROAD
LETCHWORTH GARDEN CITY
HERTFORDSHIRE
SG6 4ET
Other companies in SG6
 
Previous Names
WILLMOTT DIXON DEVELOPMENTS LIMITED05/06/2019
CAMTEC PROPERTIES LIMITED22/01/2007
Filing Information
Company Number 04224484
Company ID Number 04224484
Date formed 2001-05-29
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 15/03/2016
Return next due 12/04/2017
Type of accounts SMALL
Last Datalog update: 2024-01-05 08:14:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BE LIVING DEVELOPMENTS 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 LIVING DEVELOPMENTS LIMITED
The following companies were found which have the same name as BE LIVING DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BE LIVING DEVELOPMENTS (BRUNTON) LIMITED SUITE 201 THE SPIRELLA BUILDING BRIDGE ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 4ET Active Company formed on the 1999-12-10
BE LIVING DEVELOPMENTS (CHORLEY) LIMITED SUITE 201 THE SPIRELLA BUILDING BRIDGE ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 4ET Active Company formed on the 1998-02-12
BE LIVING DEVELOPMENTS (EAST SHORE) LIMITED SUITE 201 THE SPIRELLA BUILDING BRIDGE ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 4ET Active Company formed on the 2003-06-13
BE LIVING DEVELOPMENTS (HANDSWORTH) LIMITED SUITE 201 THE SPIRELLA BUILDING BRIDGE ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 4ET Active - Proposal to Strike off Company formed on the 2004-06-11
BE LIVING DEVELOPMENTS (NEWTON AYCLIFFE) LIMITED SUITE 201 THE SPIRELLA BUILDING BRIDGE ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 4ET Active Company formed on the 2000-06-07

Company Officers of BE LIVING DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
WENDY JANE MCWILLIAMS
Company Secretary 2001-06-19
GRAHAM MARK DUNDAS
Director 2016-01-01
WENDY JANE MCWILLIAMS
Director 2001-06-28
RICHARD JOHN WILLMOTT
Director 2001-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES WILLIAM TELFER
Director 2009-11-12 2018-05-16
LAURENCE NIGEL HOLDCROFT
Company Secretary 2011-04-01 2016-03-14
DUNCAN INGLIS CANNEY
Director 2001-10-30 2015-12-31
ROBERT CHARLES EYRE
Company Secretary 2001-06-28 2013-08-20
CHRISTOPHER CHARLES READ
Director 2010-12-06 2012-05-04
ADRIAN CHARLES DE MORGAN
Director 2010-01-01 2012-01-01
DAVID JOHN SALKELD
Director 2001-06-28 2005-12-23
ADRIAN CHARLES DE MORGAN
Director 2005-01-16 2005-11-01
COLIN ENTICKNAP
Director 2005-04-14 2005-11-01
JOHN FRANKIEWICZ
Director 2005-04-01 2005-11-01
NEIL FOLEY GLASPER
Director 2001-06-28 2002-11-29
STEVEN IAN GRAHAM DIXON
Director 2001-06-28 2002-06-24
COLIN ENTICKNAP
Director 2001-06-19 2002-06-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-05-29 2001-06-19
INSTANT COMPANIES LIMITED
Nominated Director 2001-05-29 2001-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WENDY JANE MCWILLIAMS WILLMOTT DIXON FM LIMITED Company Secretary 2009-11-03 CURRENT 2009-11-03 Active
WENDY JANE MCWILLIAMS WILLMOTT DIXON INTERIORS LIMITED Company Secretary 2009-09-10 CURRENT 2000-12-01 Active
WENDY JANE MCWILLIAMS MICA POINT MANAGEMENT LIMITED Company Secretary 2008-07-07 CURRENT 2008-07-07 Dissolved 2015-10-27
WENDY JANE MCWILLIAMS RE-THINKING COMMUNICATIONS LIMITED Company Secretary 2008-05-01 CURRENT 1997-03-03 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS INSPACE ENVIRONMENT LIMITED Company Secretary 2008-03-31 CURRENT 2002-09-13 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS INSPACE FACILITIES LIMITED Company Secretary 2008-03-31 CURRENT 2000-12-04 Dissolved 2017-11-14
WENDY JANE MCWILLIAMS WIDACRE HOMES (PERSHORE) LIMITED Company Secretary 2008-03-31 CURRENT 2004-04-26 Dissolved 2017-11-14
WENDY JANE MCWILLIAMS FORTEM SOLUTIONS LIMITED Company Secretary 2008-03-31 CURRENT 2003-01-16 Active
WENDY JANE MCWILLIAMS FORTEM 4LIFE LIMITED Company Secretary 2008-03-31 CURRENT 2003-04-02 Active
WENDY JANE MCWILLIAMS BE LIVING GROUP LIMITED Company Secretary 2008-03-31 CURRENT 2006-09-01 Active
WENDY JANE MCWILLIAMS DEE PARK MANAGEMENT SERVICES LIMITED Company Secretary 2008-03-31 CURRENT 2006-09-01 Active
WENDY JANE MCWILLIAMS WILLMOTT DIXON LIMITED Company Secretary 2008-03-31 CURRENT 2006-09-01 Active
WENDY JANE MCWILLIAMS WALSWORTH LIMITED Company Secretary 2008-03-31 CURRENT 1997-08-13 Active
WENDY JANE MCWILLIAMS WIDACRE LIMITED Company Secretary 2008-03-31 CURRENT 2000-12-04 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS WILLMOTT DIXON SUSTAIN LIMITED Company Secretary 2008-03-31 CURRENT 2003-01-16 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS BE LIVING LIMITED Company Secretary 2008-03-31 CURRENT 2003-01-29 Active
WENDY JANE MCWILLIAMS INSPACE HOMES (LYTHAM CROFT) LIMITED Company Secretary 2008-03-31 CURRENT 2006-11-17 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS ECO WORLD LONDON HOLDINGS LIMITED Company Secretary 2008-03-31 CURRENT 2006-12-01 Active
WENDY JANE MCWILLIAMS WPHV LIMITED Company Secretary 2008-03-31 CURRENT 1974-07-04 In Administration
WENDY JANE MCWILLIAMS FORTEM HOLDINGS LIMITED Company Secretary 2008-03-31 CURRENT 1975-03-26 Active
WENDY JANE MCWILLIAMS KANVAS INTERIORS LIMITED Company Secretary 2008-03-31 CURRENT 2000-12-01 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS HARDWICKE INVESTMENTS LIMITED Company Secretary 2007-12-17 CURRENT 2007-12-14 Active
WENDY JANE MCWILLIAMS ROCK PROJECT INVESTMENTS LIMITED Company Secretary 2007-03-02 CURRENT 1997-11-07 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS BE LIVING DEVELOPMENTS (HANDSWORTH) LIMITED Company Secretary 2004-10-05 CURRENT 2004-06-11 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS RE-THINKING SERVICES LIMITED Company Secretary 2004-08-26 CURRENT 2004-04-30 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS WILLMOTT DIXON RE-THINKING LIMITED Company Secretary 2004-08-17 CURRENT 2004-04-08 Active
WENDY JANE MCWILLIAMS BE LIVING DEVELOPMENTS (CHORLEY) LIMITED Company Secretary 2001-10-30 CURRENT 1998-02-12 Active
WENDY JANE MCWILLIAMS INSPACE CORPORATE ASSETS LIMITED Company Secretary 2001-09-24 CURRENT 2001-09-07 Active
WENDY JANE MCWILLIAMS BE LIVING HOLDINGS LTD Company Secretary 2001-05-31 CURRENT 2001-05-01 Active
WENDY JANE MCWILLIAMS COLLIDA LIMITED Company Secretary 2001-05-16 CURRENT 2001-04-23 Active
WENDY JANE MCWILLIAMS WILLMOTT DIXON INVESTMENTS LIMITED Company Secretary 2001-01-22 CURRENT 2000-12-12 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS WD INTERIORS LIMITED Company Secretary 2000-08-14 CURRENT 1991-05-15 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS WILLMOTT DIXON CONSTRUCTION LIMITED Company Secretary 2000-08-14 CURRENT 1963-07-19 Active
WENDY JANE MCWILLIAMS BE LIVING DEVELOPMENTS (NEWTON AYCLIFFE) LIMITED Company Secretary 2000-07-31 CURRENT 2000-06-07 Active
WENDY JANE MCWILLIAMS BE LIVING DEVELOPMENTS (BRUNTON) LIMITED Company Secretary 2000-01-06 CURRENT 1999-12-10 Active
WENDY JANE MCWILLIAMS WILLMOTT DIXON HOLDINGS LIMITED Company Secretary 1999-09-13 CURRENT 1924-05-19 Active
GRAHAM MARK DUNDAS FORTEM SOLUTIONS LIMITED Director 2016-01-01 CURRENT 2003-01-16 Active
GRAHAM MARK DUNDAS FORTEM ENERGY SERVICES LIMITED Director 2016-01-01 CURRENT 1991-03-06 Active
GRAHAM MARK DUNDAS DEE PARK MANAGEMENT SERVICES LIMITED Director 2016-01-01 CURRENT 2006-09-01 Active
GRAHAM MARK DUNDAS WILLMOTT DIXON LIMITED Director 2016-01-01 CURRENT 2006-09-01 Active
GRAHAM MARK DUNDAS WD INTERIORS LIMITED Director 2016-01-01 CURRENT 1991-05-15 Active - Proposal to Strike off
GRAHAM MARK DUNDAS BE LIVING DEVELOPMENTS (CHORLEY) LIMITED Director 2016-01-01 CURRENT 1998-02-12 Active
GRAHAM MARK DUNDAS BE LIVING DEVELOPMENTS (BRUNTON) LIMITED Director 2016-01-01 CURRENT 1999-12-10 Active
GRAHAM MARK DUNDAS BE LIVING DEVELOPMENTS (NEWTON AYCLIFFE) LIMITED Director 2016-01-01 CURRENT 2000-06-07 Active
GRAHAM MARK DUNDAS BE LIVING DEVELOPMENTS (EAST SHORE) LIMITED Director 2016-01-01 CURRENT 2003-06-13 Active
GRAHAM MARK DUNDAS BE LIVING DEVELOPMENTS (HANDSWORTH) LIMITED Director 2016-01-01 CURRENT 2004-06-11 Active - Proposal to Strike off
GRAHAM MARK DUNDAS RE-THINKING COMMUNICATIONS LIMITED Director 2016-01-01 CURRENT 1997-03-03 Active - Proposal to Strike off
GRAHAM MARK DUNDAS WILLMOTT DIXON INTERIORS LIMITED Director 2016-01-01 CURRENT 2000-12-01 Active
GRAHAM MARK DUNDAS RE-THINKING SERVICES LIMITED Director 2016-01-01 CURRENT 2004-04-30 Active - Proposal to Strike off
GRAHAM MARK DUNDAS COLLIDA LIMITED Director 2015-04-01 CURRENT 2001-04-23 Active
GRAHAM MARK DUNDAS BE:HERE HOLDINGS GF LIMITED Director 2013-11-20 CURRENT 2001-05-01 Active - Proposal to Strike off
GRAHAM MARK DUNDAS BE:HERE HOLDINGS ANV LIMITED Director 2013-03-22 CURRENT 1993-06-25 Active - Proposal to Strike off
GRAHAM MARK DUNDAS BE LIVING GROUP LIMITED Director 2012-12-20 CURRENT 2006-09-01 Active
WENDY JANE MCWILLIAMS WILLMOTT DIXON HOLDINGS LIMITED Director 2018-07-30 CURRENT 1924-05-19 Active
WENDY JANE MCWILLIAMS WILLMOTT DIXON INTERIORS LIMITED Director 2018-06-05 CURRENT 2000-12-01 Active
WENDY JANE MCWILLIAMS BE LIVING 8 LIMITED Director 2018-02-19 CURRENT 2017-11-13 Active
WENDY JANE MCWILLIAMS BE LIVING 6 LIMITED Director 2018-02-19 CURRENT 2017-11-13 Active
WENDY JANE MCWILLIAMS MI:PROJECT SOLUTIONS LIMITED Director 2018-02-19 CURRENT 2017-11-13 Active
WENDY JANE MCWILLIAMS BE LIVING (BROMLEY NORTH) LIMITED Director 2018-02-19 CURRENT 2017-11-20 Active
WENDY JANE MCWILLIAMS PRIME PLACE MOBERLY MANAGEMENT COMPANY LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
WENDY JANE MCWILLIAMS PRIME PLACE JUBILEE MANAGEMENT COMPANY LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
WENDY JANE MCWILLIAMS WIDACRE HOMES (PERSHORE) LIMITED Director 2016-01-01 CURRENT 2004-04-26 Dissolved 2017-11-14
WENDY JANE MCWILLIAMS INSPACE HOMES (LYTHAM CROFT) LIMITED Director 2016-01-01 CURRENT 2006-11-17 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS BE LIVING 2 LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
WENDY JANE MCWILLIAMS BE:HERE EALING LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
WENDY JANE MCWILLIAMS BE LIVING 3 LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
WENDY JANE MCWILLIAMS BE LIVING 1 LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
WENDY JANE MCWILLIAMS PRIME PLACE DEVELOPMENTS LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
WENDY JANE MCWILLIAMS THE BE LIFESTYLE GROUP LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
WENDY JANE MCWILLIAMS WILLMOTT DIXON CONSTRUCTION LIMITED Director 2014-08-15 CURRENT 1963-07-19 Active
WENDY JANE MCWILLIAMS WILLMOTT DIXON LIMITED Director 2014-02-24 CURRENT 2006-09-01 Active
WENDY JANE MCWILLIAMS BE:HERE HOLDINGS GF LIMITED Director 2013-11-20 CURRENT 2001-05-01 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS BE:HERE HOLDINGS ANV LIMITED Director 2013-03-22 CURRENT 1993-06-25 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS BE:HERE LIMITED Director 2012-12-20 CURRENT 1995-11-01 Active
WENDY JANE MCWILLIAMS BE LIVING GROUP LIMITED Director 2010-02-01 CURRENT 2006-09-01 Active
WENDY JANE MCWILLIAMS BE LIVING LIMITED Director 2010-02-01 CURRENT 2003-01-29 Active
WENDY JANE MCWILLIAMS FORTEM SOLUTIONS LIMITED Director 2010-01-01 CURRENT 2003-01-16 Active
WENDY JANE MCWILLIAMS WILLMOTT DIXON FM LIMITED Director 2009-11-03 CURRENT 2009-11-03 Active
WENDY JANE MCWILLIAMS WILLMOTT DIXON SUSTAIN LIMITED Director 2009-03-31 CURRENT 2003-01-16 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS WPHV LIMITED Director 2009-03-27 CURRENT 1974-07-04 In Administration
WENDY JANE MCWILLIAMS WD INTERIORS LIMITED Director 2005-04-19 CURRENT 1991-05-15 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS BE LIVING DEVELOPMENTS (HANDSWORTH) LIMITED Director 2004-10-05 CURRENT 2004-06-11 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS BE LIVING DEVELOPMENTS (EAST SHORE) LIMITED Director 2003-06-30 CURRENT 2003-06-13 Active
WENDY JANE MCWILLIAMS BE LIVING HOLDINGS LTD Director 2001-10-30 CURRENT 2001-05-01 Active
WENDY JANE MCWILLIAMS BE LIVING DEVELOPMENTS (CHORLEY) LIMITED Director 2001-10-30 CURRENT 1998-02-12 Active
WENDY JANE MCWILLIAMS BE LIVING DEVELOPMENTS (BRUNTON) LIMITED Director 2001-10-30 CURRENT 1999-12-10 Active
WENDY JANE MCWILLIAMS BE LIVING DEVELOPMENTS (NEWTON AYCLIFFE) LIMITED Director 2001-10-30 CURRENT 2000-06-07 Active
WENDY JANE MCWILLIAMS WILLMOTT DIXON INVESTMENTS LIMITED Director 2001-10-30 CURRENT 2000-12-12 Active - Proposal to Strike off
WENDY JANE MCWILLIAMS INSPACE CORPORATE ASSETS LIMITED Director 2001-09-24 CURRENT 2001-09-07 Active
WENDY JANE MCWILLIAMS WILLMOTT REGENERATION LIMITED Director 1999-09-13 CURRENT 1973-01-30 Active - Proposal to Strike off
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 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 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 042244840009
2023-07-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-05-18AAACCOUNTS FOR DORMANT COMPANY 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
2021-06-14AAACCOUNTS FOR DORMANT COMPANY 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 042244840007
2021-04-07RES01ADOPT ARTICLES 07/04/21
2021-04-07MEM/ARTSARTICLES OF ASSOCIATION
2021-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 042244840008
2021-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/21 FROM Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY
2020-06-05AAACCOUNTS FOR DORMANT COMPANY 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
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2018-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 042244840007
2018-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES WILLIAM TELFER
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES
2017-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 5000000
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2016-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-11RP04Second filing of form AR01 previously delivered to Companies House made up to 2016-03-15
2016-05-11ANNOTATIONClarification
2016-03-17LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 5000000
2016-03-17AR0115/03/16 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
2016-01-11AP01DIRECTOR APPOINTED MR GRAHAM MARK DUNDAS
2015-06-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 5000000
2015-03-18AR0115/03/15 ANNUAL RETURN FULL LIST
2014-06-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 5000000
2014-03-21AR0115/03/14 ANNUAL RETURN FULL LIST
2013-08-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT EYRE
2013-06-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-10AUDAUDITOR'S RESIGNATION
2013-06-04AUDAUDITOR'S RESIGNATION
2013-03-18AR0115/03/13 FULL LIST
2012-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER READ
2012-03-26AR0115/03/12 FULL LIST
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN DE MORGAN
2011-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-04-08AP03SECRETARY APPOINTED LAURENCE NIGEL HOLDCROFT
2011-04-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-31AR0115/03/11 FULL LIST
2011-01-10SH0120/12/10 STATEMENT OF CAPITAL GBP 5000000.00
2011-01-07RES04NC INC ALREADY ADJUSTED 20/12/2010
2011-01-07MEM/ARTSARTICLES OF ASSOCIATION
2011-01-07RES01ALTER ARTICLES 20/12/2010
2010-12-13AP01DIRECTOR APPOINTED CHRISTOPHER CHARLES READ
2010-07-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES WILLIAM TELFER / 01/05/2010
2010-05-13CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT CHARLES EYRE / 01/05/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN WILLMOTT / 01/05/2010
2010-05-12CH03SECRETARY'S CHANGE OF PARTICULARS / WENDY JANE MCWILLIAMS / 01/05/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN INGLIS CANNEY / 01/05/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY JANE MCWILLIAMS / 01/05/2010
2010-03-15AR0115/03/10 FULL LIST
2010-01-18AP01DIRECTOR APPOINTED ADRIAN CHARLES DE MORGAN
2009-11-20AP01DIRECTOR APPOINTED ANDREW JAMES WILLIAM TELFER
2009-09-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-18363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2008-10-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-07-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-05-12363aRETURN MADE UP TO 30/04/08; NO CHANGE 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
2007-12-22395PARTICULARS OF MORTGAGE/CHARGE
2007-12-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-26AUDAUDITOR'S RESIGNATION
2007-06-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-15363sRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-01-25123NC INC ALREADY ADJUSTED 08/01/07
2007-01-25RES13RENEWAL OF POWERS 08/01/07
2007-01-25RES04£ NC 1000/100000 08/01
2007-01-2588(2)RAD 16/01/07--------- £ SI 99999@1=99999 £ IC 1/100000
2007-01-22CERTNMCOMPANY NAME CHANGED CAMTEC PROPERTIES LIMITED CERTIFICATE ISSUED ON 22/01/07
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-10363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-01-05288bDIRECTOR RESIGNED
2006-01-05288bDIRECTOR RESIGNED
2006-01-05288bDIRECTOR RESIGNED
2006-01-05288bDIRECTOR RESIGNED
2005-12-14288cDIRECTOR'S PARTICULARS CHANGED
2005-11-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-08-02288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BE LIVING DEVELOPMENTS 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 DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
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
ASSIGNMENT AND CHARGE OF INTERESTS IN GREENWICH PARTNERSHIP LLP 2011-12-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT)
DEBENTURE 2008-07-21 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-12-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-06-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of BE LIVING DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BE LIVING DEVELOPMENTS LIMITED
Trademarks
We have not found any records of BE LIVING DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BE LIVING DEVELOPMENTS 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 (68100 - Buying and selling of own real estate) as BE LIVING DEVELOPMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BE LIVING DEVELOPMENTS 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 DEVELOPMENTS 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 DEVELOPMENTS 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.