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

BE LIVING DEVELOPMENTS (EAST SHORE) LIMITED

SUITE 201 THE SPIRELLA BUILDING, BRIDGE ROAD, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6 4ET,
Company Registration Number
04798505
Private Limited Company
Active

Company Overview

About Be Living Developments (east Shore) Ltd
BE LIVING DEVELOPMENTS (EAST SHORE) LIMITED was founded on 2003-06-13 and has its registered office in Letchworth Garden City. The organisation's status is listed as "Active". Be Living Developments (east Shore) 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 (EAST SHORE) 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 (EAST SHORE) LIMITED12/06/2019
CAMTEC PROPERTIES (EAST SHORE) LIMITED22/01/2007
WIDACRE HOMES (TREDEGAR) LIMITED13/04/2004
Filing Information
Company Number 04798505
Company ID Number 04798505
Date formed 2003-06-13
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 15/05/2016
Return next due 12/06/2017
Type of accounts SMALL
Last Datalog update: 2023-12-07 04:20:17
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 (EAST SHORE) 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 DEVELOPMENTS (EAST SHORE) LIMITED

Current Directors
Officer Role Date Appointed
WENDY JANE MCWILLIAMS
Company Secretary 2016-03-14
GRAHAM MARK DUNDAS
Director 2016-01-01
WENDY JANE MCWILLIAMS
Director 2003-06-30
RICHARD JOHN WILLMOTT
Director 2003-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES WILLIAM TELFER
Director 2009-11-12 2018-05-16
LAURENCE NIGEL HOLDCROFT
Company Secretary 2012-02-15 2016-03-14
DUNCAN INGLIS CANNEY
Director 2003-07-09 2015-12-31
ROBERT CHARLES EYRE
Company Secretary 2003-06-30 2013-08-20
DAVID JOHN SALKELD
Director 2004-03-24 2005-12-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-06-13 2003-06-30
INSTANT COMPANIES LIMITED
Nominated Director 2003-06-13 2003-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM MARK DUNDAS FORTEM SOLUTIONS LIMITED Director 2016-01-01 CURRENT 2003-01-16 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 (HANDSWORTH) LIMITED Director 2016-01-01 CURRENT 2004-06-11 Active - Proposal to Strike off
GRAHAM MARK DUNDAS FORTEM ENERGY SERVICES LIMITED Director 2016-01-01 CURRENT 1991-03-06 Active
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 BE LIVING DEVELOPMENTS LIMITED Director 2016-01-01 CURRENT 2001-05-29 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 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 BE LIVING DEVELOPMENTS LIMITED Director 2001-06-28 CURRENT 2001-05-29 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 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 WILLMOTT DIXON OVERSEAS LIMITED Director 2016-01-01 CURRENT 1990-05-03 Active - Proposal to Strike off
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 BARKING WHARF LIMITED Director 2012-11-20 CURRENT 1988-01-28 Active
RICHARD JOHN WILLMOTT BE:HERE LIMITED Director 2012-11-20 CURRENT 1995-11-01 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 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
2024-04-22REGISTRATION OF A CHARGE / CHARGE CODE 047985050010
2023-11-30REGISTRATION OF A CHARGE / CHARGE CODE 047985050009
2023-07-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-05-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2021-06-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES
2021-04-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047985050007
2021-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 047985050008
2021-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/21 FROM Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY
2020-06-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES
2020-05-19PSC05Change of details for Willmott Residential Limited as a person with significant control on 2019-06-05
2019-08-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-12RES15CHANGE OF COMPANY NAME 12/06/19
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2018-07-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 047985050007
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES WILLIAM TELFER
2017-08-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2016-08-31AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-25AR0115/05/16 ANNUAL RETURN FULL LIST
2016-03-14AP03Appointment of Ms Wendy Jane Mcwilliams as company secretary on 2016-03-14
2016-03-14TM02Termination of appointment of Laurence Nigel Holdcroft on 2016-03-14
2016-01-11AP01DIRECTOR APPOINTED MR GRAHAM MARK DUNDAS
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN INGLIS CANNEY
2015-06-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-18AR0115/05/15 ANNUAL RETURN FULL LIST
2014-06-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-16AR0115/05/14 ANNUAL RETURN FULL LIST
2013-08-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT EYRE
2013-06-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-10AUDAUDITOR'S RESIGNATION
2013-06-05AUDAUDITOR'S RESIGNATION
2013-05-16AR0115/05/13 ANNUAL RETURN FULL LIST
2012-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-06-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-21AR0115/05/12 FULL LIST
2012-02-21AP03SECRETARY APPOINTED LAURENCE NIGEL HOLDCROFT
2011-05-19AR0115/05/11 FULL LIST
2011-04-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-07-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-01AR0115/05/10 FULL LIST
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
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN INGLIS CANNEY / 01/05/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY JANE MCWILLIAMS / 01/05/2010
2009-11-20AP01DIRECTOR APPOINTED ANDREW JAMES WILLIAM TELFER
2009-09-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-15363aRETURN MADE UP TO 13/06/09; 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 3
2008-07-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-07-04363aRETURN MADE UP TO 13/06/08; 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
2007-12-22395PARTICULARS OF MORTGAGE/CHARGE
2007-12-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-25AUDAUDITOR'S RESIGNATION
2007-06-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-22363sRETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2007-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-22CERTNMCOMPANY NAME CHANGED CAMTEC PROPERTIES (EAST SHORE) L IMITED CERTIFICATE ISSUED ON 22/01/07
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-27363sRETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2006-01-05288bDIRECTOR RESIGNED
2005-12-14288cDIRECTOR'S PARTICULARS CHANGED
2005-11-11288cDIRECTOR'S PARTICULARS CHANGED
2005-08-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-02288cDIRECTOR'S PARTICULARS CHANGED
2005-07-07395PARTICULARS OF MORTGAGE/CHARGE
2005-07-07395PARTICULARS OF MORTGAGE/CHARGE
2005-06-29363sRETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2005-01-07287REGISTERED OFFICE CHANGED ON 07/01/05 FROM: SPIRELLA 2 ICKNIELD WAY LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 4GY
2004-10-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-29363(287)REGISTERED OFFICE CHANGED ON 29/06/04
2004-06-29363sRETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS
2004-04-20288cDIRECTOR'S PARTICULARS CHANGED
2004-04-13CERTNMCOMPANY NAME CHANGED WIDACRE HOMES (TREDEGAR) LIMITED CERTIFICATE ISSUED ON 13/04/04
2004-04-06288aNEW DIRECTOR APPOINTED
2003-07-22288aNEW DIRECTOR APPOINTED
2003-07-22288aNEW DIRECTOR APPOINTED
2003-07-21CERTNMCOMPANY NAME CHANGED PACKFOLDER LIMITED CERTIFICATE ISSUED ON 19/07/03
2003-07-19225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03
2003-07-11288aNEW DIRECTOR APPOINTED
2003-07-11288aNEW SECRETARY APPOINTED
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 (EAST SHORE) 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 (EAST SHORE) 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
DEBENTURE 2008-07-21 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-12-19 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-06-23 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF BUILDING LICENCE 2005-06-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of BE LIVING DEVELOPMENTS (EAST SHORE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BE LIVING DEVELOPMENTS (EAST SHORE) LIMITED
Trademarks
We have not found any records of BE LIVING DEVELOPMENTS (EAST SHORE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BE LIVING DEVELOPMENTS (EAST SHORE) 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 (EAST SHORE) 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 (EAST SHORE) 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 (EAST SHORE) 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 (EAST SHORE) 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.