About

Registered Number: 04798505
Date of Incorporation: 13/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Spirella 2 Icknield Way, Letchworth Garden City, Hertfordshire, SG6 4GY

 

Founded in 2003, Be Living Developments (East Shore) Ltd have registered office in Hertfordshire. The companies directors are listed as Mcwilliams, Wendy Jane, Holdcroft, Laurence Nigel. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCWILLIAMS, Wendy Jane 14 March 2016 - 1
HOLDCROFT, Laurence Nigel 15 February 2012 14 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 05 June 2020
CS01 - N/A 19 May 2020
PSC05 - N/A 19 May 2020
AA - Annual Accounts 01 August 2019
RESOLUTIONS - N/A 12 June 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 16 July 2018
MR04 - N/A 03 July 2018
MR04 - N/A 03 July 2018
MR01 - N/A 29 June 2018
CS01 - N/A 25 May 2018
TM01 - Termination of appointment of director 16 May 2018
AA - Annual Accounts 10 August 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 25 May 2016
AP03 - Appointment of secretary 14 March 2016
TM02 - Termination of appointment of secretary 14 March 2016
TM01 - Termination of appointment of director 11 January 2016
AP01 - Appointment of director 11 January 2016
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 16 May 2014
TM02 - Termination of appointment of secretary 23 August 2013
AA - Annual Accounts 12 June 2013
AUD - Auditor's letter of resignation 10 June 2013
AUD - Auditor's letter of resignation 05 June 2013
AR01 - Annual Return 16 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 December 2012
MG01 - Particulars of a mortgage or charge 20 December 2012
MG01 - Particulars of a mortgage or charge 20 December 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 21 May 2012
AP03 - Appointment of secretary 21 February 2012
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 06 April 2011
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 28 May 2010
CH03 - Change of particulars for secretary 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AP01 - Appointment of director 20 November 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 16 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2008
395 - Particulars of a mortgage or charge 25 July 2008
363a - Annual Return 04 July 2008
287 - Change in situation or address of Registered Office 24 April 2008
395 - Particulars of a mortgage or charge 22 December 2007
RESOLUTIONS - N/A 21 December 2007
AUD - Auditor's letter of resignation 25 June 2007
AA - Annual Accounts 25 June 2007
363s - Annual Return 22 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2007
CERTNM - Change of name certificate 22 January 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 27 June 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288c - Notice of change of directors or secretaries or in their particulars 14 December 2005
288c - Notice of change of directors or secretaries or in their particulars 11 November 2005
AA - Annual Accounts 18 August 2005
288c - Notice of change of directors or secretaries or in their particulars 02 August 2005
395 - Particulars of a mortgage or charge 07 July 2005
395 - Particulars of a mortgage or charge 07 July 2005
363s - Annual Return 29 June 2005
287 - Change in situation or address of Registered Office 07 January 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 29 June 2004
288c - Notice of change of directors or secretaries or in their particulars 20 April 2004
CERTNM - Change of name certificate 13 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
288a - Notice of appointment of directors or secretaries 22 July 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
CERTNM - Change of name certificate 21 July 2003
225 - Change of Accounting Reference Date 19 July 2003
288a - Notice of appointment of directors or secretaries 11 July 2003
288a - Notice of appointment of directors or secretaries 11 July 2003
287 - Change in situation or address of Registered Office 11 July 2003
288b - Notice of resignation of directors or secretaries 04 July 2003
288b - Notice of resignation of directors or secretaries 04 July 2003
NEWINC - New incorporation documents 13 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 June 2018 Outstanding

N/A

An omnibus guarantee and set-off agreement 18 December 2012 Fully Satisfied

N/A

Debenture 18 December 2012 Fully Satisfied

N/A

Debenture 21 July 2008 Fully Satisfied

N/A

Debenture 19 December 2007 Fully Satisfied

N/A

Charge of building licence 23 June 2005 Fully Satisfied

N/A

Debenture 23 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.