S E LIVING HOLDINGS LIMITED
BECKENHAM SOUTH EAST LIVING (WEST MALLING) LIMITED

Hellopages » Greater London » Bromley » BR3 1HG

Company number 04618796
Status Active
Incorporation Date 16 December 2002
Company Type Private Limited Company
Address 1 BROOK COURT, BLAKENEY ROAD, BECKENHAM, KENT, BR3 1HG
Home Country United Kingdom
Nature of Business 64203 - Activities of construction holding companies
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 22 August 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Registration of charge 046187960002, created on 20 May 2016. The most likely internet sites of S E LIVING HOLDINGS LIMITED are www.selivingholdings.co.uk, and www.s-e-living-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. S E Living Holdings Limited is a Private Limited Company. The company registration number is 04618796. S E Living Holdings Limited has been working since 16 December 2002. The present status of the company is Active. The registered address of S E Living Holdings Limited is 1 Brook Court Blakeney Road Beckenham Kent Br3 1hg. The company`s financial liabilities are £1.5k. It is £-0.2k against last year. . SWANARROW LTD is a Secretary of the company. STYLES, Nigel Mark is a Director of the company. Secretary CORNISH, Alan Stephen has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Activities of construction holding companies".


s e living holdings Key Finiance

LIABILITIES £1.5k
-12%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SWANARROW LTD
Appointed Date: 16 January 2003

Director
STYLES, Nigel Mark
Appointed Date: 16 December 2002
61 years old

Resigned Directors

Secretary
CORNISH, Alan Stephen
Resigned: 16 January 2003
Appointed Date: 16 December 2002

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 16 December 2002
Appointed Date: 16 December 2002

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 16 December 2002
Appointed Date: 16 December 2002

Persons With Significant Control

Mr Nigel Mark Styles
Notified on: 20 May 2016
61 years old
Nature of control: Ownership of shares – 75% or more

S E LIVING HOLDINGS LIMITED Events

21 Sep 2016
Confirmation statement made on 22 August 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 January 2016
24 May 2016
Registration of charge 046187960002, created on 20 May 2016
18 Dec 2015
Cancellation of shares. Statement of capital on 6 November 2015
  • GBP 252

18 Dec 2015
Purchase of own shares.
...
... and 39 more events
14 Jan 2003
New director appointed
20 Dec 2002
Registered office changed on 20/12/02 from: regent house 316 beulah hill london SE19 3HF
20 Dec 2002
Secretary resigned
20 Dec 2002
Director resigned
16 Dec 2002
Incorporation

S E LIVING HOLDINGS LIMITED Charges

20 May 2016
Charge code 0461 8796 0002
Delivered: 24 May 2016
Status: Outstanding
Persons entitled: Douglas Nominees Limited
Description: All freehold and leasehold property of the company both…
22 June 2006
Legal charge
Delivered: 24 June 2006
Status: Satisfied on 21 December 2007
Persons entitled: National Westminster Bank PLC
Description: 54 & 56 mottingham road, mottingham, london. By way of…