BE LIVING LIMITED
LETCHWORTH GARDEN CITY PRIME PLACE DEVELOPMENTS LIMITED WILLMOTT DIXON RESIDENTIAL LIMITED WILLMOTT DIXON HOMES LIMITED INSPACE HOMES LIMITED WIDACRE HOMES LIMITED CAMTECH PROPERTIES (TREDEGAR) LIMITED PEOPLEFANCY LIMITED

Hellopages » Hertfordshire » North Hertfordshire » SG6 4GY

Company number 04651055
Status Active
Incorporation Date 29 January 2003
Company Type Private Limited Company
Address SPIRELLA 2, ICKNIELD WAY, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6 4GY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and ninety-six events have happened. The last three records are Appointment of Mr Vinod Vishram Bhanderi as a director on 1 March 2017; Registration of charge 046510550039, created on 27 January 2017; Registration of charge 046510550038, created on 27 January 2017. The most likely internet sites of BE LIVING LIMITED are www.beliving.co.uk, and www.be-living.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Be Living Limited is a Private Limited Company. The company registration number is 04651055. Be Living Limited has been working since 29 January 2003. The present status of the company is Active. The registered address of Be Living Limited is Spirella 2 Icknield Way Letchworth Garden City Hertfordshire Sg6 4gy. . MCWILLIAMS, Wendy Jane is a Secretary of the company. BHANDERI, Vinod Vishram is a Director of the company. BRADY, Brian Patrick is a Director of the company. ENTICKNAP, Colin is a Director of the company. MCWILLIAMS, Wendy Jane is a Director of the company. TAYLOR, Andrew is a Director of the company. TELFER, Andrew James William is a Director of the company. WILLMOTT, Richard John is a Director of the company. Secretary EYRE, Robert Charles has been resigned. Secretary EYRE, Robert Charles has been resigned. Secretary HOLDCROFT, Laurence Nigel has been resigned. Secretary LISTER, Anne Elizabeth has been resigned. Secretary LOWE, Graham Simon has been resigned. Secretary MCWILLIAMS, Wendy Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BATCHELOR, David Frank has been resigned. Director CANNEY, Duncan Inglis has been resigned. Director COPE, Guy Antony has been resigned. Director DUNDAS, Graham Mark has been resigned. Director DURKIN, Christopher Simon has been resigned. Director ENTICKNAP, Colin has been resigned. Director ENTICKNAP, Colin has been resigned. Director ENTICKNAP, Colin has been resigned. Director GRESSWELL, Susan Claire has been resigned. Director HERBERT, Matthew has been resigned. Director LUCAS, Joanna Sally has been resigned. Director MCWILLIAMS, Wendy Jane has been resigned. Director RITTER, Gary has been resigned. Director WEIR, Catherine Ann has been resigned. Director WELLS, Fraser John has been resigned. Director WILLMOTT, Richard John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MCWILLIAMS, Wendy Jane
Appointed Date: 31 March 2008

Director
BHANDERI, Vinod Vishram
Appointed Date: 01 March 2017
54 years old

Director
BRADY, Brian Patrick
Appointed Date: 12 January 2009
60 years old

Director
ENTICKNAP, Colin
Appointed Date: 20 December 2012
67 years old

Director
MCWILLIAMS, Wendy Jane
Appointed Date: 01 February 2010
66 years old

Director
TAYLOR, Andrew
Appointed Date: 08 August 2016
52 years old

Director
TELFER, Andrew James William
Appointed Date: 30 August 2006
57 years old

Director
WILLMOTT, Richard John
Appointed Date: 01 December 2011
62 years old

Resigned Directors

Secretary
EYRE, Robert Charles
Resigned: 20 August 2013
Appointed Date: 31 March 2008

Secretary
EYRE, Robert Charles
Resigned: 31 August 2006
Appointed Date: 10 February 2003

Secretary
HOLDCROFT, Laurence Nigel
Resigned: 14 March 2016
Appointed Date: 01 April 2011

Secretary
LISTER, Anne Elizabeth
Resigned: 31 March 2008
Appointed Date: 19 April 2007

Secretary
LOWE, Graham Simon
Resigned: 19 April 2007
Appointed Date: 31 August 2006

Secretary
MCWILLIAMS, Wendy Jane
Resigned: 31 August 2006
Appointed Date: 09 April 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 February 2003
Appointed Date: 29 January 2003

Director
BATCHELOR, David Frank
Resigned: 01 January 2007
Appointed Date: 31 August 2006
76 years old

Director
CANNEY, Duncan Inglis
Resigned: 31 December 2015
Appointed Date: 09 April 2003
73 years old

Director
COPE, Guy Antony
Resigned: 20 December 2012
Appointed Date: 04 October 2010
62 years old

Director
DUNDAS, Graham Mark
Resigned: 08 August 2016
Appointed Date: 01 January 2016
46 years old

Director
DURKIN, Christopher Simon
Resigned: 12 November 2009
Appointed Date: 08 October 2003
62 years old

Director
ENTICKNAP, Colin
Resigned: 14 November 2008
Appointed Date: 30 August 2006
67 years old

Director
ENTICKNAP, Colin
Resigned: 29 June 2006
Appointed Date: 08 October 2003
67 years old

Director
ENTICKNAP, Colin
Resigned: 09 April 2003
Appointed Date: 10 February 2003
67 years old

Director
GRESSWELL, Susan Claire
Resigned: 20 December 2012
Appointed Date: 07 January 2008
59 years old

Director
HERBERT, Matthew
Resigned: 23 January 2009
Appointed Date: 07 January 2008
56 years old

Director
LUCAS, Joanna Sally
Resigned: 20 December 2012
Appointed Date: 07 January 2008
57 years old

Director
MCWILLIAMS, Wendy Jane
Resigned: 31 August 2006
Appointed Date: 10 February 2003
66 years old

Director
RITTER, Gary
Resigned: 07 March 2008
Appointed Date: 11 May 2006
62 years old

Director
WEIR, Catherine Ann
Resigned: 31 January 2010
Appointed Date: 01 July 2008
68 years old

Director
WELLS, Fraser John
Resigned: 23 January 2009
Appointed Date: 08 June 2004
60 years old

Director
WILLMOTT, Richard John
Resigned: 31 August 2006
Appointed Date: 09 April 2003
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 February 2003
Appointed Date: 29 January 2003

Persons With Significant Control

Willmott Regeneration Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BE LIVING LIMITED Events

22 Mar 2017
Appointment of Mr Vinod Vishram Bhanderi as a director on 1 March 2017
02 Feb 2017
Registration of charge 046510550039, created on 27 January 2017
01 Feb 2017
Registration of charge 046510550038, created on 27 January 2017
16 Jan 2017
Confirmation statement made on 15 January 2017 with updates
13 Jan 2017
Appointment of Mr Andrew Taylor as a director on 8 August 2016
...
... and 186 more events
18 Feb 2003
New secretary appointed
18 Feb 2003
Registered office changed on 18/02/03 from: 1 mitchell lane bristol BS1 6BU
12 Feb 2003
Secretary resigned
12 Feb 2003
Director resigned
29 Jan 2003
Incorporation

BE LIVING LIMITED Charges

27 January 2017
Charge code 0465 1055 0039
Delivered: 2 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
27 January 2017
Charge code 0465 1055 0038
Delivered: 1 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
22 August 2016
Charge code 0465 1055 0037
Delivered: 24 August 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland as Security Agent
Description: Contains fixed charge…
13 April 2016
Charge code 0465 1055 0036
Delivered: 14 April 2016
Status: Outstanding
Persons entitled: Titlestone Structured Finance Limited
Description: Contains fixed charge…
2 December 2015
Charge code 0465 1055 0035
Delivered: 3 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
2 December 2015
Charge code 0465 1055 0034
Delivered: 3 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
12 October 2015
Charge code 0465 1055 0033
Delivered: 20 October 2015
Status: Outstanding
Persons entitled: Titlestone Real Estate Limited
Description: Contains fixed charge…
2 September 2014
Charge code 0465 1055 0032
Delivered: 8 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
18 July 2013
Charge code 0465 1055 0031
Delivered: 18 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The company with full title guarantee charges its credit…
18 July 2013
Charge code 0465 1055 0030
Delivered: 18 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over all property and assets of…
15 November 2012
Fixed charge
Delivered: 23 November 2012
Status: Satisfied on 25 November 2016
Persons entitled: Brenley Park LLP
Description: L/H property known as block WT4.3, Juliet house, aventine…
15 November 2012
Fixed charge
Delivered: 23 November 2012
Status: Satisfied on 25 November 2016
Persons entitled: Brenley Park LLP
Description: L/H property known as block WT4.1, Juliet house, aventine…
21 September 2012
Fixed charge
Delivered: 25 September 2012
Status: Satisfied on 25 November 2016
Persons entitled: Brenley Park LLP
Description: L/H property k/a block WT3.4 Lear house aventine avenue…
21 September 2012
Fixed charge
Delivered: 25 September 2012
Status: Satisfied on 25 November 2016
Persons entitled: Brenley Park LLP
Description: L/H property k/a block WT3.2 Lear house aventine avenue…
1 August 2012
Fixed charge
Delivered: 2 August 2012
Status: Satisfied on 25 November 2016
Persons entitled: Brenley Park LLP
Description: L/H property k/a block WT2.7 Verona house aventine avenue…
1 August 2012
Fixed charge
Delivered: 2 August 2012
Status: Satisfied on 25 November 2016
Persons entitled: Brenley Park LLP
Description: L/H property k/a block WT2.5 Verona house aventine avenue…
28 June 2012
Fixed charge
Delivered: 3 July 2012
Status: Satisfied on 25 November 2016
Persons entitled: Brenley Park LLP
Description: All that l/h property k/a block WT2.4 Verona house aventine…
28 June 2012
Fixed charge
Delivered: 3 July 2012
Status: Satisfied on 25 November 2016
Persons entitled: Brenley Park LLP
Description: All that l/h property k/a block WT2.3 Verona house aventine…
28 June 2012
Fixed charge
Delivered: 3 July 2012
Status: Satisfied on 25 November 2016
Persons entitled: Brenley Park LLP
Description: All that l/h property k/a block WT2.1 Verona house aventine…
1 May 2012
Fixed charge
Delivered: 3 May 2012
Status: Satisfied on 25 November 2016
Persons entitled: Brenley Park LLP
Description: L/H property k/a block WT1.4 Venice house aventime avenue…
26 April 2012
Fixed charge
Delivered: 26 April 2012
Status: Satisfied on 25 November 2016
Persons entitled: Brenley Park LLP
Description: All that l/h property known as block WT1.2, Venice house…
26 April 2012
Fixed charge
Delivered: 26 April 2012
Status: Satisfied on 25 November 2016
Persons entitled: Brenley Park LLP
Description: The l/h property known as block WT1.1, Juno house, cedars…
20 December 2011
Assignment and charge of interests in greenwich partnership LLP
Delivered: 22 December 2011
Status: Satisfied on 6 July 2012
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)
Description: All present and future rights, title and interest in to and…
19 October 2010
Deed of assignment
Delivered: 3 November 2010
Status: Satisfied on 25 November 2016
Persons entitled: Brenley Park LLP
Description: Interest and title in an agreement for lease and all rights…
9 August 2010
Legal charge
Delivered: 11 August 2010
Status: Satisfied on 25 November 2016
Persons entitled: Kla Twickenham Road LLP
Description: L/H block f mace house union lane isleworth see image for…
14 July 2010
Fixed charge
Delivered: 22 July 2010
Status: Satisfied on 25 November 2016
Persons entitled: Kla Twickenham Road LLP
Description: Block g norris house union lane isleworth.
13 May 2010
Fixed charge
Delivered: 25 May 2010
Status: Satisfied on 25 November 2016
Persons entitled: Kla Twickenham Road LLP
Description: Block C2 part of gisbey house union lane isleworth.
13 May 2010
Fixed charge
Delivered: 25 May 2010
Status: Satisfied on 25 November 2016
Persons entitled: Kla Twickenham Road LLP
Description: Block C1 part of gisby house union lane isleworth.
16 March 2010
Legal charge
Delivered: 18 March 2010
Status: Satisfied on 25 November 2016
Persons entitled: Kla Twickenham Road LLP
Description: L/H property k/a (block D1) part of warren house union lane…
18 February 2010
Legal charge
Delivered: 20 February 2010
Status: Satisfied on 25 November 2016
Persons entitled: Kla Twickenham Road LLP
Description: L/H property k/a (block D2) part of warren house union lane…
3 November 2009
Legal charge
Delivered: 13 November 2009
Status: Satisfied on 25 November 2016
Persons entitled: Kla Twickenham Road LLP
Description: L/H (block E1) part of keylands house union lane isleworth…
3 November 2009
Legal charge
Delivered: 12 November 2009
Status: Satisfied on 25 November 2016
Persons entitled: Kla Twickenham Road LLP
Description: L/H block E2 part of keylands house union lane isleworth…
16 September 2009
Fixed charge
Delivered: 18 September 2009
Status: Satisfied on 25 November 2016
Persons entitled: Kla Twickenham Road LLP
Description: L/H property k/a (block E4) part of toolands house union…
28 August 2009
Fixed charge
Delivered: 29 August 2009
Status: Satisfied on 25 November 2016
Persons entitled: Kla Twickenham Road LLP
Description: L/H (block E3) part of toolands house union lane isleworth…
7 November 2008
Debenture
Delivered: 8 November 2008
Status: Satisfied on 20 December 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 March 2008
Charge over membership interests
Delivered: 15 April 2008
Status: Satisfied on 25 November 2016
Persons entitled: Barclays Bank PLC
Description: First fixed charge the charged property see image for full…
28 March 2008
Deed of assignment
Delivered: 9 April 2008
Status: Satisfied on 25 November 2016
Persons entitled: Kla Twickenham Road LLP
Description: The assignor's entire interest and title in the agreement…
31 August 2006
Debenture
Delivered: 5 September 2006
Status: Satisfied on 8 January 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…