Company NameBe Living 1 Limited
Company StatusActive
Company Number09907867
CategoryPrivate Limited Company
Incorporation Date8 December 2015(8 years, 3 months ago)
Previous NamesWillmott Housing Limited and Be Living (Holdings) Ltd

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Richard John Willmott
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2015(same day as company formation)
RoleChartered Builder
Country of ResidenceEngland
Correspondence AddressSpirella 2 Icknield Way
Letchworth Garden City
Hertfordshire
SG6 4GY
Director NameDato' Leong Seng Teow
Date of BirthDecember 1958 (Born 65 years ago)
NationalityMalaysian
StatusCurrent
Appointed20 August 2018(2 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMr Heng Leong Cheong
Date of BirthMay 1980 (Born 43 years ago)
NationalityMalaysian,
StatusCurrent
Appointed20 August 2018(2 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bell Yard
London
WC2A 2JR
Secretary NameMr Martin William Hill
StatusCurrent
Appointed27 March 2019(3 years, 3 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMr James Murdo Roderick Mackenzie
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(5 years, 2 months after company formation)
Appointment Duration3 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMr Colin Enticknap
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2015(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSpirella 2 Icknield Way
Letchworth Garden City
Hertfordshire
SG6 4GY
Director NameMs Wendy Jane McWilliams
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2015(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSpirella 2 Icknield Way
Letchworth Garden City
Hertfordshire
SG6 4GY
Secretary NameWendy Jane McWilliams
StatusResigned
Appointed08 December 2015(same day as company formation)
RoleCompany Director
Correspondence AddressSpirella 2 Icknield Way
Letchworth Garden City
Hertfordshire
SG6 4GY
Director NameMr Graham Mark Dundas
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2018(2 years, 2 months after company formation)
Appointment Duration6 months (resigned 21 August 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSpirella 2 Icknield Way
Letchworth Garden City
Hertfordshire
SG6 4GY
Director NameMr Philip Michael Wainwright
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2018(2 years, 2 months after company formation)
Appointment Duration6 months (resigned 21 August 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpirella 2 Icknield Way
Letchworth Garden City
Hertfordshire
SG6 4GY

Location

Registered Address7 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return7 December 2023 (3 months, 3 weeks ago)
Next Return Due21 December 2024 (8 months, 3 weeks from now)

Charges

28 March 2019Delivered on: 2 April 2019
Persons entitled: United Overseas Bank Limited, London Branch

Classification: A registered charge
Outstanding
28 March 2019Delivered on: 2 April 2019
Persons entitled: United Overseas Bank Limited, London Branch

Classification: A registered charge
Outstanding

Filing History

21 December 2023Confirmation statement made on 7 December 2023 with no updates (3 pages)
15 September 2023Change of details for Eco World London Holdings Limited as a person with significant control on 15 September 2023 (2 pages)
15 September 2023Registered office address changed from 25 Victoria Street London SW1H 0EX England to 25 Wilton Road London SW1V 1LW on 15 September 2023 (1 page)
17 June 2023Accounts for a small company made up to 31 October 2022 (18 pages)
8 March 2023Director's details changed for Mr James Murdo Roderick Mackenzie on 28 February 2023 (2 pages)
8 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
6 December 2022Satisfaction of charge 099078670001 in full (1 page)
6 December 2022Satisfaction of charge 099078670002 in full (1 page)
23 September 2022Director's details changed for Mr Heng Leong Cheong on 23 September 2022 (2 pages)
14 July 2022Accounts for a small company made up to 31 October 2021 (17 pages)
9 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
26 March 2021Accounts for a small company made up to 31 October 2020 (17 pages)
4 March 2021Appointment of Mr James Murdo Roderick Mackenzie as a director on 1 March 2021 (2 pages)
15 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
11 November 2020Change of details for Eco World London Holdings Limited as a person with significant control on 10 November 2020 (2 pages)
19 October 2020Director's details changed for Mr Heng Leong Cheong on 14 October 2020 (2 pages)
29 May 2020Accounts for a small company made up to 31 October 2019 (19 pages)
9 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
6 December 2019Termination of appointment of Wendy Jane Mcwilliams as a secretary on 2 December 2019 (1 page)
24 July 2019Registered office address changed from Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY to 25 Victoria Street London SW1H 0EX on 24 July 2019 (1 page)
4 April 2019Accounts for a small company made up to 31 October 2018 (15 pages)
2 April 2019Registration of charge 099078670002, created on 28 March 2019 (26 pages)
2 April 2019Registration of charge 099078670001, created on 28 March 2019 (33 pages)
27 March 2019Appointment of Mr Martin William Hill as a secretary on 27 March 2019 (2 pages)
11 December 2018Confirmation statement made on 7 December 2018 with updates (4 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
4 September 2018Current accounting period shortened from 31 December 2018 to 31 October 2018 (1 page)
29 August 2018Cessation of Be Living Holdings Limited as a person with significant control on 20 August 2018 (1 page)
29 August 2018Notification of Be Living Holdings Limited as a person with significant control on 19 July 2018 (2 pages)
29 August 2018Notification of Eco World London Holdings Limited as a person with significant control on 20 August 2018 (2 pages)
29 August 2018Appointment of Dato' Leong Seng Teow as a director on 20 August 2018 (2 pages)
28 August 2018Cessation of Be Living Holdings Limited as a person with significant control on 19 July 2018 (1 page)
28 August 2018Termination of appointment of Philip Michael Wainwright as a director on 21 August 2018 (1 page)
28 August 2018Appointment of Mr Heng Leong Cheong as a director on 20 August 2018 (2 pages)
28 August 2018Termination of appointment of Wendy Jane Mcwilliams as a director on 21 August 2018 (1 page)
28 August 2018Termination of appointment of Graham Mark Dundas as a director on 21 August 2018 (1 page)
20 February 2018Appointment of Mr Graham Mark Dundas as a director on 19 February 2018 (2 pages)
20 February 2018Termination of appointment of Colin Enticknap as a director on 19 February 2018 (1 page)
20 February 2018Appointment of Mr Philip Michael Wainwright as a director on 19 February 2018 (2 pages)
14 December 2017Confirmation statement made on 7 December 2017 with updates (5 pages)
14 December 2017Change of details for Willmott Residential Limited as a person with significant control on 2 May 2017 (2 pages)
14 December 2017Change of details for Willmott Residential Limited as a person with significant control on 2 May 2017 (2 pages)
14 December 2017Confirmation statement made on 7 December 2017 with updates (5 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
2 May 2017Change of name notice (2 pages)
2 May 2017Change of name notice (2 pages)
2 May 2017Company name changed be living (holdings) LTD\certificate issued on 02/05/17 (2 pages)
2 May 2017Company name changed be living (holdings) LTD\certificate issued on 02/05/17 (2 pages)
23 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-23
(3 pages)
23 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-23
(3 pages)
9 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
8 December 2015Incorporation
Statement of capital on 2015-12-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
8 December 2015Incorporation
Statement of capital on 2015-12-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)