Company NameB3 Living Development Limited
Company StatusActive
Company Number10819021
CategoryPrivate Limited Company
Incorporation Date14 June 2017(6 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMrs Claire Ruth Howe
StatusCurrent
Appointed27 June 2018(1 year after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence AddressScania House 17 Amwell Street
Hoddesdon
Hertfordshire
EN11 8TS
Director NameMr Alexander Gabriel Shelock
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2018(1 year, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressScania House 17 Amwell Street
Hoddesdon
Hertfordshire
EN11 8TS
Director NameMr Steve Nunn
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2020(2 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressScania House 17 Amwell Street
Hoddesdon
Hertfordshire
EN11 8TS
Director NameMrs Rosalind Rowe
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(3 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressScania House 17 Amwell Street
Hoddesdon
Hertfordshire
EN11 8TS
Director NameMrs Rebecca Ellen Legrew Hesse
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2021(4 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressScania House 17 Amwell Street
Hoddesdon
Hertfordshire
EN11 8TS
Director NameMr Steven Robert Tarry
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScania House 17 Amwell Street
Hoddesdon
Hertfordshire
EN11 8TS
Director NameMr Paul Sydney Williams
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2017(same day as company formation)
RoleDirector Of Resources
Country of ResidenceEngland
Correspondence AddressScania House 17 Amwell Street
Hoddesdon
Hertfordshire
EN11 8TS
Secretary NameJoanne Moore
StatusResigned
Appointed14 June 2017(same day as company formation)
RoleCompany Director
Correspondence AddressScania House 17 Amwell Street
Hoddesdon
Hertfordshire
EN11 8TS
Director NameMrs Karen Louise Forbes-Jackson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(2 weeks, 2 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 December 2017)
RoleGroup HR Manager
Country of ResidenceEngland
Correspondence AddressScania House 17 Amwell Street
Hoddesdon
Hertfordshire
EN11 8TS
Director NameMr Christopher Stephen Fawcett
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(2 weeks, 2 days after company formation)
Appointment Duration4 years, 2 months (resigned 14 September 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressScania House 17 Amwell Street
Hoddesdon
Hertfordshire
EN11 8TS
Director NameMr Mark Davies
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(2 weeks, 2 days after company formation)
Appointment Duration2 years, 5 months (resigned 19 December 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressScania House 17 Amwell Street
Hoddesdon
Hertfordshire
EN11 8TS
Director NameMs Sandra Patricia Royer
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(2 weeks, 2 days after company formation)
Appointment Duration1 year, 2 months (resigned 18 September 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressScania House 17 Amwell Street
Hoddesdon
Hertfordshire
EN11 8TS
Director NameAnne Shearman
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2017(6 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 18 May 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressScania House 17 Amwell Street
Hoddesdon
Hertfordshire
EN11 8TS
Secretary NameMr Francesco Giuseppe Elia
StatusResigned
Appointed22 December 2017(6 months, 1 week after company formation)
Appointment Duration6 months (resigned 27 June 2018)
RoleCompany Director
Correspondence AddressScania House 17 Amwell Street
Hoddesdon
Hertfordshire
EN11 8TS
Director NameMs Nicci Statham
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2018(1 year, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 14 September 2021)
RoleExecutive Coach/Trainer
Country of ResidenceUnited Kingdom
Correspondence AddressScania House 17 Amwell Street
Hoddesdon
Hertfordshire
EN11 8TS
Director NameMr Christopher Andrew Herbert
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2019(1 year, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressScania House 17 Amwell Street
Hoddesdon
Hertfordshire
EN11 8TS
Director NameMr Paul Tyrrell
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2021(4 years, 3 months after company formation)
Appointment Duration12 months (resigned 13 September 2022)
RoleBusiness Development Consultant
Country of ResidenceEngland
Correspondence AddressScania House 17 Amwell Street
Hoddesdon
Hertfordshire
EN11 8TS

Location

Registered AddressScania House
17 Amwell Street
Hoddesdon
Hertfordshire
EN11 8TS
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Charges

24 August 2020Delivered on: 14 September 2020
Persons entitled: B3 Living Limited

Classification: A registered charge
Particulars: Land at delamare road cheshunt waltham cross.
Outstanding
22 August 2017Delivered on: 23 August 2017
Persons entitled: B3LIVING Limited

Classification: A registered charge
Outstanding

Filing History

14 December 2020Appointment of Mrs Rosalind Rowe as a director on 1 December 2020 (2 pages)
27 November 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
4 November 2020Termination of appointment of Christopher Andrew Herbert as a director on 31 October 2020 (1 page)
14 September 2020Registration of charge 108190210002, created on 24 August 2020 (32 pages)
17 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
3 February 2020Appointment of Mr Steve Nunn as a director on 21 January 2020 (2 pages)
23 December 2019Termination of appointment of Mark Davies as a director on 19 December 2019 (1 page)
6 October 2019Full accounts made up to 31 March 2019 (16 pages)
15 July 2019Cessation of B3 Living Limited as a person with significant control on 3 July 2019 (1 page)
15 July 2019Notification of a person with significant control statement (2 pages)
26 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
23 May 2019Termination of appointment of Anne Shearman as a director on 18 May 2019 (1 page)
23 May 2019Appointment of Mr Christopher Andrew Herbert as a director on 18 May 2019 (2 pages)
9 October 2018Notification of B3 Living Limited as a person with significant control on 14 June 2017 (2 pages)
8 October 2018Full accounts made up to 31 March 2018 (16 pages)
8 October 2018Withdrawal of a person with significant control statement on 8 October 2018 (2 pages)
28 September 2018Appointment of Ms Nicci Statham as a director on 18 September 2018 (2 pages)
21 September 2018Appointment of Mr Alexander Gabriel Shelock as a director on 18 September 2018 (2 pages)
21 September 2018Termination of appointment of Sandra Patricia Royer as a director on 18 September 2018 (1 page)
31 July 2018Appointment of Anne Shearman as a director on 19 December 2017 (2 pages)
31 July 2018Termination of appointment of Karen Forbes-Jackson as a director on 19 December 2017 (1 page)
27 June 2018Termination of appointment of Francesco Giuseppe Elia as a secretary on 27 June 2018 (1 page)
27 June 2018Appointment of Mrs Claire Ruth Howe as a secretary on 27 June 2018 (2 pages)
20 June 2018Confirmation statement made on 13 June 2018 with updates (5 pages)
1 February 2018Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
22 December 2017Appointment of Mr Francesco Giuseppe Elia as a secretary on 22 December 2017 (2 pages)
22 December 2017Appointment of Mr Francesco Giuseppe Elia as a secretary on 22 December 2017 (2 pages)
14 December 2017Termination of appointment of Joanne Moore as a secretary on 14 December 2017 (1 page)
14 December 2017Termination of appointment of Joanne Moore as a secretary on 14 December 2017 (1 page)
6 September 2017Appointment of Mr Mark Davies as a director on 30 June 2017 (2 pages)
6 September 2017Appointment of Mrs Karen Forbes-Jackson as a director on 30 June 2017 (2 pages)
6 September 2017Appointment of Mrs Karen Forbes-Jackson as a director on 30 June 2017 (2 pages)
6 September 2017Appointment of Mr Christopher Stephen Fawcett as a director on 30 June 2017 (2 pages)
6 September 2017Appointment of Ms Sandra Patricia Royer as a director on 30 June 2017 (2 pages)
6 September 2017Appointment of Ms Sandra Patricia Royer as a director on 30 June 2017 (2 pages)
6 September 2017Termination of appointment of Paul Sydney Williams as a director on 30 June 2017 (1 page)
6 September 2017Termination of appointment of Paul Sydney Williams as a director on 30 June 2017 (1 page)
6 September 2017Appointment of Mr Christopher Stephen Fawcett as a director on 30 June 2017 (2 pages)
6 September 2017Appointment of Mr Mark Davies as a director on 30 June 2017 (2 pages)
5 September 2017Termination of appointment of Steven Robert Tarry as a director on 30 June 2017 (1 page)
5 September 2017Termination of appointment of Steven Robert Tarry as a director on 30 June 2017 (1 page)
23 August 2017Registration of charge 108190210001, created on 22 August 2017 (21 pages)
23 August 2017Registration of charge 108190210001, created on 22 August 2017 (21 pages)
14 June 2017Incorporation
Statement of capital on 2017-06-14
  • GBP 2
(63 pages)
14 June 2017Incorporation
Statement of capital on 2017-06-14
  • GBP 2
(63 pages)