Check the

BEELIVING LIMITED

Company
BEELIVING LIMITED (03630493)

BEELIVING

Phone: 01158 447 087
E rating

ABOUT BEELIVING LIMITED

With over 230 units in our portfolio, we are sure to find the right home for you. With a friendly team and on call maintenance, nothing is too much trouble. Our company’s ethos is to make our hive your home and this means all accommodation is comfortable, affordable and hassle-free.

Within our team we have highly qualified and motivated staff with vast experience of customer service and property management. Helping you with all your renting requirements.

We offer a 24/7 service in the event of an out of hours maintenance issue and our helpful staff are available during normal office hours to assist you in any way they can. We also have a dedicated maintenance page on our website where you can report all your maintenance problems with ease.

We have an extensive range of carefully selected properties that we feel are the best around and provide what every tenant deserves.

We are here to help and are delighted to hear from our tenants when they need us.

We also love to accommodate potential new tenants, so please give us a call, send us a message or drop in for a chat. We are sure to find you just the right place for you to call home.

KEY FINANCES

Year
2016
Assets
£191.56k ▲ £74.41k (63.51 %)
Cash
£67.1k ▲ £51.19k (321.56 %)
Liabilities
£358.31k ▼ £-10.02k (-2.72 %)
Net Worth
£-166.75k ▼ £84.42k (-33.61 %)

REGISTRATION INFO

Company name
BEELIVING LIMITED
Company number
03630493
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Sep 1998
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
www.beeliving.co.uk
Phones
01158 447 087
Registered Address
37 ALFRETON ROAD,
NOTTINGHAM,
NG7 3JE

ECONOMIC ACTIVITIES

68209
Other letting and operating of own or leased real estate

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

07 Nov 2016
Total exemption small company accounts made up to 28 February 2016
24 Oct 2016
Termination of appointment of Katherine Joanne Le Prevost as a director on 24 October 2016
24 Oct 2016
Appointment of Mrs Katherine Joanne Le Prevost as a director on 21 October 2016

CHARGES

31 August 2016
Status
Outstanding
Delivered
1 September 2016
Persons entitled
Shawbrook Bank Limited
Description
Freehold properties known as:. (1) 266 radford road…

26 September 2007
Status
Outstanding
Delivered
29 September 2007
Persons entitled
Mortgage Express
Description
260 gladstone street nottingham fixed charge all fixtures…

26 September 2007
Status
Outstanding
Delivered
29 September 2007
Persons entitled
Mortgage Express
Description
258 alfreton road nottingham fixed charge all fixtures…

26 September 2007
Status
Outstanding
Delivered
29 September 2007
Persons entitled
Mortgage Express
Description
260 alreaton road nottingham fixed charge all fixtures…

26 September 2007
Status
Outstanding
Delivered
29 September 2007
Persons entitled
Mortgage Express
Description
64 peveril street nottingham fixed charge all fixtures…

26 September 2007
Status
Outstanding
Delivered
29 September 2007
Persons entitled
Mortgage Express
Description
14 premier road nottingham fixed charge all fixtures…

26 September 2007
Status
Outstanding
Delivered
29 September 2007
Persons entitled
Mortgage Express
Description
45 premier road forest fields nottingham fixed charge all…

26 September 2007
Status
Outstanding
Delivered
29 September 2007
Persons entitled
Mortgage Express
Description
5 berridge road forest fields nottingham fixed charge all…

26 September 2007
Status
Outstanding
Delivered
29 September 2007
Persons entitled
Mortgage Express
Description
270 alfreton road nottingham fixed charge all fixtures…

26 September 2007
Status
Outstanding
Delivered
29 September 2007
Persons entitled
Mortgage Express
Description
66 peveril street nottingham fixed charge all fixtures…

26 September 2007
Status
Outstanding
Delivered
29 September 2007
Persons entitled
Mortgage Express
Description
8 premier road nottingham fixed charge all fixtures…

26 September 2007
Status
Outstanding
Delivered
29 September 2007
Persons entitled
Mortgage Express
Description
32 premier road nottingham fixed charge all fixtures…

26 September 2007
Status
Outstanding
Delivered
29 September 2007
Persons entitled
Mortgage Express
Description
70 peveril street nottingham fixed charge all fixtures…

26 September 2007
Status
Outstanding
Delivered
29 September 2007
Persons entitled
Mortgage Express
Description
400 alfreaton road nottingham fixed charge all fixtures…

26 September 2007
Status
Outstanding
Delivered
29 September 2007
Persons entitled
Mortgage Express
Description
33 russell road forest fields nottingham fixed charge all…

26 September 2007
Status
Outstanding
Delivered
29 September 2007
Persons entitled
Mortgage Express
Description
62 peveril street nottingham fixed charge all fixtures…

26 September 2007
Status
Outstanding
Delivered
29 September 2007
Persons entitled
Mortgage Express
Description
60 peveril street nottingham nottinghamshire fixed charge…

26 September 2007
Status
Outstanding
Delivered
29 September 2007
Persons entitled
Mortgage Express
Description
22 gregory boulevard nottingham fixed charge all fixtures…

26 September 2007
Status
Outstanding
Delivered
29 September 2007
Persons entitled
Mortgage Express
Description
68 peveril street nottingham fixed charge all fixtures…

26 September 2007
Status
Outstanding
Delivered
29 September 2007
Persons entitled
Mortgage Express
Description
72 peveril street, nottingham, nottinghamshire fixed charge…

9 February 2007
Status
Satisfied on 29 September 2007
Delivered
28 February 2007
Persons entitled
The Royal Bank of Scotland PLC
Description
22 gregory boulevard nottingham t/n nt 17809. by way of…

9 February 2007
Status
Satisfied on 29 September 2007
Delivered
24 February 2007
Persons entitled
The Royal Bank of Scotland PLC
Description
400 alfreton road nottingham t/n NT109697,. By way of fixed…

9 February 2007
Status
Satisfied on 29 September 2007
Delivered
24 February 2007
Persons entitled
The Royal Bank of Scotland PLC
Description
270 alfreton road nottingham t/n NT170839,. By way of fixed…

9 February 2007
Status
Satisfied on 29 September 2007
Delivered
24 February 2007
Persons entitled
The Royal Bank of Scotland PLC
Description
258 alfreton road nottingham,. By way of fixed charge the…

9 February 2007
Status
Satisfied on 29 September 2007
Delivered
24 February 2007
Persons entitled
The Royal Bank of Scotland PLC
Description
260 alfreton road nottingham,. By way of fixed charge the…

27 October 2006
Status
Satisfied on 29 September 2007
Delivered
1 November 2006
Persons entitled
The Royal Bank of Scotland PLC
Description
5 berridge road east sherwood rise nottingham t/n NT99751…

1 August 2006
Status
Outstanding
Delivered
3 August 2006
Persons entitled
The Royal Bank of Scotland PLC
Description
21 southey street nottingham t/n NT16043, NT297575 and…

28 July 2006
Status
Satisfied on 29 September 2007
Delivered
29 July 2006
Persons entitled
The Royal Bank of Scotland PLC
Description
33 russell road forest fields nottingham t/no 292681. by…

28 July 2006
Status
Satisfied on 29 September 2007
Delivered
29 July 2006
Persons entitled
The Royal Bank of Scotland PLC
Description
45 premier road forest fields nottingham t/no NT335262. By…

23 June 2006
Status
Outstanding
Delivered
27 June 2006
Persons entitled
The Royal Bank of Scotland PLC
Description
58 burford road forest fields nottingham t/no nt 161790. by…

15 June 2006
Status
Satisfied on 29 September 2007
Delivered
17 June 2006
Persons entitled
The Royal Bank of Scotland PLC
Description
260 gladstone street forest fields nottingham t/n NT291442…

5 June 2006
Status
Satisfied on 29 September 2007
Delivered
10 June 2006
Persons entitled
The Royal Bank of Scotland PLC
Description
14 premier road forest fields nottingham t/no nt 275568. by…

21 February 2005
Status
Satisfied on 29 September 2007
Delivered
10 March 2005
Persons entitled
The Royal Bank of Scotland PLC
Description
8 premier road forest fields nottingham. By way of fixed…

29 October 2004
Status
Satisfied on 29 September 2007
Delivered
4 November 2004
Persons entitled
The Royal Bank of Scotland PLC
Description
62 peveril street nottingham. By way of fixed charge the…

26 March 2004
Status
Outstanding
Delivered
8 April 2004
Persons entitled
The Royal Bank of Scotland PLC
Description
4 zulla road, mapperley park, nottingham. By way of fixed…

8 December 2003
Status
Satisfied on 29 September 2007
Delivered
20 December 2003
Persons entitled
The Royal Bank of Scotland PLC
Description
32 premier road forest fields nottingham NG7 6NW. By way of…

8 December 2003
Status
Outstanding
Delivered
20 December 2003
Persons entitled
The Royal Bank of Scotland PLC
Description
266 radford road, nottingham. By way of fixed charge the…

19 August 2003
Status
Outstanding
Delivered
28 August 2003
Persons entitled
The Royal Bank of Scotland PLC
Description
27 goldwong terrace nottingham NG3 4HB. By way of fixed…

12 August 2003
Status
Outstanding
Delivered
16 August 2003
Persons entitled
The Royal Bank of Scotland PLC
Description
15 russell road nottingham and land adjoining. By way of…

30 April 2003
Status
Outstanding
Delivered
19 May 2003
Persons entitled
The Royal Bank of Scotland PLC
Description
37 alfreton road canning circus nottingham. By way of fixed…

25 May 2001
Status
Satisfied on 29 September 2007
Delivered
12 June 2001
Persons entitled
The Royal Bank of Scotland PLC
Description
60 64 66 68 70 and 72 peveril street nottingham. By way of…

12 April 2000
Status
Outstanding
Delivered
14 April 2000
Persons entitled
The Royal Bank of Scotland PLC
Description
F/Hold land known as old cotton mill russell st,radford…

4 April 2000
Status
Outstanding
Delivered
7 April 2000
Persons entitled
The Royal Bank of Scotland PLC
Description
,.. fixed and floating charges over the undertaking and all…

See Also


Last update 2018

BEELIVING LIMITED DIRECTORS

Idan Asriel

  Acting PSC
Appointed
15 October 1998
Occupation
Advocate
Role
Director
Age
54
Nationality
Hungarian
Address
37 Alfreton Road, Nottingham, NG7 3JE
Country Of Residence
England
Name
ASRIEL, Idan
Notified On
11 September 2016
Nature Of Control
Ownership of shares – 75% or more

Fehmida Akba Awan

  Resigned
Appointed
14 September 2009
Resigned
19 August 2010
Role
Secretary
Address
37 Alfreton Road, Nottingham, NG7 3JE
Name
AWAN, Fehmida Akba

Michael Andrew St John Elvin

  Resigned
Appointed
17 May 2006
Resigned
14 September 2009
Role
Secretary
Address
92 Main Street, East Leake, Loughborough, Leicestershire, LE12 6PG
Name
ELVIN, Michael Andrew St John

John Raymond Warman

  Resigned
Appointed
15 October 1998
Resigned
17 May 2006
Role
Secretary
Address
2 Parkcroft Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6FN
Name
WARMAN, John Raymond

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
11 September 1998
Resigned
15 October 1998
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Katherine Joanne Le Prevost

  Resigned
Appointed
21 October 2016
Resigned
24 October 2016
Occupation
Accounts Manager
Role
Director
Age
51
Nationality
British
Address
37 Alfreton Road, Nottingham, NG7 3JE
Country Of Residence
England
Name
LE PREVOST, Katherine Joanne

Katherine Joanne Le Prevost

  Resigned
Appointed
10 August 2016
Resigned
15 August 2016
Occupation
Accounts Manager
Role
Director
Age
51
Nationality
British
Address
37 Alfreton Road, Nottingham, NG7 3JE
Country Of Residence
England
Name
LE PREVOST, Katherine Joanne

INSTANT COMPANIES LIMITED

  Resigned
Appointed
11 September 1998
Resigned
15 October 1998
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Bad according to the company’s financial health.