Company NameBethany Living Limited
DirectorsAlicia Murphy and Deirdre Murphy
Company StatusActive
Company Number05924478
CategoryPrivate Limited Company
Incorporation Date5 September 2006(17 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Alicia Murphy
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Stamford Square
Ashton Under Lyne
Lancashire
OL6 6QU
Director NameDeirdre Murphy
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Ellesmere Road
Ellesmere Park
Eccles
Lancashire
M30 9JH
Secretary NameMrs Alicia Murphy
NationalityBritish
StatusCurrent
Appointed05 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Stamford Square
Ashton Under Lyne
Lancashire
OL6 6QU
Director NameMichelle Clayton
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(same day as company formation)
RoleAccounts Clerk
Correspondence Address7 Stamford Square
Ashton Under Lyne
Lancashire
OL6 6QU

Location

Registered Address7 Stamford Square
Ashton Under Lyne
Lancashire
OL6 6QU
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Alicia Murphy
50.00%
Ordinary
50 at £1Deirdre Murphy
50.00%
Ordinary

Financials

Year2014
Net Worth£19,032
Cash£1,258
Current Liabilities£53,082

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return5 September 2023 (7 months, 2 weeks ago)
Next Return Due19 September 2024 (5 months from now)

Charges

9 November 2006Delivered on: 22 November 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £105,000 and all other monies due or to become due.
Particulars: The property k/a 13 venesta avenue salford manchester. Fixed charge over all rental income and.
Outstanding
2 November 2006Delivered on: 23 November 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £70,000 and all other monies due or to become due.
Particulars: Flat 22 cranford house half edge lane eccles manchester t/no gm 497774. fixed charge over all rental income and.
Outstanding

Filing History

7 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
22 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
9 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
25 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
5 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
11 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
11 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
8 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
14 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
14 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
14 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
9 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
9 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
9 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
11 September 2013Director's details changed for Deirdre Murphy on 5 September 2013 (2 pages)
11 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
11 September 2013Secretary's details changed for Alicia Murphy on 5 September 2013 (1 page)
11 September 2013Secretary's details changed for Alicia Murphy on 5 September 2013 (1 page)
11 September 2013Director's details changed for Deirdre Murphy on 5 September 2013 (2 pages)
11 September 2013Director's details changed for Alicia Murphy on 5 September 2013 (2 pages)
11 September 2013Director's details changed for Deirdre Murphy on 5 September 2013 (2 pages)
11 September 2013Director's details changed for Alicia Murphy on 5 September 2013 (2 pages)
11 September 2013Secretary's details changed for Alicia Murphy on 5 September 2013 (1 page)
11 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
11 September 2013Director's details changed for Alicia Murphy on 5 September 2013 (2 pages)
11 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
28 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
28 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
7 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
10 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
10 September 2010Director's details changed for Alicia Murphy on 5 September 2010 (2 pages)
10 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
10 September 2010Director's details changed for Deirdre Murphy on 5 September 2010 (2 pages)
10 September 2010Director's details changed for Alicia Murphy on 5 September 2010 (2 pages)
10 September 2010Director's details changed for Deirdre Murphy on 5 September 2010 (2 pages)
10 September 2010Director's details changed for Alicia Murphy on 5 September 2010 (2 pages)
10 September 2010Director's details changed for Deirdre Murphy on 5 September 2010 (2 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
7 September 2009Return made up to 05/09/09; full list of members (4 pages)
7 September 2009Return made up to 05/09/09; full list of members (4 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
8 September 2008Return made up to 05/09/08; full list of members (4 pages)
8 September 2008Return made up to 05/09/08; full list of members (4 pages)
24 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
24 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
14 September 2007Return made up to 05/09/07; full list of members (2 pages)
14 September 2007Return made up to 05/09/07; full list of members (2 pages)
23 November 2006Particulars of mortgage/charge (4 pages)
23 November 2006Particulars of mortgage/charge (4 pages)
22 November 2006Particulars of mortgage/charge (4 pages)
22 November 2006Particulars of mortgage/charge (4 pages)
19 September 2006Director resigned (1 page)
19 September 2006Ad 05/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 September 2006Director resigned (1 page)
19 September 2006Ad 05/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 September 2006Incorporation (13 pages)
5 September 2006Incorporation (13 pages)