Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXPLORE LIVING LIMITED
Company Information for

EXPLORE LIVING LIMITED

BRIDGE PLACE, ANCHOR BOULEVARD, ADMIRALS PARK CROSSWAYS, DARTFORD KENT, DA2 6SN,
Company Registration Number
05398492
Private Limited Company
Active

Company Overview

About Explore Living Ltd
EXPLORE LIVING LIMITED was founded on 2005-03-18 and has its registered office in Admirals Park Crossways. The organisation's status is listed as "Active". Explore Living Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EXPLORE LIVING LIMITED
 
Legal Registered Office
BRIDGE PLACE
ANCHOR BOULEVARD
ADMIRALS PARK CROSSWAYS
DARTFORD KENT
DA2 6SN
Other companies in DA2
 
Filing Information
Company Number 05398492
Company ID Number 05398492
Date formed 2005-03-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB865243807  
Last Datalog update: 2025-01-05 07:37:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXPLORE LIVING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EXPLORE LIVING LIMITED
The following companies were found which have the same name as EXPLORE LIVING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EXPLORE LIVING (NO. 1) LIMITED BRIDGE PLACE ANCHOR BOULEVARD ADMIRALS PARK CROSSWAYS DARTFORD KENT DA2 6SN Active - Proposal to Strike off Company formed on the 2005-10-07
EXPLORE LIVING BALLS PARK LIMITED Bridge Place Anchor Boulevard Admirals Park Crossways Dartford KENT DA2 6SN Active Company formed on the 2001-01-11
EXPLORE LIVING PROPERTY MANAGEMENT LIMITED Bridge Place Anchor Boulevard Admirals Park Crossways Dartford KENT DA2 6SN Active - Proposal to Strike off Company formed on the 2005-10-19
EXPLORE LIVING SOUTH EAST LIMITED BRIDGE PLACE ANCHOR BOULEVARD ADMIRALS PARK CROSSWAYS DARTFORD KENT DA2 6SN Active - Proposal to Strike off Company formed on the 2004-10-13
EXPLORE LIVING DESIGN PTE. LTD. MANDAI ESTATE Singapore 729938 Active Company formed on the 2013-10-02
EXPLORE LIVING CONCEPT PTE. LTD. MANDAI ESTATE Singapore 729938 Active Company formed on the 2013-10-04
EXPLORE LIVING INTERIOR PTE. LTD. SIN MING LANE Singapore 573970 Dissolved Company formed on the 2014-05-22
EXPLORE LIVING CREATIVE PTE. LTD. MANDAI ESTATE Singapore 729938 Active Company formed on the 2017-10-03

Company Officers of EXPLORE LIVING LIMITED

Current Directors
Officer Role Date Appointed
ROBERT EDWARD TURNER
Company Secretary 2006-03-01
ALEXANDER STEWART MCINTYRE
Director 2015-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
CERI RICHARDS
Director 2012-03-02 2017-05-31
JOHN ALISTAIR INGLIS
Director 2006-10-10 2015-11-30
CALLUM MITCHELL TUCKETT
Director 2014-08-07 2015-05-27
PAUL CORNELIUS COLLINS
Director 2009-03-23 2014-08-07
PAUL ERNEST HEALEY
Director 2005-03-19 2012-03-31
KARL PICKERING
Director 2005-03-19 2012-03-31
LISA SCENNA
Director 2009-09-28 2012-03-02
MARK DAVID TOMLINSON
Director 2007-05-01 2011-05-31
DENNIS ARTHUR JOHNSON
Director 2006-03-01 2009-03-09
ROY WILLIAM STEPHEN WILLER
Director 2007-05-21 2008-12-31
ANDREW DAVID FRASER DALE
Director 2006-03-01 2008-10-03
BERNARD ANTHONY DEMPSEY
Director 2005-03-19 2006-03-31
HUBERT DESMOND O'ROURKE
Director 2006-03-01 2006-03-31
RAYMOND GABRIEL O'ROURKE
Director 2005-03-19 2006-03-31
ANNA MARIE STEWART
Director 2005-03-18 2006-03-31
CLIVE WILLIAM PRICE MCKENZIE
Company Secretary 2005-03-18 2006-03-21
PHILIP JOHN HOLLAND
Director 2005-07-07 2006-01-03
JOHN GREGORY SPETCH
Director 2005-03-18 2005-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT EDWARD TURNER COVENTRY URBAN REGENERATION LIMITED Company Secretary 2009-03-05 CURRENT 2007-09-17 Active - Proposal to Strike off
ROBERT EDWARD TURNER EXPLORE LIVING PROPERTY MANAGEMENT LIMITED Company Secretary 2009-02-20 CURRENT 2005-10-19 Active - Proposal to Strike off
ROBERT EDWARD TURNER CARDIFF BAY INFRASTRUCTURE COMPANY LIMITED Company Secretary 2008-03-05 CURRENT 2003-11-21 Active - Proposal to Strike off
ROBERT EDWARD TURNER EXPLORE LIVING (NO. 1) LIMITED Company Secretary 2008-03-05 CURRENT 2005-10-07 Active - Proposal to Strike off
ROBERT EDWARD TURNER EXPLORE LIVING SOUTH EAST LIMITED Company Secretary 2008-03-05 CURRENT 2004-10-13 Active - Proposal to Strike off
ROBERT EDWARD TURNER EXPLORE LIVING BALLS PARK LIMITED Company Secretary 2007-08-30 CURRENT 2001-01-11 Active
ROBERT EDWARD TURNER EXPLORE INVESTMENTS (NO.1) LIMITED Company Secretary 2006-07-03 CURRENT 2006-06-02 Active - Proposal to Strike off
ROBERT EDWARD TURNER EXPLORE INVESTMENTS LIMITED Company Secretary 2006-03-01 CURRENT 2005-06-24 Active
ALEXANDER STEWART MCINTYRE EXPLORE LIVING SOUTH EAST LIMITED Director 2017-05-31 CURRENT 2004-10-13 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE O'ROURKE CIVIL & STRUCTURAL ENGINEERING LIMITED Director 2016-12-20 CURRENT 1977-08-01 Active
ALEXANDER STEWART MCINTYRE BYLOR SERVICES LIMITED Director 2016-11-09 CURRENT 2016-11-09 Active
ALEXANDER STEWART MCINTYRE FBLOR (WEST HAM LANE) LIMITED Director 2016-08-31 CURRENT 2005-04-28 Dissolved 2017-10-24
ALEXANDER STEWART MCINTYRE OILFAB GROUP LIMITED (THE) Director 2016-07-01 CURRENT 1976-12-31 Dissolved 2017-09-12
ALEXANDER STEWART MCINTYRE EXPLORE INVESTMENTS LIMITED Director 2016-07-01 CURRENT 2005-06-24 Active
ALEXANDER STEWART MCINTYRE EXPLORE LIVING (NO. 1) LIMITED Director 2016-07-01 CURRENT 2005-10-07 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE EXPLORE LIVING BALLS PARK LIMITED Director 2016-07-01 CURRENT 2001-01-11 Active
ALEXANDER STEWART MCINTYRE EXPLORE CAPITAL LIMITED Director 2016-07-01 CURRENT 2004-10-13 Active
ALEXANDER STEWART MCINTYRE ELLIS MECHANICAL SERVICES LIMITED Director 2016-03-30 CURRENT 1969-10-02 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE INFRASTRUCTURE LIMITED Director 2016-03-30 CURRENT 2001-10-23 Active
ALEXANDER STEWART MCINTYRE EXPLORE LIVING PROPERTY MANAGEMENT LIMITED Director 2016-03-30 CURRENT 2005-10-19 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE PORTFOLIO SOLUTIONS (NORTHERN IRELAND) LIMITED Director 2016-03-30 CURRENT 2002-02-01 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE DELIVERY LIMITED Director 2016-03-30 CURRENT 2001-10-23 Active
ALEXANDER STEWART MCINTYRE COVENTRY URBAN REGENERATION LIMITED Director 2016-03-30 CURRENT 2007-09-17 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE CELLENCE PLUS LIMITED Director 2016-03-30 CURRENT 2008-10-17 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE LAING O'ROURKE HOLDINGS LIMITED Director 2016-03-30 CURRENT 2001-05-23 Active
ALEXANDER STEWART MCINTYRE CLM DELIVERY PARTNER LIMITED Director 2016-02-17 CURRENT 2006-04-26 Active
ALEXANDER STEWART MCINTYRE EXPLORE DEVELOPMENT MANAGEMENT LIMITED Director 2016-01-26 CURRENT 2007-02-16 Active
ALEXANDER STEWART MCINTYRE CROWN HOUSE TECHNOLOGIES LIMITED Director 2015-12-18 CURRENT 2004-03-24 Active
ALEXANDER STEWART MCINTYRE O'ROURKE LIMITED Director 2015-08-12 CURRENT 2001-07-02 Dissolved 2017-08-15
ALEXANDER STEWART MCINTYRE LAING MANAGEMENT (SCOTLAND) LIMITED Director 2015-08-12 CURRENT 1981-08-04 Dissolved 2017-09-12
ALEXANDER STEWART MCINTYRE DOVE BROTHERS LIMITED Director 2015-08-12 CURRENT 1980-10-09 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE LAING O'ROURKE GROUP SERVICES LIMITED Director 2015-08-12 CURRENT 2001-10-23 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE CARDIFF BAY INFRASTRUCTURE COMPANY LIMITED Director 2015-08-12 CURRENT 2003-11-21 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE LAING O'ROURKE RETAIL INVESTMENTS LIMITED Director 2015-08-12 CURRENT 2004-02-24 Active
ALEXANDER STEWART MCINTYRE O.C. SUMMERS LIMITED Director 2015-08-12 CURRENT 1970-01-01 Active
ALEXANDER STEWART MCINTYRE O'ROURKE CIVIL ENGINEERING LIMITED Director 2015-08-12 CURRENT 1993-04-16 Active
ALEXANDER STEWART MCINTYRE LAING CONSTRUCTION LIMITED Director 2015-08-12 CURRENT 1995-06-29 Active
ALEXANDER STEWART MCINTYRE LAING LIMITED Director 2015-08-12 CURRENT 1998-09-24 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE PROPERTIES (ERITH) LIMITED Director 2015-08-12 CURRENT 2002-09-10 Active
ALEXANDER STEWART MCINTYRE JOHN LAING CONSTRUCTION LIMITED Director 2015-08-12 CURRENT 1920-12-21 Active
ALEXANDER STEWART MCINTYRE LAING ENGINEERING LIMITED Director 2015-08-12 CURRENT 1981-01-26 Active
ALEXANDER STEWART MCINTYRE LAING MANAGEMENT LIMITED Director 2015-08-12 CURRENT 1980-04-01 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE NA LIMITED Director 2015-05-27 CURRENT 2004-02-24 Dissolved 2017-08-15
ALEXANDER STEWART MCINTYRE EXPLORE INVESTMENTS (NO.1) LIMITED Director 2015-05-27 CURRENT 2006-06-02 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE LAING O'ROURKE (HONG KONG) LIMITED Director 2015-05-27 CURRENT 1993-05-21 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE MARAVALE INVESTMENTS (UK) LIMITED Director 2015-05-27 CURRENT 1991-07-24 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE O'ROURKE INVESTMENTS LIMITED Director 2015-05-27 CURRENT 1993-06-02 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE PLC. Director 2015-05-27 CURRENT 2001-05-23 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE SERVICES LIMITED Director 2015-05-27 CURRENT 2002-02-01 Active
ALEXANDER STEWART MCINTYRE O'ROURKE INVESTMENTS HOLDINGS (UK) LIMITED Director 2015-05-27 CURRENT 2004-06-14 Active
ALEXANDER STEWART MCINTYRE JOHN LAING INTERNATIONAL LIMITED Director 2015-05-27 CURRENT 1959-03-16 Active
ALEXANDER STEWART MCINTYRE ANCHOR BOULEVARD LIMITED Director 2015-05-27 CURRENT 2001-03-02 Active
ALEXANDER STEWART MCINTYRE COF (GENERAL PARTNER) LIMITED Director 2009-03-09 CURRENT 2009-01-29 Dissolved 2014-02-14
ALEXANDER STEWART MCINTYRE IMAGINE HOMES LIMITED Director 2007-07-27 CURRENT 2003-05-23 Dissolved 2014-08-01
ALEXANDER STEWART MCINTYRE IMAGINE HOMES HOLDINGS LIMITED Director 2007-07-27 CURRENT 2007-06-29 Dissolved 2015-02-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-02APPOINTMENT TERMINATED, DIRECTOR ROWAN CLARE BAKER
2023-04-19CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES
2023-01-31SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-10CH01Director's details changed for James Fairweather Edmondson on 2022-05-01
2022-05-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2021-11-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053984920029
2021-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053984920028
2021-04-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2020-12-18AP01DIRECTOR APPOINTED MRS ROWAN CLARE BAKER
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STEWART MCINTYRE
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH NO UPDATES
2019-12-20AP01DIRECTOR APPOINTED JAMES FAIRWEATHER EDMONDSON
2019-10-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES
2019-02-20AAFULL ACCOUNTS MADE UP TO 31/03/18
2019-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 053984920029
2018-03-29LATEST SOC29/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES
2018-03-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR CERI RICHARDS
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-12CH01Director's details changed for Stewart Alexander Mcintyre on 2015-05-27
2016-04-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 053984920028
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-07AR0118/03/16 ANNUAL RETURN FULL LIST
2016-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 053984920027
2015-12-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALISTAIR INGLIS
2015-10-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2015-10-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2015-10-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-10-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2015-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-07-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2015-06-26CH01Director's details changed for Stewart Alexander Mcintyre on 2015-05-27
2015-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2015-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2015-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2015-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2015-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2015-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2015-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-06-12AP01DIRECTOR APPOINTED STEWART MCINTYRE
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR CALLUM TUCKETT
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-20AR0118/03/15 FULL LIST
2014-12-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-28AP01DIRECTOR APPOINTED MR CALLUM MITCHELL TUCKETT
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COLLINS
2014-04-03SH0126/03/14 STATEMENT OF CAPITAL GBP 50000
2014-03-27CAP-SSSOLVENCY STATEMENT DATED 26/03/14
2014-03-27SH20STATEMENT BY DIRECTORS
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-27SH1927/03/14 STATEMENT OF CAPITAL GBP 1
2014-03-27RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 26/03/2014
2014-03-27RES06REDUCE ISSUED CAPITAL 26/03/2014
2014-03-21CC04STATEMENT OF COMPANY'S OBJECTS
2014-03-19AR0118/03/14 FULL LIST
2014-03-19RES02REREG PLC TO PRI; RES02 PASS DATE:19/03/2014
2014-03-19RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2014-03-19CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2014-03-19MARREREGISTRATION MEMORANDUM AND ARTICLES
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-19AR0118/03/13 FULL LIST
2012-12-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-12-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2012-12-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-04AR0118/03/12 FULL LIST
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR KARL PICKERING
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HEALEY
2012-03-16AP01DIRECTOR APPOINTED CERI RICHARDS
2012-03-14TM01APPOINTMENT TERMINATED, DIRECTOR LISA SCENNA
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KARL PICKERING / 31/08/2011
2011-08-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT EDWARD TURNER / 31/08/2011
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALISTAIR INGLIS / 31/08/2011
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ERNEST HEALEY / 31/08/2011
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LISA SCENNA / 31/08/2011
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CORNELIUS COLLINS / 31/08/2011
2011-07-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK TOMLINSON
2011-04-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-04-18AR0118/03/11 FULL LIST
2010-11-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-29AR0118/03/10 FULL LIST
2009-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2009-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2009-11-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-28288aDIRECTOR APPOINTED LISA SCENNA
2009-08-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2009-07-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2009-07-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2009-07-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2009-07-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2009-03-31288aDIRECTOR APPOINTED MR PAUL CORNELIUS COLLINS
2009-03-23363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR DENNIS JOHNSON
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR ROY WILLER
2008-12-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2008-10-31403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-03288bAPPOINTMENT TERMINATED DIRECTOR ANDREW FRASER DALE
2008-06-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2008-05-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2008-05-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2008-04-14395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:14
2008-04-14395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:12
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to EXPLORE LIVING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EXPLORE LIVING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 29
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 29
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-14 Outstanding LLOYDS BANK PLC (AS SECURITY AGENT FOR THE SECURED PARTIES)
2015-12-31 Outstanding LLOYDS BANK PLC (AS SECURITY AGENT FO THE SECURED PARTIES)
LEGAL CHARGE 2009-12-23 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-12-19 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-07-16 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-07-15 Satisfied CALA VENTURES LTD
LEGAL CHARGE 2009-07-15 Satisfied THE SECRETARY OF STATE FOR DEFENCE
LEGAL CHARGE 2009-07-07 Satisfied CALA VENTURES LTD
LEGAL CHARGE 2009-07-07 Satisfied THE SECRETARY OF STATE FOR DEFENCE AND VSM ESTATES LTD
FIXED CHARGE ON BENEFICIAL INTERESTS 2008-12-20 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-06-11 Satisfied BANK OF SCOTLAND PLC
DEED OF ASSIGNMENT 2008-05-28 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-05-10 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-04-08 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-04-08 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-04-08 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-04-08 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-03-11 Satisfied THE SECRETARY OF STATE FOR DEFENCE
LEGAL CHARGE 2008-02-22 Satisfied CALA VENTURES LTD
LEGAL CHARGE 2008-02-22 Satisfied CALA VENTURES LIMITED
LEGAL CHARGE 2008-02-22 Satisfied THE SECRETARY FOR STATE FOR DEFENCE AND VSM ESTATES LTD
LEGAL CHARGE 2007-05-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2007-02-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2007-01-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT IN SECURITY 2006-03-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-03-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-03-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SHARE CHARGE 2006-01-31 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of EXPLORE LIVING LIMITED registering or being granted any patents
Domain Names

EXPLORE LIVING LIMITED owns 1 domain names.

grandocean.co.uk  

Trademarks
We have not found any records of EXPLORE LIVING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXPLORE LIVING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as EXPLORE LIVING LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where EXPLORE LIVING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXPLORE LIVING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EXPLORE LIVING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.