B-HIVE BLOCK MANAGEMENT PARTNERS LIMITED

Register to unlock more data on OkredoRegister

B-HIVE BLOCK MANAGEMENT PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02395843

Incorporation date

16/06/1989

Size

Dormant

Contacts

Registered address

Registered address

9-11 The Quadrant The Quadrant, Richmond, Surrey TW9 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1989)
dot icon09/01/2026
Confirmation statement made on 2025-12-29 with no updates
dot icon08/01/2026
Appointment of Ms Erica Rosemary Mason as a director on 2026-01-07
dot icon07/01/2026
Termination of appointment of Erica Rosemary Mason as a director on 2026-01-07
dot icon24/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/01/2025
Confirmation statement made on 2024-12-29 with no updates
dot icon02/12/2024
Appointment of Mr Michael Anthony Hehir as a director on 2024-11-28
dot icon28/11/2024
Appointment of Amilcar Rodriguez as a secretary on 2024-11-28
dot icon28/11/2024
Termination of appointment of James Alfred Lloyd Howgego as a secretary on 2024-11-28
dot icon28/11/2024
Termination of appointment of James Alfred Lloyd Howgego as a director on 2024-11-28
dot icon09/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon23/01/2024
Appointment of Ms Erica Rosemary Mason as a director on 2024-01-23
dot icon23/01/2024
Termination of appointment of Charles Alec Guthrie as a director on 2024-01-23
dot icon03/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon19/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon01/12/2023
Current accounting period shortened from 2024-03-31 to 2023-12-31
dot icon08/11/2023
Notification of Odevo Uk Limited as a person with significant control on 2023-09-29
dot icon08/11/2023
Cessation of Hml Hawksworth Limited as a person with significant control on 2023-09-29
dot icon06/10/2023
Termination of appointment of Duncan Llewelyn Rendall as a director on 2023-09-29
dot icon06/10/2023
Termination of appointment of Parimal Raojibhai Patel as a director on 2023-09-29
dot icon05/10/2023
Appointment of Mr Parimal Raojibhai Patel as a director on 2023-09-29
dot icon05/10/2023
Appointment of Mr Duncan Llewelyn Rendall as a director on 2023-09-29
dot icon11/01/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon22/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon19/03/2022
Certificate of change of name
dot icon15/02/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon23/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon31/03/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon03/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon07/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon05/01/2020
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon05/01/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon05/01/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon05/01/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon02/01/2020
Termination of appointment of Robert Henry Charles Plumb as a director on 2019-12-31
dot icon04/12/2019
Appointment of Mr Charles Alec Guthrie as a director on 2019-12-01
dot icon03/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon06/11/2018
Full accounts made up to 2018-03-31
dot icon19/06/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon12/12/2017
Full accounts made up to 2017-03-31
dot icon20/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon24/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon21/06/2016
Resolutions
dot icon01/04/2016
Termination of appointment of Andrew George Chater as a director on 2016-01-31
dot icon01/04/2016
Termination of appointment of Andrew George Chater as a secretary on 2016-01-31
dot icon09/01/2016
Full accounts made up to 2015-03-31
dot icon22/06/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon09/06/2015
Termination of appointment of Gillian Wendy Byfield as a director on 2015-04-30
dot icon28/08/2014
Current accounting period extended from 2014-09-30 to 2015-03-31
dot icon17/07/2014
Appointment of Mr Robert Henry Charles Plumb as a director on 2014-06-25
dot icon16/07/2014
Appointment of Ms Gillian Wendy Byfield as a director on 2014-06-22
dot icon16/07/2014
Registered office address changed from The Estate Offices 222-226 South Street Romford Essex RM1 2AD to 9-11 the Quadrant the Quadrant Richmond Surrey TW9 1BP on 2014-07-16
dot icon16/07/2014
Appointment of Mr James Alfred Lloyd Howgego as a secretary on 2014-06-25
dot icon16/07/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon16/07/2014
Appointment of Mr James Alfred Lloyd Howgego as a director on 2014-06-25
dot icon16/07/2014
Termination of appointment of Matthew Ryan Chater as a director on 2014-06-25
dot icon16/07/2014
Termination of appointment of Denise Chater as a director on 2014-06-25
dot icon19/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon06/11/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-06-16
dot icon17/06/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon05/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon18/06/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon09/05/2012
Appointment of Mr Matthew Ryan Chater as a director
dot icon09/05/2012
Appointment of Mr Andrew George Chater as a director
dot icon09/05/2012
Appointment of Mr Andrew George Chater as a secretary
dot icon09/05/2012
Termination of appointment of Andrew Chater as a secretary
dot icon18/11/2011
Total exemption small company accounts made up to 2011-09-30
dot icon16/08/2011
Director's details changed for Denise Chater on 2011-08-15
dot icon16/08/2011
Secretary's details changed for Mr Andrew George Chater on 2011-08-15
dot icon22/06/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon18/11/2010
Total exemption small company accounts made up to 2010-09-30
dot icon17/06/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon06/02/2010
Registered office address changed from , 1 High Road, Chadwell Heath, Essex, RM6 6PY on 2010-02-06
dot icon02/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon19/06/2009
Return made up to 16/06/09; full list of members
dot icon05/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon18/06/2008
Return made up to 16/06/08; full list of members
dot icon04/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon07/01/2008
New secretary appointed
dot icon07/01/2008
New director appointed
dot icon19/12/2007
Director resigned
dot icon19/12/2007
Secretary resigned
dot icon07/11/2007
New secretary appointed
dot icon07/11/2007
New director appointed
dot icon06/07/2007
Return made up to 16/06/07; full list of members
dot icon01/12/2006
Total exemption small company accounts made up to 2006-09-30
dot icon26/06/2006
Return made up to 16/06/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon02/07/2005
Return made up to 16/06/05; full list of members
dot icon29/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon02/08/2004
Ad 06/07/04--------- £ si 98@1=98 £ ic 2/100
dot icon24/06/2004
Return made up to 16/06/04; full list of members
dot icon31/03/2004
Total exemption small company accounts made up to 2003-09-30
dot icon26/06/2003
Return made up to 16/06/03; full list of members
dot icon18/06/2003
Total exemption small company accounts made up to 2002-09-30
dot icon04/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon20/06/2002
Return made up to 16/06/02; full list of members
dot icon05/07/2001
Return made up to 16/06/01; full list of members
dot icon22/05/2001
Full accounts made up to 2000-09-30
dot icon26/06/2000
Return made up to 16/06/00; full list of members
dot icon12/06/2000
Full accounts made up to 1999-09-30
dot icon30/06/1999
Return made up to 16/06/99; full list of members
dot icon20/06/1999
Full accounts made up to 1998-09-30
dot icon30/07/1998
Full accounts made up to 1997-09-30
dot icon24/06/1998
Return made up to 16/06/98; no change of members
dot icon30/07/1997
Full accounts made up to 1996-09-30
dot icon25/06/1997
Return made up to 16/06/97; no change of members
dot icon23/07/1996
Full accounts made up to 1995-09-30
dot icon27/06/1996
Return made up to 16/06/96; full list of members
dot icon17/07/1995
Accounts for a small company made up to 1994-09-30
dot icon07/07/1995
New secretary appointed;director resigned
dot icon07/07/1995
Secretary resigned;new director appointed
dot icon19/06/1995
Return made up to 16/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/09/1994
Secretary resigned;new secretary appointed
dot icon13/07/1994
Full accounts made up to 1993-09-30
dot icon21/06/1994
Return made up to 16/06/94; no change of members
dot icon06/07/1993
Full accounts made up to 1992-09-30
dot icon16/06/1993
Return made up to 16/06/93; full list of members
dot icon25/06/1992
Return made up to 16/06/92; no change of members
dot icon31/05/1992
Full accounts made up to 1991-09-30
dot icon25/06/1991
Return made up to 16/06/91; no change of members
dot icon06/04/1991
Full accounts made up to 1990-09-30
dot icon06/04/1991
Accounting reference date shortened from 31/03 to 30/09
dot icon28/11/1990
Return made up to 16/06/90; full list of members
dot icon23/08/1989
Accounting reference date notified as 31/03
dot icon27/06/1989
Secretary resigned;new secretary appointed
dot icon27/06/1989
Director resigned;new director appointed
dot icon16/06/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chater, Denise
Director
01/08/2007 - 25/06/2014
4
Plumb, Robert Henry Charles
Director
25/06/2014 - 31/12/2019
67
Chater, Andrew George
Director
08/05/2012 - 31/01/2016
8
Guthrie, Charles Alec
Director
01/12/2019 - 23/01/2024
122
Rendall, Duncan Llewelyn
Director
29/09/2023 - 29/09/2023
53

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B-HIVE BLOCK MANAGEMENT PARTNERS LIMITED

B-HIVE BLOCK MANAGEMENT PARTNERS LIMITED is an(a) Active company incorporated on 16/06/1989 with the registered office located at 9-11 The Quadrant The Quadrant, Richmond, Surrey TW9 1BP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B-HIVE BLOCK MANAGEMENT PARTNERS LIMITED?

toggle

B-HIVE BLOCK MANAGEMENT PARTNERS LIMITED is currently Active. It was registered on 16/06/1989 .

Where is B-HIVE BLOCK MANAGEMENT PARTNERS LIMITED located?

toggle

B-HIVE BLOCK MANAGEMENT PARTNERS LIMITED is registered at 9-11 The Quadrant The Quadrant, Richmond, Surrey TW9 1BP.

What does B-HIVE BLOCK MANAGEMENT PARTNERS LIMITED do?

toggle

B-HIVE BLOCK MANAGEMENT PARTNERS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for B-HIVE BLOCK MANAGEMENT PARTNERS LIMITED?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2025-12-29 with no updates.