BEEHIVE (HEMEL HEMPSTEAD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEEHIVE (HEMEL HEMPSTEAD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08267494

Incorporation date

25/10/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Chequers House, 162 High Street, Stevenage, Hertfordshire SG1 3LLCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2012)
dot icon27/10/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon16/05/2025
Micro company accounts made up to 2024-10-31
dot icon28/10/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon17/07/2024
Micro company accounts made up to 2023-10-31
dot icon30/10/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon27/07/2023
Micro company accounts made up to 2022-10-31
dot icon02/03/2023
Appointment of Mr Paul Anthony Dyde as a director on 2023-03-01
dot icon18/11/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon12/07/2022
Micro company accounts made up to 2021-10-31
dot icon09/11/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon20/09/2021
Termination of appointment of Andrzej Stanislaw Jeczen as a director on 2021-09-07
dot icon22/06/2021
Micro company accounts made up to 2020-10-31
dot icon15/02/2021
Termination of appointment of Elise Marie Spicer as a director on 2021-02-08
dot icon09/11/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon03/08/2020
Micro company accounts made up to 2019-10-31
dot icon06/12/2019
Appointment of Red Brick Company Secretaries Limited as a secretary on 2019-12-01
dot icon06/12/2019
Registered office address changed from 6 Honeypot Close Hemel Hempstead Herts HP2 5ZG to Chequers House 162 High Street Stevenage Hertfordshire SG1 3LL on 2019-12-06
dot icon06/11/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon06/11/2019
Termination of appointment of Glenda Thomas as a secretary on 2019-11-06
dot icon21/07/2019
Micro company accounts made up to 2018-10-31
dot icon04/11/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon23/08/2018
Termination of appointment of Kathryn Elizabeth White as a director on 2018-08-10
dot icon15/07/2018
Micro company accounts made up to 2017-10-31
dot icon04/11/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon07/07/2017
Micro company accounts made up to 2016-10-31
dot icon29/10/2016
Confirmation statement made on 2016-10-25 with updates
dot icon29/10/2016
Termination of appointment of Patrica Kyria Bramley as a director on 2016-10-12
dot icon31/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon24/11/2015
Annual return made up to 2015-10-25 no member list
dot icon16/11/2015
Registered office address changed from 106-108 High Street Ingatestone Essex CM4 0BA to 6 Honeypot Close Hemel Hempstead Herts HP2 5ZG on 2015-11-16
dot icon22/09/2015
Appointment of Mrs Doreen May East as a director on 2015-09-11
dot icon22/09/2015
Appointment of Mr Darren Christie Pereira as a director on 2015-09-11
dot icon22/09/2015
Appointment of Mr Andrzej Stanislaw Jeczen as a director on 2015-09-11
dot icon22/09/2015
Appointment of Mrs Elise Marie Spicer as a director on 2015-09-11
dot icon22/09/2015
Appointment of Miss Kathryn Elizabeth White as a director on 2015-09-11
dot icon22/09/2015
Appointment of Mrs Patrica Kyria Bramley as a director on 2015-09-11
dot icon22/09/2015
Appointment of Ms Glenda Thomas as a secretary on 2015-09-11
dot icon10/09/2015
Termination of appointment of Mary Rose Trigg as a director on 2015-09-09
dot icon10/09/2015
Termination of appointment of Beverly Carter as a secretary on 2015-09-09
dot icon05/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon05/11/2014
Annual return made up to 2014-10-25 no member list
dot icon04/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon30/06/2014
Appointment of Mrs Mary Rose Trigg as a director
dot icon30/06/2014
Termination of appointment of Mark Miller as a director
dot icon20/11/2013
Annual return made up to 2013-10-25 no member list
dot icon20/02/2013
Appointment of Mrs Beverly Carter as a secretary
dot icon20/02/2013
Termination of appointment of Sheila Franklin as a secretary
dot icon25/10/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RED BRICK COMPANY SECRETARIES LIMITED
Corporate Secretary
01/12/2019 - Present
129
Miller, Mark Peter
Director
25/10/2012 - 27/06/2014
9
Trigg, Mary Rose
Director
27/06/2014 - 09/09/2015
9
East, Doreen May
Director
11/09/2015 - Present
1
Dyde, Paul Anthony
Director
01/03/2023 - Present
-

Persons with Significant Control

1
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 BEEHIVE (HEMEL HEMPSTEAD) MANAGEMENT COMPANY LIMITED

BEEHIVE (HEMEL HEMPSTEAD) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/10/2012 with the registered office located at Chequers House, 162 High Street, Stevenage, Hertfordshire SG1 3LL. There are currently 4 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 BEEHIVE (HEMEL HEMPSTEAD) MANAGEMENT COMPANY LIMITED?

toggle

BEEHIVE (HEMEL HEMPSTEAD) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/10/2012 .

Where is BEEHIVE (HEMEL HEMPSTEAD) MANAGEMENT COMPANY LIMITED located?

toggle

BEEHIVE (HEMEL HEMPSTEAD) MANAGEMENT COMPANY LIMITED is registered at Chequers House, 162 High Street, Stevenage, Hertfordshire SG1 3LL.

What does BEEHIVE (HEMEL HEMPSTEAD) MANAGEMENT COMPANY LIMITED do?

toggle

BEEHIVE (HEMEL HEMPSTEAD) MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BEEHIVE (HEMEL HEMPSTEAD) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-25 with no updates.