BEEHIVE RESTORATIONS LTD

Register to unlock more data on OkredoRegister

BEEHIVE RESTORATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05633744

Incorporation date

23/11/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Beehive Cottages 14 Fish Street, Goldhanger, Maldon, Essex CM9 8ATCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2005)
dot icon31/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon24/11/2025
Micro company accounts made up to 2025-02-28
dot icon08/01/2025
Confirmation statement made on 2024-11-30 with no updates
dot icon26/11/2024
Micro company accounts made up to 2024-02-29
dot icon18/01/2024
Confirmation statement made on 2023-11-30 with no updates
dot icon27/11/2023
Micro company accounts made up to 2023-02-28
dot icon17/01/2023
Confirmation statement made on 2022-11-30 with no updates
dot icon28/11/2022
Micro company accounts made up to 2022-02-28
dot icon16/01/2022
Confirmation statement made on 2021-11-30 with no updates
dot icon29/11/2021
Micro company accounts made up to 2021-02-28
dot icon02/02/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon27/11/2020
Micro company accounts made up to 2020-02-29
dot icon30/11/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon27/11/2019
Micro company accounts made up to 2019-02-28
dot icon03/01/2019
Confirmation statement made on 2018-12-28 with no updates
dot icon19/11/2018
Micro company accounts made up to 2018-02-28
dot icon28/12/2017
Confirmation statement made on 2017-12-28 with no updates
dot icon13/11/2017
Micro company accounts made up to 2017-02-28
dot icon27/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon22/01/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon26/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon31/01/2015
Total exemption small company accounts made up to 2014-02-28
dot icon14/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon25/02/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon03/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon29/11/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon12/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon18/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon14/02/2011
Annual return made up to 2010-11-27 with full list of shareholders
dot icon29/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon02/01/2010
Total exemption full accounts made up to 2009-02-28
dot icon02/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon26/11/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon26/11/2009
Director's details changed for Adrian Paul Brown on 2009-11-20
dot icon25/11/2009
Annual return made up to 2008-11-23 with full list of shareholders
dot icon25/11/2009
Director's details changed for Adrian Paul Brown on 2008-04-23
dot icon25/11/2009
Secretary's details changed for Alexis Louise Brown on 2008-04-23
dot icon04/03/2009
Total exemption full accounts made up to 2008-02-28
dot icon02/03/2009
Registered office changed on 02/03/2009 from oak house, 25 playle chase great totham maldon CM9 8UT
dot icon25/03/2008
Total exemption full accounts made up to 2007-02-28
dot icon13/03/2008
Return made up to 23/11/07; full list of members
dot icon13/03/2008
Ad 20/02/08\gbp si 2@1=2\gbp ic 4/6\
dot icon13/03/2008
Ad 20/02/08\gbp si 2@1=2\gbp ic 2/4\
dot icon19/12/2006
Return made up to 23/11/06; full list of members
dot icon13/12/2006
Particulars of mortgage/charge
dot icon24/08/2006
Director resigned
dot icon22/05/2006
Accounting reference date extended from 30/11/06 to 28/02/07
dot icon17/01/2006
Secretary's particulars changed
dot icon17/01/2006
Director's particulars changed
dot icon23/11/2005
Secretary resigned
dot icon23/11/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.32K
-
0.00
-
-
2022
1
2.10K
-
0.00
-
-
2023
1
1.93K
-
0.00
-
-
2023
1
1.93K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.93K £Descended-8.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/11/2005 - 23/11/2005
99600
Mr Adrian Paul Brown
Director
23/11/2005 - Present
1
Brown, Alexis Louise
Secretary
23/11/2005 - Present
-
Horsburgh, Matthew Howard
Director
23/11/2005 - 31/07/2006
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BEEHIVE RESTORATIONS LTD

BEEHIVE RESTORATIONS LTD is an(a) Active company incorporated on 23/11/2005 with the registered office located at Beehive Cottages 14 Fish Street, Goldhanger, Maldon, Essex CM9 8AT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BEEHIVE RESTORATIONS LTD?

toggle

BEEHIVE RESTORATIONS LTD is currently Active. It was registered on 23/11/2005 .

Where is BEEHIVE RESTORATIONS LTD located?

toggle

BEEHIVE RESTORATIONS LTD is registered at Beehive Cottages 14 Fish Street, Goldhanger, Maldon, Essex CM9 8AT.

What does BEEHIVE RESTORATIONS LTD do?

toggle

BEEHIVE RESTORATIONS LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BEEHIVE RESTORATIONS LTD have?

toggle

BEEHIVE RESTORATIONS LTD had 1 employees in 2023.

What is the latest filing for BEEHIVE RESTORATIONS LTD?

toggle

The latest filing was on 31/12/2025: Confirmation statement made on 2025-11-30 with no updates.