UKBizDB.co.uk

HIVE ESTATE AGENCY SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hive Estate Agency Systems Limited. The company was founded 12 years ago and was given the registration number 07963403. The firm's registered office is in SANDWICH. You can find them at Innovation House, Ramsgate Road, Sandwich, Kent. This company's SIC code is 58290 - Other software publishing.

Company Information

Name:HIVE ESTATE AGENCY SYSTEMS LIMITED
Company Number:07963403
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2012
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing

Office Address & Contact

Registered Address:Innovation House, Ramsgate Road, Sandwich, Kent, England, CT13 9FF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
89, Kite Farm, Whitstable, United Kingdom, CT52PD

Secretary24 February 2012Active
89, Kite Farm, Whitstable, CT5 2PD

Director05 July 2012Active
14, Creine Mill Lane South, Canterbury, England, CT1 2FQ

Director24 February 2012Active
92, Bishops Way, Canterbury, England, CT2 8DU

Director25 May 2012Active
89, Kite Farm, Whitstable, CT5 2PD

Director24 February 2012Active

People with Significant Control

Mr Michael James Lingard Brierley
Notified on:06 April 2016
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:England
Address:14 Creine Mill Lane South, Canterbury, England, CT1 2FQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Bruce Alexander Adams
Notified on:06 April 2016
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:England
Address:89 Kite Farm, Whitstable, England, CT5 2PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Red Bolt Consulting Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:14, Creine Mill Lane South, Canterbury, England, CT1 2FQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Hive Epcs Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, The Links, Herne Bay, England, CT6 7GQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Persons with significant control

Notification of a person with significant control.

Download
2023-12-22Persons with significant control

Notification of a person with significant control.

Download
2023-12-19Persons with significant control

Cessation of a person with significant control.

Download
2023-12-19Persons with significant control

Cessation of a person with significant control.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type micro entity.

Download
2022-06-01Address

Change registered office address company with date old address new address.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2019-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-28Confirmation statement

Confirmation statement with updates.

Download
2017-09-22Accounts

Accounts with accounts type total exemption full.

Download
2017-02-24Confirmation statement

Confirmation statement with updates.

Download
2016-09-16Accounts

Accounts with accounts type total exemption small.

Download
2016-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-06Address

Change registered office address company with date old address new address.

Download
2015-11-04Accounts

Accounts with accounts type total exemption small.

Download
2015-04-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.