This company is commonly known as Hive Gardens (sandbanks) Limited. The company was founded 63 years ago and was given the registration number 00668145. The firm's registered office is in BOURNEMOUTH. You can find them at 991 Christchurch Road, , Bournemouth, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | HIVE GARDENS (SANDBANKS) LIMITED |
---|---|---|
Company Number | : | 00668145 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 1960 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 991 Christchurch Road, Bournemouth, BH7 6BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
991, Christchurch Road, Bournemouth, England, BH7 6BB | Director | 19 October 2013 | Active |
991, Christchurch Road, Bournemouth, BH7 6BB | Director | 28 October 2017 | Active |
991, Christchurch Road, Bournemouth, England, BH7 6BB | Director | 09 December 2011 | Active |
991, Christchurch Road, Bournemouth, England, BH7 6BB | Director | 09 December 2011 | Active |
7 Lord Napier Place, London, W6 9UB | Secretary | - | Active |
Summerfield, 9 Lawn Close, Sundridge Park, BR1 3NA | Secretary | 05 September 2000 | Active |
204 Christchurch Road, West Parley, Wimborne, BH22 8SS | Director | 18 March 2006 | Active |
10 Hive Gardens, Canford Cliffs, Poole, BH13 7PD | Director | - | Active |
3 Moor Road, Swanage, BH19 1RF | Director | 18 March 2006 | Active |
17 Hive Gardens, Chaddesley Glen, Poole, BH13 7PD | Director | 30 July 2000 | Active |
Thatched Cottage, Old Avenue, West Byfleet, KT14 6AD | Director | 18 March 2006 | Active |
50 Market Place, Long Eaton, Nottingham, NG10 1LT | Director | 24 August 1991 | Active |
Summerfield, 9 Lawn Close, Sundridge Park, BR1 3NA | Director | 09 December 2011 | Active |
5 Hive Gardens, Poole, BH13 7PD | Director | 03 July 2001 | Active |
7 Lord Napier Place, London, W6 9UB | Director | - | Active |
Riverside Trout Stream Way, Loudwater, Rickmansworth, WD3 4LA | Director | - | Active |
Summerfield, 9 Lawn Close, Sundridge Park, BR1 3NA | Director | 31 August 1996 | Active |
2 Hive Gardens, Canford Cliffs, Poole, BH13 7PD | Director | - | Active |
18 Hive Gardens, Chaddesley Glen Sandbanks, Poole, BH13 7PD | Director | 18 March 2006 | Active |
18 Hive Gardens, Chaddesley Glen Sandbanks, Poole, BH13 7PD | Director | 31 August 1996 | Active |
58 Deer Park, Harlow, CM19 4LF | Director | 01 January 1992 | Active |
2 Kilmartin Road, Goodmayes, Ilford, IG3 9PF | Director | 24 August 1991 | Active |
2 Firs Lane, Lilliput, Poole, BH14 8JG | Director | 18 March 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-10 | Incorporation | Memorandum articles. | Download |
2020-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-08 | Officers | Appoint person director company with name date. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-22 | Incorporation | Memorandum articles. | Download |
2016-12-22 | Resolution | Resolution. | Download |
2016-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.