UKBizDB.co.uk

HIVE GARDENS (SANDBANKS) LIMITED

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:991 Christchurch Road, Bournemouth, BH7 6BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
991, Christchurch Road, Bournemouth, England, BH7 6BB

Director19 October 2013Active
991, Christchurch Road, Bournemouth, BH7 6BB

Director28 October 2017Active
991, Christchurch Road, Bournemouth, England, BH7 6BB

Director09 December 2011Active
991, Christchurch Road, Bournemouth, England, BH7 6BB

Director09 December 2011Active
7 Lord Napier Place, London, W6 9UB

Secretary-Active
Summerfield, 9 Lawn Close, Sundridge Park, BR1 3NA

Secretary05 September 2000Active
204 Christchurch Road, West Parley, Wimborne, BH22 8SS

Director18 March 2006Active
10 Hive Gardens, Canford Cliffs, Poole, BH13 7PD

Director-Active
3 Moor Road, Swanage, BH19 1RF

Director18 March 2006Active
17 Hive Gardens, Chaddesley Glen, Poole, BH13 7PD

Director30 July 2000Active
Thatched Cottage, Old Avenue, West Byfleet, KT14 6AD

Director18 March 2006Active
50 Market Place, Long Eaton, Nottingham, NG10 1LT

Director24 August 1991Active
Summerfield, 9 Lawn Close, Sundridge Park, BR1 3NA

Director09 December 2011Active
5 Hive Gardens, Poole, BH13 7PD

Director03 July 2001Active
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

Director31 August 1996Active
2 Hive Gardens, Canford Cliffs, Poole, BH13 7PD

Director-Active
18 Hive Gardens, Chaddesley Glen Sandbanks, Poole, BH13 7PD

Director18 March 2006Active
18 Hive Gardens, Chaddesley Glen Sandbanks, Poole, BH13 7PD

Director31 August 1996Active
58 Deer Park, Harlow, CM19 4LF

Director01 January 1992Active
2 Kilmartin Road, Goodmayes, Ilford, IG3 9PF

Director24 August 1991Active
2 Firs Lane, Lilliput, Poole, BH14 8JG

Director18 March 2006Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-04Accounts

Accounts with accounts type total exemption full.

Download
2023-11-08Confirmation statement

Confirmation statement with updates.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-09-10Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Incorporation

Memorandum articles.

Download
2020-11-15Confirmation statement

Confirmation statement with updates.

Download
2020-08-17Accounts

Accounts with accounts type total exemption full.

Download
2019-11-09Confirmation statement

Confirmation statement with updates.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2017-11-09Confirmation statement

Confirmation statement with updates.

Download
2017-11-08Officers

Appoint person director company with name date.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2016-12-22Incorporation

Memorandum articles.

Download
2016-12-22Resolution

Resolution.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download
2016-09-13Accounts

Accounts with accounts type total exemption small.

Download
2015-11-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-29Accounts

Accounts with accounts type total exemption small.

Download
2014-11-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.