UKBizDB.co.uk

HIVE HOSPITALITY LTD

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

This company is commonly known as Hive Hospitality Ltd. The company was founded 6 years ago and was given the registration number 11027926. The firm's registered office is in MANCHESTER. You can find them at 91 Princess Street, , Manchester, Greater Manchester. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:HIVE HOSPITALITY LTD
Company Number:11027926
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2017
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:91 Princess Street, Manchester, Greater Manchester, England, M1 4HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
91, Princess Street, Manchester, England, M1 4HT

Director08 January 2018Active
91, Princess Street, Manchester, England, M1 4HT

Director08 January 2018Active
91, Princess Street, Manchester, England, M1 4HT

Director08 January 2018Active
2, Crossway Road, Sale, United Kingdom, M33 4FF

Director24 October 2017Active

People with Significant Control

Mrs Sarah Jane Russell
Notified on:01 June 2023
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:91, Princess Street, Manchester, England, M1 4HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sajid Ahmed
Notified on:08 January 2018
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:England
Address:91, Princess Street, Manchester, England, M1 4HT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adam Michael Russell
Notified on:08 January 2018
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:91, Princess Street, Manchester, England, M1 4HT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Amy Ahmed
Notified on:08 January 2018
Status:Active
Date of birth:October 1989
Nationality:British
Country of residence:England
Address:91, Princess Street, Manchester, England, M1 4HT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Catherine Jane Franks
Notified on:24 October 2017
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:United Kingdom
Address:2, Crossway Road, Sale, United Kingdom, M33 4FF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-24Persons with significant control

Change to a person with significant control.

Download
2024-05-23Officers

Change person director company with change date.

Download
2024-05-07Persons with significant control

Change to a person with significant control.

Download
2024-04-02Officers

Change person director company with change date.

Download
2024-04-02Officers

Change person director company with change date.

Download
2023-06-20Persons with significant control

Notification of a person with significant control.

Download
2023-06-01Confirmation statement

Confirmation statement with updates.

Download
2023-06-01Persons with significant control

Change to a person with significant control.

Download
2023-06-01Officers

Change person director company with change date.

Download
2023-05-24Persons with significant control

Change to a person with significant control.

Download
2023-05-24Officers

Change person director company with change date.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Persons with significant control

Change to a person with significant control.

Download
2023-04-26Officers

Change person director company with change date.

Download
2023-04-26Officers

Change person director company with change date.

Download
2023-04-26Persons with significant control

Change to a person with significant control.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Officers

Change person director company with change date.

Download
2021-09-20Officers

Change person director company with change date.

Download
2021-09-20Officers

Change person director company with change date.

Download
2021-09-20Officers

Change person director company with change date.

Download
2021-06-12Capital

Capital name of class of shares.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-05-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.