BEEHIVE 92 LIMITED

Address:
2a Beehive Court, Hatfield Heath, Bishop's Stortford, Herts, CM22 7EU

BEEHIVE 92 LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02694278. The registration start date is March 5, 1992. The current status is Active.

Company Overview

Company Number 02694278
Company Name BEEHIVE 92 LIMITED
Registered Address 2a Beehive Court
Hatfield Heath
Bishop's Stortford
Herts
CM22 7EU
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1992-03-05
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-04-12
Returns Last Update 2016-03-15
Confirmation Statement Due Date 2021-04-26
Confirmation Statement Last Update 2020-03-15
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address 2A BEEHIVE COURT
HATFIELD HEATH
Post Town BISHOP'S STORTFORD
County HERTS
Post Code CM22 7EU

Companies with the same post code

Entity Name Office Address
PATCHWORK TECHNOLOGIES LTD 12 Beehive Court, Hatfield Heath, Bishop's Stortford, Hertfordshire, CM22 7EU, England
YOUTH CREATE DOES PARTIES LTD Flat 2, 22, Beehive Court, Bishop's Stortford, Essex, CM22 7EU, United Kingdom
CULTURISTICS LTD 11 Beehive Court, Hatfield Heath, Bishops Stortford, Herts, CM22 7EU, England
AMBIENT CONCEPT LIMITED 19 Beehive Court, Hatfield Heath, Bishop's Stortford, Hertfordshire, CM22 7EU
TESSERACT MANAGEMENT SYSTEMS LIMITED 12 Beehive Court, Hatfield Heath, Bishop's Stortford, CM22 7EU, England

Companies with the same post town

Entity Name Office Address
CMA SERVICES LTD 48 Nightingales, Bishop's Stortford, Herts, CM23 5JQ, England
OFFICE DESIGN GROUP LTD Clifton House High Street, Henham, Bishop's Stortford, CM22 6AS, England
LONDON VINTAGE ART LTD 34 Bartholomew Road, Bishop's Stortford, Hertfordshire, CM23 3TR, England
THE IMMERSIVE KIND LIMITED 66a Rye Street, Bishop's Stortford, CM23 2HH, England
BODYBASE FITNESS LTD Steps House, Westfield Road, Bishop's Stortford, CM23 2RE, England
PASHA PROPERTY MANAGEMENT LTD 52 Garnetts, Takeley, Bishop's Stortford, CM22 6RN, United Kingdom
LMV FITNESS LTD 29 Irving Close, Bishop's Stortford, CM23 4JR, England
AURORA PARTITIONING LIMITED Unit 9 Millside Industrial, Southmill Road, Bishop's Stortford, CM23 3DP, England
LITTLE CHEF'S BOX LTD 3 Thornbera Close, Bishop's Stortford, CM23 3NR, England
PIGEON LOFT LIMITED 22 Rye Street, Bishop's Stortford, CM23 2HG, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
FOSTER, Martin Charles Secretary (Active) 2a Beehive Court, Hatfield Heath, Bishops Stortford, Hertfordshire, CM22 7EU /
1 July 2006
British /
ORSBOURN, Sara Marianne Director (Active) 3 Beehive Court, Hatfield Heath, Bishop's Stortford, Hertfordshire, United Kingdom, CM22 7EU July 1958 /
28 November 2011
British /
United Kingdom
Group Manager
BECKETT, Richard Charles Secretary (Resigned) Walnut Pasture, Millfield Lane Little Hadham, Ware, Hertfordshire, SG11 2ED /
28 June 2005
British /
MOLLISON, Roy James Secretary (Resigned) 80 Edmund Green, Gosfield, Halstead, Essex, CO9 1UF /
5 March 1992
British /
SARGEANT, Andrew Ian Secretary (Resigned) St Osyth Priory, St Osyth, Clacton On Sea, Essex, CO16 8NZ /
6 January 2006
British /
LONDON LAW SECRETARIAL LIMITED Nominee Secretary (Resigned) 84 Temple Chambers, Temple Avenue, London, EC4Y 0HP /
5 March 1992
/
MARNER, Simon John Director (Resigned) 26 Barnfield, Epping, Essex, CM16 6RL November 1964 /
15 April 2002
British /
United Kingdom
Surveyor
SARGEANT, Timothy Robert Director (Resigned) St Osyth Priory, St Osyth, Clacton On Sea, Essex, CO16 8NZ September 1965 /
5 March 1992
British /
United Kingdom
Project Director
SCOLARI, Gwyneth Director (Resigned) 8 Beehive Court, Hatfield Heath, Bishops Stortford, Hertfordshire, CM22 7EU January 1954 /
1 July 2006
British /
United Kingdom
Manager Business Systems
WOLFE, Tina Louise Director (Resigned) Dow Wood Cottage, Mill End Green, Great Easton, Dunmow, Essex, CM6 2DW December 1966 /
14 August 2000
British /
United Kingdom
Surveyor
CITY & COUNTRY RESIDENTIAL LTD Director (Resigned) Bentfield Place, Bentfield Road, Stansted, Essex, CM24 8HL /
21 July 2003
/
LONDON LAW SERVICES LIMITED Nominee Director (Resigned) 84 Temple Chambers, Temple Avenue, London, EC4Y 0HP /
5 March 1992
/

Competitor

Search similar business entities

Post Town BISHOP'S STORTFORD
Post Code CM22 7EU
SIC Code 98000 - Residents property management

Improve Information

Please provide details on BEEHIVE 92 LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches