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 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 |
SIC Code | Industry |
---|---|
98000 | Residents property management |
Address |
2A BEEHIVE COURT HATFIELD HEATH |
Post Town | BISHOP'S STORTFORD |
County | HERTS |
Post Code | CM22 7EU |
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 |
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 |
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 |
/ |
Post Town | BISHOP'S STORTFORD |
Post Code | CM22 7EU |
SIC Code | 98000 - Residents property management |
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.