Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B-HIVE BLOCK MANAGEMENT PARTNERS LIMITED
Company Information for

B-HIVE BLOCK MANAGEMENT PARTNERS LIMITED

9-11 THE QUADRANT, THE QUADRANT, RICHMOND, SURREY, TW9 1BP,
Company Registration Number
02395843
Private Limited Company
Active

Company Overview

About B-hive Block Management Partners Ltd
B-HIVE BLOCK MANAGEMENT PARTNERS LIMITED was founded on 1989-06-16 and has its registered office in Richmond. The organisation's status is listed as "Active". B-hive Block Management Partners Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
B-HIVE BLOCK MANAGEMENT PARTNERS LIMITED
 
Legal Registered Office
9-11 THE QUADRANT
THE QUADRANT
RICHMOND
SURREY
TW9 1BP
Other companies in TW9
 
Previous Names
HML ASHTON CHATER LIMITED19/03/2022
P.G. ASHTON PROPERTY MANAGEMENT COMPANY LIMITED21/06/2016
Filing Information
Company Number 02395843
Company ID Number 02395843
Date formed 1989-06-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 14:38:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B-HIVE BLOCK MANAGEMENT PARTNERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of B-HIVE BLOCK MANAGEMENT PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
JAMES ALFRED LLOYD HOWGEGO
Company Secretary 2014-06-25
JAMES ALFRED LLOYD HOWGEGO
Director 2014-06-25
ROBERT HENRY CHARLES PLUMB
Director 2014-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW GEORGE CHATER
Company Secretary 2012-05-08 2016-01-31
ANDREW GEORGE CHATER
Director 2012-05-08 2016-01-31
GILLIAN WENDY BYFIELD
Director 2014-06-22 2015-04-30
DENISE CHATER
Director 2007-08-01 2014-06-25
MATTHEW RYAN CHATER
Director 2012-05-08 2014-06-25
ANDREW GEORGE CHATER
Company Secretary 2007-08-01 2012-05-08
CHRISTINE EDWARDS
Company Secretary 1995-06-28 2007-08-02
LESLEY-ANNE SARGOOD
Director 1995-06-28 2007-08-02
LESLEY-ANNE SARGOOD
Company Secretary 1994-08-31 1995-06-28
CHRISTINE EDWARDS
Director 1991-06-16 1995-06-28
BRENDA JEAN NEW
Company Secretary 1991-06-16 1994-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ALFRED LLOYD HOWGEGO CRC (MANAGEMENT) LIMITED Director 2018-01-02 CURRENT 2003-01-14 Active
JAMES ALFRED LLOYD HOWGEGO FARADAY PROPERTY MANAGEMENT LIMITED Director 2017-04-01 CURRENT 2006-04-06 Active
JAMES ALFRED LLOYD HOWGEGO B-HIVE PROPERTY SOLUTIONS LIMITED Director 2017-03-27 CURRENT 2017-03-25 Active
JAMES ALFRED LLOYD HOWGEGO GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED Director 2017-03-01 CURRENT 1976-01-23 Active - Proposal to Strike off
JAMES ALFRED LLOYD HOWGEGO GOODACRE PROPERTY SERVICES LIMITED Director 2017-02-01 CURRENT 1988-08-26 Dissolved 2017-07-18
JAMES ALFRED LLOYD HOWGEGO CROWN LEASEHOLD MANAGEMENT LIMITED Director 2016-06-02 CURRENT 2009-11-11 Dissolved 2017-05-09
JAMES ALFRED LLOYD HOWGEGO ARKLEYGATE ESTATE MANAGEMENT LIMITED Director 2016-05-25 CURRENT 2015-04-17 Dissolved 2017-05-02
JAMES ALFRED LLOYD HOWGEGO HOMES & WATSON PARTNERSHIP LTD. Director 2016-05-17 CURRENT 1998-06-30 Active - Proposal to Strike off
JAMES ALFRED LLOYD HOWGEGO MANAGED LIVING PARTNERSHIPS LIMITED Director 2016-01-08 CURRENT 2009-04-07 Active - Proposal to Strike off
JAMES ALFRED LLOYD HOWGEGO AMP MGMT LIMITED Director 2015-01-05 CURRENT 2010-07-07 Dissolved 2016-02-02
ROBERT HENRY CHARLES PLUMB CRC (MANAGEMENT) LIMITED Director 2018-01-02 CURRENT 2003-01-14 Active
ROBERT HENRY CHARLES PLUMB FARADAY PROPERTY MANAGEMENT LIMITED Director 2017-04-01 CURRENT 2006-04-06 Active
ROBERT HENRY CHARLES PLUMB B-HIVE PROPERTY SOLUTIONS LIMITED Director 2017-03-25 CURRENT 2017-03-25 Active
ROBERT HENRY CHARLES PLUMB GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED Director 2017-03-01 CURRENT 1976-01-23 Active - Proposal to Strike off
ROBERT HENRY CHARLES PLUMB GOODACRE PROPERTY SERVICES LIMITED Director 2017-02-01 CURRENT 1988-08-26 Dissolved 2017-07-18
ROBERT HENRY CHARLES PLUMB CROWN LEASEHOLD MANAGEMENT LIMITED Director 2016-06-02 CURRENT 2009-11-11 Dissolved 2017-05-09
ROBERT HENRY CHARLES PLUMB ARKLEYGATE ESTATE MANAGEMENT LIMITED Director 2016-05-25 CURRENT 2015-04-17 Dissolved 2017-05-02
ROBERT HENRY CHARLES PLUMB HOMES & WATSON PARTNERSHIP LTD. Director 2016-05-17 CURRENT 1998-06-30 Active - Proposal to Strike off
ROBERT HENRY CHARLES PLUMB AMP MGMT LIMITED Director 2015-01-05 CURRENT 2010-07-07 Dissolved 2016-02-02
ROBERT HENRY CHARLES PLUMB COMPANY OF PROPRIETORS OF WHITCHURCH BRIDGE (THE) Director 2014-11-22 CURRENT 1981-01-01 Active
ROBERT HENRY CHARLES PLUMB B-HIVE COMPANY SECRETARIAL SERVICES LIMITED Director 2009-12-23 CURRENT 2009-12-16 Active
ROBERT HENRY CHARLES PLUMB WHITCHURCH BRIDGE TWO LIMITED Director 2007-11-17 CURRENT 1996-01-30 Liquidation
ROBERT HENRY CHARLES PLUMB WHITCHURCH BRIDGE (HOLDINGS) LIMITED Director 2007-11-17 CURRENT 1995-07-27 Liquidation
ROBERT HENRY CHARLES PLUMB WHITCHURCH BRIDGE THREE LIMITED Director 2007-11-17 CURRENT 1996-01-30 Liquidation
ROBERT HENRY CHARLES PLUMB WHITCHURCH BRIDGE FOUR LIMITED Director 2007-11-17 CURRENT 1996-01-30 Liquidation
ROBERT HENRY CHARLES PLUMB WHITCHURCH BRIDGE ONE LIMITED Director 2007-11-17 CURRENT 1996-01-31 Liquidation
ROBERT HENRY CHARLES PLUMB HML LAM LTD Director 2006-04-03 CURRENT 2003-04-22 Active
ROBERT HENRY CHARLES PLUMB VEGNER GROUP LIMITED Director 2006-03-02 CURRENT 2006-03-02 Active
ROBERT HENRY CHARLES PLUMB ALEXANDER BONHILL LIMITED Director 2005-11-22 CURRENT 2004-03-24 Active
ROBERT HENRY CHARLES PLUMB SHAW AND COMPANY (SURVEYORS) LIMITED Director 2005-11-22 CURRENT 1997-11-03 Active
ROBERT HENRY CHARLES PLUMB HML HAWKSWORTH LIMITED Director 2005-11-22 CURRENT 1990-11-20 Active
ROBERT HENRY CHARLES PLUMB B-HIVE SITE STAFF SOLUTIONS LIMITED Director 2005-11-22 CURRENT 2004-05-20 Active
ROBERT HENRY CHARLES PLUMB HML HATHAWAYS LIMITED Director 2005-11-22 CURRENT 2004-05-19 Active - Proposal to Strike off
ROBERT HENRY CHARLES PLUMB HML PM LTD Director 2005-11-11 CURRENT 2001-06-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-01-23DIRECTOR APPOINTED MS ERICA ROSEMARY MASON
2024-01-23APPOINTMENT TERMINATED, DIRECTOR CHARLES ALEC GUTHRIE
2024-01-03CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2023-12-01Current accounting period shortened from 31/03/24 TO 31/12/23
2023-10-06APPOINTMENT TERMINATED, DIRECTOR DUNCAN LLEWELYN RENDALL
2023-10-06APPOINTMENT TERMINATED, DIRECTOR PARIMAL RAOJIBHAI PATEL
2023-10-05DIRECTOR APPOINTED MR PARIMAL RAOJIBHAI PATEL
2023-10-05DIRECTOR APPOINTED MR DUNCAN LLEWELYN RENDALL
2023-01-11CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-12-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-03-19CERTNMCompany name changed hml ashton chater LIMITED\certificate issued on 19/03/22
2022-02-15CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-12-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-11-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2020-01-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2020-01-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HENRY CHARLES PLUMB
2019-12-04AP01DIRECTOR APPOINTED MR CHARLES ALEC GUTHRIE
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-11-06AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES
2017-12-12AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-24AR0116/06/16 ANNUAL RETURN FULL LIST
2016-06-21RES15CHANGE OF COMPANY NAME 21/06/16
2016-06-21CERTNMCOMPANY NAME CHANGED P.G. ASHTON PROPERTY MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 21/06/16
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GEORGE CHATER
2016-04-01TM02Termination of appointment of Andrew George Chater on 2016-01-31
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-22AR0116/06/15 ANNUAL RETURN FULL LIST
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN WENDY BYFIELD
2014-08-28AA01Current accounting period extended from 30/09/14 TO 31/03/15
2014-07-17AP01DIRECTOR APPOINTED MR ROBERT HENRY CHARLES PLUMB
2014-07-16AP01DIRECTOR APPOINTED MS GILLIAN WENDY BYFIELD
2014-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/14 FROM The Estate Offices 222-226 South Street Romford Essex RM1 2AD
2014-07-16AP03Appointment of Mr James Alfred Lloyd Howgego as company secretary on 2014-06-25
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-16AR0116/06/14 ANNUAL RETURN FULL LIST
2014-07-16AP01DIRECTOR APPOINTED MR JAMES ALFRED LLOYD HOWGEGO
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHATER
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR DENISE CHATER
2013-11-19AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-06RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-06-16
2013-11-06ANNOTATIONClarification
2013-06-17AR0116/06/13 ANNUAL RETURN FULL LIST
2012-12-05AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-18AR0116/06/12 FULL LIST
2012-05-09AP01DIRECTOR APPOINTED MR MATTHEW RYAN CHATER
2012-05-09AP03SECRETARY APPOINTED MR ANDREW GEORGE CHATER
2012-05-09AP01DIRECTOR APPOINTED MR ANDREW GEORGE CHATER
2012-05-09TM02APPOINTMENT TERMINATED, SECRETARY ANDREW CHATER
2011-11-18AA30/09/11 TOTAL EXEMPTION SMALL
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE CHATER / 15/08/2011
2011-08-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW GEORGE CHATER / 15/08/2011
2011-06-22AR0116/06/11 FULL LIST
2010-11-18AA30/09/10 TOTAL EXEMPTION SMALL
2010-06-17AR0116/06/10 FULL LIST
2010-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2010 FROM, 1 HIGH ROAD, CHADWELL HEATH, ESSEX, RM6 6PY
2009-12-02AA30/09/09 TOTAL EXEMPTION SMALL
2009-06-19363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2009-01-05AA30/09/08 TOTAL EXEMPTION SMALL
2008-06-18363aRETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2008-04-04AA30/09/07 TOTAL EXEMPTION SMALL
2008-01-07288aNEW SECRETARY APPOINTED
2008-01-07288aNEW DIRECTOR APPOINTED
2007-12-19288bDIRECTOR RESIGNED
2007-12-19288bSECRETARY RESIGNED
2007-11-07288aNEW SECRETARY APPOINTED
2007-11-07288aNEW DIRECTOR APPOINTED
2007-07-06363sRETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS
2006-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-06-26363sRETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-07-02363(287)REGISTERED OFFICE CHANGED ON 02/07/05
2005-07-02363sRETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS
2005-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-08-0288(2)RAD 06/07/04--------- £ SI 98@1=98 £ IC 2/100
2004-06-24363sRETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS
2004-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-06-26363(287)REGISTERED OFFICE CHANGED ON 26/06/03
2003-06-26363sRETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS
2003-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-06-20363sRETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS
2001-07-05363sRETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS
2001-05-22AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-06-26363sRETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS
2000-06-12AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-06-30363sRETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS
1999-06-20AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-07-30AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-06-24363sRETURN MADE UP TO 16/06/98; NO CHANGE OF MEMBERS
1997-07-30AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-06-25363sRETURN MADE UP TO 16/06/97; NO CHANGE OF MEMBERS
1996-07-23AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-06-27363sRETURN MADE UP TO 16/06/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to B-HIVE BLOCK MANAGEMENT PARTNERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against B-HIVE BLOCK MANAGEMENT PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
B-HIVE BLOCK MANAGEMENT PARTNERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2013-09-30 £ 38,552
Creditors Due Within One Year 2012-09-30 £ 33,797
Provisions For Liabilities Charges 2013-09-30 £ 1,420
Provisions For Liabilities Charges 2012-09-30 £ 1,405

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on B-HIVE BLOCK MANAGEMENT PARTNERS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-09-30 £ 92,161
Cash Bank In Hand 2012-09-30 £ 89,815
Current Assets 2013-09-30 £ 95,187
Current Assets 2012-09-30 £ 96,233
Debtors 2013-09-30 £ 3,026
Debtors 2012-09-30 £ 6,418
Shareholder Funds 2013-09-30 £ 76,596
Shareholder Funds 2012-09-30 £ 85,471
Tangible Fixed Assets 2013-09-30 £ 21,381
Tangible Fixed Assets 2012-09-30 £ 24,440

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of B-HIVE BLOCK MANAGEMENT PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B-HIVE BLOCK MANAGEMENT PARTNERS LIMITED
Trademarks
We have not found any records of B-HIVE BLOCK MANAGEMENT PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B-HIVE BLOCK MANAGEMENT PARTNERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as B-HIVE BLOCK MANAGEMENT PARTNERS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where B-HIVE BLOCK MANAGEMENT PARTNERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B-HIVE BLOCK MANAGEMENT PARTNERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded B-HIVE BLOCK MANAGEMENT PARTNERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.