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

HIVE APARTMENTS LIMITED

UNIT 7, GREENACRE STREET, CLITHEROE, BB7 1EB,
Company Registration Number
05871962
Private Limited Company
Active

Company Overview

About Hive Apartments Ltd
HIVE APARTMENTS LIMITED was founded on 2006-07-11 and has its registered office in Clitheroe. The organisation's status is listed as "Active". Hive Apartments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HIVE APARTMENTS LIMITED
 
Legal Registered Office
UNIT 7
GREENACRE STREET
CLITHEROE
BB7 1EB
Other companies in M3
 
Previous Names
MYBURO LIMITED05/10/2012
BURO OFFICES LIMITED30/06/2010
BUREAU OFFICES LIMITED24/08/2006
Filing Information
Company Number 05871962
Company ID Number 05871962
Date formed 2006-07-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts SMALL
Last Datalog update: 2025-02-05 19:51:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HIVE APARTMENTS 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.
Companies with same name HIVE APARTMENTS LIMITED
The following companies were found which have the same name as HIVE APARTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HIVE APARTMENTS, LLC 3023 80TH AVE SE STE 300 MERCER ISLAND WA 980406014 Active Company formed on the 2021-10-08
HIVE APARTMENTS II, LLC 3023 80TH AVE SE MERCER ISLAND WA 980406014 Active Company formed on the 2022-12-16

Company Officers of HIVE APARTMENTS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN PAUL ROBINSON
Company Secretary 2006-07-11
NICHOLAS STUART PAYNE
Director 2006-07-11
STEPHEN PAUL ROBINSON
Director 2006-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN SIMEON MOFFAT
Director 2013-07-01 2016-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN PAUL ROBINSON NIKAL INVESTMENTS LIMITED Company Secretary 2008-12-17 CURRENT 2008-09-23 Active
STEPHEN PAUL ROBINSON MASSHOUSE BLOCK M LIMITED Company Secretary 2008-10-15 CURRENT 2005-10-05 Dissolved 2013-11-19
STEPHEN PAUL ROBINSON MASSHOUSE RESIDENTIAL BLOCK M LIMITED Company Secretary 2008-10-15 CURRENT 2007-06-19 Dissolved 2013-09-10
STEPHEN PAUL ROBINSON MASSHOUSE DEVELOPMENTS LTD Company Secretary 2008-10-15 CURRENT 2002-11-25 Active
STEPHEN PAUL ROBINSON MASSHOUSE SITE 3 MANAGEMENT LIMITED Company Secretary 2008-10-15 CURRENT 2005-03-21 Active
STEPHEN PAUL ROBINSON EVORA DEVELOPMENTS LTD. Company Secretary 2008-10-02 CURRENT 2003-09-09 Active
STEPHEN PAUL ROBINSON NIKAL (SALFORD) LIMITED Company Secretary 2007-07-30 CURRENT 2007-07-30 Active - Proposal to Strike off
STEPHEN PAUL ROBINSON NIKAL HUMBER QUAY LIMITED Company Secretary 2006-12-18 CURRENT 2006-06-15 Active
STEPHEN PAUL ROBINSON BURO SERVICES LIMITED Company Secretary 2006-07-13 CURRENT 2006-07-13 Active
STEPHEN PAUL ROBINSON NIKAL LTD Company Secretary 2006-01-27 CURRENT 1998-11-16 In Administration
STEPHEN PAUL ROBINSON WATER STREET PROPERTIES LIMITED Company Secretary 2004-08-02 CURRENT 2004-08-02 Active
NICHOLAS STUART PAYNE HILLCREST HOMES WOODLANDS LIMITED Director 2018-02-15 CURRENT 2017-02-20 Active
NICHOLAS STUART PAYNE HILLCREST HOMES (LEIGH ROAD) LIMITED Director 2017-03-30 CURRENT 2017-03-30 Active - Proposal to Strike off
NICHOLAS STUART PAYNE HILLCREST HOMES GREENWALK LIMITED Director 2017-03-07 CURRENT 2017-02-15 Active - Proposal to Strike off
NICHOLAS STUART PAYNE HILLCREST HOMES WOODLANDS MANAGEMENT COMPANY LIMITED Director 2017-02-20 CURRENT 2017-02-20 Active - Proposal to Strike off
NICHOLAS STUART PAYNE HILLCREST HOMES HURST GREEN MANAGEMENT COMPANY LIMITED Director 2017-02-20 CURRENT 2017-02-20 Active
NICHOLAS STUART PAYNE HILLCREST HOMES (HURST GREEN) LTD Director 2017-01-11 CURRENT 2017-01-11 Active
NICHOLAS STUART PAYNE HILLCREST HOMES (ALTAIR) LIMITED Director 2016-05-16 CURRENT 2016-05-16 Active
NICHOLAS STUART PAYNE HILLCREST GRANARY YARD LTD Director 2016-01-28 CURRENT 2016-01-28 Active
NICHOLAS STUART PAYNE EXCHANGE SQUARE MANAGEMENT BIRMINGHAM LIMITED Director 2016-01-15 CURRENT 2016-01-15 Active
NICHOLAS STUART PAYNE NIKAL (BLACKPOOL CONSTRUCTION) LIMITED Director 2015-03-24 CURRENT 2015-03-12 Active - Proposal to Strike off
NICHOLAS STUART PAYNE LIGHTHOUSE APARTMENTS LIMITED Director 2015-01-29 CURRENT 2015-01-29 Active
NICHOLAS STUART PAYNE HILLCREST HOMES (EST. 1985) LIMITED Director 2014-12-17 CURRENT 2014-12-11 Active
NICHOLAS STUART PAYNE NIKAL (ECCLESALL ROAD) LIMITED Director 2014-11-26 CURRENT 2014-11-26 Active
NICHOLAS STUART PAYNE NIKAL (BRITANNIC) LIMITED Director 2014-11-11 CURRENT 2014-11-11 Active - Proposal to Strike off
NICHOLAS STUART PAYNE MASSHOUSE COMMERCIAL BLOCK HI LIMITED Director 2014-10-01 CURRENT 2009-09-16 Active
NICHOLAS STUART PAYNE NIKAL SPECIAL PROJECTS LTD Director 2014-08-05 CURRENT 2014-08-05 Active
NICHOLAS STUART PAYNE NIKAL MERCIAN LTD Director 2014-07-25 CURRENT 2014-07-25 Active
NICHOLAS STUART PAYNE LORE INVESTMENTS LIMITED Director 2014-01-10 CURRENT 2014-01-10 Active
NICHOLAS STUART PAYNE NIKAL ALTRINCHAM LIMITED Director 2013-10-30 CURRENT 2013-10-30 Active
NICHOLAS STUART PAYNE NIKAL (BLACKPOOL LAND) LIMITED Director 2013-06-25 CURRENT 2013-06-25 Active - Proposal to Strike off
NICHOLAS STUART PAYNE EVORA APARTMENTS LIMITED Director 2010-11-25 CURRENT 2010-11-25 Active
NICHOLAS STUART PAYNE MASSHOUSE SITE 3 MANAGEMENT LIMITED Director 2009-04-30 CURRENT 2005-03-21 Active
NICHOLAS STUART PAYNE NIKAL INVESTMENTS LIMITED Director 2008-12-17 CURRENT 2008-09-23 Active
NICHOLAS STUART PAYNE MYBURO LIMITED Director 2008-06-09 CURRENT 2008-06-09 Active
NICHOLAS STUART PAYNE CATHEDRAL PARK DEVELOPMENTS LTD. Director 2007-08-01 CURRENT 2007-05-18 Active
NICHOLAS STUART PAYNE NIKAL (SALFORD) LIMITED Director 2007-07-30 CURRENT 2007-07-30 Active - Proposal to Strike off
NICHOLAS STUART PAYNE NIKAL HUMBER QUAY LIMITED Director 2006-12-18 CURRENT 2006-06-15 Active
NICHOLAS STUART PAYNE BURO SERVICES LIMITED Director 2006-07-13 CURRENT 2006-07-13 Active
NICHOLAS STUART PAYNE EXIGE DEVELOPMENTS LTD Director 2005-08-05 CURRENT 2005-08-01 Active
NICHOLAS STUART PAYNE WATER STREET PROPERTIES LIMITED Director 2004-08-02 CURRENT 2004-08-02 Active
NICHOLAS STUART PAYNE MASSHOUSE DEVELOPMENTS LTD Director 2003-12-19 CURRENT 2002-11-25 Active
NICHOLAS STUART PAYNE EVORA DEVELOPMENTS LTD. Director 2003-12-19 CURRENT 2003-09-09 Active
NICHOLAS STUART PAYNE NIKAL LTD Director 2003-01-02 CURRENT 1998-11-16 In Administration
STEPHEN PAUL ROBINSON HILLCREST HOMES (LEIGH ROAD) LIMITED Director 2017-03-30 CURRENT 2017-03-30 Active - Proposal to Strike off
STEPHEN PAUL ROBINSON HILLCREST HOMES GREENWALK LIMITED Director 2017-03-07 CURRENT 2017-02-15 Active - Proposal to Strike off
STEPHEN PAUL ROBINSON HILLCREST HOMES WOODLANDS MANAGEMENT COMPANY LIMITED Director 2017-02-20 CURRENT 2017-02-20 Active - Proposal to Strike off
STEPHEN PAUL ROBINSON HILLCREST HOMES HURST GREEN MANAGEMENT COMPANY LIMITED Director 2017-02-20 CURRENT 2017-02-20 Active
STEPHEN PAUL ROBINSON HILLCREST HOMES WOODLANDS LIMITED Director 2017-02-20 CURRENT 2017-02-20 Active
STEPHEN PAUL ROBINSON HILLCREST HOMES (HURST GREEN) LTD Director 2017-01-11 CURRENT 2017-01-11 Active
STEPHEN PAUL ROBINSON HILLCREST HOMES (THE GRANGE) LTD Director 2016-10-31 CURRENT 2016-10-31 Active - Proposal to Strike off
STEPHEN PAUL ROBINSON HILLCREST HOMES (ALTAIR) LIMITED Director 2016-05-16 CURRENT 2016-05-16 Active
STEPHEN PAUL ROBINSON NIDUS RESIDENTIAL LTD Director 2016-03-22 CURRENT 2014-09-09 Active - Proposal to Strike off
STEPHEN PAUL ROBINSON HILLCREST GRANARY YARD LTD Director 2016-01-28 CURRENT 2016-01-28 Active
STEPHEN PAUL ROBINSON EXCHANGE SQUARE MANAGEMENT BIRMINGHAM LIMITED Director 2016-01-15 CURRENT 2016-01-15 Active
STEPHEN PAUL ROBINSON LIGHTHOUSE MANAGEMENT LIMITED Director 2015-10-20 CURRENT 2015-10-20 Active - Proposal to Strike off
STEPHEN PAUL ROBINSON GEORGE LEIGH LTD Director 2015-07-02 CURRENT 2014-07-18 Liquidation
STEPHEN PAUL ROBINSON NIKAL (BLACKPOOL CONSTRUCTION) LIMITED Director 2015-03-24 CURRENT 2015-03-12 Active - Proposal to Strike off
STEPHEN PAUL ROBINSON LIGHTHOUSE APARTMENTS LIMITED Director 2015-01-29 CURRENT 2015-01-29 Active
STEPHEN PAUL ROBINSON HILLCREST HOMES (EST. 1985) LIMITED Director 2014-12-17 CURRENT 2014-12-11 Active
STEPHEN PAUL ROBINSON NIKAL (ECCLESALL ROAD) LIMITED Director 2014-11-26 CURRENT 2014-11-26 Active
STEPHEN PAUL ROBINSON NIKAL (BRITANNIC) LIMITED Director 2014-11-11 CURRENT 2014-11-11 Active - Proposal to Strike off
STEPHEN PAUL ROBINSON NIKAL SPECIAL PROJECTS LTD Director 2014-08-05 CURRENT 2014-08-05 Active
STEPHEN PAUL ROBINSON NIKAL MERCIAN LTD Director 2014-07-25 CURRENT 2014-07-25 Active
STEPHEN PAUL ROBINSON LORE INVESTMENTS LIMITED Director 2014-01-10 CURRENT 2014-01-10 Active
STEPHEN PAUL ROBINSON NIKAL ALTRINCHAM LIMITED Director 2013-10-30 CURRENT 2013-10-30 Active
STEPHEN PAUL ROBINSON NIKAL (BLACKPOOL LAND) LIMITED Director 2013-06-25 CURRENT 2013-06-25 Active - Proposal to Strike off
STEPHEN PAUL ROBINSON MYBURO LIMITED Director 2011-08-30 CURRENT 2008-06-09 Active
STEPHEN PAUL ROBINSON MASSHOUSE COMMERCIAL BLOCK M LIMITED Director 2011-06-23 CURRENT 2011-06-23 Dissolved 2013-09-10
STEPHEN PAUL ROBINSON EVORA APARTMENTS LIMITED Director 2010-11-25 CURRENT 2010-11-25 Active
STEPHEN PAUL ROBINSON MASSHOUSE COMMERCIAL BLOCK HI LIMITED Director 2009-09-16 CURRENT 2009-09-16 Active
STEPHEN PAUL ROBINSON NIKAL INVESTMENTS LIMITED Director 2008-12-17 CURRENT 2008-09-23 Active
STEPHEN PAUL ROBINSON ABSTRACT NIKAL MANAGEMENT LIMITED Director 2008-10-29 CURRENT 2008-10-29 Dissolved 2017-11-07
STEPHEN PAUL ROBINSON MASSHOUSE RESIDENTIAL BLOCK M LIMITED Director 2007-06-19 CURRENT 2007-06-19 Dissolved 2013-09-10
STEPHEN PAUL ROBINSON CATHEDRAL PARK DEVELOPMENTS LTD. Director 2007-05-18 CURRENT 2007-05-18 Active
STEPHEN PAUL ROBINSON NIKAL HUMBER QUAY LIMITED Director 2006-12-18 CURRENT 2006-06-15 Active
STEPHEN PAUL ROBINSON BURO SERVICES LIMITED Director 2006-07-13 CURRENT 2006-07-13 Active
STEPHEN PAUL ROBINSON MASSHOUSE BLOCK M LIMITED Director 2006-01-11 CURRENT 2005-10-05 Dissolved 2013-11-19
STEPHEN PAUL ROBINSON EXIGE DEVELOPMENTS LTD Director 2005-08-05 CURRENT 2005-08-01 Active
STEPHEN PAUL ROBINSON MASSHOUSE DEVELOPMENTS LTD Director 2005-03-29 CURRENT 2002-11-25 Active
STEPHEN PAUL ROBINSON MASSHOUSE SITE 3 MANAGEMENT LIMITED Director 2005-03-21 CURRENT 2005-03-21 Active
STEPHEN PAUL ROBINSON WATER STREET PROPERTIES LIMITED Director 2004-08-02 CURRENT 2004-08-02 Active
STEPHEN PAUL ROBINSON NIKAL LTD Director 2004-03-08 CURRENT 1998-11-16 In Administration
STEPHEN PAUL ROBINSON EVORA DEVELOPMENTS LTD. Director 2003-12-19 CURRENT 2003-09-09 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
2025-01-22REGISTERED OFFICE CHANGED ON 22/01/25 FROM Mynshulls House 14 Cateaton Street Manchester M3 1SQ
2024-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-11-04Change of details for Mr Alan Murphy as a person with significant control on 2021-10-20
2024-09-06APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN FEE
2024-09-06DIRECTOR APPOINTED MR ALAN GEORGE MURPHY
2023-12-11SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-07-17CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2022-12-19SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES
2021-04-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL ROBINSON
2021-04-20TM02Termination of appointment of Stephen Paul Robinson on 2021-04-16
2021-04-15MEM/ARTSARTICLES OF ASSOCIATION
2021-04-15RES01ADOPT ARTICLES 15/04/21
2021-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-17AP01DIRECTOR APPOINTED MR RICHARD JOHN FEE
2021-03-17PSC07CESSATION OF NICHOLAS STUART PAYNE AS A PERSON OF SIGNIFICANT CONTROL
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STUART PAYNE
2020-12-29AA01Previous accounting period extended from 31/12/19 TO 31/03/20
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2019-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES
2018-10-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2017-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES
2016-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SIMEON MOFFAT
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-20AR0111/07/15 ANNUAL RETURN FULL LIST
2015-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL ROBINSON / 01/01/2015
2015-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SIMEON MOFFAT / 27/04/2015
2015-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STUART PAYNE / 15/04/2015
2015-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STUART PAYNE / 15/04/2015
2014-11-25CH01Director's details changed for Mr Stephen Paul Robinson on 2014-01-01
2014-11-24CH01Director's details changed for Mr Nicholas Stuart Payne on 2014-01-01
2014-11-24CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN PAUL ROBINSON on 2014-01-01
2014-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-11AR0111/07/14 ANNUAL RETURN FULL LIST
2014-02-25AA01Previous accounting period extended from 30/11/13 TO 31/12/13
2013-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/12
2013-07-18AP01DIRECTOR APPOINTED MR JOHN MOFFAT
2013-07-18AR0111/07/13 FULL LIST
2013-03-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-03-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-03-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-10-05RES15CHANGE OF NAME 04/10/2012
2012-10-05CERTNMCOMPANY NAME CHANGED MYBURO LIMITED CERTIFICATE ISSUED ON 05/10/12
2012-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2012-07-17AR0111/07/12 FULL LIST
2011-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2011-07-12AR0111/07/11 FULL LIST
2010-07-15AR0111/07/10 FULL LIST
2010-06-30RES15CHANGE OF NAME 22/06/2010
2010-06-30CERTNMCOMPANY NAME CHANGED BURO OFFICES LIMITED CERTIFICATE ISSUED ON 30/06/10
2010-06-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2009-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2009-07-14363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2008-11-04287REGISTERED OFFICE CHANGED ON 04/11/2008 FROM MYNSHULLS HOUSE 14 CATEATON STREET MANCHESTER M3 1SQ
2008-08-12363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-07-09287REGISTERED OFFICE CHANGED ON 09/07/2008 FROM BARNETT HOUSE 53 FOUNTAIN STREET MANCHESTER M2 2AN
2008-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2007-07-31363aRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2006-08-24CERTNMCOMPANY NAME CHANGED BUREAU OFFICES LIMITED CERTIFICATE ISSUED ON 24/08/06
2006-07-24225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/11/07
2006-07-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HIVE APARTMENTS 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 HIVE APARTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-03-28 Outstanding HSBC BANK PLC
LEGAL CHARGE 2013-03-28 Outstanding HSBC BANK PLC
CHARGE OVER BANK ACCOUNT 2013-03-28 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 HIVE APARTMENTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-12-01 £ 100
Shareholder Funds 2011-12-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HIVE APARTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HIVE APARTMENTS LIMITED
Trademarks
We have not found any records of HIVE APARTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIVE APARTMENTS 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 (68209 - Other letting and operating of own or leased real estate) as HIVE APARTMENTS LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where HIVE APARTMENTS 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 HIVE APARTMENTS 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 HIVE APARTMENTS 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.