SUNDON PARK (HIVE) MANAGEMENT COMPANY LIMITED
Overview
| Company Name | SUNDON PARK (HIVE) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04013463 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SUNDON PARK (HIVE) MANAGEMENT COMPANY LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is SUNDON PARK (HIVE) MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | The Straw Barn Meppershall Road Shillington SG5 3PF Hitchin Herts England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SUNDON PARK (HIVE) MANAGEMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHOQS 364 LIMITED | Jun 13, 2000 | Jun 13, 2000 |
What are the latest accounts for SUNDON PARK (HIVE) MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2026 |
| Next Accounts Due On | Jun 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2025 |
What is the status of the latest confirmation statement for SUNDON PARK (HIVE) MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jul 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 17, 2025 |
| Overdue | No |
What are the latest filings for SUNDON PARK (HIVE) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Sep 30, 2025 | 7 pages | AA | ||
Confirmation statement made on Jul 17, 2025 with updates | 5 pages | CS01 | ||
Confirmation statement made on Jun 25, 2025 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2024 | 7 pages | AA | ||
Appointment of Mrs Lisa White as a director on Jul 18, 2024 | 2 pages | AP01 | ||
Appointment of Mr Mark Antony White as a director on Jul 18, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jun 13, 2024 with updates | 4 pages | CS01 | ||
Termination of appointment of Edith Marie Harkins as a director on Oct 26, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 7 pages | AA | ||
Total exemption full accounts made up to Sep 30, 2022 | 7 pages | AA | ||
Confirmation statement made on Jun 13, 2023 with no updates | 3 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Ian Martin as a person with significant control on Apr 01, 2023 | 1 pages | PSC07 | ||
Confirmation statement made on Jun 13, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from 6 Bedford Road Barton Le Clay Bedfordshire MK45 4JU to The Straw Barn Meppershall Road Shillington Hitchin Herts SG5 3PF on Feb 06, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 7 pages | AA | ||
Confirmation statement made on Jun 13, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 6 pages | AA | ||
Confirmation statement made on Jun 13, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 5 pages | AA | ||
Appointment of Mrs Natalie Carol Martin as a director on Nov 05, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Jun 13, 2019 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2018 | 5 pages | AA | ||
Confirmation statement made on Jun 13, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2017 | 6 pages | AA | ||
Who are the officers of SUNDON PARK (HIVE) MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARTIN, Ian | Secretary | 8 Manor Gardens MK45 5NA Westoning Bedfordshire | British | 38265070003 | ||||||
| BOURN, Alan Frederick | Director | 4 Chestnut Close MK45 5LR Westoning Bedfordshire | United Kingdom | British | 41720650001 | |||||
| DICKENS, Gillian Denise | Director | 9 Ullswater Road LU6 3PX Dunstable Bedfordshire | England | British | 96038900001 | |||||
| MARTIN, Ian | Director | 8 Manor Gardens MK45 5NA Westoning Bedfordshire | England | British | 38265070003 | |||||
| MARTIN, Natalie Carol | Director | Meppershall Road Shillington SG5 3PF Hitchin The Straw Barn Herts England | England | British | 226370070001 | |||||
| WHITE, Lisa | Director | Meppershall Road Shillington SG5 3PF Hitchin The Straw Barn Herts England | England | British | 223005000001 | |||||
| WHITE, Mark Antony | Director | Meppershall Road Shillington SG5 3PF Hitchin The Straw Barn Herts England | England | British | 223005020001 | |||||
| GOODYEAR, Julian Lawrence | Secretary | Church Cottage 20 High Street Silsoe MK45 4EP Bedford Bedfordshire | British | 43283950001 | ||||||
| HOYLES, Robin Patrick | Secretary | 12 Springpark Drive BR3 6QD Beckenham Kent | British | 34860250001 | ||||||
| C H REGISTRARS LIMITED | Secretary | 35 Old Queen Street SW1H 9JD London | 39694450001 | |||||||
| BROWN, Pamela Marjorie | Director | 53 Bowbrook Vale Wigmore Park LU2 8SY Luton Bedfordshire | British | 95850870001 | ||||||
| CHATHAM, Mark Philip | Director | Ragstones 16 Durlings Orchard Ightham TN15 9HW Sevenoaks Kent | England | British | 27018500002 | |||||
| CHERRY, Graham Stewart | Director | Fridays Fox Road Mashbury CM1 4TJ Chelmsford Essex | England | British | 7228590002 | |||||
| DE BLABY, Richard Armand | Director | The Square House Smithbrook Lodsworth GU28 9DG Petworth West Sussex | United Kingdom | British | 109841060001 | |||||
| HARKINS, Edith Marie | Director | Ambleside Sugar Lane Bourne End HP1 2RT Hemel Hempstead Herts | England | German | 5381810001 | |||||
| SETHI, Nishi | Director | 3 Upsdell Avenue N13 6JP London | England | British | 62629070001 | |||||
| WARD, David John | Director | Lodge Farm Sundon Road Chalton LU4 9UA Luton Bedfordshire | Great Britain | British | 14151320001 | |||||
| WRIGHT, Martin James | Director | Well Cottage Well House Lane RH15 0BN Burgess Hill West Sussex | United Kingdom | British | 4403900006 |
Who are the persons with significant control of SUNDON PARK (HIVE) MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Ian Martin | Apr 06, 2016 | Meppershall Road Shillington SG5 3PF Hitchin The Straw Barn Herts England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for SUNDON PARK (HIVE) MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 25, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0