Company number 05871962
Status Active
Incorporation Date 11 July 2006
Company Type Private Limited Company
Address MYNSHULLS HOUSE, 14 CATEATON STREET, MANCHESTER, M3 1SQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration forty events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 11 July 2016 with updates; Termination of appointment of John Simeon Moffat as a director on 23 May 2016. The most likely internet sites of HIVE APARTMENTS LIMITED are www.hiveapartments.co.uk, and www.hive-apartments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Eccles Rail Station is 3.7 miles; to Burnage Rail Station is 4.5 miles; to Chassen Road Rail Station is 5.7 miles; to Ashley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hive Apartments Limited is a Private Limited Company.
The company registration number is 05871962. Hive Apartments Limited has been working since 11 July 2006.
The present status of the company is Active. The registered address of Hive Apartments Limited is Mynshulls House 14 Cateaton Street Manchester M3 1sq. . ROBINSON, Stephen Paul is a Secretary of the company. PAYNE, Nicholas Stuart is a Director of the company. ROBINSON, Stephen Paul is a Director of the company. Director MOFFAT, John Simeon has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Nicholas Stuart Payne
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Alan Murphy
Notified on: 6 April 2016
9 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
HIVE APARTMENTS LIMITED Events
11 Oct 2016
Accounts for a small company made up to 31 December 2015
11 Jul 2016
Confirmation statement made on 11 July 2016 with updates
23 May 2016
Termination of appointment of John Simeon Moffat as a director on 23 May 2016
09 Oct 2015
Full accounts made up to 31 December 2014
20 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
...
... and 30 more events
23 Jun 2008
Accounts for a dormant company made up to 30 November 2007
31 Jul 2007
Return made up to 11/07/07; full list of members
24 Aug 2006
Company name changed bureau offices LIMITED\certificate issued on 24/08/06
24 Jul 2006
Accounting reference date extended from 31/07/07 to 30/11/07
11 Jul 2006
Incorporation
21 March 2013
Charge over bank account
Delivered: 28 March 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All of its present and future right, title and interest in…
21 March 2013
Legal charge
Delivered: 28 March 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Apartment 102, 7 masshouse plaza, birmingham t/no WM990626…
21 March 2013
Debenture
Delivered: 28 March 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…