Background WavePink WaveYellow Wave

B-HIVE BLOCK MANAGEMENT PARTNERS LIMITED (02395843)

B-HIVE BLOCK MANAGEMENT PARTNERS LIMITED (02395843) is an active UK company. incorporated on 16 June 1989. with registered office in Richmond. The company operates in the Real Estate Activities sector, engaged in residents property management. B-HIVE BLOCK MANAGEMENT PARTNERS LIMITED has been registered for 36 years. Current directors include HEHIR, Michael Anthony, MASON, Erica Rosemary.

Company Number
02395843
Status
active
Type
ltd
Incorporated
16 June 1989
Age
36 years
Address
9-11 The Quadrant The Quadrant, Richmond, TW9 1BP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HEHIR, Michael Anthony, MASON, Erica Rosemary
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B-HIVE BLOCK MANAGEMENT PARTNERS LIMITED

B-HIVE BLOCK MANAGEMENT PARTNERS LIMITED is an active company incorporated on 16 June 1989 with the registered office located in Richmond. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. B-HIVE BLOCK MANAGEMENT PARTNERS LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02395843

LTD Company

Age

36 Years

Incorporated 16 June 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (3 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

HML ASHTON CHATER LIMITED
From: 21 June 2016To: 19 March 2022
P.G. ASHTON PROPERTY MANAGEMENT COMPANY LIMITED
From: 16 June 1989To: 21 June 2016
Contact
Address

9-11 The Quadrant The Quadrant Richmond, TW9 1BP,

Previous Addresses

The Estate Offices 222-226 South Street Romford Essex RM1 2AD
From: 6 February 2010To: 16 July 2014
, 1 High Road, Chadwell Heath, Essex, RM6 6PY
From: 16 June 1989To: 6 February 2010
Timeline

23 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Jun 89
Director Joined
May 12
Director Joined
May 12
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jun 15
Director Left
Mar 16
Director Joined
Dec 19
Director Left
Jan 20
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Owner Exit
Nov 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Nov 24
Director Joined
Dec 24
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

RODRIGUEZ, Amilcar

Active
The Quadrant, RichmondTW9 1BP
Secretary
Appointed 28 Nov 2024

HEHIR, Michael Anthony

Active
The Quadrant, RichmondTW9 1BP
Born September 1984
Director
Appointed 28 Nov 2024

MASON, Erica Rosemary

Active
The Quadrant, RichmondTW9 1BP
Born February 1977
Director
Appointed 07 Jan 2026

CHATER, Andrew George

Resigned
The Quadrant, RichmondTW9 1BP
Secretary
Appointed 08 May 2012
Resigned 31 Jan 2016

CHATER, Andrew George

Resigned
(Rear Of) 222-226, RomfordRM1 2AD
Secretary
Appointed 01 Aug 2007
Resigned 08 May 2012

EDWARDS, Christine

Resigned
4 Avenue Road, Bishops StortfordCM23 5NU
Secretary
Appointed 28 Jun 1995
Resigned 02 Aug 2007

HOWGEGO, James Alfred Lloyd

Resigned
The Quadrant, RichmondTW9 1BP
Secretary
Appointed 25 Jun 2014
Resigned 28 Nov 2024

NEW, Brenda Jean

Resigned
8 Lake Road, RomfordRM6 5BP
Secretary
Appointed N/A
Resigned 31 Aug 1994

SARGOOD, Lesley-Anne

Resigned
155 Brentwood Road, BrentwoodCM13 3PB
Secretary
Appointed 31 Aug 1994
Resigned 28 Jun 1995

BYFIELD, Gillian Wendy

Resigned
The Quadrant, RichmondTW9 1BP
Born April 1959
Director
Appointed 22 Jun 2014
Resigned 30 Apr 2015

CHATER, Andrew George

Resigned
The Quadrant, RichmondTW9 1BP
Born March 1964
Director
Appointed 08 May 2012
Resigned 31 Jan 2016

CHATER, Denise

Resigned
10 Maple Drive, South OckendonRM15 6XE
Born August 1961
Director
Appointed 01 Aug 2007
Resigned 25 Jun 2014

CHATER, Matthew Ryan

Resigned
South Street, RomfordRM1 2AD
Born December 1994
Director
Appointed 08 May 2012
Resigned 25 Jun 2014

EDWARDS, Christine

Resigned
4 Avenue Road, Bishops StortfordCM23 5NU
Born March 1952
Director
Appointed N/A
Resigned 28 Jun 1995

GUTHRIE, Charles Alec

Resigned
The Quadrant, RichmondTW9 1BP
Born September 1964
Director
Appointed 01 Dec 2019
Resigned 23 Jan 2024

HOWGEGO, James Alfred Lloyd

Resigned
The Quadrant, RichmondTW9 1BP
Born August 1968
Director
Appointed 25 Jun 2014
Resigned 28 Nov 2024

MASON, Erica Rosemary

Resigned
The Quadrant, RichmondTW9 1BP
Born January 1977
Director
Appointed 23 Jan 2024
Resigned 07 Jan 2026

PATEL, Parimal Raojibhai

Resigned
The Quadrant, RichmondTW9 1BP
Born August 1965
Director
Appointed 29 Sept 2023
Resigned 29 Sept 2023

PLUMB, Robert Henry Charles

Resigned
The Quadrant, RichmondTW9 1BP
Born February 1954
Director
Appointed 25 Jun 2014
Resigned 31 Dec 2019

RENDALL, Duncan Llewelyn

Resigned
The Quadrant, RichmondTW9 1BP
Born September 1964
Director
Appointed 29 Sept 2023
Resigned 29 Sept 2023

SARGOOD, Lesley-Anne

Resigned
155 Brentwood Road, BrentwoodCM13 3PB
Born December 1957
Director
Appointed 28 Jun 1995
Resigned 02 Aug 2007

Persons with significant control

2

1 Active
1 Ceased
St. George Wharf, LondonSW8 2LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Sept 2023
The Quadrant, RichmondTW9 1BP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Jun 2016
Ceased 29 Sept 2023
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 November 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 November 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
9 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 December 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
8 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 November 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Certificate Change Of Name Company
19 March 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2020
AAAnnual Accounts
Legacy
5 January 2020
PARENT_ACCPARENT_ACC
Legacy
5 January 2020
GUARANTEE2GUARANTEE2
Legacy
5 January 2020
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Resolution
21 June 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
28 August 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 July 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
16 July 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
6 November 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
9 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 August 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
6 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 December 2009
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 January 2009
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 April 2008
AAAnnual Accounts
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
19 December 2007
288bResignation of Director or Secretary
Legacy
19 December 2007
288bResignation of Director or Secretary
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2006
AAAnnual Accounts
Legacy
26 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
2 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 March 2005
AAAnnual Accounts
Legacy
2 August 2004
88(2)R88(2)R
Legacy
24 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 March 2004
AAAnnual Accounts
Legacy
26 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 June 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 August 2002
AAAnnual Accounts
Legacy
20 June 2002
363sAnnual Return (shuttle)
Legacy
5 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2001
AAAnnual Accounts
Legacy
26 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2000
AAAnnual Accounts
Legacy
30 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1999
AAAnnual Accounts
Accounts With Accounts Type Full
30 July 1998
AAAnnual Accounts
Legacy
24 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1997
AAAnnual Accounts
Legacy
25 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1996
AAAnnual Accounts
Legacy
27 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 1995
AAAnnual Accounts
Legacy
7 July 1995
288288
Legacy
7 July 1995
288288
Legacy
19 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 September 1994
288288
Accounts With Accounts Type Full
13 July 1994
AAAnnual Accounts
Legacy
21 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1993
AAAnnual Accounts
Legacy
16 June 1993
363sAnnual Return (shuttle)
Legacy
25 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 1992
AAAnnual Accounts
Legacy
25 June 1991
363b363b
Accounts With Accounts Type Full
6 April 1991
AAAnnual Accounts
Legacy
6 April 1991
225(1)225(1)
Legacy
28 November 1990
363363
Legacy
23 August 1989
224224
Legacy
27 June 1989
288288
Legacy
27 June 1989
288288
Incorporation Company
16 June 1989
NEWINCIncorporation