Background WavePink WaveYellow Wave

SUNDON PARK (HIVE) MANAGEMENT COMPANY LIMITED (04013463)

SUNDON PARK (HIVE) MANAGEMENT COMPANY LIMITED (04013463) is an active UK company. incorporated on 13 June 2000. with registered office in Hitchin. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SUNDON PARK (HIVE) MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include BOURN, Alan Frederick, DICKENS, Gillian Denise, MARTIN, Ian and 3 others.

Company Number
04013463
Status
active
Type
ltd
Incorporated
13 June 2000
Age
25 years
Address
The Straw Barn Meppershall Road, Hitchin, SG5 3PF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BOURN, Alan Frederick, DICKENS, Gillian Denise, MARTIN, Ian, MARTIN, Natalie Carol, WHITE, Lisa, WHITE, Mark Antony
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNDON PARK (HIVE) MANAGEMENT COMPANY LIMITED

SUNDON PARK (HIVE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 June 2000 with the registered office located in Hitchin. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SUNDON PARK (HIVE) MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 68320)

Status

active

Active since 25 years ago

Company No

04013463

LTD Company

Age

25 Years

Incorporated 13 June 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 16 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

CHOQS 364 LIMITED
From: 13 June 2000To: 31 August 2000
Contact
Address

The Straw Barn Meppershall Road Shillington Hitchin, SG5 3PF,

Previous Addresses

6 Bedford Road Barton Le Clay Bedfordshire MK45 4JU
From: 13 June 2000To: 6 February 2022
Timeline

6 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Jun 00
Director Joined
Nov 19
Owner Exit
Apr 23
Director Left
Feb 24
Director Joined
Jul 24
Director Joined
Jul 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

MARTIN, Ian

Active
8 Manor Gardens, WestoningMK45 5NA
Secretary
Appointed 31 Aug 2004

BOURN, Alan Frederick

Active
4 Chestnut Close, WestoningMK45 5LR
Born June 1959
Director
Appointed 14 Nov 2003

DICKENS, Gillian Denise

Active
9 Ullswater Road, DunstableLU6 3PX
Born April 1955
Director
Appointed 14 Nov 2003

MARTIN, Ian

Active
8 Manor Gardens, WestoningMK45 5NA
Born May 1962
Director
Appointed 14 Nov 2003

MARTIN, Natalie Carol

Active
Meppershall Road, HitchinSG5 3PF
Born December 1965
Director
Appointed 05 Nov 2019

WHITE, Lisa

Active
Meppershall Road, HitchinSG5 3PF
Born December 1970
Director
Appointed 18 Jul 2024

WHITE, Mark Antony

Active
Meppershall Road, HitchinSG5 3PF
Born February 1971
Director
Appointed 18 Jul 2024

GOODYEAR, Julian Lawrence

Resigned
Church Cottage, BedfordMK45 4EP
Secretary
Appointed 14 Nov 2003
Resigned 31 Aug 2004

HOYLES, Robin Patrick

Resigned
12 Springpark Drive, BeckenhamBR3 6QD
Secretary
Appointed 01 Aug 2000
Resigned 14 Nov 2003

C H REGISTRARS LIMITED

Resigned
35 Old Queen Street, LondonSW1H 9JD
Corporate secretary
Appointed 13 Jun 2000
Resigned 01 Aug 2000

BROWN, Pamela Marjorie

Resigned
53 Bowbrook Vale, LutonLU2 8SY
Born June 1940
Director
Appointed 14 Nov 2003
Resigned 31 Dec 2007

CHATHAM, Mark Philip

Resigned
Ragstones 16 Durlings Orchard, SevenoaksTN15 9HW
Born November 1957
Director
Appointed 01 Aug 2000
Resigned 14 Nov 2003

CHERRY, Graham Stewart

Resigned
Fridays, ChelmsfordCM1 4TJ
Born June 1959
Director
Appointed 01 Aug 2000
Resigned 14 Nov 2003

DE BLABY, Richard Armand

Resigned
The Square House Smithbrook, PetworthGU28 9DG
Born January 1960
Director
Appointed 01 Aug 2000
Resigned 17 Oct 2003

HARKINS, Edith Marie

Resigned
Ambleside Sugar Lane, Hemel HempsteadHP1 2RT
Born April 1948
Director
Appointed 14 Nov 2003
Resigned 26 Oct 2023

SETHI, Nishi

Resigned
3 Upsdell Avenue, LondonN13 6JP
Born August 1958
Director
Appointed 13 Jun 2000
Resigned 01 Aug 2000

WARD, David John

Resigned
Lodge Farm Sundon Road, LutonLU4 9UA
Born November 1941
Director
Appointed 14 Nov 2003
Resigned 31 Dec 2007

WRIGHT, Martin James

Resigned
Well Cottage, Burgess HillRH15 0BN
Born May 1957
Director
Appointed 13 Jun 2000
Resigned 01 Aug 2000

Persons with significant control

1

0 Active
1 Ceased

Mr Ian Martin

Ceased
Meppershall Road, HitchinSG5 3PF
Born May 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2023
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Total Exemption Full
16 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 April 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 May 2010
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Partial Exemption
16 December 2008
AAAnnual Accounts
Legacy
24 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
19 March 2008
AAAnnual Accounts
Legacy
30 January 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
3 August 2007
AAAnnual Accounts
Legacy
14 July 2007
363sAnnual Return (shuttle)
Legacy
6 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
29 March 2006
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
1 December 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 October 2004
AAAnnual Accounts
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
287Change of Registered Office
Legacy
14 July 2004
363sAnnual Return (shuttle)
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
20 February 2004
287Change of Registered Office
Legacy
19 February 2004
288bResignation of Director or Secretary
Legacy
19 February 2004
288bResignation of Director or Secretary
Legacy
19 February 2004
288bResignation of Director or Secretary
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
9 December 2003
363aAnnual Return
Legacy
9 December 2003
363(353)363(353)
Legacy
9 December 2003
363(190)363(190)
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
19 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 June 2003
AAAnnual Accounts
Auditors Resignation Company
22 May 2003
AUDAUD
Legacy
8 September 2002
88(2)R88(2)R
Legacy
3 August 2002
88(2)R88(2)R
Legacy
19 June 2002
363sAnnual Return (shuttle)
Legacy
16 June 2002
88(2)R88(2)R
Legacy
27 May 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
17 April 2002
AAAnnual Accounts
Legacy
16 April 2002
88(2)R88(2)R
Legacy
3 April 2002
88(2)R88(2)R
Legacy
20 February 2002
88(2)R88(2)R
Legacy
10 October 2001
88(2)R88(2)R
Legacy
10 July 2001
363sAnnual Return (shuttle)
Legacy
25 June 2001
88(2)R88(2)R
Legacy
25 June 2001
88(2)R88(2)R
Legacy
4 September 2000
122122
Resolution
4 September 2000
RESOLUTIONSResolutions
Resolution
4 September 2000
RESOLUTIONSResolutions
Resolution
4 September 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 August 2000
288bResignation of Director or Secretary
Legacy
30 August 2000
288bResignation of Director or Secretary
Legacy
30 August 2000
288bResignation of Director or Secretary
Legacy
30 August 2000
287Change of Registered Office
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
288aAppointment of Director or Secretary
Incorporation Company
13 June 2000
NEWINCIncorporation