Background WavePink WaveYellow Wave

BLAND (THE BEEHIVE) LIMITED (06667218)

BLAND (THE BEEHIVE) LIMITED (06667218) is an active UK company. incorporated on 7 August 2008. with registered office in Wareham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BLAND (THE BEEHIVE) LIMITED has been registered for 17 years. Current directors include GAGGERO, James Peter George, GAGGERO, Nicholas James, HOWES, Emily Louise and 1 others.

Company Number
06667218
Status
active
Type
ltd
Incorporated
7 August 2008
Age
17 years
Address
Estate Office Encombe House, Wareham, BH20 5LW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GAGGERO, James Peter George, GAGGERO, Nicholas James, HOWES, Emily Louise, NAVAS, Philip
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLAND (THE BEEHIVE) LIMITED

BLAND (THE BEEHIVE) LIMITED is an active company incorporated on 7 August 2008 with the registered office located in Wareham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BLAND (THE BEEHIVE) LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06667218

LTD Company

Age

17 Years

Incorporated 7 August 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

Estate Office Encombe House Corfe Castle Wareham, BH20 5LW,

Previous Addresses

Encombe House Estate Office Corfe Caslte Wareham Dorset BH20 5LW England
From: 7 November 2018To: 13 July 2020
The Beehive Beehive Ring Road Gatwick West Sussex RH6 0PA
From: 7 August 2008To: 7 November 2018
Timeline

12 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Aug 08
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Jul 10
Director Left
Feb 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Apr 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

HANSFORD, Annette

Active
Encombe House, WarehamBH20 5LW
Secretary
Appointed 01 Apr 2024

GAGGERO, James Peter George

Active
Estate Office, WarehamBH20 5LW
Born August 1959
Director
Appointed 07 Aug 2008

GAGGERO, Nicholas James

Active
Encombe House, WarehamBH20 5LW
Born December 1985
Director
Appointed 31 Mar 2020

HOWES, Emily Louise

Active
Merlin Quay, SouthamptonSO19 7GB
Born July 1979
Director
Appointed 19 Jul 2016

NAVAS, Philip

Active
Encombe House, WarehamBH20 5LW
Born November 1980
Director
Appointed 09 Mar 2021

MACKIE, Ian

Resigned
Irish Town, GibraltarGX11 1AA
Secretary
Appointed 18 Oct 2016
Resigned 29 Jan 2021

MAYHEW, Nicola Louise

Resigned
Fitzgerald Close, Whiteley, FarehamPO15 7DZ
Secretary
Appointed 18 Nov 2011
Resigned 18 Oct 2016

THOMSON, Simon Patrick

Resigned
Beehive Ring Road, GatwickRH6 0PA
Secretary
Appointed 23 Jun 2010
Resigned 18 Nov 2011

TOMLINSON, Sarah Ann

Resigned
Encombe House, WarehamBH20 5LW
Secretary
Appointed 29 Jan 2021
Resigned 26 Feb 2024

ATTWOOD, Christopher Raymond

Resigned
Southwinds 1 The Drive, Tunbridge WellsTN2 5ER
Born August 1946
Director
Appointed 07 Aug 2008
Resigned 01 Jul 2010

GAME, Henry Michael

Resigned
Beehive Ring Road, GatwickRH6 0PA
Born January 1980
Director
Appointed 01 Apr 2010
Resigned 23 Feb 2016

MACKIE, Ian

Resigned
Irish Town, GibraltarGX11 1AA
Born December 1958
Director
Appointed 19 Jul 2016
Resigned 28 Feb 2021

MAY, Iain Richard Campbell

Resigned
Beehive Ring Road, GatwickRH6 0PA
Born March 1963
Director
Appointed 07 Aug 2008
Resigned 31 Mar 2010

TOMLINSON, Sarah Ann

Resigned
Encombe House, WarehamBH20 5LW
Born January 1982
Director
Appointed 09 Mar 2021
Resigned 26 Feb 2024

Persons with significant control

1

Beehive Ring Road, GatwickRH6 0PA

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Small
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 April 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 March 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Resolution
12 May 2023
RESOLUTIONSResolutions
Memorandum Articles
25 April 2023
MAMA
Accounts With Accounts Type Small
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2022
CH01Change of Director Details
Accounts With Accounts Type Small
2 March 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
4 January 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 January 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 January 2021
AP03Appointment of Secretary
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Accounts With Accounts Type Small
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 July 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Accounts With Accounts Type Small
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2018
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
7 November 2018
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
7 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 May 2018
CH01Change of Director Details
Resolution
23 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 November 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 November 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
18 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
16 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Full
11 August 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
18 July 2014
RP04RP04
Resolution
31 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Change Person Director Company
9 July 2013
CH01Change of Director Details
Miscellaneous
14 March 2013
MISCMISC
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Legacy
23 October 2012
MG01MG01
Move Registers To Sail Company
25 September 2012
AD03Change of Location of Company Records
Change Sail Address Company
25 September 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Change Person Secretary Company With Change Date
9 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
12 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
29 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
29 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Full
3 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Secretary Company With Change Date
17 August 2010
CH03Change of Secretary Details
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
23 June 2010
AP03Appointment of Secretary
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Legacy
28 August 2009
363aAnnual Return
Legacy
27 August 2009
287Change of Registered Office
Legacy
27 August 2009
190190
Legacy
27 August 2009
353353
Accounts With Accounts Type Full
4 August 2009
AAAnnual Accounts
Legacy
23 April 2009
225Change of Accounting Reference Date
Legacy
16 April 2009
287Change of Registered Office
Incorporation Company
7 August 2008
NEWINCIncorporation