Background WavePink WaveYellow Wave

THE HIVE MATCH DAY PARKING LIMITED (07136807)

THE HIVE MATCH DAY PARKING LIMITED (07136807) is an active UK company. incorporated on 26 January 2010. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. THE HIVE MATCH DAY PARKING LIMITED has been registered for 16 years. Current directors include KLEANTHOUS, Anthony Andrew.

Company Number
07136807
Status
active
Type
ltd
Incorporated
26 January 2010
Age
16 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
KLEANTHOUS, Anthony Andrew
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HIVE MATCH DAY PARKING LIMITED

THE HIVE MATCH DAY PARKING LIMITED is an active company incorporated on 26 January 2010 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. THE HIVE MATCH DAY PARKING LIMITED was registered 16 years ago.(SIC: 93110)

Status

active

Active since 16 years ago

Company No

07136807

LTD Company

Age

16 Years

Incorporated 26 January 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

THE HIVE MATCHDAY PARKING LTD
From: 14 May 2020To: 19 May 2020
BARNET SPORTS DEVELOPMENT LIMITED
From: 17 October 2016To: 14 May 2020
THE HIVE FOOTBALL CENTRE LIMITED
From: 26 January 2010To: 17 October 2016
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

The Hive Camrose Avenue London HA8 6AG
From: 9 February 2015To: 6 September 2019
The Hive Camrose Avenue Edgware Middlesex HA8 6AG
From: 14 January 2013To: 9 February 2015
Underhill Stadium Barnet Lane Barnet Hertfordshire EN5 2DN
From: 26 January 2010To: 14 January 2013
Timeline

1 key events • 2010 - 2010

Funding Officers Ownership
Company Founded
Jan 10
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GEORGIOU, Panayi

Active
LondonN21 3NA
Secretary
Appointed 27 Jun 2023

KLEANTHOUS, Anthony Andrew

Active
LondonN21 3NA
Born January 1966
Director
Appointed 26 Jan 2010

ADIE, Andrew Mark Devonald

Resigned
Camrose Avenue, LondonHA8 6AG
Secretary
Appointed 26 Jan 2010
Resigned 05 Jan 2018

PATEL, Mahendra

Resigned
LondonN21 3NA
Secretary
Appointed 05 Jan 2018
Resigned 27 Jun 2023

Persons with significant control

1

The Hive Football Centre Holdings Limited

Active
Camrose Avenue, EdgwareHA8 6AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
19 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
21 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
5 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2021
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
1 February 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
31 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
27 January 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
19 May 2020
RESOLUTIONSResolutions
Resolution
14 May 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Certificate Change Of Name Company
17 October 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 October 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Dormant
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Change Person Director Company With Change Date
30 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
14 January 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
14 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Dormant
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Incorporation Company
26 January 2010
NEWINCIncorporation