Background WavePink WaveYellow Wave

THE HIVE PARKING LIMITED (08130154)

THE HIVE PARKING LIMITED (08130154) is an active UK company. incorporated on 4 July 2012. with registered office in London. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c.. THE HIVE PARKING LIMITED has been registered for 13 years. Current directors include KLEANTHOUS, Anthony Andrew.

Company Number
08130154
Status
active
Type
ltd
Incorporated
4 July 2012
Age
13 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
KLEANTHOUS, Anthony Andrew
SIC Codes
49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HIVE PARKING LIMITED

THE HIVE PARKING LIMITED is an active company incorporated on 4 July 2012 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c.. THE HIVE PARKING LIMITED was registered 13 years ago.(SIC: 49390)

Status

active

Active since 13 years ago

Company No

08130154

LTD Company

Age

13 Years

Incorporated 4 July 2012

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 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

THE HIVE (PEPF) DEVELOPMENTS LIMITED
From: 4 July 2012To: 3 October 2013
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

The Hive Camrose Avenue London HA8 6AG
From: 11 August 2014To: 6 September 2019
The Hive Camrose Avenue Edgware Middlesex HA8 6AG United Kingdom
From: 24 January 2013To: 11 August 2014
Underhill Stadium Barnet Lane Barnet Hertfordshire EN5 2DN England
From: 4 July 2012To: 24 January 2013
Timeline

2 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Jul 12
Loan Secured
Aug 19
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 04 Jul 2012

ADIE, Andrew

Resigned
Camrose Avenue, LondonHA8 6AG
Secretary
Appointed 04 Jul 2012
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 London Group Limited

Active
LondonN21 3NA

Nature of Control

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

Filing History

42

Accounts With Accounts Type Small
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
22 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 February 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 Small
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
8 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
30 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
30 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2018
AAAnnual Accounts
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
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
19 January 2017
AAAnnual Accounts
Auditors Resignation Company
17 September 2016
AUDAUD
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 March 2014
AAAnnual Accounts
Certificate Change Of Name Company
3 October 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 January 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
24 January 2013
AA01Change of Accounting Reference Date
Incorporation Company
4 July 2012
NEWINCIncorporation