Background WavePink WaveYellow Wave

BEEHIVE ROAD LIMITED (09730513)

BEEHIVE ROAD LIMITED (09730513) is an active UK company. incorporated on 13 August 2015. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BEEHIVE ROAD LIMITED has been registered for 10 years. Current directors include BENDELACK, John Anthony, HUGHES, Nicholas David.

Company Number
09730513
Status
active
Type
ltd
Incorporated
13 August 2015
Age
10 years
Address
Birch Business Centre Maldon Road, Colchester, CO2 0LT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BENDELACK, John Anthony, HUGHES, Nicholas David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEEHIVE ROAD LIMITED

BEEHIVE ROAD LIMITED is an active company incorporated on 13 August 2015 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BEEHIVE ROAD LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09730513

LTD Company

Age

10 Years

Incorporated 13 August 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Birch Business Centre Maldon Road Birch Colchester, CO2 0LT,

Timeline

2 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Aug 15
Funding Round
Nov 15
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BENDELACK, John Anthony

Active
Maldon Road, ColchesterCO2 0LT
Born July 1959
Director
Appointed 13 Aug 2015

HUGHES, Nicholas David

Active
Maldon Road, ColchesterCO2 0LT
Born June 1958
Director
Appointed 13 Aug 2015

Persons with significant control

2

Mr John Anthony Bendelack

Active
Maldon Road, ColchesterCO2 0LT
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Nicholas David Hughes

Active
Maldon Road, ColchesterCO2 0LT
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Capital Allotment Shares
19 November 2015
SH01Allotment of Shares
Incorporation Company
13 August 2015
NEWINCIncorporation