HIVE PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewRegistration of charge 036752610012, created on 2025-08-07

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-13 with updates

View Document

07/02/257 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

04/12/244 December 2024 Director's details changed for Mr Vivek Shukla on 2024-12-04

View Document

06/08/246 August 2024 Change of details for Mr Chetan Vinodrai Shukla as a person with significant control on 2024-08-05

View Document

06/08/246 August 2024 Director's details changed for Mr Vivek Shukla on 2024-08-05

View Document

06/08/246 August 2024 Director's details changed for Mr Chetan Shukla on 2024-08-05

View Document

06/08/246 August 2024 Change of details for Mr Vivek Vinodrai Shukla as a person with significant control on 2024-08-05

View Document

22/07/2422 July 2024 Director's details changed for Mr Vivek Shukla on 2024-07-22

View Document

22/07/2422 July 2024 Director's details changed for Mr Chetan Shukla on 2024-07-22

View Document

12/07/2412 July 2024 Registered office address changed from 120 Vale Street Dudley DY3 3XQ England to 106 Lower Addiscombe Road Croydon CR0 6AD on 2024-07-12

View Document

11/07/2411 July 2024 Registered office address changed from 106 Lower Addiscombe Road Croydon Surrey CR0 6AD to 120 Vale Street Dudley DY3 3XQ on 2024-07-11

View Document

11/07/2411 July 2024 Change of details for Mr Vivek Vinodrai Shukla as a person with significant control on 2024-07-11

View Document

11/07/2411 July 2024 Change of details for Mr Chetan Vinodrai Shukla as a person with significant control on 2024-07-11

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/06/245 June 2024 Change of details for Mr Chetan Vinodrai Shukla as a person with significant control on 2024-06-01

View Document

05/06/245 June 2024 Director's details changed for Mr Chetan Vinodrai Shukla on 2024-06-01

View Document

13/05/2413 May 2024 Satisfaction of charge 8 in full

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

13/05/2413 May 2024 Satisfaction of charge 5 in full

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

04/01/244 January 2024 Change of details for Hitendra Patel as a person with significant control on 2024-01-04

View Document

06/12/236 December 2023 Second filing of Confirmation Statement dated 2016-11-27

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/06/2316 June 2023 Change of details for Mr Hitendra Patel as a person with significant control on 2023-06-16

View Document

15/06/2315 June 2023 Change of details for Mr Vivek Vinodrai Shukla as a person with significant control on 2023-06-15

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/02/211 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

30/12/1930 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

08/03/198 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/04/1819 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHETAN VINODRAI SHUKLA

View Document

23/03/1823 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

27/06/1727 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

27/06/1727 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/06/1727 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

27/06/1727 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/06/1727 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

27/06/1727 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/05/1727 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 036752610011

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/12/168 December 2016 Confirmation statement made on 2016-11-27 with updates

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

03/12/163 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/12/1518 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/12/143 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/12/132 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

17/07/1317 July 2013 REGISTERED OFFICE CHANGED ON 17/07/2013 FROM WALTHAM FOREST BUSINESS CENTRE 5 BLACKHORSE LANE LONDON E17 6DS

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/11/1230 November 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/12/1113 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/12/106 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HITENDRA PATEL / 25/11/2009

View Document

15/01/1015 January 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

02/07/092 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

02/07/092 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

09/12/089 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM THE OLD MILL, 9 SOAR LANE LEICESTER LEICESTERSHIRE LE3 5DE

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/01/082 January 2008 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

11/04/0711 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0628 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

28/04/0528 April 2005 REGISTERED OFFICE CHANGED ON 28/04/05 FROM: RAPEED HOUSE 106 LOWER ADDISCOMBE ROAD CROYDON LONDON SURREY CR0 6AD

View Document

21/03/0521 March 2005 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0412 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0428 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/049 March 2004 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03

View Document

26/11/0326 November 2003 REGISTERED OFFICE CHANGED ON 26/11/03 FROM: 4 MIDDLE STREET LONDON EC1A 7NQ

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/10/0327 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/028 December 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/01/0120 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/12/0019 December 2000 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0020 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/04/0019 April 2000 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

14/04/9914 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9910 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/991 February 1999 ACC. REF. DATE SHORTENED FROM 30/11/99 TO 31/03/99

View Document

01/02/991 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/991 February 1999 NEW DIRECTOR APPOINTED

View Document

08/12/988 December 1998 REGISTERED OFFICE CHANGED ON 08/12/98 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

08/12/988 December 1998 DIRECTOR RESIGNED

View Document

08/12/988 December 1998 SECRETARY RESIGNED

View Document

27/11/9827 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company