Beehive (management Company) Limited TAUNTON


Founded in 1999, Beehive (management Company), classified under reg no. 03831548 is an active company. Currently registered at 172 Greenway Road TA2 6LH, Taunton the company has been in the business for twenty five years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 3 directors, namely Catherine C., Kelvin M. and Sue B.. Of them, Sue B. has been with the company the longest, being appointed on 18 August 2004 and Catherine C. has been with the company for the least time - from 20 February 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Beehive (management Company) Limited Address / Contact

Office Address 172 Greenway Road
Town Taunton
Post code TA2 6LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03831548
Date of Incorporation Wed, 25th Aug 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (9 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Catherine C.

Position: Director

Appointed: 20 February 2020

Kelvin M.

Position: Director

Appointed: 01 June 2018

Sue B.

Position: Director

Appointed: 18 August 2004

Eric B.

Position: Director

Appointed: 27 August 2015

Resigned: 01 May 2023

Eric B.

Position: Secretary

Appointed: 30 October 2014

Resigned: 10 February 2020

Ryan H.

Position: Director

Appointed: 24 October 2014

Resigned: 10 February 2020

Stephen R.

Position: Director

Appointed: 05 June 2013

Resigned: 01 June 2018

Frank M.

Position: Director

Appointed: 24 May 2010

Resigned: 24 October 2014

Shaun M.

Position: Secretary

Appointed: 01 July 2008

Resigned: 30 October 2014

Eric B.

Position: Director

Appointed: 08 May 2001

Resigned: 24 August 2015

Eric B.

Position: Secretary

Appointed: 08 May 2001

Resigned: 30 June 2008

John G.

Position: Director

Appointed: 08 May 2001

Resigned: 12 August 2012

Pamela M.

Position: Director

Appointed: 08 May 2001

Resigned: 24 May 2010

Timothy W.

Position: Director

Appointed: 25 August 1999

Resigned: 08 May 2001

David B.

Position: Secretary

Appointed: 25 August 1999

Resigned: 08 May 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets4 8435 2044 9985 70712 85312 141
Net Assets Liabilities1 8441 6382 3519487 4411 015
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 44   
Creditors2 9993 5662 6514 7595 41211 126
Net Current Assets Liabilities1 8441 6382 3479487 4411 015
Total Assets Less Current Liabilities1 8441 6382 3479487 4411 015

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2023/12/31
filed on: 2nd, February 2024
Free Download (3 pages)

Company search