Company NameB-Hive Block Management Partners Limited
DirectorsJames Alfred Lloyd Howgego and Erica Rosemary Mason
Company StatusActive
Company Number02395843
CategoryPrivate Limited Company
Incorporation Date16 June 1989(34 years, 10 months ago)
Previous NamesP.G. Ashton Property Management Company Limited and HML Ashton Chater Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr James Alfred Lloyd Howgego
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2014(25 years after company formation)
Appointment Duration9 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9-11 The Quadrant The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameMr James Alfred Lloyd Howgego
StatusCurrent
Appointed25 June 2014(25 years after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence Address9-11 The Quadrant The Quadrant
Richmond
Surrey
TW9 1BP
Director NameMs Erica Rosemary Mason
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2024(34 years, 7 months after company formation)
Appointment Duration3 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address9-11 The Quadrant The Quadrant
Richmond
Surrey
TW9 1BP
Director NameMrs Christine Edwards
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(2 years after company formation)
Appointment Duration4 years (resigned 28 June 1995)
RoleHousewife
Correspondence Address4 Avenue Road
Bishops Stortford
Hertfordshire
CM23 5NU
Secretary NameMrs Brenda Jean New
NationalityBritish
StatusResigned
Appointed16 June 1991(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address8 Lake Road
Chadwell Heath
Romford
Essex
RM6 5BP
Secretary NameLesley-Anne Sargood
NationalityBritish
StatusResigned
Appointed31 August 1994(5 years, 2 months after company formation)
Appointment Duration10 months (resigned 28 June 1995)
RoleCompany Director
Correspondence Address155 Brentwood Road
Herongate
Brentwood
Essex
CM13 3PB
Director NameLesley-Anne Sargood
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(6 years after company formation)
Appointment Duration12 years, 1 month (resigned 02 August 2007)
RoleCompany Administrator
Correspondence Address155 Brentwood Road
Herongate
Brentwood
Essex
CM13 3PB
Secretary NameMrs Christine Edwards
NationalityBritish
StatusResigned
Appointed28 June 1995(6 years after company formation)
Appointment Duration12 years, 1 month (resigned 02 August 2007)
RoleSecretary
Correspondence Address4 Avenue Road
Bishops Stortford
Hertfordshire
CM23 5NU
Director NameDenise Chater
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(18 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 25 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Maple Drive
South Ockendon
Essex
RM15 6XE
Secretary NameMr Andrew George Chater
NationalityBritish
StatusResigned
Appointed01 August 2007(18 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 08 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Estate Offices (Rear Of) 222-226
South Street
Romford
Essex
RM1 2AD
Director NameMr Matthew Ryan Chater
Date of BirthDecember 1994 (Born 29 years ago)
NationalityEnglish
StatusResigned
Appointed08 May 2012(22 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address222-226 South Street
Romford
Essex
RM1 2AD
Director NameMr Andrew George Chater
Date of BirthMarch 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed08 May 2012(22 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9-11 The Quadrant The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameMr Andrew George Chater
StatusResigned
Appointed08 May 2012(22 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2016)
RoleCompany Director
Correspondence Address9-11 The Quadrant The Quadrant
Richmond
Surrey
TW9 1BP
Director NameMs Gillian Wendy Byfield
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2014(25 years after company formation)
Appointment Duration10 months, 1 week (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9-11 The Quadrant The Quadrant
Richmond
Surrey
TW9 1BP
Director NameMr Robert Henry Charles Plumb
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2014(25 years after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9-11 The Quadrant The Quadrant
Richmond
Surrey
TW9 1BP
Director NameMr Charles Alec Guthrie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2019(30 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9-11 The Quadrant The Quadrant
Richmond
Surrey
TW9 1BP
Director NameMr Parimal Raojibhai Patel
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2023(34 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 29 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9-11 The Quadrant The Quadrant
Richmond
Surrey
TW9 1BP
Director NameMr Duncan Llewelyn Rendall
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2023(34 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 29 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9-11 The Quadrant The Quadrant
Richmond
Surrey
TW9 1BP

Contact

Websitepgashtonchater.co.uk

Location

Registered Address9-11 The Quadrant The Quadrant
Richmond
Surrey
TW9 1BP
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

100 at £1Hml Hawksworth Limited
100.00%
Ordinary

Financials

Year2014
Turnover£681,179
Net Worth£176,746
Cash£90,290
Current Liabilities£84,070

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Filing History

23 January 2024Termination of appointment of Charles Alec Guthrie as a director on 23 January 2024 (1 page)
23 January 2024Appointment of Ms Erica Rosemary Mason as a director on 23 January 2024 (2 pages)
3 January 2024Confirmation statement made on 29 December 2023 with no updates (3 pages)
19 December 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
1 December 2023Current accounting period shortened from 31 March 2024 to 31 December 2023 (1 page)
8 November 2023Notification of Odevo Uk Limited as a person with significant control on 29 September 2023 (2 pages)
8 November 2023Cessation of Hml Hawksworth Limited as a person with significant control on 29 September 2023 (1 page)
6 October 2023Termination of appointment of Parimal Raojibhai Patel as a director on 29 September 2023 (1 page)
6 October 2023Termination of appointment of Duncan Llewelyn Rendall as a director on 29 September 2023 (1 page)
5 October 2023Appointment of Mr Parimal Raojibhai Patel as a director on 29 September 2023 (2 pages)
5 October 2023Appointment of Mr Duncan Llewelyn Rendall as a director on 29 September 2023 (2 pages)
11 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
22 December 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
19 March 2022Company name changed hml ashton chater LIMITED\certificate issued on 19/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-18
(3 pages)
15 February 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
23 December 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
31 March 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
3 November 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
7 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
5 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (13 pages)
5 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (65 pages)
5 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
5 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
2 January 2020Termination of appointment of Robert Henry Charles Plumb as a director on 31 December 2019 (1 page)
4 December 2019Appointment of Mr Charles Alec Guthrie as a director on 1 December 2019 (2 pages)
3 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
6 November 2018Full accounts made up to 31 March 2018 (17 pages)
19 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
12 December 2017Full accounts made up to 31 March 2017 (16 pages)
12 December 2017Full accounts made up to 31 March 2017 (16 pages)
20 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
4 January 2017Full accounts made up to 31 March 2016 (17 pages)
4 January 2017Full accounts made up to 31 March 2016 (17 pages)
24 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
24 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
21 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-20
(3 pages)
21 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-20
(3 pages)
1 April 2016Termination of appointment of Andrew George Chater as a secretary on 31 January 2016 (1 page)
1 April 2016Termination of appointment of Andrew George Chater as a secretary on 31 January 2016 (1 page)
1 April 2016Termination of appointment of Andrew George Chater as a director on 31 January 2016 (1 page)
1 April 2016Termination of appointment of Andrew George Chater as a director on 31 January 2016 (1 page)
9 January 2016Full accounts made up to 31 March 2015 (16 pages)
9 January 2016Full accounts made up to 31 March 2015 (16 pages)
22 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
22 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
9 June 2015Termination of appointment of Gillian Wendy Byfield as a director on 30 April 2015 (1 page)
9 June 2015Termination of appointment of Gillian Wendy Byfield as a director on 30 April 2015 (1 page)
28 August 2014Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
28 August 2014Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
17 July 2014Appointment of Mr Robert Henry Charles Plumb as a director on 25 June 2014 (2 pages)
17 July 2014Appointment of Mr Robert Henry Charles Plumb as a director on 25 June 2014 (2 pages)
16 July 2014Appointment of Mr James Alfred Lloyd Howgego as a secretary on 25 June 2014 (2 pages)
16 July 2014Registered office address changed from The Estate Offices 222-226 South Street Romford Essex RM1 2AD to 9-11 the Quadrant the Quadrant Richmond Surrey TW9 1BP on 16 July 2014 (1 page)
16 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(5 pages)
16 July 2014Termination of appointment of Matthew Ryan Chater as a director on 25 June 2014 (1 page)
16 July 2014Appointment of Mr James Alfred Lloyd Howgego as a director on 25 June 2014 (2 pages)
16 July 2014Termination of appointment of Denise Chater as a director on 25 June 2014 (1 page)
16 July 2014Appointment of Ms Gillian Wendy Byfield as a director on 22 June 2014 (2 pages)
16 July 2014Appointment of Mr James Alfred Lloyd Howgego as a secretary on 25 June 2014 (2 pages)
16 July 2014Termination of appointment of Matthew Ryan Chater as a director on 25 June 2014 (1 page)
16 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(5 pages)
16 July 2014Registered office address changed from The Estate Offices 222-226 South Street Romford Essex RM1 2AD to 9-11 the Quadrant the Quadrant Richmond Surrey TW9 1BP on 16 July 2014 (1 page)
16 July 2014Appointment of Mr James Alfred Lloyd Howgego as a director on 25 June 2014 (2 pages)
16 July 2014Termination of appointment of Denise Chater as a director on 25 June 2014 (1 page)
16 July 2014Appointment of Ms Gillian Wendy Byfield as a director on 22 June 2014 (2 pages)
19 November 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
19 November 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
6 November 2013Second filing of AR01 previously delivered to Companies House made up to 16 June 2013 (17 pages)
6 November 2013Second filing of AR01 previously delivered to Companies House made up to 16 June 2013 (17 pages)
17 June 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-06
  • ANNOTATION A second filed AR01 was registered on 06/11/2013
(6 pages)
17 June 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-06
  • ANNOTATION A second filed AR01 was registered on 06/11/2013
(6 pages)
5 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
9 May 2012Appointment of Mr Matthew Ryan Chater as a director (2 pages)
9 May 2012Termination of appointment of Andrew Chater as a secretary (1 page)
9 May 2012Appointment of Mr Andrew George Chater as a director (2 pages)
9 May 2012Appointment of Mr Andrew George Chater as a director (2 pages)
9 May 2012Appointment of Mr Andrew George Chater as a secretary (1 page)
9 May 2012Termination of appointment of Andrew Chater as a secretary (1 page)
9 May 2012Appointment of Mr Matthew Ryan Chater as a director (2 pages)
9 May 2012Appointment of Mr Andrew George Chater as a secretary (1 page)
18 November 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 November 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
16 August 2011Secretary's details changed for Mr Andrew George Chater on 15 August 2011 (2 pages)
16 August 2011Director's details changed for Denise Chater on 15 August 2011 (2 pages)
16 August 2011Secretary's details changed for Mr Andrew George Chater on 15 August 2011 (2 pages)
16 August 2011Director's details changed for Denise Chater on 15 August 2011 (2 pages)
22 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
18 November 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
18 November 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
17 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
6 February 2010Registered office address changed from , 1 High Road, Chadwell Heath, Essex, RM6 6PY on 6 February 2010 (2 pages)
6 February 2010Registered office address changed from , 1 High Road, Chadwell Heath, Essex, RM6 6PY on 6 February 2010 (2 pages)
6 February 2010Registered office address changed from , 1 High Road, Chadwell Heath, Essex, RM6 6PY on 6 February 2010 (2 pages)
2 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
19 June 2009Return made up to 16/06/09; full list of members (3 pages)
19 June 2009Return made up to 16/06/09; full list of members (3 pages)
5 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
5 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
18 June 2008Return made up to 16/06/08; full list of members (4 pages)
18 June 2008Return made up to 16/06/08; full list of members (4 pages)
4 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
4 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
7 January 2008New secretary appointed (2 pages)
7 January 2008New director appointed (2 pages)
7 January 2008New secretary appointed (2 pages)
7 January 2008New director appointed (2 pages)
19 December 2007Director resigned (1 page)
19 December 2007Secretary resigned (1 page)
19 December 2007Director resigned (1 page)
19 December 2007Secretary resigned (1 page)
7 November 2007New secretary appointed (2 pages)
7 November 2007New director appointed (2 pages)
7 November 2007New secretary appointed (2 pages)
7 November 2007New director appointed (2 pages)
6 July 2007Return made up to 16/06/07; full list of members (6 pages)
6 July 2007Return made up to 16/06/07; full list of members (6 pages)
1 December 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
1 December 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
26 June 2006Return made up to 16/06/06; full list of members (6 pages)
26 June 2006Return made up to 16/06/06; full list of members (6 pages)
4 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
4 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
2 July 2005Return made up to 16/06/05; full list of members
  • 363(287) ‐ Registered office changed on 02/07/05
(6 pages)
2 July 2005Return made up to 16/06/05; full list of members
  • 363(287) ‐ Registered office changed on 02/07/05
(6 pages)
29 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
29 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
2 August 2004Ad 06/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 August 2004Ad 06/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 June 2004Return made up to 16/06/04; full list of members (6 pages)
24 June 2004Return made up to 16/06/04; full list of members (6 pages)
31 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
31 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
26 June 2003Return made up to 16/06/03; full list of members
  • 363(287) ‐ Registered office changed on 26/06/03
(6 pages)
26 June 2003Return made up to 16/06/03; full list of members
  • 363(287) ‐ Registered office changed on 26/06/03
(6 pages)
18 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
18 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
4 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
4 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
20 June 2002Return made up to 16/06/02; full list of members (6 pages)
20 June 2002Return made up to 16/06/02; full list of members (6 pages)
5 July 2001Return made up to 16/06/01; full list of members (6 pages)
5 July 2001Return made up to 16/06/01; full list of members (6 pages)
22 May 2001Full accounts made up to 30 September 2000 (10 pages)
22 May 2001Full accounts made up to 30 September 2000 (10 pages)
26 June 2000Return made up to 16/06/00; full list of members (6 pages)
26 June 2000Return made up to 16/06/00; full list of members (6 pages)
12 June 2000Full accounts made up to 30 September 1999 (10 pages)
12 June 2000Full accounts made up to 30 September 1999 (10 pages)
30 June 1999Return made up to 16/06/99; full list of members (6 pages)
30 June 1999Return made up to 16/06/99; full list of members (6 pages)
20 June 1999Full accounts made up to 30 September 1998 (10 pages)
20 June 1999Full accounts made up to 30 September 1998 (10 pages)
30 July 1998Full accounts made up to 30 September 1997 (11 pages)
30 July 1998Full accounts made up to 30 September 1997 (11 pages)
24 June 1998Return made up to 16/06/98; no change of members (4 pages)
24 June 1998Return made up to 16/06/98; no change of members (4 pages)
30 July 1997Full accounts made up to 30 September 1996 (11 pages)
30 July 1997Full accounts made up to 30 September 1996 (11 pages)
25 June 1997Return made up to 16/06/97; no change of members (4 pages)
25 June 1997Return made up to 16/06/97; no change of members (4 pages)
27 June 1996Return made up to 16/06/96; full list of members (6 pages)
27 June 1996Return made up to 16/06/96; full list of members (6 pages)
17 July 1995Accounts for a small company made up to 30 September 1994 (11 pages)
17 July 1995Accounts for a small company made up to 30 September 1994 (11 pages)
7 July 1995New secretary appointed;director resigned (2 pages)
7 July 1995Secretary resigned;new director appointed (2 pages)
7 July 1995Secretary resigned;new director appointed (2 pages)
7 July 1995New secretary appointed;director resigned (2 pages)
19 June 1995Return made up to 16/06/95; no change of members (4 pages)
19 June 1995Return made up to 16/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
16 June 1989Incorporation (17 pages)
16 June 1989Incorporation (17 pages)