The Hive
Wembley
Middlesex
HA9 0HP
Director Name | Ms Despina Loizou |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2019(12 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Head Of Regeneration |
Country of Residence | England |
Correspondence Address | 22 Wembley Park Boulevard Network Homes Investment The Hive Wembley Middlesex HA9 0HP |
Director Name | Mr Anup Kumar Dholakia |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2019(12 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Head Of Treasury |
Country of Residence | England |
Correspondence Address | 22 Wembley Park Boulevard Network Homes Investment The Hive Wembley Middlesex HA9 0HP |
Director Name | Mr Matthew David Bird |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2019(12 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | New Business & Partnerships Director |
Country of Residence | England |
Correspondence Address | 22 Wembley Park Boulevard Network Homes Investment The Hive Wembley Middlesex HA9 0HP |
Director Name | Mr David Howard Gooch |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2019(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Wembley Park Boulevard Network Homes Investment The Hive Wembley Middlesex HA9 0HP |
Secretary Name | Ms Asantewaa Brenya |
---|---|
Status | Current |
Appointed | 29 March 2022(15 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 22 Wembley Park Boulevard Network Homes Investment The Hive Wembley Middlesex HA9 0HP |
Director Name | Michael Spencer Carter |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Role | Accountant/Deputy Finance Dire |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lower Buckhurst Cottages Biddenden Road Frittenden Cranbrook Kent TN17 2BG |
Director Name | Aldo Gaetan Galea |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Role | Head Of Treasury |
Correspondence Address | 12 Taylors Field Dullingham Newmarket Suffolk CB8 9XS |
Director Name | Mr Timothy Richard Holden |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 263 Goldhurst Terrace London NW6 3EP |
Director Name | Mr Steven John Woodcock |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Role | Social Housing |
Country of Residence | United Kingdom |
Correspondence Address | 2 Alderwick Grove Kings Hill West Malling Kent ME19 4GB |
Director Name | Mr Mark Woosey |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Role | Information Services Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage 2 Baldock Lane Willian Letchworth Garden City Hertfordshire SG6 2AY |
Secretary Name | Olga Carol Philpott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kings Road Broom Biggleswade Bedfordshire SG18 9NL |
Director Name | Mr Delroy Rankin |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Priory Crescent Upper Norwood London SE19 3EE |
Director Name | Mr Alan Penrhyn-Lowe |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 August 2015) |
Role | Director Of Financial Services |
Country of Residence | England |
Correspondence Address | 5 Allyn Close Staines Middlesex TW18 2JZ |
Secretary Name | Ms Susan Lesley McBride |
---|---|
Status | Resigned |
Appointed | 19 May 2010(3 years, 3 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 16 August 2010) |
Role | Company Director |
Correspondence Address | Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU |
Secretary Name | Mr Richard Michael Reger |
---|---|
Status | Resigned |
Appointed | 16 August 2010(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 February 2016) |
Role | Company Director |
Correspondence Address | Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU |
Director Name | Mr Darren Levy |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2015(8 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 2017) |
Role | Interim Director Of Operations |
Country of Residence | England |
Correspondence Address | Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU |
Director Name | Mr Colin James Mitchell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2015(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 July 2019) |
Role | Head Of Corporate Finance |
Country of Residence | England |
Correspondence Address | Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU |
Director Name | Mrs Trudi Kleanthous |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2015(8 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 30 October 2015) |
Role | Corporate Business Director |
Country of Residence | England |
Correspondence Address | Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU |
Secretary Name | Ms Ibi Eso |
---|---|
Status | Resigned |
Appointed | 01 February 2016(8 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 June 2016) |
Role | Company Director |
Correspondence Address | Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU |
Secretary Name | Mrs Tabitha Kassem |
---|---|
Status | Resigned |
Appointed | 09 June 2016(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 March 2022) |
Role | Company Director |
Correspondence Address | 22 Wembley Park Boulevard Network Homes Investment The Hive Wembley Middlesex HA9 0HP |
Director Name | Mrs Jennifer Ann Hodgkins |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2016(9 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 17 January 2017) |
Role | Head Of Treasury |
Country of Residence | England |
Correspondence Address | Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU |
Director Name | Mr Jonathan Cyril Dwyer |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(9 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 31 July 2017) |
Role | Head Of Treasury |
Country of Residence | England |
Correspondence Address | Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU |
Director Name | Mr Barry Nethercott |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2017(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2018) |
Role | Executive Directorof Finance & Governance |
Country of Residence | England |
Correspondence Address | Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU |
Telephone | 020 89033903 |
---|---|
Telephone region | London |
Registered Address | 22 Wembley Park Boulevard Network Homes Investments (Stockwell) Limited The Hive Wembley Middlesex HA9 0HP |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
1 at £1 | Community Trust Housing 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,953,400 |
Gross Profit | £5,813,113 |
Net Worth | £1 |
Cash | £886,053 |
Current Liabilities | £8,601,972 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (11 months from now) |
6 February 2012 | Delivered on: 18 February 2012 Persons entitled: Community Trust Housing Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The whole of its undertaking property rights,benefits and assets both present and future wheresoever situated see image for full details. Outstanding |
---|---|
24 April 2007 | Delivered on: 8 May 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First floating charge whole of undertaking and assets present and future. Outstanding |
15 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
---|---|
2 September 2020 | Full accounts made up to 31 March 2020 (22 pages) |
27 July 2020 | Registered office address changed from Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU to 22 Wembley Park Boulevard Network Homes Investments (Stockwell) Limited the Hive Wembley Middlesex HA9 0HP on 27 July 2020 (1 page) |
1 April 2020 | Termination of appointment of Jennifer Ann Hodgkins as a director on 31 March 2020 (1 page) |
14 February 2020 | Confirmation statement made on 14 February 2020 with updates (4 pages) |
16 September 2019 | Full accounts made up to 31 March 2019 (19 pages) |
18 July 2019 | Termination of appointment of Colin James Mitchell as a director on 17 July 2019 (1 page) |
1 July 2019 | Appointment of Mr David Howard Gooch as a director on 28 May 2019 (2 pages) |
2 April 2019 | Appointment of Mr Matthew David Bird as a director on 26 March 2019 (2 pages) |
1 April 2019 | Appointment of Ms. Despina Loizou as a director on 26 March 2019 (2 pages) |
1 April 2019 | Appointment of Mr Anup Kumar Dholakia as a director on 26 March 2019 (2 pages) |
14 February 2019 | Confirmation statement made on 14 February 2019 with updates (4 pages) |
2 January 2019 | Termination of appointment of Barry Nethercott as a director on 31 December 2018 (1 page) |
26 October 2018 | Full accounts made up to 31 March 2018 (18 pages) |
28 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
8 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
8 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
15 August 2017 | Appointment of Mrs Jennifer Ann Hodgkins as a director on 7 August 2017 (2 pages) |
15 August 2017 | Appointment of Mrs Jennifer Ann Hodgkins as a director on 7 August 2017 (2 pages) |
2 August 2017 | Appointment of Mr Barry Nethercott as a director on 25 July 2017 (2 pages) |
2 August 2017 | Appointment of Mr Barry Nethercott as a director on 25 July 2017 (2 pages) |
1 August 2017 | Termination of appointment of Darren Levy as a director on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Jonathan Cyril Dwyer as a director on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Darren Levy as a director on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Jonathan Cyril Dwyer as a director on 31 July 2017 (1 page) |
20 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
13 February 2017 | Appointment of Mr Jonathan Cyril Dwyer as a director on 31 January 2017 (2 pages) |
13 February 2017 | Appointment of Mr Jonathan Cyril Dwyer as a director on 31 January 2017 (2 pages) |
17 January 2017 | Termination of appointment of Jennifer Hodgkins as a director on 17 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Jennifer Hodgkins as a director on 17 January 2017 (1 page) |
2 November 2016 | Full accounts made up to 31 March 2016 (17 pages) |
2 November 2016 | Full accounts made up to 31 March 2016 (17 pages) |
16 August 2016 | Appointment of Mr Graham Gregg as a director on 28 July 2016 (2 pages) |
16 August 2016 | Appointment of Mr Graham Gregg as a director on 28 July 2016 (2 pages) |
29 July 2016 | Appointment of Mrs Jennifer Hodgkins as a director on 29 July 2016 (2 pages) |
29 July 2016 | Appointment of Mrs Jennifer Hodgkins as a director on 29 July 2016 (2 pages) |
9 June 2016 | Termination of appointment of Ibi Eso as a secretary on 9 June 2016 (1 page) |
9 June 2016 | Termination of appointment of Ibi Eso as a secretary on 9 June 2016 (1 page) |
9 June 2016 | Appointment of Mrs Tabitha Kassem as a secretary on 9 June 2016 (2 pages) |
9 June 2016 | Appointment of Mrs Tabitha Kassem as a secretary on 9 June 2016 (2 pages) |
5 May 2016 | Resolutions
|
5 May 2016 | Resolutions
|
18 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
2 February 2016 | Termination of appointment of Richard Michael Reger as a secretary on 1 February 2016 (1 page) |
2 February 2016 | Appointment of Ms. Ibi Eso as a secretary on 1 February 2016 (2 pages) |
2 February 2016 | Termination of appointment of Richard Michael Reger as a secretary on 1 February 2016 (1 page) |
2 February 2016 | Appointment of Ms. Ibi Eso as a secretary on 1 February 2016 (2 pages) |
19 November 2015 | Full accounts made up to 31 March 2015 (13 pages) |
19 November 2015 | Full accounts made up to 31 March 2015 (13 pages) |
3 November 2015 | Termination of appointment of Trudi Kleanthous as a director on 30 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Trudi Kleanthous as a director on 30 October 2015 (1 page) |
1 September 2015 | Termination of appointment of Alan Penrhyn-Lowe as a director on 31 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Alan Penrhyn-Lowe as a director on 31 August 2015 (1 page) |
3 August 2015 | Appointment of Mr Colin James Mitchell as a director on 30 July 2015 (2 pages) |
3 August 2015 | Appointment of Mr Darren Levy as a director on 30 July 2015 (2 pages) |
3 August 2015 | Appointment of Mr Darren Levy as a director on 30 July 2015 (2 pages) |
3 August 2015 | Appointment of Mrs Trudi Kleanthous as a director on 30 July 2015 (2 pages) |
3 August 2015 | Termination of appointment of Delroy Rankin as a director on 30 July 2015 (1 page) |
3 August 2015 | Appointment of Mrs Trudi Kleanthous as a director on 30 July 2015 (2 pages) |
3 August 2015 | Appointment of Mr Colin James Mitchell as a director on 30 July 2015 (2 pages) |
3 August 2015 | Termination of appointment of Delroy Rankin as a director on 30 July 2015 (1 page) |
11 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
2 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
2 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
14 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
12 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
12 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
12 July 2013 | Termination of appointment of Mark Woosey as a director (1 page) |
12 July 2013 | Termination of appointment of Mark Woosey as a director (1 page) |
26 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
29 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
18 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
28 February 2011 | Termination of appointment of Susan Mcbride as a secretary (1 page) |
28 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Termination of appointment of Susan Mcbride as a secretary (1 page) |
28 February 2011 | Appointment of Mr Richard Michael Reger as a secretary (1 page) |
28 February 2011 | Appointment of Mr Richard Michael Reger as a secretary (1 page) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
22 November 2010 | Termination of appointment of Timothy Holden as a director (1 page) |
22 November 2010 | Termination of appointment of Timothy Holden as a director (1 page) |
30 July 2010 | Termination of appointment of Steven Woodcock as a director (1 page) |
30 July 2010 | Termination of appointment of Steven Woodcock as a director (1 page) |
1 June 2010 | Appointment of Ms. Susan Lesley Mcbride as a secretary (1 page) |
1 June 2010 | Appointment of Ms. Susan Lesley Mcbride as a secretary (1 page) |
24 May 2010 | Termination of appointment of Olga Philpott as a secretary (1 page) |
24 May 2010 | Termination of appointment of Olga Philpott as a secretary (1 page) |
15 March 2010 | Termination of appointment of Aldo Galea as a director (1 page) |
15 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Termination of appointment of Aldo Galea as a director (1 page) |
15 March 2010 | Director's details changed for Delroy Rankin on 30 November 2009 (2 pages) |
15 March 2010 | Director's details changed for Delroy Rankin on 30 November 2009 (2 pages) |
15 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
13 October 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
13 October 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
9 October 2009 | Appointment of Mr Alan Penrhyn-Lowe as a director (2 pages) |
9 October 2009 | Appointment of Mr Alan Penrhyn-Lowe as a director (2 pages) |
22 April 2009 | Director appointed delroy rankin (2 pages) |
22 April 2009 | Appointment terminated director michael carter (1 page) |
22 April 2009 | Director appointed delroy rankin (2 pages) |
22 April 2009 | Appointment terminated director michael carter (1 page) |
24 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
15 December 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
15 December 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
29 September 2008 | Director's change of particulars / timothy holden / 06/12/2007 (1 page) |
29 September 2008 | Director's change of particulars / timothy holden / 06/12/2007 (1 page) |
20 August 2008 | Return made up to 14/02/08; full list of members (8 pages) |
20 August 2008 | Return made up to 14/02/08; full list of members (8 pages) |
31 May 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
31 May 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
8 May 2007 | Particulars of mortgage/charge (7 pages) |
8 May 2007 | Particulars of mortgage/charge (7 pages) |
14 February 2007 | Incorporation (23 pages) |
14 February 2007 | Incorporation (23 pages) |