Background WavePink WaveYellow Wave

B-HIVE SITE STAFF SOLUTIONS LIMITED (05134075)

B-HIVE SITE STAFF SOLUTIONS LIMITED (05134075) is an active UK company. incorporated on 20 May 2004. with registered office in Richmond. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. B-HIVE SITE STAFF SOLUTIONS LIMITED has been registered for 21 years.

Company Number
05134075
Status
active
Type
ltd
Incorporated
20 May 2004
Age
21 years
Address
9-11 The Quadrant, Richmond, TW9 1BP
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B-HIVE SITE STAFF SOLUTIONS LIMITED

B-HIVE SITE STAFF SOLUTIONS LIMITED is an active company incorporated on 20 May 2004 with the registered office located in Richmond. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. B-HIVE SITE STAFF SOLUTIONS LIMITED was registered 21 years ago.(SIC: 78300)

Status

active

Active since 21 years ago

Company No

05134075

LTD Company

Age

21 Years

Incorporated 20 May 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

HML CONCIERGE SERVICES LIMITED
From: 29 August 2006To: 2 February 2023
HML PROPERTY LTD
From: 24 April 2006To: 29 August 2006
DUNLOP MANAGEMENT SERVICES LIMITED
From: 20 May 2004To: 24 April 2006
Contact
Address

9-11 The Quadrant Richmond, TW9 1BP,

Timeline

20 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
May 04
Director Joined
Nov 09
Director Joined
Dec 19
Director Left
Dec 19
Loan Secured
Dec 19
Director Left
Jan 20
Director Left
Oct 20
Loan Secured
Sept 21
Director Joined
Mar 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Owner Exit
Nov 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Nov 24
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 November 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 November 2024
AP03Appointment of Secretary
Accounts With Accounts Type Small
17 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 December 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
8 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 November 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
16 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
3 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Certificate Change Of Name Company
2 February 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Resolution
14 September 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2021
MR01Registration of a Charge
Change To A Person With Significant Control
19 August 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2017
AAAnnual Accounts
Accounts With Accounts Type Small
16 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Full
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Full
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Full
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Accounts With Accounts Type Full
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
11 August 2009
AAAnnual Accounts
Legacy
15 April 2009
287Change of Registered Office
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Full
26 August 2008
AAAnnual Accounts
Legacy
5 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 January 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Legacy
12 May 2007
395Particulars of Mortgage or Charge
Legacy
1 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 January 2007
AAAnnual Accounts
Certificate Change Of Name Company
29 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 August 2006
288bResignation of Director or Secretary
Legacy
1 August 2006
363sAnnual Return (shuttle)
Legacy
28 April 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
24 April 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 February 2006
AAAnnual Accounts
Legacy
3 January 2006
225Change of Accounting Reference Date
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
363sAnnual Return (shuttle)
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
1 September 2004
288cChange of Particulars
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
288bResignation of Director or Secretary
Incorporation Company
20 May 2004
NEWINCIncorporation