You are here: bizstats.co.uk > a-z index > B list > B- list

B-hive Site Staff Solutions Limited RICHMOND


B-hive Site Staff Solutions started in year 2004 as Private Limited Company with registration number 05134075. The B-hive Site Staff Solutions company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Richmond at 9-11 The Quadrant. Postal code: TW9 1BP. Since February 2, 2023 B-hive Site Staff Solutions Limited is no longer carrying the name Hml Concierge Services.

At present there are 3 directors in the the company, namely Erica M., Michael H. and James H.. In addition one secretary - James H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

B-hive Site Staff Solutions Limited Address / Contact

Office Address 9-11 The Quadrant
Town Richmond
Post code TW9 1BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05134075
Date of Incorporation Thu, 20th May 2004
Industry Human resources provision and management of human resources functions
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Erica M.

Position: Director

Appointed: 23 January 2024

Michael H.

Position: Director

Appointed: 21 March 2023

James H.

Position: Secretary

Appointed: 07 February 2006

James H.

Position: Director

Appointed: 07 February 2006

Duncan R.

Position: Director

Appointed: 29 September 2023

Resigned: 29 September 2023

Parimal P.

Position: Director

Appointed: 29 September 2023

Resigned: 29 September 2023

Charles G.

Position: Director

Appointed: 01 December 2019

Resigned: 23 January 2024

Geoffrey G.

Position: Director

Appointed: 16 November 2009

Resigned: 13 October 2020

Sian L.

Position: Director

Appointed: 01 August 2008

Resigned: 01 December 2019

Robert P.

Position: Director

Appointed: 22 November 2005

Resigned: 31 December 2019

Timothy M.

Position: Secretary

Appointed: 28 October 2005

Resigned: 28 July 2006

Andrew G.

Position: Director

Appointed: 07 June 2004

Resigned: 04 March 2005

Richard S.

Position: Director

Appointed: 20 May 2004

Resigned: 19 April 2006

Rupert W.

Position: Director

Appointed: 20 May 2004

Resigned: 07 June 2004

Rupert W.

Position: Secretary

Appointed: 20 May 2004

Resigned: 07 February 2006

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we established, there is Odevo Uk Limited from London, England. The abovementioned PSC is classified as "a company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Hml Holdings Ltd that entered Richmond, England as the official address. This PSC has a legal form of "a company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Odevo Uk Limited

13b St. George Wharf, London, SW8 2LE, England

Legal authority Companies Act
Legal form Company
Country registered England
Place registered Companies House
Registration number 13113041
Notified on 29 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Hml Holdings Ltd

9-11 The Quadrant, Richmond, TW9 1BP, England

Legal authority Companies Act
Legal form Company
Country registered England And Wales
Place registered Cardiff
Registration number 5728008
Notified on 6 April 2016
Ceased on 29 September 2023
Nature of control: 75,01-100% shares

Company previous names

Hml Concierge Services February 2, 2023
Hml Property August 29, 2006
Dunlop Management Services April 24, 2006

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On January 23, 2024 new director was appointed.
filed on: 23rd, January 2024
Free Download (2 pages)

Company search

Advertisements