BAYNHAM MEIKLE PARTNERSHIP LIMITED
Overview
| Company Name | BAYNHAM MEIKLE PARTNERSHIP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04124240 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BAYNHAM MEIKLE PARTNERSHIP LIMITED?
- Architectural activities (71111) / Professional, scientific and technical activities
Where is BAYNHAM MEIKLE PARTNERSHIP LIMITED located?
| Registered Office Address | 19 Highfield Road Edgbaston B15 3BH Birmingham West Midlands United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BAYNHAM MEIKLE PARTNERSHIP LIMITED?
| Company Name | From | Until |
|---|---|---|
| BMP (2000) LIMITED | Dec 13, 2000 | Dec 13, 2000 |
What are the latest accounts for BAYNHAM MEIKLE PARTNERSHIP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BAYNHAM MEIKLE PARTNERSHIP LIMITED?
| Last Confirmation Statement Made Up To | Dec 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 13, 2025 |
| Overdue | No |
What are the latest filings for BAYNHAM MEIKLE PARTNERSHIP LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 13, 2025 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2025 | 11 pages | AA | ||||||
Director's details changed for Mr Malcolm Wyndham Pain on Dec 18, 2024 | 2 pages | CH01 | ||||||
Change of details for Bm Consulting Engineers Limited as a person with significant control on Dec 18, 2024 | 2 pages | PSC05 | ||||||
Confirmation statement made on Dec 13, 2024 with no updates | 3 pages | CS01 | ||||||
Registered office address changed from Charter House 161 Newhall Street Birmingham West Midlands B3 1SW England to 19 Highfield Road Edgbaston Birmingham West Midlands B15 3BH on Dec 18, 2024 | 1 pages | AD01 | ||||||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||||||
Confirmation statement made on Dec 13, 2023 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||||||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||||||
Confirmation statement made on Dec 13, 2022 with updates | 5 pages | CS01 | ||||||
Second filing for the termination of Glenn Cashmore as a secretary | 5 pages | RP04TM02 | ||||||
Appointment of Mr Malcolm Wyndham Pain as a director on Mar 21, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Glenn Antony Cashmore as a director on Mar 21, 2022 | 1 pages | TM01 | ||||||
Termination of appointment of Kevin Ellis Thornett as a director on Mar 21, 2022 | 1 pages | TM01 | ||||||
Termination of appointment of Julie Cashmore as a director on Mar 21, 2022 | 1 pages | TM01 | ||||||
Termination of appointment of Glenn Cashmore as a secretary on Mar 21, 2021 | 2 pages | TM02 | ||||||
| ||||||||
Notification of Bm Consulting Engineers Limited as a person with significant control on Mar 21, 2022 | 2 pages | PSC02 | ||||||
Cessation of Glenn Antony Cashmore as a person with significant control on Mar 21, 2022 | 1 pages | PSC07 | ||||||
Statement of capital following an allotment of shares on Mar 14, 2022
| 3 pages | SH01 | ||||||
Confirmation statement made on Dec 13, 2021 with no updates | 3 pages | CS01 | ||||||
Registered office address changed from 3 Caroline Court 13 Caroline Street St Pauls Square Birningham West Midlands B3 1TR to Charter House 161 Newhall Street Birmingham West Midlands B3 1SW on Oct 29, 2021 | 1 pages | AD01 | ||||||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||||||
Amended total exemption full accounts made up to Mar 31, 2020 | 9 pages | AAMD | ||||||
Total exemption full accounts made up to Mar 31, 2020 | 10 pages | AA | ||||||
Who are the officers of BAYNHAM MEIKLE PARTNERSHIP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BANGAR, Narinder Singh | Director | Highfield Road Edgbaston B15 3BH Birmingham 19 West Midlands United Kingdom | England | British | 287837640001 | |||||
| LORD, Gavin John | Director | Highfield Road Edgbaston B15 3BH Birmingham 19 West Midlands United Kingdom | England | British | 248035150001 | |||||
| PAIN, Malcolm Wyndham | Director | Highfield Road Edgbaston B15 3BH Birmingham 19 West Midlands United Kingdom | England | British | 287837650001 | |||||
| CASHMORE, Glenn | Secretary | 161 Newhall Street B3 1SW Birmingham Charter House West Midlands England | 187749290001 | |||||||
| MICHAELIDES, Andreas Georgiou | Secretary | Ivy Cottage Footherley Lane Lower Stonnall WS9 9HW Walsall West Midlands | Cypriot | 77188060002 | ||||||
| SCOTT, Stephen John | Nominee Secretary | 52 Mucklow Hill Halesowen B62 8BL Birmingham | British | 900002270001 | ||||||
| CASHMORE, Glenn Antony | Director | 161 Newhall Street B3 1SW Birmingham Charter House West Midlands England | United Kingdom | British | 73767300002 | |||||
| CASHMORE, Julie | Director | 161 Newhall Street B3 1SW Birmingham Charter House West Midlands England | England | British | 187357380001 | |||||
| MICHAELIDES, Andreas Georgiou | Director | Ivy Cottage Footherley Lane Lower Stonnall WS9 9HW Walsall West Midlands | United Kingdom | Cypriot | 77188060002 | |||||
| SCOTT, Jacqueline | Nominee Director | 52 Mucklow Hill Halesowen B62 8BL Birmingham | British | 900002260001 | ||||||
| THORNETT, Kevin Ellis | Director | 161 Newhall Street B3 1SW Birmingham Charter House West Midlands England | England | British | 182391440001 |
Who are the persons with significant control of BAYNHAM MEIKLE PARTNERSHIP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bm Consulting Engineers Limited | Mar 21, 2022 | Highfield Road B15 3BH Edgbaston 19 Birmingham England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Glenn Antony Cashmore | Jul 01, 2016 | 161 Newhall Street B3 1SW Birmingham Charter House West Midlands England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0