BAYNHAM MEIKLE PARTNERSHIP LIMITED

BAYNHAM MEIKLE PARTNERSHIP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBAYNHAM MEIKLE PARTNERSHIP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04124240
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BAYNHAM MEIKLE PARTNERSHIP LIMITED?

    Previous Company Names
    Company NameFromUntil
    BMP (2000) LIMITEDDec 13, 2000Dec 13, 2000

    What are the latest accounts for BAYNHAM MEIKLE PARTNERSHIP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for BAYNHAM MEIKLE PARTNERSHIP LIMITED?

    Last Confirmation Statement Made Up ToDec 13, 2026
    Next Confirmation Statement DueDec 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 13, 2025
    OverdueNo

    What are the latest filings for BAYNHAM MEIKLE PARTNERSHIP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 13, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2025

    11 pagesAA

    Director's details changed for Mr Malcolm Wyndham Pain on Dec 18, 2024

    2 pagesCH01

    Change of details for Bm Consulting Engineers Limited as a person with significant control on Dec 18, 2024

    2 pagesPSC05

    Confirmation statement made on Dec 13, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2024

    10 pagesAA

    Confirmation statement made on Dec 13, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    10 pagesAA

    Total exemption full accounts made up to Mar 31, 2022

    10 pagesAA

    Confirmation statement made on Dec 13, 2022 with updates

    5 pagesCS01

    Second filing for the termination of Glenn Cashmore as a secretary

    5 pagesRP04TM02

    Appointment of Mr Malcolm Wyndham Pain as a director on Mar 21, 2022

    2 pagesAP01

    Termination of appointment of Glenn Antony Cashmore as a director on Mar 21, 2022

    1 pagesTM01

    Termination of appointment of Kevin Ellis Thornett as a director on Mar 21, 2022

    1 pagesTM01

    Termination of appointment of Julie Cashmore as a director on Mar 21, 2022

    1 pagesTM01

    Termination of appointment of Glenn Cashmore as a secretary on Mar 21, 2021

    2 pagesTM02
    Annotations
    DateAnnotation
    Mar 29, 2022Clarification A second filed TM02 was registered on 29/03/22

    Notification of Bm Consulting Engineers Limited as a person with significant control on Mar 21, 2022

    2 pagesPSC02

    Cessation of Glenn Antony Cashmore as a person with significant control on Mar 21, 2022

    1 pagesPSC07

    Statement of capital following an allotment of shares on Mar 14, 2022

    • Capital: GBP 50,062.5
    3 pagesSH01

    Confirmation statement made on Dec 13, 2021 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2021

    10 pagesAA

    Amended total exemption full accounts made up to Mar 31, 2020

    9 pagesAAMD

    Total exemption full accounts made up to Mar 31, 2020

    10 pagesAA

    Who are the officers of BAYNHAM MEIKLE PARTNERSHIP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BANGAR, Narinder Singh
    Highfield Road
    Edgbaston
    B15 3BH Birmingham
    19
    West Midlands
    United Kingdom
    Director
    Highfield Road
    Edgbaston
    B15 3BH Birmingham
    19
    West Midlands
    United Kingdom
    EnglandBritish287837640001
    LORD, Gavin John
    Highfield Road
    Edgbaston
    B15 3BH Birmingham
    19
    West Midlands
    United Kingdom
    Director
    Highfield Road
    Edgbaston
    B15 3BH Birmingham
    19
    West Midlands
    United Kingdom
    EnglandBritish248035150001
    PAIN, Malcolm Wyndham
    Highfield Road
    Edgbaston
    B15 3BH Birmingham
    19
    West Midlands
    United Kingdom
    Director
    Highfield Road
    Edgbaston
    B15 3BH Birmingham
    19
    West Midlands
    United Kingdom
    EnglandBritish287837650001
    CASHMORE, Glenn
    161 Newhall Street
    B3 1SW Birmingham
    Charter House
    West Midlands
    England
    Secretary
    161 Newhall Street
    B3 1SW Birmingham
    Charter House
    West Midlands
    England
    187749290001
    MICHAELIDES, Andreas Georgiou
    Ivy Cottage
    Footherley Lane Lower Stonnall
    WS9 9HW Walsall
    West Midlands
    Secretary
    Ivy Cottage
    Footherley Lane Lower Stonnall
    WS9 9HW Walsall
    West Midlands
    Cypriot77188060002
    SCOTT, Stephen John
    52 Mucklow Hill
    Halesowen
    B62 8BL Birmingham
    Nominee Secretary
    52 Mucklow Hill
    Halesowen
    B62 8BL Birmingham
    British900002270001
    CASHMORE, Glenn Antony
    161 Newhall Street
    B3 1SW Birmingham
    Charter House
    West Midlands
    England
    Director
    161 Newhall Street
    B3 1SW Birmingham
    Charter House
    West Midlands
    England
    United KingdomBritish73767300002
    CASHMORE, Julie
    161 Newhall Street
    B3 1SW Birmingham
    Charter House
    West Midlands
    England
    Director
    161 Newhall Street
    B3 1SW Birmingham
    Charter House
    West Midlands
    England
    EnglandBritish187357380001
    MICHAELIDES, Andreas Georgiou
    Ivy Cottage
    Footherley Lane Lower Stonnall
    WS9 9HW Walsall
    West Midlands
    Director
    Ivy Cottage
    Footherley Lane Lower Stonnall
    WS9 9HW Walsall
    West Midlands
    United KingdomCypriot77188060002
    SCOTT, Jacqueline
    52 Mucklow Hill
    Halesowen
    B62 8BL Birmingham
    Nominee Director
    52 Mucklow Hill
    Halesowen
    B62 8BL Birmingham
    British900002260001
    THORNETT, Kevin Ellis
    161 Newhall Street
    B3 1SW Birmingham
    Charter House
    West Midlands
    England
    Director
    161 Newhall Street
    B3 1SW Birmingham
    Charter House
    West Midlands
    England
    EnglandBritish182391440001

    Who are the persons with significant control of BAYNHAM MEIKLE PARTNERSHIP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bm Consulting Engineers Limited
    Highfield Road
    B15 3BH Edgbaston
    19
    Birmingham
    England
    Mar 21, 2022
    Highfield Road
    B15 3BH Edgbaston
    19
    Birmingham
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies Registry
    Registration Number13654092
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Glenn Antony Cashmore
    161 Newhall Street
    B3 1SW Birmingham
    Charter House
    West Midlands
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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