UKBizDB.co.uk

BAYNHAM MEIKLE PARTNERSHIP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Baynham Meikle Partnership Limited. The company was founded 23 years ago and was given the registration number 04124240. The firm's registered office is in BIRNINGHAM. You can find them at 3 Caroline Court 13 Caroline Street, St Pauls Square, Birningham, West Midlands. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:BAYNHAM MEIKLE PARTNERSHIP LIMITED
Company Number:04124240
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:3 Caroline Court 13 Caroline Street, St Pauls Square, Birningham, West Midlands, B3 1TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Charter House, 161 Newhall Street, Birmingham, England, B3 1SW

Director25 June 2018Active
Charter House, 161 Newhall Street, Birmingham, England, B3 1SW

Director25 June 2018Active
Charter House, 161, Newhall Street, Birmingham, England, B3 1SW

Director21 March 2022Active
Charter House, 161 Newhall Street, Birmingham, England, B3 1SW

Secretary15 May 2014Active
Ivy Cottage, Footherley Lane Lower Stonnall, Walsall, WS9 9HW

Secretary19 December 2000Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Secretary13 December 2000Active
Charter House, 161 Newhall Street, Birmingham, England, B3 1SW

Director19 December 2000Active
Charter House, 161 Newhall Street, Birmingham, England, B3 1SW

Director28 April 2014Active
Ivy Cottage, Footherley Lane Lower Stonnall, Walsall, WS9 9HW

Director19 December 2000Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Director13 December 2000Active
Charter House, 161 Newhall Street, Birmingham, England, B3 1SW

Director28 April 2014Active

People with Significant Control

Bm Consulting Engineers Limited
Notified on:21 March 2022
Status:Active
Country of residence:England
Address:Charter House, 161 Newhall Street, Birmingham, England, B3 1SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Glenn Antony Cashmore
Notified on:01 July 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:Charter House, 161 Newhall Street, Birmingham, England, B3 1SW
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Officers

Second filing of secretary termination with name.

Download
2022-03-22Officers

Appoint person director company with name date.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2022-03-22Officers

Termination secretary company with name termination date.

Download
2022-03-22Persons with significant control

Notification of a person with significant control.

Download
2022-03-22Persons with significant control

Cessation of a person with significant control.

Download
2022-03-15Capital

Capital allotment shares.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Address

Change registered office address company with date old address new address.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Accounts

Accounts amended with accounts type total exemption full.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Confirmation statement

Confirmation statement with updates.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Officers

Appoint person director company with name date.

Download
2018-07-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.