BINGHAM HALL PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

BINGHAM HALL PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05348301

Incorporation date

31/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Ty-Nant Court, Morganstown, Cardiff CF15 8LWCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2005)
dot icon04/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/01/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/02/2022
Director's details changed for Mr Raymond Green on 2022-01-01
dot icon10/02/2022
Director's details changed for Mr David Thomas Hopkins on 2022-01-01
dot icon10/02/2022
Change of details for Mr David Thomas Hopkins as a person with significant control on 2022-01-01
dot icon10/02/2022
Change of details for Mr Raymond Green as a person with significant control on 2022-01-01
dot icon10/02/2022
Confirmation statement made on 2022-01-31 with updates
dot icon06/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/04/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon11/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon07/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon05/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/09/2019
Cessation of Simon Roger Cope as a person with significant control on 2019-01-14
dot icon13/05/2019
Satisfaction of charge 1 in full
dot icon13/02/2019
Confirmation statement made on 2019-01-31 with updates
dot icon11/02/2019
Resolutions
dot icon11/02/2019
Cancellation of shares. Statement of capital on 2019-01-14
dot icon11/02/2019
Purchase of own shares.
dot icon30/01/2019
Satisfaction of charge 2 in full
dot icon11/01/2019
Termination of appointment of Simon Roger Cope as a director on 2018-12-31
dot icon25/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/02/2018
Registered office address changed from 2 Trident Court East Moors Road Cardiff CF24 5TD to 5 Ty-Nant Court Morganstown Cardiff CF15 8LW on 2018-02-28
dot icon31/01/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon08/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon11/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/08/2016
Cancellation of shares. Statement of capital on 2016-07-08
dot icon08/08/2016
Resolutions
dot icon08/08/2016
Purchase of own shares.
dot icon20/07/2016
Termination of appointment of Alan Rolf Laats as a director on 2016-07-08
dot icon11/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon18/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/01/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon31/01/2013
Director's details changed for Simon Roger Cope on 2012-11-01
dot icon09/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon08/02/2012
Director's details changed for Simon Roger Cope on 2012-01-12
dot icon18/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon20/12/2010
Termination of appointment of Margaret Mason as a secretary
dot icon15/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon05/02/2010
Director's details changed for David Hopkins on 2010-01-31
dot icon05/02/2010
Director's details changed for Alan Rolf Laats on 2010-01-31
dot icon05/02/2010
Director's details changed for Raymond Green on 2010-01-31
dot icon05/02/2010
Director's details changed for Simon Roger Cope on 2010-01-31
dot icon08/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/02/2009
Return made up to 31/01/09; full list of members
dot icon23/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/02/2008
Return made up to 31/01/08; full list of members
dot icon04/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/04/2007
Director resigned
dot icon16/02/2007
Return made up to 31/01/07; full list of members
dot icon16/02/2007
Location of debenture register
dot icon16/02/2007
Location of register of members
dot icon16/02/2007
Registered office changed on 16/02/07 from: 2 trident court east moors road cardiff south glamorgan CF24 5TD
dot icon18/01/2007
Director's particulars changed
dot icon24/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon22/02/2006
Return made up to 31/01/06; full list of members
dot icon14/12/2005
Accounting reference date extended from 31/01/06 to 31/03/06
dot icon28/05/2005
Particulars of mortgage/charge
dot icon23/04/2005
Particulars of mortgage/charge
dot icon20/04/2005
Secretary resigned
dot icon20/04/2005
New secretary appointed
dot icon18/04/2005
Registered office changed on 18/04/05 from: discovery house scott harbour cardiff bay cardiff CF10 4HA
dot icon18/04/2005
New director appointed
dot icon18/04/2005
New director appointed
dot icon18/04/2005
New director appointed
dot icon18/04/2005
New director appointed
dot icon18/04/2005
Ad 11/04/05--------- £ si 19999@1=19999 £ ic 1/20000
dot icon18/04/2005
Nc inc already adjusted 11/04/05
dot icon18/04/2005
Resolutions
dot icon18/04/2005
Resolutions
dot icon18/04/2005
Resolutions
dot icon18/04/2005
Resolutions
dot icon23/03/2005
Registered office changed on 23/03/05 from: discovery house scott harbour cardiff bay cardiff CF10 4HA
dot icon11/03/2005
Director resigned
dot icon11/03/2005
Secretary resigned
dot icon10/03/2005
New secretary appointed
dot icon10/03/2005
New director appointed
dot icon23/02/2005
Certificate of change of name
dot icon22/02/2005
Registered office changed on 22/02/05 from: 1ST floor 14/18 city road cardiff CF24 3DL
dot icon31/01/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

12
2023
change arrow icon+35.49 % *

* during past year

Cash in Bank

£212,747.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
238.23K
-
0.00
126.39K
-
2022
13
150.40K
-
0.00
157.02K
-
2023
12
216.18K
-
0.00
212.75K
-
2023
12
216.18K
-
0.00
212.75K
-

Employees

2023

Employees

12 Descended-8 % *

Net Assets(GBP)

216.18K £Ascended43.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

212.75K £Ascended35.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Raymond Green
Director
11/04/2005 - Present
-
7SIDE SECRETARIAL LIMITED
Corporate Secretary
31/01/2005 - 31/01/2005
860
7SIDE NOMINEES LIMITED
Corporate Director
31/01/2005 - 31/01/2005
1252
CAPITAL LAW SECRETARIES LIMITED
Corporate Secretary
31/01/2005 - 11/04/2005
21
Evans, John Arthur
Director
31/01/2005 - 31/03/2007
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BINGHAM HALL PARTNERSHIP LIMITED

BINGHAM HALL PARTNERSHIP LIMITED is an(a) Active company incorporated on 31/01/2005 with the registered office located at 5 Ty-Nant Court, Morganstown, Cardiff CF15 8LW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of BINGHAM HALL PARTNERSHIP LIMITED?

toggle

BINGHAM HALL PARTNERSHIP LIMITED is currently Active. It was registered on 31/01/2005 .

Where is BINGHAM HALL PARTNERSHIP LIMITED located?

toggle

BINGHAM HALL PARTNERSHIP LIMITED is registered at 5 Ty-Nant Court, Morganstown, Cardiff CF15 8LW.

What does BINGHAM HALL PARTNERSHIP LIMITED do?

toggle

BINGHAM HALL PARTNERSHIP LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does BINGHAM HALL PARTNERSHIP LIMITED have?

toggle

BINGHAM HALL PARTNERSHIP LIMITED had 12 employees in 2023.

What is the latest filing for BINGHAM HALL PARTNERSHIP LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-31 with no updates.