BM CONSULTING LIMITED

Register to unlock more data on OkredoRegister

BM CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04288960

Incorporation date

18/09/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 22 Aspect Court, Lensbury Avenue, London SW6 2TNCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2001)
dot icon18/09/2025
Confirmation statement made on 2025-09-17 with updates
dot icon24/07/2025
Current accounting period extended from 2025-09-30 to 2026-03-31
dot icon02/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon18/09/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon25/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon02/11/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon13/09/2023
Director's details changed for Mrs Susannah Zoe Marietta Gate on 2023-09-13
dot icon26/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon20/09/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon07/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon17/09/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon24/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon17/09/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon15/09/2020
Registered office address changed from Flat 22 Aspect Court Lensbury Avenue London SW6 4TN England to Flat 22 Aspect Court Lensbury Avenue London SW6 2TN on 2020-09-15
dot icon10/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon23/01/2020
Satisfaction of charge 042889600003 in full
dot icon23/01/2020
Satisfaction of charge 2 in full
dot icon23/01/2020
Satisfaction of charge 1 in full
dot icon23/09/2019
Confirmation statement made on 2019-09-17 with updates
dot icon18/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon21/09/2018
Director's details changed for Dr John Corbitt Barnsley on 2018-09-19
dot icon21/09/2018
Director's details changed for Mr Jonathan Samuel Barnsley on 2018-09-19
dot icon21/09/2018
Change of details for Dr John Corbitt Barnsley as a person with significant control on 2018-09-19
dot icon19/09/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon19/09/2018
Change of details for Dr John Corbitt Barnsley as a person with significant control on 2018-09-17
dot icon19/09/2018
Director's details changed for Mr John Corbitt Barnsley on 2018-09-17
dot icon21/06/2018
Registered office address changed from The Old Rectory the Cross Ripple Gloucestershire GL20 6HA to Flat 22 Aspect Court Lensbury Avenue London SW6 4TN on 2018-06-21
dot icon04/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon28/09/2017
Confirmation statement made on 2017-09-17 with updates
dot icon30/08/2017
Total exemption small company accounts made up to 2016-09-30
dot icon24/07/2017
Registered office address changed from Flat 21 Howard Building 368 Queenstown Road London SW8 4NN to The Old Rectory the Cross Ripple Gloucestershire GL20 6HA on 2017-07-24
dot icon21/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon20/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon18/12/2015
Registration of charge 042889600003, created on 2015-12-14
dot icon22/09/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon24/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon30/09/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon30/09/2014
Director's details changed for Mrs Susannah Zoe Marietta Gate on 2014-09-17
dot icon30/09/2014
Director's details changed for Doctor Jonathan Samuel Barnsley on 2014-09-17
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/09/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon12/02/2013
Particulars of a mortgage or charge / charge no: 2
dot icon25/09/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon15/06/2012
Registered office address changed from 8 Montpelier Terrace Knightsbridge London SW7 1JP on 2012-06-15
dot icon13/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/09/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon21/09/2011
Secretary's details changed for James Mackenzie on 2011-09-14
dot icon21/09/2011
Director's details changed for James Mackenzie on 2011-09-14
dot icon13/09/2011
Director's details changed for Susannah Zoe Marietta Barnsley on 2011-09-13
dot icon15/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon22/09/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon22/09/2010
Director's details changed for Dr Jonathan Barnsley on 2010-09-17
dot icon23/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon13/05/2010
Director's details changed for Susannah Zoe Marietta Barnsley on 2010-05-13
dot icon13/05/2010
Director's details changed for James Mackenzie on 2010-05-13
dot icon13/05/2010
Director's details changed for John Corbitt Barnsley on 2010-05-13
dot icon13/05/2010
Secretary's details changed for James Mackenzie on 2010-05-13
dot icon24/09/2009
Return made up to 17/09/09; full list of members
dot icon17/09/2009
Director's change of particulars / john barnsley / 17/09/2009
dot icon17/09/2009
Director's change of particulars / jonathan barnsley / 17/09/2009
dot icon17/09/2009
Director and secretary's change of particulars / james mackenzie / 17/09/2009
dot icon14/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon05/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon03/10/2008
Return made up to 18/09/08; full list of members
dot icon03/10/2008
Director and secretary's change of particulars / james mckenzie / 18/09/2008
dot icon03/10/2008
Director's change of particulars / susannah barnsley / 18/09/2008
dot icon02/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon21/12/2007
Director resigned
dot icon27/09/2007
Return made up to 18/09/07; full list of members
dot icon01/09/2007
Total exemption small company accounts made up to 2006-09-30
dot icon03/10/2006
Return made up to 18/09/06; full list of members
dot icon21/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon28/04/2006
New director appointed
dot icon29/09/2005
Return made up to 18/09/05; full list of members
dot icon26/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon24/09/2004
Return made up to 18/09/04; full list of members
dot icon07/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon30/10/2003
Return made up to 18/09/03; full list of members
dot icon01/04/2003
Total exemption small company accounts made up to 2002-09-30
dot icon29/11/2002
Return made up to 18/09/02; full list of members
dot icon06/11/2002
New director appointed
dot icon12/02/2002
New director appointed
dot icon17/01/2002
Ad 18/12/01--------- £ si 499@1=499 £ ic 1/500
dot icon02/01/2002
Registered office changed on 02/01/02 from: exchange house 482 midsummer boulevard milton keynes buckinghamshire MK9 2SH
dot icon02/01/2002
Secretary resigned
dot icon02/01/2002
Director resigned
dot icon02/01/2002
New secretary appointed;new director appointed
dot icon02/01/2002
New secretary appointed
dot icon02/01/2002
New director appointed
dot icon12/12/2001
Certificate of change of name
dot icon18/09/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-63.92 % *

* during past year

Cash in Bank

£6,358.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
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
4
1.90M
-
0.00
3.25K
-
2022
4
1.78M
-
0.00
17.62K
-
2023
4
1.80M
-
0.00
6.36K
-
2023
4
1.80M
-
0.00
6.36K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

1.80M £Ascended0.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.36K £Descended-63.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnsley, John Corbitt
Director
18/12/2001 - Present
95
Mackenzie, James Ian
Director
18/12/2001 - Present
1
Gate, Susannah Zoe Marietta
Director
18/12/2001 - Present
-
Barnsley, Jonathan Samuel, Dr
Director
13/02/2006 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BM CONSULTING LIMITED

BM CONSULTING LIMITED is an(a) Active company incorporated on 18/09/2001 with the registered office located at Flat 22 Aspect Court, Lensbury Avenue, London SW6 2TN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BM CONSULTING LIMITED?

toggle

BM CONSULTING LIMITED is currently Active. It was registered on 18/09/2001 .

Where is BM CONSULTING LIMITED located?

toggle

BM CONSULTING LIMITED is registered at Flat 22 Aspect Court, Lensbury Avenue, London SW6 2TN.

What does BM CONSULTING LIMITED do?

toggle

BM CONSULTING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BM CONSULTING LIMITED have?

toggle

BM CONSULTING LIMITED had 4 employees in 2023.

What is the latest filing for BM CONSULTING LIMITED?

toggle

The latest filing was on 18/09/2025: Confirmation statement made on 2025-09-17 with updates.