B.A.M. ESTATE LIMITED

Register to unlock more data on OkredoRegister

B.A.M. ESTATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01317608

Incorporation date

17/06/1977

Size

Small

Contacts

Registered address

Registered address

18b Avenue Mansions, Finchley Road, London NW3 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1977)
dot icon10/11/2025
Appointment of Mr Bill Shao as a director on 2025-10-29
dot icon05/11/2025
Confirmation statement made on 2025-11-03 with updates
dot icon23/10/2025
Termination of appointment of Vanisha Mei Naidu as a director on 2025-10-23
dot icon07/07/2025
Appointment of Ms Rebeca Laine Correa Ehrnrooth as a director on 2025-06-26
dot icon04/07/2025
Appointment of Miss Natalia Ustinova as a director on 2025-06-26
dot icon03/07/2025
Appointment of Mr Prabhakar Sundaresan as a director on 2025-06-26
dot icon02/07/2025
Appointment of Miss Vanisha Mei Naidu as a director on 2025-06-26
dot icon27/06/2025
Termination of appointment of Ian John Cohen as a director on 2025-06-27
dot icon27/06/2025
Termination of appointment of Boris Kai Georg Peters as a director on 2025-06-26
dot icon27/06/2025
Termination of appointment of Daniel David Rosenfelder as a director on 2025-06-26
dot icon27/06/2025
Appointment of Mr Richard Mckay Williamson as a director on 2025-06-26
dot icon22/05/2025
Accounts for a small company made up to 2024-12-24
dot icon26/11/2024
Termination of appointment of Ashish Janardan Bhatt as a director on 2024-11-26
dot icon25/11/2024
Termination of appointment of James Henry Roe as a director on 2024-11-25
dot icon07/11/2024
Confirmation statement made on 2024-11-03 with updates
dot icon04/10/2024
Satisfaction of charge 2 in full
dot icon09/09/2024
Memorandum and Articles of Association
dot icon28/08/2024
Accounts for a small company made up to 2023-12-24
dot icon11/07/2024
Memorandum and Articles of Association
dot icon02/07/2024
Appointment of Mrs Dimpal Singh as a director on 2024-06-20
dot icon28/06/2024
Appointment of Ms Maria Veronika Sved as a director on 2024-06-20
dot icon25/06/2024
Appointment of Mr David Robert Stansell as a director on 2024-06-20
dot icon25/06/2024
Termination of appointment of Esther Marie Baroudy as a director on 2024-06-20
dot icon25/06/2024
Termination of appointment of Louise Anne Dryden as a director on 2024-06-20
dot icon18/01/2024
Appointment of Mr James Henry Roe as a director on 2024-01-17
dot icon01/12/2023
Appointment of Ms Esther Marie Baroudy as a director on 2023-11-29
dot icon06/11/2023
Confirmation statement made on 2023-11-03 with updates
dot icon24/08/2023
Resolutions
dot icon12/07/2023
Appointment of Mr Ashish Janardan Bhatt as a director on 2023-06-28
dot icon05/07/2023
Memorandum and Articles of Association
dot icon23/06/2023
Termination of appointment of Leon Ellenport as a director on 2023-06-22
dot icon19/05/2023
Accounts for a small company made up to 2022-12-24
dot icon11/01/2023
Termination of appointment of Falgun Rasikbhai Patel as a director on 2023-01-10
dot icon14/11/2022
Confirmation statement made on 2022-11-03 with updates
dot icon08/11/2022
Termination of appointment of Julia Roe as a director on 2022-06-23
dot icon23/05/2022
Accounts for a small company made up to 2021-12-24
dot icon08/11/2021
Confirmation statement made on 2021-11-03 with updates
dot icon04/11/2021
Appointment of Mr Alan Gary Green as a director on 2021-11-04
dot icon20/09/2021
Resolutions
dot icon20/09/2021
Memorandum and Articles of Association
dot icon08/09/2021
Termination of appointment of Esther Marie Baroudy as a director on 2021-09-02
dot icon16/06/2021
Termination of appointment of Priyanjali Malik as a director on 2021-06-16
dot icon07/05/2021
Accounts for a small company made up to 2020-12-24
dot icon13/11/2020
Confirmation statement made on 2020-11-03 with updates
dot icon13/07/2020
Accounts for a small company made up to 2019-12-24
dot icon13/07/2020
Appointment of Mr Boris Kai Georg Peters as a director on 2020-07-09
dot icon10/07/2020
Termination of appointment of Rupert Alister Headlam Keenlyside as a director on 2020-07-09
dot icon08/11/2019
Confirmation statement made on 2019-11-03 with updates
dot icon25/06/2019
Appointment of Mrs Louise Anne Dryden as a director on 2019-06-20
dot icon25/06/2019
Appointment of Mrs Julia Roe as a director on 2019-06-20
dot icon24/06/2019
Termination of appointment of John Patrick Boylan as a director on 2019-06-20
dot icon24/06/2019
Termination of appointment of Syed Abid Hussain Bilgrami as a director on 2019-06-20
dot icon21/06/2019
Full accounts made up to 2018-12-24
dot icon08/02/2019
Confirmation statement made on 2018-11-03 with updates
dot icon19/11/2018
Confirmation statement made on 2017-11-30 with updates
dot icon12/06/2018
Appointment of Mr Falgun Rasikbhai Patel as a director on 2018-06-07
dot icon11/06/2018
Appointment of Dr Priyanjali Malik as a director on 2018-06-07
dot icon11/06/2018
Termination of appointment of Giovanni Carriere as a director on 2018-06-07
dot icon11/06/2018
Termination of appointment of Simon Lebor as a director on 2018-06-07
dot icon25/04/2018
Full accounts made up to 2017-12-24
dot icon04/12/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon24/08/2017
Appointment of Mr Daniel David Rosenfelder as a director on 2017-06-23
dot icon15/08/2017
Appointment of Mrs Linda Mitchell as a secretary on 2017-08-14
dot icon15/08/2017
Termination of appointment of Claus Wilhelm Thierbach as a director on 2017-06-22
dot icon29/06/2017
Accounts for a small company made up to 2016-12-24
dot icon11/04/2017
Termination of appointment of Graham John Hamilton as a secretary on 2017-03-31
dot icon07/12/2016
Confirmation statement made on 2016-11-03 with updates
dot icon27/09/2016
Accounts for a small company made up to 2015-12-24
dot icon23/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon21/07/2015
Appointment of Giovanni Carriere as a director on 2015-06-18
dot icon16/07/2015
Memorandum and Articles of Association
dot icon01/07/2015
Statement of company's objects
dot icon25/06/2015
Termination of appointment of Zalman Eshkeri as a director on 2015-06-18
dot icon25/06/2015
Accounts for a small company made up to 2014-12-24
dot icon06/01/2015
Annual return made up to 2014-11-03 with full list of shareholders
dot icon08/08/2014
Appointment of John Patrick Boylan as a director on 2014-06-19
dot icon08/08/2014
Appointment of Rupert Alister Headlam Keenlyside as a director on 2014-06-19
dot icon15/07/2014
Accounts for a small company made up to 2013-12-24
dot icon03/07/2014
Termination of appointment of Kerstin Ivarsson as a director
dot icon03/07/2014
Termination of appointment of Catherine Meister-Campbell as a director
dot icon19/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon28/06/2013
Accounts for a small company made up to 2012-12-24
dot icon16/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon15/08/2012
Appointment of Catherine Meister-Campbell as a director
dot icon27/06/2012
Accounts for a small company made up to 2011-12-24
dot icon03/04/2012
Termination of appointment of Florence Zinzen as a director
dot icon19/12/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon28/06/2011
Appointment of Claus Wilhelm Thierbach as a director
dot icon28/06/2011
Termination of appointment of Gerald Rhodes as a director
dot icon23/06/2011
Accounts for a small company made up to 2010-12-24
dot icon25/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon21/06/2010
Accounts for a small company made up to 2009-12-24
dot icon25/11/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon24/06/2009
Accounts for a small company made up to 2008-12-24
dot icon19/03/2009
Accounting reference date extended from 23/12/2008 to 24/12/2008
dot icon24/11/2008
Return made up to 03/11/08; change of members
dot icon19/09/2008
Accounts for a small company made up to 2007-12-24
dot icon26/06/2008
Appointment terminated director gregory brandman
dot icon23/04/2008
Director appointed gregory michael brandman
dot icon02/04/2008
Director appointed florence zinzen
dot icon08/11/2007
Return made up to 03/11/07; change of members
dot icon26/10/2007
Director resigned
dot icon18/07/2007
Memorandum and Articles of Association
dot icon18/07/2007
Resolutions
dot icon04/07/2007
New director appointed
dot icon27/06/2007
Director resigned
dot icon13/06/2007
Accounts for a small company made up to 2006-12-24
dot icon16/11/2006
Return made up to 03/11/06; full list of members
dot icon22/05/2006
Accounts for a small company made up to 2005-12-24
dot icon15/11/2005
Return made up to 03/11/05; change of members
dot icon11/08/2005
New director appointed
dot icon26/07/2005
Director resigned
dot icon11/07/2005
New director appointed
dot icon11/07/2005
New director appointed
dot icon08/07/2005
Memorandum and Articles of Association
dot icon08/07/2005
Resolutions
dot icon13/05/2005
Accounts for a small company made up to 2004-12-24
dot icon10/11/2004
Return made up to 03/11/04; change of members
dot icon15/05/2004
Accounts for a small company made up to 2003-12-24
dot icon12/05/2004
Director resigned
dot icon18/12/2003
Particulars of mortgage/charge
dot icon19/11/2003
Return made up to 03/11/03; full list of members
dot icon12/11/2003
New director appointed
dot icon06/11/2003
New director appointed
dot icon11/05/2003
Accounts for a small company made up to 2002-12-24
dot icon11/11/2002
Return made up to 03/11/02; full list of members
dot icon15/05/2002
Accounts for a small company made up to 2001-12-24
dot icon15/11/2001
Return made up to 03/11/01; full list of members
dot icon30/10/2001
New secretary appointed
dot icon30/10/2001
Secretary resigned
dot icon14/06/2001
Accounts made up to 2000-12-24
dot icon13/11/2000
Return made up to 03/11/00; no change of members
dot icon13/06/2000
Accounts made up to 1999-12-24
dot icon12/04/2000
New director appointed
dot icon23/11/1999
Return made up to 03/11/99; no change of members
dot icon16/04/1999
Accounts made up to 1998-12-24
dot icon21/01/1999
Return made up to 16/11/98; full list of members
dot icon05/02/1998
Accounting reference date extended from 30/06/98 to 23/12/98
dot icon27/01/1998
Secretary resigned
dot icon27/01/1998
New secretary appointed
dot icon14/01/1998
New director appointed
dot icon23/12/1997
Director resigned
dot icon23/12/1997
Director resigned
dot icon23/12/1997
Director resigned
dot icon23/12/1997
New director appointed
dot icon08/12/1997
Return made up to 16/11/97; change of members
dot icon27/11/1997
Accounts made up to 1997-06-23
dot icon12/06/1997
New secretary appointed
dot icon12/06/1997
Secretary resigned
dot icon27/05/1997
New director appointed
dot icon18/12/1996
Return made up to 16/11/96; full list of members
dot icon17/10/1996
Accounts made up to 1996-06-23
dot icon07/08/1996
Director resigned
dot icon27/02/1996
Accounts made up to 1995-06-23
dot icon27/02/1996
Return made up to 16/11/95; change of members
dot icon12/12/1995
New director appointed
dot icon08/12/1995
New director appointed
dot icon31/08/1995
New director appointed
dot icon25/05/1995
Director resigned
dot icon09/02/1995
Return made up to 16/11/94; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Accounts made up to 1994-06-23
dot icon25/11/1994
Director resigned
dot icon25/11/1994
Director resigned
dot icon30/08/1994
New director appointed
dot icon20/06/1994
New director appointed
dot icon23/05/1994
Director resigned
dot icon04/05/1994
Registered office changed on 04/05/94 from: 1A avenue mansions finchley rd london NW3 7AU
dot icon14/02/1994
Return made up to 16/11/93; full list of members
dot icon24/01/1994
New director appointed
dot icon07/12/1993
Accounts made up to 1993-06-23
dot icon07/12/1993
Director resigned
dot icon07/10/1993
New director appointed
dot icon12/09/1993
Director resigned
dot icon10/01/1993
Return made up to 16/11/92; change of members
dot icon24/11/1992
Declaration of satisfaction of mortgage/charge
dot icon04/11/1992
Accounts made up to 1992-06-23
dot icon17/06/1992
Return made up to 16/11/91; change of members
dot icon03/02/1992
Accounts for a small company made up to 1991-06-30
dot icon17/12/1991
Director resigned
dot icon12/08/1991
New director appointed
dot icon09/04/1991
Accounts for a small company made up to 1990-06-30
dot icon09/04/1991
Return made up to 22/11/90; full list of members
dot icon20/11/1990
Director resigned
dot icon20/11/1990
Director resigned
dot icon22/05/1990
New director appointed
dot icon24/01/1990
Accounts for a small company made up to 1989-06-30
dot icon24/01/1990
Return made up to 16/11/89; full list of members
dot icon11/12/1989
New director appointed
dot icon21/11/1989
Resolutions
dot icon21/11/1989
Director resigned
dot icon22/06/1989
New director appointed
dot icon20/04/1989
Auditor's resignation
dot icon20/04/1989
New director appointed
dot icon20/04/1989
Accounts made up to 1988-06-30
dot icon20/04/1989
Return made up to 24/11/88; full list of members
dot icon31/01/1989
Director resigned
dot icon05/01/1989
New director appointed
dot icon05/01/1989
Director resigned
dot icon24/11/1988
Resolutions
dot icon24/11/1988
Director resigned
dot icon10/05/1988
Accounts made up to 1987-06-30
dot icon10/05/1988
Return made up to 24/12/87; full list of members
dot icon10/05/1988
New director appointed
dot icon26/01/1988
Certificate of change of name
dot icon04/08/1987
New director appointed
dot icon06/07/1987
Director resigned
dot icon19/03/1987
Return made up to 03/12/86; full list of members
dot icon24/02/1987
Accounts for a small company made up to 1986-06-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/12/1986
Director resigned
dot icon17/06/1977
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

16
2022
change arrow icon-91.06 % *

* during past year

Cash in Bank

£12,311.00

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
188.22K
-
0.00
137.78K
-
2022
16
85.56K
-
0.00
12.31K
-
2022
16
85.56K
-
0.00
12.31K
-

Employees

2022

Employees

16 Descended-6 % *

Net Assets(GBP)

85.56K £Descended-54.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.31K £Descended-91.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sundaresan, Prabhakar
Director
26/06/2025 - Present
3
Mr Leon Ellenport
Director
15/09/1993 - 22/06/2023
5
Malik, Priyanjali, Dr
Director
07/06/2018 - 16/06/2021
1
Berger, Geoffrey John
Director
09/11/1995 - 15/07/1996
5
Keenlyside, Rupert Alister Headlam
Director
19/06/2014 - 09/07/2020
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About B.A.M. ESTATE LIMITED

B.A.M. ESTATE LIMITED is an(a) Active company incorporated on 17/06/1977 with the registered office located at 18b Avenue Mansions, Finchley Road, London NW3 7AU. There are currently 10 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of B.A.M. ESTATE LIMITED?

toggle

B.A.M. ESTATE LIMITED is currently Active. It was registered on 17/06/1977 .

Where is B.A.M. ESTATE LIMITED located?

toggle

B.A.M. ESTATE LIMITED is registered at 18b Avenue Mansions, Finchley Road, London NW3 7AU.

What does B.A.M. ESTATE LIMITED do?

toggle

B.A.M. ESTATE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does B.A.M. ESTATE LIMITED have?

toggle

B.A.M. ESTATE LIMITED had 16 employees in 2022.

What is the latest filing for B.A.M. ESTATE LIMITED?

toggle

The latest filing was on 10/11/2025: Appointment of Mr Bill Shao as a director on 2025-10-29.