BAM PROPCO (NEWARK) LIMITED

Register to unlock more data on OkredoRegister

BAM PROPCO (NEWARK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08861074

Incorporation date

24/01/2014

Size

Small

Contacts

Registered address

Registered address

First Floor, 15-17 The Crescent, Leatherhead, Surrey KT22 8DYCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2014)
dot icon11/02/2026
Accounts for a small company made up to 2025-03-31
dot icon27/01/2026
Appointment of Gholam Talea as a secretary on 2026-01-23
dot icon27/01/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon10/02/2025
Confirmation statement made on 2025-01-24 with updates
dot icon06/01/2025
Current accounting period extended from 2024-09-30 to 2025-03-31
dot icon23/12/2024
Change of details for Frp Advisory Trading Limited as a person with significant control on 2024-12-20
dot icon20/12/2024
Total exemption full accounts made up to 2020-09-30
dot icon20/12/2024
Total exemption full accounts made up to 2021-09-30
dot icon20/12/2024
Change of details for Anavo Care Scot Ltd as a person with significant control on 2024-12-20
dot icon20/12/2024
Confirmation statement made on 2022-01-24 with updates
dot icon20/12/2024
Confirmation statement made on 2023-01-24 with updates
dot icon20/12/2024
Confirmation statement made on 2024-01-24 with updates
dot icon20/12/2024
Total exemption full accounts made up to 2022-09-30
dot icon20/12/2024
Total exemption full accounts made up to 2023-09-30
dot icon28/11/2024
Registered office address changed from Heston Court Business Centre 19, Camp Road Wimbledon London SW19 4UW United Kingdom to First Floor 15-17 the Crescent Leatherhead Surrey KT22 8DY on 2024-11-28
dot icon03/04/2024
Registration of charge 088610740008, created on 2024-03-27
dot icon26/03/2024
Registration of charge 088610740007, created on 2024-03-15
dot icon25/03/2024
Memorandum and Articles of Association
dot icon25/03/2024
Memorandum and Articles of Association
dot icon25/03/2024
Resolutions
dot icon22/03/2024
Notice of end of Administration
dot icon22/03/2024
Administrator's progress report
dot icon19/03/2024
Registration of charge 088610740006, created on 2024-03-15
dot icon18/03/2024
Registered office address changed from 110 Cannon Street London EC4N 6EU to Heston Court Business Centre 19, Camp Road Wimbledon London SW19 4UW on 2024-03-18
dot icon18/03/2024
Statement of capital following an allotment of shares on 2024-03-14
dot icon18/03/2024
Appointment of Mr Thomas Allan Brookes as a director on 2024-03-15
dot icon18/03/2024
Appointment of Mr Edward Guy Moore as a director on 2024-03-15
dot icon18/03/2024
Appointment of Mr James Oliver Braganza as a director on 2024-03-15
dot icon18/03/2024
Termination of appointment of Simon Joseph Harrison as a director on 2024-03-15
dot icon18/03/2024
Cessation of Timothy James Bolot as a person with significant control on 2024-03-14
dot icon18/03/2024
Notification of Anavo Care Scot Ltd as a person with significant control on 2024-03-14
dot icon18/03/2024
Cessation of Daniel Wulwick as a person with significant control on 2024-03-14
dot icon18/03/2024
Cessation of Bam Propco 2 Limited as a person with significant control on 2024-03-14
dot icon16/12/2023
Notice of order removing administrator from office
dot icon27/10/2023
Administrator's progress report
dot icon10/10/2023
Notice of appointment of a replacement or additional administrator
dot icon12/04/2023
Administrator's progress report
dot icon29/03/2023
Notice of extension of period of Administration
dot icon26/10/2022
Administrator's progress report
dot icon12/04/2022
Administrator's progress report
dot icon24/02/2022
Notice of extension of period of Administration
dot icon26/10/2021
Administrator's progress report
dot icon17/06/2021
Statement of administrator's proposal
dot icon17/06/2021
Notice of deemed approval of proposals
dot icon17/06/2021
Notice of deemed approval of proposals
dot icon26/05/2021
Statement of administrator's proposal
dot icon20/05/2021
Statement of affairs with form AM02SOA
dot icon12/05/2021
Termination of appointment of Timothy James Bolot as a director on 2021-04-08
dot icon12/05/2021
Termination of appointment of Daniel Wulwick as a director on 2021-04-08
dot icon13/04/2021
Appointment of Mr Simon Joseph Harrison as a director on 2021-03-22
dot icon12/04/2021
Registered office address changed from The Brentano Suite, First Floor Lyttelton House 2 Lyttelton Road London N2 0EF England to 110 Cannon Street London EC4N 6EU on 2021-04-12
dot icon12/04/2021
Appointment of an administrator
dot icon25/01/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon25/01/2021
Change of details for Bam Propco 2 Limited as a person with significant control on 2020-09-30
dot icon25/01/2021
Registered office address changed from The Bretano Suite, First Floor Lyttelton House 2 Lyttelton Road London N2 0EF England to The Brentano Suite, First Floor Lyttelton House 2 Lyttelton Road London N2 0EF on 2021-01-25
dot icon05/10/2020
Registered office address changed from The Bretano Suite, First Floor Lyttelton Road London N2 0EF England to The Bretano Suite, First Floor Lyttelton House 2 Lyttelton Road London N2 0EF on 2020-10-05
dot icon05/10/2020
Registered office address changed from 383a Euston Road London NW1 3AU England to The Bretano Suite, First Floor Lyttelton Road London N2 0EF on 2020-10-05
dot icon17/09/2020
Accounts for a small company made up to 2019-09-30
dot icon29/02/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon04/07/2019
Accounts for a small company made up to 2018-09-30
dot icon27/02/2019
Registration of charge 088610740005, created on 2019-02-25
dot icon26/02/2019
Registration of charge 088610740004, created on 2019-02-19
dot icon07/02/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon07/02/2019
Change of details for Bam Propco 2 Limited as a person with significant control on 2018-11-26
dot icon21/11/2018
Registered office address changed from C/O Bolt Partners 1 Portland Place London W1B 1PN England to 383a Euston Road London NW1 3AU on 2018-11-21
dot icon04/07/2018
Accounts for a small company made up to 2017-09-30
dot icon15/02/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon15/02/2018
Notification of Daniel Wulwick as a person with significant control on 2016-04-06
dot icon15/02/2018
Notification of Timothy James Bolot as a person with significant control on 2016-04-06
dot icon02/01/2018
Termination of appointment of Rachel Lucy Dryden as a director on 2017-12-31
dot icon12/07/2017
Accounts for a small company made up to 2016-09-30
dot icon01/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon14/06/2016
Full accounts made up to 2015-09-30
dot icon18/02/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon18/02/2016
Director's details changed for Mr Timothy James Bolot on 2015-08-03
dot icon18/02/2016
Director's details changed for Mr Daniel Wulwick on 2015-08-03
dot icon27/07/2015
Registered office address changed from Sussex House 143 Long Acre London WC2E 9AD to C/O Bolt Partners 1 Portland Place London W1B 1PN on 2015-07-27
dot icon07/05/2015
Full accounts made up to 2014-09-30
dot icon27/03/2015
Appointment of Ms Rachel Dryden as a director on 2015-03-10
dot icon08/03/2015
Termination of appointment of Emily Trace as a director on 2015-02-16
dot icon20/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon06/02/2015
Previous accounting period shortened from 2015-01-31 to 2014-09-30
dot icon01/04/2014
Registration of charge 088610740003
dot icon28/03/2014
Resolutions
dot icon26/03/2014
Registration of charge 088610740002
dot icon17/03/2014
Registration of charge 088610740001
dot icon10/02/2014
Appointment of Ms Emily Trace as a director
dot icon24/01/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Simon Joseph
Director
22/03/2021 - 15/03/2024
78
Brookes, Thomas Allan
Director
15/03/2024 - Present
56
Braganza, James Oliver
Director
15/03/2024 - Present
34
Moore, Edward Guy
Director
15/03/2024 - Present
33
Talea, Gholam
Secretary
23/01/2026 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAM PROPCO (NEWARK) LIMITED

BAM PROPCO (NEWARK) LIMITED is an(a) Active company incorporated on 24/01/2014 with the registered office located at First Floor, 15-17 The Crescent, Leatherhead, Surrey KT22 8DY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAM PROPCO (NEWARK) LIMITED?

toggle

BAM PROPCO (NEWARK) LIMITED is currently Active. It was registered on 24/01/2014 .

Where is BAM PROPCO (NEWARK) LIMITED located?

toggle

BAM PROPCO (NEWARK) LIMITED is registered at First Floor, 15-17 The Crescent, Leatherhead, Surrey KT22 8DY.

What does BAM PROPCO (NEWARK) LIMITED do?

toggle

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

What is the latest filing for BAM PROPCO (NEWARK) LIMITED?

toggle

The latest filing was on 11/02/2026: Accounts for a small company made up to 2025-03-31.