BAM PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BAM PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03283033

Incorporation date

19/11/1996

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Breakspear Park, Breakspear Way, Hemel Hempstead, Herts HP2 4FLCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1996)
dot icon06/01/2026
Confirmation statement made on 2025-12-15 with no updates
dot icon04/08/2025
Notification of Bam Construct Uk Limited as a person with significant control on 2016-04-06
dot icon04/08/2025
Cessation of Royal Bam Group Nv as a person with significant control on 2016-04-06
dot icon04/08/2025
Change of details for Bam Construct Uk Limited as a person with significant control on 2023-01-03
dot icon14/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon14/07/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon08/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon08/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon31/03/2025
Termination of appointment of Simon Edward Finnie as a director on 2025-03-31
dot icon31/03/2025
Appointment of Mr Jonathan David Wilkinson as a director on 2025-03-31
dot icon14/01/2025
Confirmation statement made on 2024-12-15 with no updates
dot icon24/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon24/12/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon13/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon13/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon20/02/2024
Termination of appointment of James William Robert Wimpenny as a director on 2024-01-31
dot icon20/02/2024
Termination of appointment of Euan Miller as a secretary on 2024-01-31
dot icon20/02/2024
Appointment of Mrs Michelle Davey as a secretary on 2024-02-01
dot icon29/01/2024
Confirmation statement made on 2023-12-15 with no updates
dot icon05/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon24/05/2023
Appointment of Mr Euan James Miller as a director on 2023-04-26
dot icon04/01/2023
Confirmation statement made on 2022-12-15 with no updates
dot icon11/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon28/09/2022
Termination of appointment of Euan James Miller as a director on 2022-09-28
dot icon21/09/2022
Appointment of Mr Euan James Miller as a director on 2022-09-21
dot icon24/06/2022
Termination of appointment of Douglas Peters as a director on 2022-05-31
dot icon16/05/2022
Appointment of Mr Simon Edward Finnie as a director on 2022-05-12
dot icon15/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon02/12/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon10/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon12/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon02/12/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon09/03/2020
Director's details changed for Mr Douglas Peters on 2020-03-09
dot icon09/03/2020
Secretary's details changed for Mr Euan Miller on 2020-03-09
dot icon28/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon27/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon12/12/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon09/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon23/01/2018
Director's details changed for Mr Douglas Peters on 2018-01-23
dot icon23/01/2018
Secretary's details changed for Mr Euan Miller on 2018-01-23
dot icon23/01/2018
Appointment of Mr James William Robert Wimpenny as a director on 2018-01-01
dot icon11/01/2018
Termination of appointment of Graham Cash as a director on 2017-12-31
dot icon22/12/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon11/08/2017
Group of companies' accounts made up to 2016-12-31
dot icon22/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon09/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon06/04/2016
Satisfaction of charge 7 in full
dot icon06/04/2016
Satisfaction of charge 5 in full
dot icon06/04/2016
Satisfaction of charge 6 in full
dot icon19/02/2016
Second filing of TM01 previously delivered to Companies House
dot icon09/12/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon12/11/2015
Appointment of Mr Euan Miller as a secretary on 2015-09-30
dot icon12/11/2015
Appointment of Mr Douglas Peters as a director on 2015-09-30
dot icon12/11/2015
Termination of appointment of Douglas Peters as a secretary on 2015-09-30
dot icon12/11/2015
Termination of appointment of John Roderick Burke as a director on 2015-09-30
dot icon30/05/2015
Group of companies' accounts made up to 2014-12-31
dot icon16/12/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon12/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon26/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon24/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon10/12/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon04/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon28/12/2011
Statement of capital following an allotment of shares on 2011-12-16
dot icon28/12/2011
Memorandum and Articles of Association
dot icon28/12/2011
Resolutions
dot icon24/11/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon24/11/2011
Director's details changed for Mr John Roderick Burke on 2011-11-19
dot icon24/11/2011
Secretary's details changed for Mr Douglas Peters on 2011-11-19
dot icon08/10/2011
Particulars of a mortgage or charge / charge no: 7
dot icon21/04/2011
Group of companies' accounts made up to 2010-12-31
dot icon19/11/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon14/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon16/04/2010
Appointment of Mr Graham Cash as a director
dot icon06/04/2010
Termination of appointment of Richard Gregory as a director
dot icon09/01/2010
Statement of capital following an allotment of shares on 2009-12-23
dot icon09/01/2010
Resolutions
dot icon10/12/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon17/09/2009
Registered office changed on 17/09/2009 from, merit house edgware road, colindale, london, NW9 5AF
dot icon14/05/2009
Group of companies' accounts made up to 2008-12-31
dot icon16/12/2008
Return made up to 19/11/08; full list of members
dot icon07/10/2008
Memorandum and Articles of Association
dot icon06/10/2008
Certificate of change of name
dot icon06/06/2008
Group of companies' accounts made up to 2007-12-31
dot icon28/02/2008
Appointment terminated director peter brooks
dot icon07/12/2007
Return made up to 19/11/07; full list of members
dot icon17/07/2007
Secretary's particulars changed
dot icon27/06/2007
Group of companies' accounts made up to 2006-12-31
dot icon07/02/2007
Particulars of mortgage/charge
dot icon07/02/2007
Particulars of mortgage/charge
dot icon23/11/2006
Return made up to 19/11/06; full list of members
dot icon04/08/2006
New secretary appointed
dot icon04/08/2006
Secretary resigned
dot icon04/08/2006
New secretary appointed
dot icon04/08/2006
Secretary resigned
dot icon19/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon14/12/2005
Return made up to 19/11/05; full list of members
dot icon09/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon09/12/2004
Return made up to 19/11/04; full list of members
dot icon25/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon14/06/2004
New director appointed
dot icon18/05/2004
New director appointed
dot icon13/05/2004
Director resigned
dot icon06/05/2004
Director resigned
dot icon08/01/2004
Return made up to 19/11/03; full list of members
dot icon31/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon22/01/2003
Return made up to 19/11/02; full list of members
dot icon11/12/2002
Particulars of mortgage/charge
dot icon06/08/2002
Group of companies' accounts made up to 2001-12-31
dot icon04/04/2002
New director appointed
dot icon04/04/2002
Director resigned
dot icon24/12/2001
Miscellaneous
dot icon24/12/2001
Resolutions
dot icon21/12/2001
Return made up to 19/11/01; full list of members
dot icon11/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon26/01/2001
Return made up to 19/11/00; full list of members
dot icon21/12/2000
Ad 18/12/00--------- £ si 7450000@1=7450000 £ ic 50000/7500000
dot icon21/12/2000
Ad 17/12/98--------- £ si 49999@1
dot icon21/12/2000
Resolutions
dot icon21/12/2000
Resolutions
dot icon21/12/2000
Resolutions
dot icon21/12/2000
£ nc 50000/7500000 18/12/00
dot icon29/11/2000
New director appointed
dot icon09/11/2000
Director resigned
dot icon14/08/2000
Full group accounts made up to 1999-12-31
dot icon01/02/2000
Particulars of mortgage/charge
dot icon06/12/1999
Return made up to 19/11/99; full list of members
dot icon14/07/1999
Particulars of mortgage/charge
dot icon19/05/1999
Full group accounts made up to 1998-12-31
dot icon10/05/1999
Particulars of mortgage/charge
dot icon01/04/1999
Director resigned
dot icon30/12/1998
Resolutions
dot icon30/12/1998
Resolutions
dot icon30/12/1998
Resolutions
dot icon30/12/1998
£ nc 100/50000 15/12/98
dot icon27/11/1998
Return made up to 19/11/98; full list of members
dot icon04/08/1998
Accounts for a dormant company made up to 1997-12-31
dot icon04/08/1998
Resolutions
dot icon05/06/1998
New director appointed
dot icon05/06/1998
Director resigned
dot icon22/12/1997
Return made up to 19/11/97; full list of members
dot icon16/12/1997
Director resigned
dot icon16/12/1997
Director resigned
dot icon16/12/1997
Secretary resigned;director resigned
dot icon16/12/1997
New secretary appointed
dot icon16/12/1997
New director appointed
dot icon16/12/1997
New director appointed
dot icon16/12/1997
New director appointed
dot icon16/12/1997
New director appointed
dot icon07/07/1997
Certificate of change of name
dot icon09/12/1996
Accounting reference date extended from 30/11/97 to 31/12/97
dot icon09/12/1996
Director resigned
dot icon09/12/1996
Secretary resigned
dot icon09/12/1996
Registered office changed on 09/12/96 from: temple chambers 84 temple avenue, london, EC4Y 0HP
dot icon09/12/1996
New director appointed
dot icon09/12/1996
New secretary appointed;new director appointed
dot icon09/12/1996
New director appointed
dot icon19/11/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Finnie, Simon Edward
Director
12/05/2022 - 31/03/2025
29
Wimpenny, James William Robert
Director
01/01/2018 - 31/01/2024
15
Miller, Euan
Secretary
30/09/2015 - 31/01/2024
-
Davey, Michelle
Secretary
01/02/2024 - Present
-
Miller, Euan James
Director
26/04/2023 - Present
13

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+
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 PROPERTIES LIMITED

BAM PROPERTIES LIMITED is an(a) Active company incorporated on 19/11/1996 with the registered office located at Breakspear Park, Breakspear Way, Hemel Hempstead, Herts HP2 4FL. There are currently 3 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 PROPERTIES LIMITED?

toggle

BAM PROPERTIES LIMITED is currently Active. It was registered on 19/11/1996 .

Where is BAM PROPERTIES LIMITED located?

toggle

BAM PROPERTIES LIMITED is registered at Breakspear Park, Breakspear Way, Hemel Hempstead, Herts HP2 4FL.

What does BAM PROPERTIES LIMITED do?

toggle

BAM PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BAM PROPERTIES LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-12-15 with no updates.