BAMBAM PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BAMBAM PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI061714

Incorporation date

07/11/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Laureldale Hall Laurel Bank, Comber, Newtownards BT23 5EJCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2006)
dot icon13/03/2026
Micro company accounts made up to 2025-12-31
dot icon05/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon29/08/2025
Micro company accounts made up to 2024-12-31
dot icon12/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon18/06/2024
Micro company accounts made up to 2023-12-31
dot icon08/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon11/09/2023
Micro company accounts made up to 2022-12-31
dot icon22/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon24/08/2022
Micro company accounts made up to 2021-12-31
dot icon09/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon20/04/2021
Micro company accounts made up to 2020-12-31
dot icon10/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon05/08/2020
Micro company accounts made up to 2019-12-31
dot icon12/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon05/03/2019
Micro company accounts made up to 2018-12-31
dot icon14/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon24/08/2018
Micro company accounts made up to 2017-12-31
dot icon08/06/2018
Registered office address changed from 32 Plantation Street Killyleagh Downpatrick BT30 9QW Northern Ireland to Laureldale Hall Laurel Bank Comber Newtownards BT23 5EJ on 2018-06-08
dot icon13/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon05/06/2017
Registered office address changed from Floor 2 Garvey Studios 8 - 10 Longstone Street Lisburn BT28 1TP to 32 Plantation Street Killyleagh Downpatrick BT30 9QW on 2017-06-05
dot icon15/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon20/07/2016
Micro company accounts made up to 2015-12-31
dot icon30/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon04/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/05/2015
Appointment of Mrs Heather Louise Baird as a director on 2014-12-31
dot icon13/05/2015
Termination of appointment of Norris Carson Mulholland as a director on 2014-12-31
dot icon13/05/2015
Termination of appointment of Keith Mc Clure as a director on 2014-12-31
dot icon13/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon28/08/2014
Termination of appointment of David Bradley as a director on 2014-08-27
dot icon29/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/11/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon21/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/11/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon09/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/11/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/11/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon24/11/2009
Director's details changed for Norris Carson Mulholland on 2009-11-07
dot icon24/11/2009
Director's details changed for Keith Mc Clure on 2009-11-07
dot icon24/11/2009
Director's details changed for Austin Richard Baird on 2009-11-07
dot icon24/11/2009
Director's details changed for David Bradley on 2009-11-07
dot icon15/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/03/2009
Change in sit reg add
dot icon12/11/2008
07/11/08 annual return shuttle
dot icon11/09/2008
31/12/07 annual accts
dot icon23/11/2007
07/11/07 annual return shuttle
dot icon02/03/2007
Change of ARD
dot icon29/01/2007
Change of dirs/sec
dot icon29/01/2007
Change of dirs/sec
dot icon29/01/2007
Change of dirs/sec
dot icon29/01/2007
Change of dirs/sec
dot icon16/01/2007
Return of allot of shares
dot icon16/01/2007
Return of allot of shares
dot icon07/11/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
23.99K
-
0.00
-
-
2022
0
24.16K
-
0.00
-
-
2022
0
24.16K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

24.16K £Ascended0.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mc Clure, Keith
Director
21/12/2006 - 31/12/2014
5
Baird, Austin Richard
Director
21/12/2006 - Present
32
Thompson, Jason Mark
Director
07/11/2006 - 21/12/2006
26
Mulholland, Norris Carson
Director
21/12/2006 - 31/12/2014
7
Baird, Heather Louise
Director
31/12/2014 - Present
10

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAMBAM PROPERTIES LIMITED

BAMBAM PROPERTIES LIMITED is an(a) Active company incorporated on 07/11/2006 with the registered office located at Laureldale Hall Laurel Bank, Comber, Newtownards BT23 5EJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BAMBAM PROPERTIES LIMITED?

toggle

BAMBAM PROPERTIES LIMITED is currently Active. It was registered on 07/11/2006 .

Where is BAMBAM PROPERTIES LIMITED located?

toggle

BAMBAM PROPERTIES LIMITED is registered at Laureldale Hall Laurel Bank, Comber, Newtownards BT23 5EJ.

What does BAMBAM PROPERTIES LIMITED do?

toggle

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

What is the latest filing for BAMBAM PROPERTIES LIMITED?

toggle

The latest filing was on 13/03/2026: Micro company accounts made up to 2025-12-31.