BAMBAM PROPERTIES LIMITED - NEWTOWNARDS
Company Profile | Company Filings |
Overview
BAMBAM PROPERTIES LIMITED is a Private Limited Company from NEWTOWNARDS NORTHERN IRELAND and has the status: Active.
BAMBAM PROPERTIES LIMITED was incorporated 17 years ago on 07/11/2006 and has the registered number: NI061714. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
BAMBAM PROPERTIES LIMITED was incorporated 17 years ago on 07/11/2006 and has the registered number: NI061714. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
BAMBAM PROPERTIES LIMITED - NEWTOWNARDS
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
LAURELDALE HALL LAUREL BANK
NEWTOWNARDS
BT23 5EJ
NORTHERN IRELAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/11/2023 | 21/11/2024 |
Map
NORTHERN IRELAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS HEATHER LOUISE BAIRD | Mar 1974 | British | Director | 2014-12-31 | CURRENT |
MR AUSTIN RICHARD BAIRD | Apr 1966 | British | Director | 2006-12-21 | CURRENT |
AUSTIN RICHARD BAIRD | Secretary | 2006-12-21 | CURRENT | ||
CAUSEWAY SECRETARIAL LIMITED | Corporate Secretary | 2006-11-07 UNTIL 2006-12-21 | RESIGNED | ||
MR JASON MARK THOMPSON | Nov 1967 | Irish | Director | 2006-11-07 UNTIL 2006-12-21 | RESIGNED |
MR PETER WILLIAM DAVID STAFFORD | Dec 1969 | British | Director | 2006-11-07 UNTIL 2006-12-21 | RESIGNED |
MR NORRIS CARSON MULHOLLAND | Nov 1968 | British | Director | 2006-12-21 UNTIL 2014-12-31 | RESIGNED |
DAVID BRADLEY | Feb 1969 | British | Director | 2006-12-21 UNTIL 2014-08-27 | RESIGNED |
KEITH MC CLURE | Jun 1972 | British | Director | 2006-12-21 UNTIL 2014-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Heather Louise Baird | 2016-04-06 | 3/1974 | Newtownards | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts Submission | 2023-09-12 | 31-12-2022 | £-24,162 equity |
Accounts Submission | 2022-08-25 | 31-12-2021 | £-23,985 equity |
Accounts Submission | 2021-04-21 | 31-12-2020 | £-23,809 equity |
Accounts Submission | 2020-08-06 | 31-12-2019 | £-23,641 equity |
Accounts Submission | 2019-03-06 | 31-12-2018 | £-23,529 equity |
Accounts Submission | 2018-08-25 | 31-12-2017 | £-23,418 equity |
Accounts Submission | 2017-09-28 | 31-12-2016 | £-23,308 equity |
Accounts filed on 31-12-2015 | 2016-07-21 | 31-12-2015 | £-23,193 equity |
BAMBAM PROPERTIES LIMITED Accounts filed on 31-12-2014 | 2015-06-05 | 31-12-2014 | £16 Cash £-23,082 equity |