BAMBAM PROPERTIES LIMITED
LISBURN


Company number NI061714
Status Active
Incorporation Date 7 November 2006
Company Type Private Limited Company
Address FLOOR 2 GARVEY STUDIOS, 8 - 10 LONGSTONE STREET, LISBURN, BT28 1TP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 7 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 200 . The most likely internet sites of BAMBAM PROPERTIES LIMITED are www.bambamproperties.co.uk, and www.bambam-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Bambam Properties Limited is a Private Limited Company. The company registration number is NI061714. Bambam Properties Limited has been working since 07 November 2006. The present status of the company is Active. The registered address of Bambam Properties Limited is Floor 2 Garvey Studios 8 10 Longstone Street Lisburn Bt28 1tp. . BAIRD, Austin Richard is a Secretary of the company. BAIRD, Austin Richard is a Director of the company. BAIRD, Heather Louise is a Director of the company. Secretary CAUSEWAY SECRETARIAL LIMITED has been resigned. Director BRADLEY, David has been resigned. Director MC CLURE, Keith has been resigned. Director MULHOLLAND, Norris Carson has been resigned. Director STAFFORD, Peter William David has been resigned. Director THOMPSON, Jason Mark has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BAIRD, Austin Richard
Appointed Date: 21 December 2006

Director
BAIRD, Austin Richard
Appointed Date: 21 December 2006
59 years old

Director
BAIRD, Heather Louise
Appointed Date: 31 December 2014
51 years old

Resigned Directors

Secretary
CAUSEWAY SECRETARIAL LIMITED
Resigned: 21 December 2006
Appointed Date: 07 November 2006

Director
BRADLEY, David
Resigned: 27 August 2014
Appointed Date: 21 December 2006
56 years old

Director
MC CLURE, Keith
Resigned: 31 December 2014
Appointed Date: 21 December 2006
53 years old

Director
MULHOLLAND, Norris Carson
Resigned: 31 December 2014
Appointed Date: 21 December 2006
56 years old

Director
STAFFORD, Peter William David
Resigned: 21 December 2006
Appointed Date: 07 November 2006
55 years old

Director
THOMPSON, Jason Mark
Resigned: 21 December 2006
Appointed Date: 07 November 2006
57 years old

Persons With Significant Control

Mrs Heather Louise Baird
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

BAMBAM PROPERTIES LIMITED Events

15 Nov 2016
Confirmation statement made on 7 November 2016 with updates
20 Jul 2016
Micro company accounts made up to 31 December 2015
30 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 200

04 Jun 2015
Total exemption small company accounts made up to 31 December 2014
13 May 2015
Appointment of Mrs Heather Louise Baird as a director on 31 December 2014
...
... and 26 more events
29 Jan 2007
Change of dirs/sec
29 Jan 2007
Change of dirs/sec
16 Jan 2007
Return of allot of shares
16 Jan 2007
Return of allot of shares
07 Nov 2006
Incorporation