Background WavePink WaveYellow Wave

BAMFORD PROPERTY IRELAND LIMITED (10507135)

BAMFORD PROPERTY IRELAND LIMITED (10507135) is an active UK company. incorporated on 1 December 2016. with registered office in Oxford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BAMFORD PROPERTY IRELAND LIMITED has been registered for 9 years. Current directors include BAMFORD, Joseph Cyril Edward, WESTON, Ruth Medina.

Company Number
10507135
Status
active
Type
ltd
Incorporated
1 December 2016
Age
9 years
Address
North Bailey House, Oxford, OX1 2RP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAMFORD, Joseph Cyril Edward, WESTON, Ruth Medina
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAMFORD PROPERTY IRELAND LIMITED

BAMFORD PROPERTY IRELAND LIMITED is an active company incorporated on 1 December 2016 with the registered office located in Oxford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BAMFORD PROPERTY IRELAND LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10507135

LTD Company

Age

9 Years

Incorporated 1 December 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 January 2024 - 30 November 2024(12 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

BAMFORD PARTS LIMITED
From: 1 December 2016To: 31 March 2022
Contact
Address

North Bailey House 12 New Inn Hall Street Oxford, OX1 2RP,

Previous Addresses

Union House 12-16 st Michael's Street Oxford OX1 2DU England
From: 7 April 2021To: 27 February 2024
Union House 12-14 st Michael's Street Oxford OX1 2DU England
From: 9 October 2020To: 7 April 2021
8th Floor 6 New Street Square New Fetter Lane London EC4A 3AQ United Kingdom
From: 1 December 2016To: 9 October 2020
Timeline

9 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Loan Secured
Jan 21
Director Joined
Mar 22
Loan Secured
Nov 24
Loan Cleared
Feb 25
Loan Cleared
May 25
Director Left
Aug 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BAMFORD, Joseph Cyril Edward

Active
12 New Inn Hall Street, OxfordOX1 2RP
Born December 1977
Director
Appointed 01 Dec 2016

WESTON, Ruth Medina

Active
12 New Inn Hall Street, OxfordOX1 2RP
Born August 1984
Director
Appointed 10 Nov 2025

BURNS, Jamie

Resigned
12 New Inn Hall Street, OxfordOX1 2RP
Born April 1980
Director
Appointed 30 Mar 2022
Resigned 28 Nov 2025

SEDDON, Ian George

Resigned
12 New Inn Hall Street, OxfordOX1 2RP
Born January 1960
Director
Appointed 01 Dec 2016
Resigned 13 Aug 2025

Persons with significant control

1

12 New Inn Hall Street, OxfordOX1 2RP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 December 2025
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Registered Office Company With New Address
18 December 2025
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
10 September 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
2 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Resolution
30 November 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2024
MR01Registration of a Charge
Change To A Person With Significant Control
27 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 February 2024
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
15 January 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Certificate Change Of Name Company
31 March 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
14 December 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 December 2016
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
2 December 2016
AA01Change of Accounting Reference Date
Incorporation Company
1 December 2016
NEWINCIncorporation