Background WavePink WaveYellow Wave

BAMBAM PROPERTIES LIMITED (NI061714)

BAMBAM PROPERTIES LIMITED (NI061714) is an active UK company. incorporated on 7 November 2006. with registered office in Newtownards. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BAMBAM PROPERTIES LIMITED has been registered for 19 years. Current directors include BAIRD, Austin Richard, BAIRD, Heather Louise.

Company Number
NI061714
Status
active
Type
ltd
Incorporated
7 November 2006
Age
19 years
Address
Laureldale Hall Laurel Bank, Newtownards, BT23 5EJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BAIRD, Austin Richard, BAIRD, Heather Louise
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAMBAM PROPERTIES LIMITED

BAMBAM PROPERTIES LIMITED is an active company incorporated on 7 November 2006 with the registered office located in Newtownards. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BAMBAM PROPERTIES LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

NI061714

LTD Company

Age

19 Years

Incorporated 7 November 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

Laureldale Hall Laurel Bank Comber Newtownards, BT23 5EJ,

Previous Addresses

32 Plantation Street Killyleagh Downpatrick BT30 9QW Northern Ireland
From: 5 June 2017To: 8 June 2018
Floor 2 Garvey Studios 8 - 10 Longstone Street Lisburn BT28 1TP
From: 7 November 2006To: 5 June 2017
Timeline

5 key events • 2006 - 2015

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Aug 14
Director Joined
May 15
Director Left
May 15
Director Left
May 15
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BAIRD, Austin Richard

Active
19 Clanbrassill Road, Co DownBT18 0AR
Secretary
Appointed 21 Dec 2006

BAIRD, Austin Richard

Active
48 Circular Road, Co AntrimBT4 2GB
Born April 1966
Director
Appointed 21 Dec 2006

BAIRD, Heather Louise

Active
Laurel Bank, NewtownardsBT23 5EJ
Born March 1974
Director
Appointed 31 Dec 2014

CAUSEWAY SECRETARIAL LIMITED

Resigned
7th Floor Causeway Tower, BelfastBT1 8DN
Corporate secretary
Appointed 07 Nov 2006
Resigned 21 Dec 2006

BRADLEY, David

Resigned
4 Westland DriveBT23 4AX
Born February 1969
Director
Appointed 21 Dec 2006
Resigned 27 Aug 2014

MC CLURE, Keith

Resigned
14 Mount Aboo Park, BelfastBT10 0DJ
Born June 1972
Director
Appointed 21 Dec 2006
Resigned 31 Dec 2014

MULHOLLAND, Norris Carson

Resigned
9 Fort Road, Co AntrimBT8 8LX
Born November 1968
Director
Appointed 21 Dec 2006
Resigned 31 Dec 2014

STAFFORD, Peter William David

Resigned
65 Bawnmore RoadBT9 6LD
Born December 1969
Director
Appointed 07 Nov 2006
Resigned 21 Dec 2006

THOMPSON, Jason Mark

Resigned
2 Glenagherty Drive, BallymenaBT42 1AG
Born November 1967
Director
Appointed 07 Nov 2006
Resigned 21 Dec 2006

Persons with significant control

1

Mrs Heather Louise Baird

Active
Laurel Bank, NewtownardsBT23 5EJ
Born March 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Micro Entity
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 November 2009
AAAnnual Accounts
Legacy
3 March 2009
295(NI)295(NI)
Legacy
12 November 2008
371S(NI)371S(NI)
Legacy
11 September 2008
AC(NI)AC(NI)
Legacy
23 November 2007
371S(NI)371S(NI)
Legacy
2 March 2007
233(NI)233(NI)
Legacy
29 January 2007
296(NI)296(NI)
Legacy
29 January 2007
296(NI)296(NI)
Legacy
29 January 2007
296(NI)296(NI)
Legacy
29 January 2007
296(NI)296(NI)
Legacy
16 January 2007
98-2(NI)98-2(NI)
Legacy
16 January 2007
98-2(NI)98-2(NI)
Incorporation Company
7 November 2006
NEWINCIncorporation