About

Registered Number: 01043502
Date of Incorporation: 23/02/1972 (52 years and 4 months ago)
Company Status: Active
Registered Address: MALCOLM BURN, 33 Stirling Way, Gloucester, GL4 0XR

 

Having been setup in 1972, B.A.M. (Gloucester Estates) Ltd are based in Gloucester, it's status in the Companies House registry is set to "Active". B.A.M. (Gloucester Estates) Ltd has 41 directors listed in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Diane 01 May 2018 - 1
O'CONNOR, Erna 01 May 2018 - 1
BADHAM, Josephine Anne N/A 07 May 1997 1
BIRCH, Cheryl Faith 15 January 1994 04 May 1994 1
BOOTH, Phyllis Clara N/A 31 March 1993 1
DAVIS, Deborah N/A 04 May 1994 1
DAVIS, Keith Selwyn N/A 04 May 1994 1
DAVIS, Richard Charles N/A 04 May 1994 1
DRINAN, Eileen Agnes N/A 04 May 1994 1
DWIGHT, Rita N/A 14 November 1992 1
EGAN, Maud Elrington N/A 04 May 1994 1
ELLIS, Arthur N/A 04 May 1994 1
GAMMON, Denis Clarence N/A 04 May 1994 1
GRIFFIN, Grace Flora N/A 04 May 1994 1
HINTON, Sybil Irene N/A 30 October 1996 1
JONES, Olive Alexandra N/A 04 May 1994 1
JONES, Robert Dorrell Peregrine N/A 04 May 1994 1
KEAR, Robert William N/A 04 May 1994 1
KEAR, Valerie Ann N/A 04 May 1994 1
KELLY, Mary N/A 04 May 1994 1
LEWINS, Margaret N/A 04 May 1994 1
MATTHEWS, Frank Stanley N/A 04 May 1994 1
MEEK, John Paul 14 November 1992 07 May 1997 1
MILES, Maud Evelyn N/A 04 May 1994 1
NICHOLLS, Sally Victoria N/A 04 May 1994 1
NOAKES, Victor N/A 04 May 1994 1
PACKMAN, Kathryn Ann N/A 07 October 1992 1
PACKMAN, Kevin Albert N/A 07 October 1992 1
PAYNE, Catherine Joy 08 May 1996 07 May 1997 1
PAYNE, Catherine Joy N/A 18 February 1999 1
PAYNE, Richard William N/A 04 May 1994 1
SAWYER, James N/A 06 June 1992 1
SAWYER, Joan N/A 04 May 1994 1
SPAREY, Nicola Lesley 14 November 1992 07 May 1997 1
TYTHERLEIGH, Paul N/A 04 May 1994 1
WICKHAM, Frances Evelyn N/A 04 May 1994 1
WOODS, Zuilmah Florence N/A 04 May 1994 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Ian Ronald 30 April 2018 - 1
BURN, Malcolm Edwin N/A 05 July 1995 1
JONES, Grace Elizabeth Lucy 05 July 1995 19 May 2000 1
LEWIS, David Robert 19 May 2000 30 April 2018 1

Filing History

Document Type Date
AA - Annual Accounts 22 May 2020
CS01 - N/A 22 May 2020
AA - Annual Accounts 27 May 2019
CS01 - N/A 27 May 2019
AA - Annual Accounts 17 July 2018
CS01 - N/A 25 May 2018
AP01 - Appointment of director 07 May 2018
AP01 - Appointment of director 07 May 2018
TM02 - Termination of appointment of secretary 07 May 2018
AP03 - Appointment of secretary 07 May 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 26 May 2017
AA - Annual Accounts 17 January 2017
AR01 - Annual Return 08 June 2016
TM01 - Termination of appointment of director 03 December 2015
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 15 June 2014
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 12 June 2012
AD01 - Change of registered office address 31 May 2012
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 28 May 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 30 June 2008
288c - Notice of change of directors or secretaries or in their particulars 30 June 2008
AA - Annual Accounts 25 September 2007
363a - Annual Return 13 June 2007
AA - Annual Accounts 09 July 2006
363a - Annual Return 03 July 2006
363s - Annual Return 26 August 2005
AA - Annual Accounts 10 August 2005
288b - Notice of resignation of directors or secretaries 11 October 2004
363a - Annual Return 09 July 2004
AA - Annual Accounts 14 June 2004
288a - Notice of appointment of directors or secretaries 25 July 2003
363s - Annual Return 16 July 2003
AA - Annual Accounts 16 July 2003
363s - Annual Return 20 June 2002
AA - Annual Accounts 20 June 2002
363s - Annual Return 15 June 2001
AA - Annual Accounts 15 June 2001
288b - Notice of resignation of directors or secretaries 15 June 2001
AA - Annual Accounts 11 July 2000
225 - Change of Accounting Reference Date 11 July 2000
363s - Annual Return 16 June 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
363s - Annual Return 23 June 1999
AA - Annual Accounts 23 June 1999
288a - Notice of appointment of directors or secretaries 23 April 1999
288a - Notice of appointment of directors or secretaries 23 April 1999
288b - Notice of resignation of directors or secretaries 23 April 1999
AA - Annual Accounts 28 September 1998
363s - Annual Return 03 July 1998
363s - Annual Return 30 June 1997
AA - Annual Accounts 30 June 1997
288 - N/A 21 June 1996
363s - Annual Return 21 June 1996
AA - Annual Accounts 13 May 1996
287 - Change in situation or address of Registered Office 14 November 1995
363s - Annual Return 11 September 1995
288 - N/A 11 September 1995
363s - Annual Return 11 September 1995
AA - Annual Accounts 08 September 1995
AA - Annual Accounts 08 September 1995
288 - N/A 20 June 1995
288 - N/A 20 June 1995
288 - N/A 20 June 1995
287 - Change in situation or address of Registered Office 31 August 1994
AA - Annual Accounts 06 January 1994
363s - Annual Return 09 June 1993
363s - Annual Return 17 June 1992
AA - Annual Accounts 17 June 1992
363b - Annual Return 31 July 1991
AA - Annual Accounts 31 July 1991
AA - Annual Accounts 04 September 1990
363 - Annual Return 10 August 1990
AA - Annual Accounts 22 June 1989
288 - N/A 22 June 1989
363 - Annual Return 14 June 1989
AA - Annual Accounts 11 July 1988
363 - Annual Return 11 July 1988
363 - Annual Return 10 December 1987
AA - Annual Accounts 22 July 1987
AA - Annual Accounts 14 June 1986
363 - Annual Return 14 June 1986
NEWINC - New incorporation documents 23 February 1972

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.