Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Bam Properties 48 Ltd
Bam Properties 48 Ltd is a dissolved company incorporated on 17 April 2007 with the registered office located in London, Greater London. Bam Properties 48 Ltd was registered 18 years ago.
Watch Company
Status
Dissolved
Dissolved on
1 March 2022
(3 years ago)
Was
14 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
06214869
Private limited company
Age
18 years
Incorporated
17 April 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Bam Properties 48 Ltd
Contact
Address
Hyde Park House
5 Manfred Road
London
SW15 2RS
United Kingdom
Same address for the past
6 years
Companies in SW15 2RS
Telephone
Unreported
Email
Unreported
Website
Revcap.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mr Paul Francis Cawood
Director • British • Lives in UK • Born in Apr 1961
Timothy John Rylance
Director • British • Lives in UK • Born in Feb 1962
James William Turner
Director • British • Lives in England • Born in Apr 1967
Mr Jonathan Turner
Secretary
Balmain Principals LLP
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Bam Properties 20 Ltd
Mr Paul Francis Cawood, James William Turner, and 1 more are mutual people.
Active
Bepi LLP Invest Limited
Mr Paul Francis Cawood and James William Turner are mutual people.
Active
Balmain Asset Management (UK) Invest LLP
Mr Paul Francis Cawood and James William Turner are mutual people.
Active
Carrington LP Limited
James William Turner is a mutual person.
Active
Elifar Foundation Limited
Mr Paul Francis Cawood is a mutual person.
Active
Balmain Asset Management (UK) Ltd
James William Turner is a mutual person.
Active
Bam (Northcote) Invest Ltd
James William Turner is a mutual person.
Active
KLX Real Estate Partners Ltd
James William Turner is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Mar 2021
For period
31 Mar
⟶
31 Mar 2021
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
3 Years Ago on 1 Mar 2022
Voluntary Gazette Notice
3 Years Ago on 14 Dec 2021
Application To Strike Off
3 Years Ago on 1 Dec 2021
Full Accounts Submitted
3 Years Ago on 24 Sep 2021
Confirmation Submitted
4 Years Ago on 20 Apr 2021
Full Accounts Submitted
4 Years Ago on 12 Nov 2020
Confirmation Submitted
5 Years Ago on 1 Jun 2020
Timothy John Rylance Details Changed
5 Years Ago on 20 Apr 2020
Mr Paul Francis Cawood Details Changed
5 Years Ago on 20 Apr 2020
Full Accounts Submitted
5 Years Ago on 24 Dec 2019
Get Alerts
Get Credit Report
Discover Bam Properties 48 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 1 Mar 2022
First Gazette notice for voluntary strike-off
Submitted on 14 Dec 2021
Application to strike the company off the register
Submitted on 1 Dec 2021
Total exemption full accounts made up to 31 March 2021
Submitted on 24 Sep 2021
Confirmation statement made on 17 April 2021 with no updates
Submitted on 20 Apr 2021
Total exemption full accounts made up to 31 March 2020
Submitted on 12 Nov 2020
Confirmation statement made on 17 April 2020 with no updates
Submitted on 1 Jun 2020
Director's details changed for Mr Paul Francis Cawood on 20 April 2020
Submitted on 30 Apr 2020
Director's details changed for Timothy John Rylance on 20 April 2020
Submitted on 30 Apr 2020
Total exemption full accounts made up to 31 March 2019
Submitted on 24 Dec 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs