ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bamford Property Ireland Limited

Bamford Property Ireland Limited is an active company incorporated on 1 December 2016 with the registered office located in Oxford, Oxfordshire. Bamford Property Ireland Limited was registered 9 years ago.
Status
Active
Active since 6 years ago
Company No
10507135
Private limited company
Age
9 years
Incorporated 1 December 2016
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 1 December 2025 (1 month ago)
Next confirmation dated 1 December 2026
Due by 15 December 2026 (11 months remaining)
Last change occurred 27 days ago
Accounts
Submitted
For period 1 Jan30 Nov 2024 (11 months)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2025
Due by 31 August 2026 (7 months remaining)
Contact
Address
North Bailey House
12 New Inn Hall Street
Oxford
OX1 2RP
England
Address changed on 18 Dec 2025 (27 days ago)
Previous address was
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1984
Director • British • Lives in England • Born in Dec 1977
Bamford Gore Browne Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bamford Gore Browne Limited
Joseph Cyril Edward Bamford and Ruth Medina Weston are mutual people.
Active
Hycap Limited
Joseph Cyril Edward Bamford and Ruth Medina Weston are mutual people.
Active
New Power Trucks Limited
Joseph Cyril Edward Bamford and Ruth Medina Weston are mutual people.
Active
J.C.B. Service
Joseph Cyril Edward Bamford is a mutual person.
Active
Charlbury House Estate Limited
Joseph Cyril Edward Bamford is a mutual person.
Active
Hygen Energy Limited
Joseph Cyril Edward Bamford is a mutual person.
Active
Bamford Bus Company Holdings Limited
Joseph Cyril Edward Bamford is a mutual person.
Active
Bamford Bus Company Limited
Joseph Cyril Edward Bamford is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Nov 2024
For period 30 Dec30 Nov 2024
Traded for 11 months
Cash in Bank
£109K
Decreased by £303K (-74%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£34.61M
Increased by £11.41M (+49%)
Total Liabilities
-£19.91M
Increased by £4.78M (+32%)
Net Assets
£14.7M
Increased by £6.63M (+82%)
Debt Ratio (%)
58%
Decreased by 7.7% (-12%)
Latest Activity
Confirmation Submitted
27 Days Ago on 18 Dec 2025
Registers Moved To Registered Address
27 Days Ago on 18 Dec 2025
Full Accounts Submitted
1 Month Ago on 11 Dec 2025
Jamie Burns Resigned
1 Month Ago on 28 Nov 2025
Valebond Consultants Limited (PSC) Details Changed
2 Months Ago on 11 Nov 2025
Miss Ruth Medina Weston Appointed
2 Months Ago on 10 Nov 2025
Accounting Period Shortened
4 Months Ago on 10 Sep 2025
Ian George Seddon Resigned
5 Months Ago on 13 Aug 2025
Charge Satisfied
8 Months Ago on 2 May 2025
Charge Satisfied
10 Months Ago on 19 Feb 2025
Get Credit Report
Discover Bamford Property Ireland Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 December 2025 with updates
Submitted on 18 Dec 2025
Change of details for Valebond Consultants Limited as a person with significant control on 11 November 2025
Submitted on 18 Dec 2025
Register(s) moved to registered office address North Bailey House 12 New Inn Hall Street Oxford OX1 2RP
Submitted on 18 Dec 2025
Total exemption full accounts made up to 30 November 2024
Submitted on 11 Dec 2025
Termination of appointment of Jamie Burns as a director on 28 November 2025
Submitted on 30 Nov 2025
Appointment of Miss Ruth Medina Weston as a director on 10 November 2025
Submitted on 10 Nov 2025
Previous accounting period shortened from 30 December 2024 to 30 November 2024
Submitted on 10 Sep 2025
Termination of appointment of Ian George Seddon as a director on 13 August 2025
Submitted on 13 Aug 2025
Satisfaction of charge 105071350002 in full
Submitted on 2 May 2025
Satisfaction of charge 105071350001 in full
Submitted on 19 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year