BAM TCP ATLANTIC SQUARE LIMITED
Overview
Company Name | BAM TCP ATLANTIC SQUARE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04333038 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BAM TCP ATLANTIC SQUARE LIMITED?
- Development of building projects (41100) / Construction
Where is BAM TCP ATLANTIC SQUARE LIMITED located?
Registered Office Address | Breakspear Park Breakspear Way HP2 4FL Hemel Hempstead Hertfordshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BAM TCP ATLANTIC SQUARE LIMITED?
Company Name | From | Until |
---|---|---|
TCP ATLANTIC SQUARE LIMITED | Jun 25, 2012 | Jun 25, 2012 |
CDL (ATLANTIC SQUARE) LIMITED | Jul 11, 2008 | Jul 11, 2008 |
WBD (ATLANTIC SQUARE) LIMITED | Feb 08, 2002 | Feb 08, 2002 |
EVER 1672 LIMITED | Dec 03, 2001 | Dec 03, 2001 |
What are the latest accounts for BAM TCP ATLANTIC SQUARE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BAM TCP ATLANTIC SQUARE LIMITED?
Last Confirmation Statement Made Up To | Nov 22, 2025 |
---|---|
Next Confirmation Statement Due | Dec 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 22, 2024 |
Overdue | No |
What are the latest filings for BAM TCP ATLANTIC SQUARE LIMITED?
Date | Description | Document | Type | |||||||
---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 20 pages | AA | ||||||||
Termination of appointment of Mark Broderick as a director on Jul 31, 2025 | 1 pages | TM01 | ||||||||
Cessation of Royal Bam Group Nv as a person with significant control on Feb 01, 2018 | 1 pages | PSC07 | ||||||||
Notification of Tcp Developments Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||
Notification of Bam Properties Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||
Termination of appointment of Andrew Marc Cox as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||
Termination of appointment of Michele Judge as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||
Appointment of Mr Jonathan David Wilkinson as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||
Termination of appointment of Simon Edward Finnie as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||
Registered office address changed from Breakspear Park Breakspear Park Breakspear Way Hemel Hempstead England United Kingdom to Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4FL on Feb 10, 2025 | 1 pages | AD01 | ||||||||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||||||||
Confirmation statement made on Nov 22, 2024 with no updates | 3 pages | CS01 | ||||||||
Appointment of Mrs Michelle Jane Davey as a secretary on Aug 15, 2024 | 2 pages | AP03 | ||||||||
Termination of appointment of Euan James Miller as a secretary on Aug 15, 2024 | 1 pages | TM02 | ||||||||
Confirmation statement made on Nov 22, 2023 with no updates | 3 pages | CS01 | ||||||||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||||||||
Appointment of Mr Andrew Marc Cox as a director on Mar 16, 2023 | 2 pages | AP01 | ||||||||
Confirmation statement made on Nov 22, 2022 with no updates | 3 pages | CS01 | ||||||||
Termination of appointment of Gerard Mather as a director on Dec 05, 2022 | 1 pages | TM01 | ||||||||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||||||||
| ||||||||||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||||||||
Termination of appointment of Douglas Peters as a director on May 31, 2022 | 1 pages | TM01 | ||||||||
Appointment of Mr Simon Edward Finnie as a director on Jun 01, 2022 | 2 pages | AP01 | ||||||||
Confirmation statement made on Nov 22, 2021 with no updates | 3 pages | CS01 | ||||||||
Satisfaction of charge 043330380003 in full | 4 pages | MR04 | ||||||||
Who are the officers of BAM TCP ATLANTIC SQUARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DAVEY, Michelle Jane | Secretary | Knoll Road GU15 3XW Camberley St James House England | 326300090001 | |||||||||||
BENNISON, Richard | Director | Breakspear Way HP2 4FL Hemel Hempstead Breakspear Park Hertfordshire United Kingdom | England | British | Director | 187862860001 | ||||||||
GEE, Dudley Spencer | Director | Breakspear Way HP2 4FL Hemel Hempstead Breakspear Park Hertfordshire United Kingdom | Scotland | British | Company Director | 159037090001 | ||||||||
MADELIN, Caroline Elizabeth | Director | Breakspear Way HP2 4FL Hemel Hempstead Breakspear Park Hertfordshire United Kingdom | England | British | Accountant | 199970600002 | ||||||||
MILLER, Euan James | Director | Breakspear Way HP2 4FL Hemel Hempstead Breakspear Park Hertfordshire United Kingdom | United Kingdom | British | Lawyer | 125623500002 | ||||||||
WILKINSON, Jonathan David | Director | Breakspear Way HP2 4FL Hemel Hempstead Breakspear Park Hertfordshire United Kingdom | United Kingdom | British | Director | 300816080002 | ||||||||
BROWN, Graham Marshall | Secretary | Tudor Lodge 14 Cressington Drive Four Oaks Park B74 2SU Sutton Coldfield West Midlands | British | Company Secretary | 9631280002 | |||||||||
DENT, Laurence | Secretary | The Granary NE18 0AA Dalton Northumberland | British | 85030200002 | ||||||||||
DOUGLAS, Robert Granville | Secretary | The Shottery 39 Four Oaks Road B74 2XU Sutton Coldfield West Midlands | British | 10466920001 | ||||||||||
MILLER, Euan James | Secretary | c/o Bam Properties Limited Buchanan Gate Stepps G33 6FB Glasgow Kelvin House Scotland | 243437560001 | |||||||||||
EVERSECRETARY LIMITED | Nominee Secretary | Sun Alliance House 35 Mosley Street NE1 1AN Newcastle Upon Tyne | 900018440001 | |||||||||||
MACLAY MURRAY & SPENS LLP | Nominee Secretary | George Square G2 1AL Glasgow 1 United Kingdom | 900003400001 | |||||||||||
TAYLOR CLARK LIMITED | Secretary | York Street W1U 6PU London 20 England |
| 70153090002 | ||||||||||
BRAND, Jonathan Stephen | Director | Breakspear Park Breakspear Way Hemel Hempstead Breakspear Park England United Kingdom | England | British | Chartered Surveyor | 2460350001 | ||||||||
BRODERICK, Mark | Director | c/o Bam Properties Limited Buchanan Gate Stepps G33 6FB Glasgow Kelvin House Scotland | Scotland | British | Chartered Surveyor | 204195700001 | ||||||||
COX, Andrew Marc | Director | Breakspear Way HP2 4FL Hemel Hempstead Breakspear Park Hertfordshire United Kingdom | England | British | Finance Director | 301421240001 | ||||||||
DIPPIE, John Alexander | Director | 35 Portman Square W1H 6LR London Fourth Floor South | England | British | Chartered Accountant | 22070190001 | ||||||||
FINNIE, Simon Edward | Director | Breakspear Way HP2 4FL Hemel Hempstead Breakspear Park Hertfordshire United Kingdom | England | British | Director | 192239710001 | ||||||||
FITZSIMMONS, James Patrick | Director | 6/7 Blythswood Square G2 4AD Glasgow Lower Ground Floor Scotland Scotland | British | Company Director | 71181440002 | |||||||||
HARVEY, Reginald John | Director | Breakspear Park Breakspear Way Hemel Hempstead Breakspear Park England United Kingdom | England | British | Chief Executive | 708390001 | ||||||||
JUDGE, Michele | Director | Breakspear Park Breakspear Way Hemel Hempstead Breakspear Park England United Kingdom | England | British | Accountant | 207676150001 | ||||||||
MATHER, Gerard | Director | c/o Bam Properties Limited Buchanan Gate Stepps G33 6FB Glasgow Kelvin House Scotland | Scotland | British | Chartered Surveyor | 63315790002 | ||||||||
PETERS, Douglas | Director | c/o Bam Properties Limited Buchanan Gate Stepps G33 6FB Glasgow Kelvin House Scotland | Scotland | British | Chartered Accountant | 108781900003 | ||||||||
QUIGLEY, Ian Spiers | Director | Howgate EH26 8PJ Penicuik Pomathorn Cottage | Scotland | British | Solicitor | 131754810001 | ||||||||
SILBER, Adrian Giles | Director | Two Oaks 18 Barlows Road Edgbaston B15 2PL Birmingham West Midlands | United Kingdom | British | Company Director | 10161590001 | ||||||||
EVERDIRECTOR LIMITED | Nominee Director | Sun Alliance House 35 Mosley Street NE1 1AN Newcastle Upon Tyne | 900018430001 |
Who are the persons with significant control of BAM TCP ATLANTIC SQUARE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Royal Bam Group Nv | Feb 01, 2018 | Runnenburg 9 Ca Bunnik PO BOX 20 Bunnik PO BOX 20 Netherlands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Colin Clark | Apr 06, 2016 | Breakspear Park Breakspear Way Hemel Hempstead Breakspear Park England United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Bam Properties Limited | Apr 06, 2016 | Breakspear Way Hemel Hempstead HP2 4FL Hertfordshire Breakspear Park England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Tcp Developments Limited | Apr 06, 2016 | Kirk Road Bearsden G61 3RG Glasgow Suite 6, Kirk House Scotland Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0